Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SURREY WELLBEING PARTNERSHIP
Company Information for

THE SURREY WELLBEING PARTNERSHIP

ASTOLAT CONIERS WAY, INN LANE, BURPHAM, GUILDFORD, GU4 7HL,
Company Registration Number
07032129
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Surrey Wellbeing Partnership
THE SURREY WELLBEING PARTNERSHIP was founded on 2009-09-28 and has its registered office in Burpham. The organisation's status is listed as "Active". The Surrey Wellbeing Partnership 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 SMALL
Key Data
Company Name
THE SURREY WELLBEING PARTNERSHIP
 
Legal Registered Office
ASTOLAT CONIERS WAY
INN LANE
BURPHAM
GUILDFORD
GU4 7HL
Other companies in GU1
 
Previous Names
THE YOUTH CONSORTIUM (SURREY AND BORDERS)18/07/2020
SURREY YOUTH CONSORTIUM14/02/2012
Charity Registration
Charity Number 1141533
Charity Address GUILDFORD YMCA, BRIDGE STREET, GUILDFORD, SURREY, GU1 4SB
Charter
Filing Information
Company Number 07032129
Company ID Number 07032129
Date formed 2009-09-28
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 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 16:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SURREY WELLBEING PARTNERSHIP
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 THE SURREY WELLBEING PARTNERSHIP

