Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SURREY COALITION OF DISABLED PEOPLE
Company Information for

SURREY COALITION OF DISABLED PEOPLE

ASTOLAT CONIERS WAY, GUILDFORD, SURREY, GU4 7HL,
Company Registration Number
03298760
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surrey Coalition Of Disabled People
SURREY COALITION OF DISABLED PEOPLE was founded on 1997-01-03 and has its registered office in Surrey. The organisation's status is listed as "Active". Surrey Coalition Of Disabled People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SURREY COALITION OF DISABLED PEOPLE
 
Legal Registered Office
ASTOLAT CONIERS WAY
GUILDFORD
SURREY
GU4 7HL
Other companies in GU4
 
Telephone01483456558
 
Previous Names
SURREY USERS NETWORK08/10/2007
Filing Information
Company Number 03298760
Company ID Number 03298760
Date formed 1997-01-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY COALITION OF DISABLED PEOPLE
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 SURREY COALITION OF DISABLED PEOPLE

Current Directors
Officer Role Date Appointed
CAROL MARGARET PEARSON
Company Secretary 2005-09-27
CLIFFORD BUSH
Director 2000-06-20
ALISON DOWNER
Director 2009-11-05
JONATHAN FISHER
Director 2012-11-15
GILLIAN HAWORTH
Director 2013-11-07
DANIEL HEFFERLAND
Director 2017-10-19
NICK MARKWICK
Director 2012-11-15
EDWARD CHARLES POTTAGE
Director 2015-11-05
GEMMA MARY ROULSTON
Director 2010-10-28
ANNA MARIE CELIA SARTORI
Director 1997-07-30
JENNY TEAGLE
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER HARRY MARTIN BLISHEN
Director 2011-10-27 2014-11-06
NICHOLAS DANAGHER
Director 2007-10-23 2012-07-06
MICHELLE CHINERY
Director 2008-10-30 2011-01-18
TRACY LORRAINE ANDERSON
Director 2000-06-20 2010-10-28
ELLA FINDLAY
Director 2007-10-23 2008-10-30
CHRISTINE BATHAM
Director 2005-09-27 2007-10-23
ANNA MARIE CELIA SARTORI
Company Secretary 2005-04-25 2005-09-30
CATHRINE PAULINE CHAPMAN
Director 2002-09-03 2005-09-30
RENE JOY BENNETT
Company Secretary 2003-06-10 2005-02-16
MICHAEL GEORGE DAVIDSON
Director 1997-01-03 2004-09-27
SHEILA HELEN AMES
Director 2003-10-02 2004-08-26
ANN MARIA COLLINS
Director 2001-07-25 2003-10-02
ROSEMARY TERESA HANNAH
Company Secretary 2002-10-04 2003-06-10
JAMES CHILTON
Director 2002-06-13 2003-01-21
GEORGE COKER
Director 2002-06-13 2002-10-16
SIOBHAIN ANN MCCURRACH
Company Secretary 2001-04-24 2002-10-04
ANGELA DENISE BROCKWELL
Director 2001-06-28 2002-06-13
CATHERINE PAULINE CHAPMAN
Director 2000-06-20 2001-06-28
ANNA MARIE CELIA SARTORI
Company Secretary 2001-01-11 2001-04-24
STEPHEN BRADLEY MARSH
Company Secretary 1997-07-30 2001-01-11
ANN MARIA COLLINS
Director 1998-01-28 2000-06-20
STANLEY THOMAS ELGRAM
Director 1998-06-25 2000-06-20
MICHAEL ANTHONY BURROWS
Director 1999-06-22 2000-04-20
ANNA MARIE CELIA SARTORI
Company Secretary 1997-01-03 1997-07-30

