Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS OF WEST BYFLEET HEALTH CENTRE
Company Information for

FRIENDS OF WEST BYFLEET HEALTH CENTRE

THE HEALTH CENTRE, MADEIRA ROAD, WEST BYFLEET, SURREY, KT14 6DH,
Company Registration Number
04174178
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Friends Of West Byfleet Health Centre
FRIENDS OF WEST BYFLEET HEALTH CENTRE was founded on 2001-03-07 and has its registered office in West Byfleet. The organisation's status is listed as "Active". Friends Of West Byfleet Health Centre 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
FRIENDS OF WEST BYFLEET HEALTH CENTRE
 
Legal Registered Office
THE HEALTH CENTRE
MADEIRA ROAD
WEST BYFLEET
SURREY
KT14 6DH
Other companies in KT14
 
Charity Registration
Charity Number 1086545
Charity Address MAGPIES, RIDGWAY, PYRFORD, WOKING, GU22 8PW
Charter PROVIDES MEDICAL EQUIPMENT AND RESOURCES
Filing Information
Company Number 04174178
Company ID Number 04174178
Date formed 2001-03-07
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 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:39:38
Primary Source:Companies House
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 FRIENDS OF WEST BYFLEET HEALTH CENTRE

Current Directors
Officer Role Date Appointed
ROGER EDWARD ALLEN
Director 2006-11-10
RICHARD STANLEY CARTLEDGE
Director 2007-04-27
SHEILA ELIZABETH MAUD DICKSON
Director 2007-04-27
FIONA DUNSTAN
Director 2014-11-28
CAREY JULIA HARRISON
Director 2016-11-25
INES MARIE THERESE MEADE
Director 2010-11-19
DAVID FREDERICK MELHAM
Director 2008-11-07
CHRISTOPHER WILLIAM PAUL NEWELL
Director 2009-11-27
JONATHAN PATIENT
Director 2018-01-23
ESTHER WATSON GREEN
Director 2008-11-07
NORMAN EDWARD WOOLLEY
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM REX MARSHALL
Director 2010-11-19 2016-11-25
REGINALD JOHN JAMES
Director 2008-11-07 2016-03-21
ALISA MARGARET FERGUSON
Company Secretary 2007-10-01 2009-03-17
REGINALD JOHN JAMES
Director 2004-01-19 2008-11-07
DAVID FREDERICK MELHAM
Director 2004-01-19 2008-11-07
MICHAEL VICTOR HAWTIN
Director 2001-03-07 2007-11-09
DOROTHY MAY MARSHALL
Director 2002-10-16 2007-11-09
ALISON LINDSEY HOGG GRAHAM
Company Secretary 2002-03-11 2007-10-01
MICHAEL ROBERTS
Director 2004-01-19 2007-04-27
NIGEL REX WOODWARD
Director 2004-01-19 2007-04-27
ARTHUR JAMES BIRKBY MBE
Director 2003-12-03 2005-11-11
ALISON LINDSEY HOGG GRAHAM
Director 2003-12-03 2004-01-19
JOHN FREDERICK BEDFORD
Director 2001-03-07 2003-11-08
CHARLES DAVID RICHARD SHERLOCK
Director 2001-03-07 2003-10-15
PETER JOHN WHITE
Company Secretary 2001-03-07 2002-03-11
PETER JOHN WHITE
Director 2001-03-07 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STANLEY CARTLEDGE LEARNING PARTNERS CHURCH ACADEMY TRUST Director 2013-11-07 CURRENT 2013-11-07 Active
CHRISTOPHER WILLIAM PAUL NEWELL LEARNING PARTNERS CHURCH ACADEMY TRUST Director 2014-06-01 CURRENT 2013-11-07 Active
CHRISTOPHER WILLIAM PAUL NEWELL RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED Director 2007-08-16 CURRENT 1975-02-13 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
2024-12-1031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13DIRECTOR APPOINTED MR IAN PAUL KATTE
2024-06-18DIRECTOR APPOINTED MRS JUDY BREWER
2024-06-18DIRECTOR APPOINTED MS LOUISE JELLY
2024-03-18CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWARD WOOLLEY
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AP01DIRECTOR APPOINTED MRS PAMELA JUNE WITZE
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ELIZABETH MAUD DICKSON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAREY JULIA HARRISON
2019-12-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-14CH01Director's details changed for Dr Fiona Dunstan on 2018-12-12
2018-12-14AP01DIRECTOR APPOINTED MR NICK QUIN
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR JONATHAN PATIENT
2017-11-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN JAMES
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REX MARSHALL
2017-01-15AP01DIRECTOR APPOINTED MRS CAREY JULIA HARRISON
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-12AR0107/03/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-08AP01DIRECTOR APPOINTED DR FIONA DUNSTAN
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-17AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0107/03/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17AR0107/03/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-28AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29AP01DIRECTOR APPOINTED MRS INES MARIE THERESE MEADE
2010-11-26AP01DIRECTOR APPOINTED MR GRAHAM REX MARSHALL
2010-03-23AR0107/03/10 NO MEMBER LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK MELHAM / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN EDWARD WOOLLEY / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER WATSON GREEN / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN JAMES / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ELIZABETH MAUD DICKSON / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY CARTLEDGE / 19/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD ALLEN / 19/03/2010
2010-02-09AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PAUL NEWELL
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY ALISA FERGUSON
2009-03-11363aANNUAL RETURN MADE UP TO 07/03/09
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19288aDIRECTOR APPOINTED ESTHER WATSON GREEN
2008-11-24288aDIRECTOR APPOINTED REGINALD JOHN JAMES
2008-11-24288aDIRECTOR APPOINTED DAVID FREDERICK MELHAM
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID MELHAM
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR REGINALD JAMES
2008-04-04363aANNUAL RETURN MADE UP TO 07/03/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY MARSHALL
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HAWTIN
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-03-28363aANNUAL RETURN MADE UP TO 07/03/07
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-03-20363aANNUAL RETURN MADE UP TO 07/03/06
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15288bDIRECTOR RESIGNED
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sANNUAL RETURN MADE UP TO 07/03/05
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-22363sANNUAL RETURN MADE UP TO 07/03/04
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288bDIRECTOR RESIGNED
2003-12-12288aNEW DIRECTOR APPOINTED
2003-04-01363sANNUAL RETURN MADE UP TO 07/03/03
2003-04-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FRIENDS OF WEST BYFLEET HEALTH CENTRE 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 FRIENDS OF WEST BYFLEET HEALTH CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRIENDS OF WEST BYFLEET HEALTH CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
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 FRIENDS OF WEST BYFLEET HEALTH CENTRE

Intangible Assets
Patents
We have not found any records of FRIENDS OF WEST BYFLEET HEALTH CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS OF WEST BYFLEET HEALTH CENTRE
Trademarks
We have not found any records of FRIENDS OF WEST BYFLEET HEALTH CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDS OF WEST BYFLEET HEALTH CENTRE. 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 (86900 - Other human health activities) as FRIENDS OF WEST BYFLEET HEALTH CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS OF WEST BYFLEET HEALTH CENTRE 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 FRIENDS OF WEST BYFLEET HEALTH CENTRE 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 FRIENDS OF WEST BYFLEET HEALTH CENTRE 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.