Current Directors
Officer Role Date Appointed
JOHN CHARLES EDWARD EVANS
Company Secretary 2014-04-01
MISTY BOWER
Director 2017-11-10
IAN WILLIAM BURKS
Director 2009-09-28
CHRISTOPHER DAVID HICKFORD
Director 2009-09-28
ROBERT GORDON JELLY
Director 2013-03-15
GILLIAN MARGARET NORTH
Director 2009-09-28
ELAINE ANNE TISDALL
Director 2014-09-26
PAUL ANTHONY WILKINSON
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK SLINN
Director 2009-09-28 2016-12-31
CLAIRE ELIZABETH KNIGHT
Director 2011-05-20 2016-05-03
PETER JONATHAN BRAYNE
Director 2009-09-28 2015-03-31
JADE GRIFFITH
Director 2013-02-15 2014-04-01
PETER JONATHAN BRAYNE
Company Secretary 2009-09-28 2014-03-31
JENNIFER GRIFFITHS
Director 2009-09-28 2014-03-31
LYNSAY PETER EUBANK SCOTT
Director 2009-09-28 2014-03-31
ROBERT GORDON JELLY
Director 2013-01-18 2013-03-15
TERENCE ECKERSLEY
Director 2009-09-28 2012-09-21
ROCHELLE SAMPY
Director 2011-05-20 2012-09-21
HAZEL ELLEN HILL
Director 2011-05-20 2012-09-10
JOYCE QUINNELL
Director 2011-05-20 2012-03-16
JOHN FORESTER TREND
Director 2009-09-28 2010-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARGARET NORTH LEARNING SPACE Director 2013-03-20 CURRENT 1997-02-28 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
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-19DIRECTOR APPOINTED MAE BOBBI PARTRIDGE
2023-09-18APPOINTMENT TERMINATED, DIRECTOR KELLY HEADEN
2023-09-12CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-18APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET NORTH
2023-07-17APPOINTMENT TERMINATED, DIRECTOR MISTY SAMANTHA CHARLOTTE ANNE BOWER
2023-07-17DIRECTOR APPOINTED MR DANIEL CHRISTOPHER SETTERFIELD
2023-05-24DIRECTOR APPOINTED POLLY ELIZABETH HUNT
2022-12-21DIRECTOR APPOINTED MRS KIRSTY TOWNSEND
2022-12-21AP01DIRECTOR APPOINTED MRS KIRSTY TOWNSEND
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-18APPOINTMENT TERMINATED, DIRECTOR EDWARD IAIN NICOL SIMPSON
2022-11-18APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PETER WELCH
2022-11-18APPOINTMENT TERMINATED, DIRECTOR NATASHA KOLICIC
2022-11-18DIRECTOR APPOINTED MR IAN MALCOLM SMITH
2022-11-18AP01DIRECTOR APPOINTED MR IAN MALCOLM SMITH
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IAIN NICOL SIMPSON
2022-10-04DIRECTOR APPOINTED JENNIFER BISHOP
2022-10-04AP01DIRECTOR APPOINTED JENNIFER BISHOP
2022-10-03APPOINTMENT TERMINATED, DIRECTOR LUCY JANE IVANKOVIC
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE IVANKOVIC
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29DIRECTOR APPOINTED NATASHA KOLICIC
2021-12-29AP01DIRECTOR APPOINTED NATASHA KOLICIC
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING
2021-12-17DIRECTOR APPOINTED KATHRYN ELIZABETH LYNN
2021-12-17AP01DIRECTOR APPOINTED KATHRYN ELIZABETH LYNN
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING
2021-11-03CH01Director's details changed for Jude Crome on 2021-10-22
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-21TM02Termination of appointment of John Charles Edward Evans on 2021-06-17
2021-06-21AP01DIRECTOR APPOINTED MR DAVID JAMES PETER WELCH
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL HORTON
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY TOWNSEND
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-14RES01ADOPT ARTICLES 14/05/21
2021-04-28CH01Director's details changed for Kelly Giles on 2021-04-26
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM Ymca East Surrey (Ian Burks Tyc) Princes Road Redhill RH1 6JJ England
2021-04-12AP01DIRECTOR APPOINTED KIRSTY TOWNSEND
2021-04-09AP01DIRECTOR APPOINTED LUCY JANE IVANKOVIC
2021-03-25AP01DIRECTOR APPOINTED MS ANN MARGARET KENNEY
2020-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-29MEM/ARTSARTICLES OF ASSOCIATION
2020-07-18RES15CHANGE OF COMPANY NAME 25/07/20
2020-07-18RES15CHANGE OF COMPANY NAME 25/07/20
2020-07-18MISCForm NE01 filed
2020-07-18MISCForm NE01 filed
2020-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-10AP01DIRECTOR APPOINTED MR JOHN DOWNING
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SHORE
2019-12-09AP01DIRECTOR APPOINTED MS KATHRYN SHORE
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WILKINSON
2019-04-18AP01DIRECTOR APPOINTED MR EDWARD IAIN NICOL SIMPSON
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE ANNE TISDALL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-01AP01DIRECTOR APPOINTED MRS MISTY BOWER
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK SLINN
2016-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KNIGHT
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KNIGHT
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Guildford Ymca Bridge Street Guildford Surrey GU1 4SB
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES EDWARD EVANS on 2015-04-01
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BRAYNE
2014-09-30AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-30AP01DIRECTOR APPOINTED MS ELAINE ANNE TISDALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JADE GRIFFITH
2014-09-22AA31/03/14 TOTAL EXEMPTION FULL
2014-04-07AP03SECRETARY APPOINTED MR JOHN CHARLES EDWARD EVANS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY PETER BRAYNE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNSAY SCOTT
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRIFFITHS
2013-11-28AP01DIRECTOR APPOINTED DR ROBERT GORDON JELLY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JELLY
2013-10-23AR0128/09/13 NO MEMBER LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-19AP01DIRECTOR APPOINTED MR ROBERT GORDON JELLY
2013-02-19AP01DIRECTOR APPOINTED MS JADE GRIFFITH
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-12AR0128/09/12 NO MEMBER LIST
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE SAMPY
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE QUINNELL
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HILL
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ECKERSLEY
2012-02-14RES15CHANGE OF NAME 20/01/2012
2012-02-14CERTNMCOMPANY NAME CHANGED SURREY YOUTH CONSORTIUM CERTIFICATE ISSUED ON 14/02/12
2012-01-16AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03AR0128/09/11 NO MEMBER LIST
2011-06-17AP01DIRECTOR APPOINTED MS CLAIRE KNIGHT
2011-06-08AP01DIRECTOR APPOINTED MS JOYCE QUINNELL
2011-06-08AP01DIRECTOR APPOINTED MS HAZEL ELLEN HILL
2011-06-08AP01DIRECTOR APPOINTED MS ROCHELLE SAMPY
2011-03-01AA31/03/10 TOTAL EXEMPTION FULL
2011-01-25RES01ADOPT ARTICLES 04/01/2011
2010-12-07AA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREND
2010-10-19AR0128/09/10 NO MEMBER LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN BRAYNE / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILKINSON / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORESTER TREND / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK SLINN / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNSAY PETER EUBANK SCOTT / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET NORTH / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HICKFORD / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRIFFITHS / 01/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ECKERSLEY / 01/07/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM BURKS / 01/09/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JONATHAN BRAYNE / 01/09/2010
2010-07-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILKINSON
2009-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SURREY WELLBEING PARTNERSHIP 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 THE SURREY WELLBEING PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SURREY WELLBEING PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 30,011
Provisions For Liabilities Charges 2012-04-01 £ 0
Taxation Social Security Due Within One Year 2012-04-01 £ 6,285

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE SURREY WELLBEING PARTNERSHIP

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 0
Cash Bank In Hand 2012-04-01 £ 29,355
Current Assets 2012-04-01 £ 44,553
Debtors 2012-04-01 £ 15,198
Fixed Assets 2012-04-01 £ 0
Other Debtors 2012-04-01 £ 334
Shareholder Funds 2012-04-01 £ 14,542
Stocks Inventory 2012-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SURREY WELLBEING PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for THE SURREY WELLBEING PARTNERSHIP
Trademarks
We have not found any records of THE SURREY WELLBEING PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SURREY WELLBEING PARTNERSHIP. 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 (94990 - Activities of other membership organizations n.e.c.) as THE SURREY WELLBEING PARTNERSHIP are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE SURREY WELLBEING PARTNERSHIP 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 THE SURREY WELLBEING PARTNERSHIP 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 THE SURREY WELLBEING PARTNERSHIP 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.