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
2025-01-02CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-11-25APPOINTMENT TERMINATED, DIRECTOR JASON VAUGHAN
2024-10-2231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-24Statement of company's objects
2024-05-30Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2024-01-08CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-16Memorandum articles filed
2023-10-16Resolutions passed:<ul><li>Resolution Company shall register as a charity/ retirement of directors 22/09/2023<li>Resolution passed adopt articles</ul>
2023-10-10DIRECTOR APPOINTED MRS KAUSHIKA PATEL
2023-10-09DIRECTOR APPOINTED MRS TRACEY ANN HAYES
2023-10-09DIRECTOR APPOINTED MRS SABRINA JEAN PETERS
2023-10-09DIRECTOR APPOINTED MR JASON VAUGHAN
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BUSH
2023-09-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER
2023-09-26APPOINTMENT TERMINATED, DIRECTOR DANIEL HEFFERLAND
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE CELIA SARTORI
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GEMMA MARY ROULSTON
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DEAN BEVERLEY
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ALISON DOWNER
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-12AP03Appointment of Mrs Nicola Louise Roberts as company secretary on 2022-12-01
2022-12-12TM02Termination of appointment of Clare Burgess on 2022-11-30
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NICK MARKWICK
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NICK MARKWICK
2022-11-14DIRECTOR APPOINTED MR DEAN BEVERLEY
2022-11-14DIRECTOR APPOINTED MR DEAN BEVERLEY
2022-11-14DIRECTOR APPOINTED MR MUSTAFA BILAL
2022-11-14DIRECTOR APPOINTED MR MUSTAFA BILAL
2022-11-14DIRECTOR APPOINTED MR NEIL MARSDEN
2022-11-14DIRECTOR APPOINTED MR NEIL MARSDEN
2022-11-14DIRECTOR APPOINTED MRS JANE SELLERS
2022-11-14DIRECTOR APPOINTED MRS JANE SELLERS
2022-11-14AP01DIRECTOR APPOINTED MR DEAN BEVERLEY
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICK MARKWICK
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SEAN LUKE TYE
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LUKE TYE
2022-01-05CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AP01DIRECTOR APPOINTED MRS VIKKI LUCY WALTON-COLE
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KARL SAMUEL ATREIDES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED MR SEAN LUKE TYE
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES POTTAGE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22AP03Appointment of Miss Clare Burgess as company secretary on 2019-02-16
2019-02-21TM02Termination of appointment of Carol Margaret Pearson on 2019-02-15
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-28AP01DIRECTOR APPOINTED MR KARL SAMUEL ATREIDES
2018-08-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR DANIEL HEFFERLAND
2017-08-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06AR0103/01/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AP01DIRECTOR APPOINTED MR EDWARD CHARLES POTTAGE
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE THOMAS KEEN
2015-01-06AR0103/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HARRY MARTIN BLISHEN
2014-01-03AR0103/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-13AP01DIRECTOR APPOINTED MRS GILLIAN HAWORTH
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JORDON
2013-03-14RES01ALTER ARTICLES 15/11/2012
2013-01-17AR0103/01/13 NO MEMBER LIST
2013-01-17MEM/ARTSARTICLES OF ASSOCIATION
2013-01-17RES01ALTER ARTICLES 15/11/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BUSH / 15/11/2012
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CYRIL JORDON / 15/11/2012
2013-01-03AP01DIRECTOR APPOINTED MR JONATHAN FISHER
2012-12-21AP01DIRECTOR APPOINTED MR NICK MARKWICK
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET PEARSON / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DOWNER / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY MARTIN BLISHEN / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARY ROULSTON / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE THOMAS KEEN / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE CELIA SARTORI / 20/12/2012
2012-12-19MEM/ARTSARTICLES OF ASSOCIATION
2012-12-19RES01ALTER ARTICLES 13/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA MARY ROULSTON / 05/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE CELIA SARTORI / 05/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY TEAGLE / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CYRIL JORDON / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DOWNER / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD BUSH / 05/12/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY MARTIN BLISHEN / 05/12/2012
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET PEARSON / 05/12/2012
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD IMISON
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANAGHER
2012-11-27AA31/03/12 TOTAL EXEMPTION FULL
2012-01-04AR0103/01/12 NO MEMBER LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HARRY MARTIN BLISHEN / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD IMISON / 03/01/2012
2011-11-21AA31/03/11 TOTAL EXEMPTION FULL
2011-11-18AP01DIRECTOR APPOINTED MR GERALD IMISON
2011-11-18AP01DIRECTOR APPOINTED MR ROGER HARRY MARTIN BLISHEN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUI-LING LEUNG
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DANAGHER / 19/01/2011
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CHINERY
2011-01-05AR0103/01/11 NO MEMBER LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JELLY
2010-11-15AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05AP01DIRECTOR APPOINTED MRS GEMMA MARY ROULSTON
2010-11-05AP01DIRECTOR APPOINTED MRS JENNY TEAGLE
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SUZAN LEWIS-JONES
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANDERSON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELLORS
2010-01-29AP01DIRECTOR APPOINTED MR GEOFFREY BRIAN JELLY
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DOWNER / 05/11/2009
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JELLY
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BRIAN JELLY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON DOWNER / 26/01/2010
2010-01-21AP01DIRECTOR APPOINTED MISS ALISON DOWNER
2010-01-21AP01DIRECTOR APPOINTED MR GEOFFREY BRIAN JELLY
2010-01-05AR0103/01/10 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SELLORS / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE CELIA SARTORI / 05/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBERTSON
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZAN LEWIS-JONES / 05/01/2010
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 SURREY COALITION OF DISABLED PEOPLE 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 SURREY COALITION OF DISABLED PEOPLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY COALITION OF DISABLED PEOPLE 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.

Filed Financial Reports
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 SURREY COALITION OF DISABLED PEOPLE

Intangible Assets
Patents
We have not found any records of SURREY COALITION OF DISABLED PEOPLE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SURREY COALITION OF DISABLED PEOPLE registering or being granted any trademarks
Income
Government Income

Government spend with SURREY COALITION OF DISABLED PEOPLE

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-27 GBP £340 Non-staff Related Transport Costs (new code)
Surrey County Council 2015-03-26 GBP £303 Non-staff Related Transport Costs (new code)
Surrey County Council 2015-02-24 GBP £597 Non-staff Related Transport Costs (new code)
Surrey County Council 2015-02-06 GBP £469 Non-staff Related Transport Costs (new code)
Surrey County Council 2015-01-06 GBP £366 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-12-29 GBP £651 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-11-27 GBP £322 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-11-26 GBP £347 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-10-21 GBP £770 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-10-16 GBP £56,666 Grants-Third Sector and Voluntary Orgs/Charities
Surrey County Council 2014-10-03 GBP £269 Non-staff Related Transport Costs (new code)
Surrey County Council 2014-06-30 GBP £81,666
Hampshire County Council 2013-10-01 GBP £4,999 Hired & Contracted Services
Surrey County Council 2013-06-30 GBP £91,165

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SURREY COALITION OF DISABLED PEOPLE for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Rm 41 Gnd Flr Astolat Coniers Way Burpham GU4 7HL 4,700

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURREY COALITION OF DISABLED PEOPLE 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 SURREY COALITION OF DISABLED PEOPLE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1