Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANLEIGH VILLAGE HEALTH TRUST
Company Information for

CRANLEIGH VILLAGE HEALTH TRUST

BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, GU5 9LY,
Company Registration Number
04253074
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cranleigh Village Health Trust
CRANLEIGH VILLAGE HEALTH TRUST was founded on 2001-07-16 and has its registered office in Guildford. The organisation's status is listed as "Active". Cranleigh Village Health Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRANLEIGH VILLAGE HEALTH TRUST
 
Legal Registered Office
BOURNE HOUSE QUEEN STREET
GOMSHALL
GUILDFORD
GU5 9LY
Other companies in GU6
 
Previous Names
CRANLEIGH VILLAGE HOSPITAL TRUST23/12/2019
Charity Registration
Charity Number 1089861
Charity Address VELHURST CROFT, ROSEMARY LANE, ALFOLD, CRANLEIGH, GU6 8EY
Charter CONSULTATION WITH LOCAL HEALTH AUTHORITY REGARDING CONSTRUCTION AND DEVELOPMENT OF A NEW BUILDING (BY THE CHARITY) PROVIDING UP TO DATE MEDICAL AND OTHER HEALTH FACILITIES FOR CRANLEIGH AND THE SURROUNDING DISTRICT.
Filing Information
Company Number 04253074
Company ID Number 04253074
Date formed 2001-07-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANLEIGH VILLAGE HEALTH TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANLEIGH VILLAGE HEALTH TRUST

Current Directors
Officer Role Date Appointed
JOHN PHILIP BAINBRIDGE
Company Secretary 2013-08-27
JOHN PHILIP BAINBRIDGE
Director 2011-07-27
DAVID LOUIS BARRY
Director 2010-09-20
BRIAN CHEESMAN
Director 2006-11-30
ROBIN FAWKNER-CORBETT
Director 2001-07-16
DAVID GRAHAM-SMITH
Director 2010-09-20
ANDREW MICHAEL LEAHY
Director 2010-09-20
CHRISTINA PEARCE
Director 2018-07-03
FREDERICK NIGEL ROBERTS
Director 2013-08-27
NICOLAAS VRIJLAND
Director 2001-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DIANNE CHRISTINE GWYNNE DAVIES
Director 2001-07-16 2017-03-10
RAY JOHN GREENWOOD
Director 2013-04-02 2013-04-09
KAY NEWNHAM
Director 2001-07-16 2013-03-15
MICHAEL JOHN NEWNHAM
Company Secretary 2001-07-16 2013-02-15
MICHAEL JOHN NEWNHAM
Director 2001-07-16 2013-02-15
RICHARD JOHN WOMACK
Director 2008-06-25 2011-05-31
COLIN RICHARD WOOD
Director 2002-02-11 2011-03-29
JOHNNY LEE MC GUFFOG
Director 2001-07-16 2010-08-20
RICHARD MICHAEL CHASE GREEN
Director 2001-07-16 2009-08-27
CECILIA HESTER MARIE LOUISE CONSTANCE NUTTING
Director 2004-09-27 2009-01-21
PETER ROBERT NUTTING
Director 2004-09-27 2009-01-21
ALAN GEOFFREY GROUND
Director 2001-07-16 2004-09-28
RICHARD EDWARD PATON
Director 2001-07-16 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP BAINBRIDGE CVHT ENTERPRISES LIMITED Director 2012-02-28 CURRENT 2000-12-29 Active
DAVID LOUIS BARRY CVHT ENTERPRISES LIMITED Director 2011-05-31 CURRENT 2000-12-29 Active
DAVID LOUIS BARRY DLB ENVIRONMENTAL LTD Director 2004-04-29 CURRENT 2004-04-29 Active - Proposal to Strike off
BRIAN CHEESMAN THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL Director 2007-01-31 CURRENT 2007-01-31 Active
DAVID GRAHAM-SMITH MOUSEHILL LTD Director 2017-12-01 CURRENT 2017-12-01 Active
DAVID GRAHAM-SMITH CHAPEL STREET GUILDFORD LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active
DAVID GRAHAM-SMITH JADO PROPERTIES LIMITED Director 1992-01-25 CURRENT 1951-09-27 Active
DAVID GRAHAM-SMITH SABER MARINE (UK) LIMITED Director 1991-02-22 CURRENT 1990-02-23 Active
DAVID GRAHAM-SMITH BROOKDALE PROPERTIES LIMITED Director 1991-01-25 CURRENT 1954-04-01 Active
ANDREW MICHAEL LEAHY SOLENT AIR LIMITED Director 2018-08-01 CURRENT 1986-05-15 Active
ANDREW MICHAEL LEAHY FRESH WHARF HOLDINGS LIMITED Director 2018-04-01 CURRENT 2004-06-15 Active
ANDREW MICHAEL LEAHY FRESH WHARF ESTATES LIMITED Director 2014-09-12 CURRENT 1928-10-05 Active
ANDREW MICHAEL LEAHY FRESH WHARF DEVELOPMENTS LIMITED Director 2014-09-12 CURRENT 2004-06-15 Liquidation
ANDREW MICHAEL LEAHY RESIDENTIAL REIT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
ANDREW MICHAEL LEAHY BESPOKE PROPERTY GROUP LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
ANDREW MICHAEL LEAHY AFFORDABLE HOUSING PORTAL LTD Director 2003-09-26 CURRENT 2003-09-26 Active
ANDREW MICHAEL LEAHY BESPOKE PROPERTY RUDGWICK LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
ANDREW MICHAEL LEAHY BESPOKE PROPERTIES LIMITED Director 1996-10-11 CURRENT 1996-07-01 Active
FREDERICK NIGEL ROBERTS NANHURST MANAGEMENT COMPANY LIMITED Director 2010-01-22 CURRENT 1998-11-16 Active
FREDERICK NIGEL ROBERTS FLAIR (SERVICES) LIMITED Director 1999-02-19 CURRENT 1994-05-03 Active
NICOLAAS VRIJLAND KNOWLE PARK MANAGEMENT LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
NICOLAAS VRIJLAND CVHT ENTERPRISES LIMITED Director 2004-02-02 CURRENT 2000-12-29 Active
NICOLAAS VRIJLAND N.V. CHICHESTER LIMITED Director 1991-04-05 CURRENT 1977-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-05-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS BARRY
2021-06-16AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROBINSON
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BAINBRIDGE
2021-05-17TM02Termination of appointment of John Philip Bainbridge on 2020-04-30
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Baltic House the Common Cranleigh GU6 8SL United Kingdom
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR RICHARD LESLIE EVERITT
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LEAHY
2020-01-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23RES15CHANGE OF COMPANY NAME 08/08/22
2019-12-23MISCForm NE01 filed
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAAS VRIJLAND
2019-12-17RES15CHANGE OF COMPANY NAME 08/08/22
2019-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-12-09AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-15AP01DIRECTOR APPOINTED MRS CHRISTINA PEARCE
2018-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/18 FROM Oliver House, 93 High Street Cranleigh Surrey GU6 8AU
2017-11-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE CHRISTINE GWYNNE DAVIES
2016-12-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-30AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AP03Appointment of Mr John Philip Bainbridge as company secretary
2013-09-26AP01DIRECTOR APPOINTED MR FREDERICK NIGEL ROBERTS
2013-07-26AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RAY GREENWOOD
2013-05-09AP01DIRECTOR APPOINTED MR RAYMOND JOHN GREENWOOD
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL NEWNHAM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWNHAM
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL NEWNHAM
2013-01-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29MISCSection 519
2012-07-18AR0118/07/12 NO MEMBER LIST
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-24AP01DIRECTOR APPOINTED MR JOHN PHILIP BAINBRIDGE
2011-08-15AR0116/07/11 NO MEMBER LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEWNHAM / 25/01/2010
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY NEWNHAM / 25/07/2010
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NEWNHAM / 16/12/2010
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOMACK
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LEAHY / 31/01/2011
2011-01-31AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LEAHY
2011-01-31AP01DIRECTOR APPOINTED MR DAVID GRAHAM-SMITH
2011-01-31AP01DIRECTOR APPOINTED MR DAVID LOUIS BARRY
2011-01-17AA31/08/10 TOTAL EXEMPTION FULL
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY MC GUFFOG
2010-08-05AR0116/07/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOMACK / 16/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNNY LEE MC GUFFOG / 16/07/2010
2010-02-05MEM/ARTSARTICLES OF ASSOCIATION
2010-02-05AA31/08/09 TOTAL EXEMPTION FULL
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2009-08-03363aANNUAL RETURN MADE UP TO 16/07/09
2009-02-07AA31/08/08 TOTAL EXEMPTION FULL
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CECILIA NUTTING
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR PETER NUTTING
2008-08-07288aDIRECTOR APPOINTED RICHARD JOHN WOMACK
2008-08-05363aANNUAL RETURN MADE UP TO 16/07/08
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2008-01-15AUDAUDITOR'S RESIGNATION
2007-09-14MEM/ARTSARTICLES OF ASSOCIATION
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08363aANNUAL RETURN MADE UP TO 16/07/07
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-09-07363aANNUAL RETURN MADE UP TO 16/07/06
2006-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 16/07/05
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sANNUAL RETURN MADE UP TO 16/07/04
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sANNUAL RETURN MADE UP TO 16/07/03
2003-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities



Licences & Regulatory approval
We could not find any licences issued to CRANLEIGH VILLAGE HEALTH TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANLEIGH VILLAGE HEALTH TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANLEIGH VILLAGE HEALTH TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.159
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANLEIGH VILLAGE HEALTH TRUST

Intangible Assets
Patents
We have not found any records of CRANLEIGH VILLAGE HEALTH TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for CRANLEIGH VILLAGE HEALTH TRUST
Trademarks
We have not found any records of CRANLEIGH VILLAGE HEALTH TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANLEIGH VILLAGE HEALTH TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as CRANLEIGH VILLAGE HEALTH TRUST are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where CRANLEIGH VILLAGE HEALTH TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANLEIGH VILLAGE HEALTH TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANLEIGH VILLAGE HEALTH TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.