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

SURREY FAMILY & MEDIATION SERVICES

ROOM F, GUILDFORD INSTITUTE, WARD STREET, GUILDFORD, GU1 4LH,
Company Registration Number
04363273
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Surrey Family & Mediation Services
SURREY FAMILY & MEDIATION SERVICES was founded on 2002-01-30 and has its registered office in Guildford. The organisation's status is listed as "Active". Surrey Family & Mediation Services 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 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 FAMILY & MEDIATION SERVICES
 
Legal Registered Office
ROOM F, GUILDFORD INSTITUTE
WARD STREET
GUILDFORD
GU1 4LH
Other companies in KT19
 
Previous Names
SURREY FAMILY MEDIATION SERVICE23/10/2009
Charity Registration
Charity Number 1091539
Charity Address UNIT A, AVIARY HOUSE, 138 MILES ROAD, EPSOM, SURREY, KT19 9AB
Charter PROVISION OF FAMILY MEDIATION TO COUPLES GOING THROUGH SEPARATIONS AND DIVORCE (MARRIAGE OR CIVIL PARTNERSHIP), AROUND THE ISSUES OF FINANCE AND PROPERTY, WITH ESPECIAL EMPHASIS ON THE NEEDS OF THE CHILDREN OF THE FAMILY. OTHER FAMILY SERVICES INCLUDING MEDIATION BETWEEN GRANDPARENT/PARENTS/SIBLINGS, CHILD COUNSELLING, PARENT INFORMATION PROGRAMMES, SUPERVISED CONTACT CENTRE AND WILL DISPUTES
Filing Information
Company Number 04363273
Company ID Number 04363273
Date formed 2002-01-30
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 30/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY FAMILY & MEDIATION SERVICES
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 FAMILY & MEDIATION SERVICES

Current Directors
Officer Role Date Appointed
HELEN BENNETT
Company Secretary 2017-01-01
SARAH ARCHIBALD
Director 2016-06-06
SARAH ARCHIBALD
Director 2016-09-05
MIKE GIBBONS
Director 2012-06-25
ANNE FIONA MASON POWELL
Director 2015-06-29
FRANCIS PREEDY
Director 2015-06-29
BRIAN SMITH
Director 2015-06-29
COLIN DAVID SWANSTON
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELBERETH DONOVAN
Director 2015-06-29 2018-03-06
BHAVNA PATEL
Director 2014-06-23 2017-11-15
DAVID LUGTON
Director 2011-11-29 2017-08-29
EILEEN VERONICA CATHERINE PEREIRA
Company Secretary 2007-11-28 2016-12-31
SARAH BOSTOCK
Director 2015-03-09 2016-09-01
RICHARD ROSE
Director 2013-11-25 2016-08-01
STEPHEN JOHN COOKSEY
Director 2003-05-21 2015-12-07
SARAH LOUISE POOLEY
Director 2012-03-19 2015-06-29
LOUISE NICOLA CONNOLLY
Director 2012-09-25 2014-12-08
KAREN MARY JANKEL
Director 2007-10-03 2014-09-22
JENNIFER MUNDY
Director 2012-09-25 2014-06-25
GILLIAN BROUGHTON
Director 2011-06-13 2013-09-24
CATHERINE ELIZABETH HYDE
Director 2008-01-09 2013-09-24
MICHAEL JOHN COOK
Director 2008-01-09 2012-09-25
FRANK EDWARD STARTE ROBINSON
Director 2002-01-30 2012-03-19
BARRINGTON COLLINS
Director 2002-01-30 2011-05-23
BRIAN THOMAS DAVID
Director 2008-12-12 2009-10-19
DIANE SHADBOLT
Director 2004-07-07 2007-05-10
RICHARD CHARLES GRAYSON
Director 2006-09-27 2007-05-04
RICHARD CHARLES GRAYSON
Company Secretary 2006-09-27 2007-04-04
DAVID JOHNSTON PARRY
Director 2002-01-30 2007-03-14
SANDRA BROTCHIE
Director 2002-01-30 2007-01-15
CATY JACQUES
Company Secretary 2005-01-20 2006-09-27
CATY JACQUES
Director 2005-01-20 2006-09-27
SARAH ELIZABETH THOMAS
Company Secretary 2004-07-26 2005-01-20
PAULINA BAYLISS
Company Secretary 2002-01-30 2004-07-26
PAULINA BAYLISS
Director 2002-01-30 2004-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVID SWANSTON COLJAY CONSULTANCY LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off

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
2024-03-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15DIRECTOR APPOINTED MRS CATHERINE EMMA-LOUISE HEDGES-GRIMSHAW
2023-12-30Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-07-19Change of details for Mr Francis Preedy as a person with significant control on 2022-12-19
2023-07-19Termination of appointment of Craig Matthew Brookes on 2023-07-01
2023-07-19Appointment of Mrs Tamsin Remnant as company secretary on 2023-07-01
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CESSATION OF DAVID STUART BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LAURA CATHERINE SINGER
2023-01-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS PREEDY
2023-01-06APPOINTMENT TERMINATED, DIRECTOR ANNE FIONA MASON POWELL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR EMILY CENTENO
2023-01-06CESSATION OF SAMANTHA LAURA CATHERINE SINGER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06PSC07CESSATION OF SAMANTHA LAURA CATHERINE SINGER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE FIONA MASON POWELL
2022-05-24REGISTERED OFFICE CHANGED ON 24/05/22 FROM Adelphi Court Unit 205 1-3 East Street Epsom KT17 1BB England
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Adelphi Court Unit 205 1-3 East Street Epsom KT17 1BB England
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MS SAMANTHA LAURA CATHERINE SINGER
2022-02-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LAURA CATHERINE SINGER
2022-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA LAURA CATHERINE SINGER
2022-02-08AP01DIRECTOR APPOINTED MS SAMANTHA LAURA CATHERINE SINGER
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2021-07-21AP01DIRECTOR APPOINTED MS EMILY CENTENO
2021-07-20PSC07CESSATION OF SARAH ARCHIBALD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROOKS
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ARCHIBALD
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-04-20AP01DIRECTOR APPOINTED MR DAVID STUART BROOKS
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GIBBONS
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 44C Church Street Reigate RH2 0AJ England
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ARCHIBALD
2019-02-11PSC07CESSATION OF COLIN DAVID SWANSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID SWANSTON
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ARCHIBALD
2018-08-24TM02Termination of appointment of Helen Bennett on 2018-08-14
2018-08-24AP03Appointment of Mr Craig Matthew Brookes as company secretary on 2018-08-14
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE FIONA POWELL / 02/06/2018
2018-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ARCHIBALD / 02/06/2018
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ELBERETH DONOVAN
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM Trident House G09 Kingston Road Leatherhead Surrey KT22 7LT England
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BHAVNA PATEL
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUGTON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WEST
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE
2017-02-15AP01DIRECTOR APPOINTED MISS SARAH ARCHIBALD
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED MISS SARAH ARCHIBALD
2017-01-27AP01DIRECTOR APPOINTED MR COLIN DAVID SWANSTON
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOSTOCK
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE
2017-01-27AP03Appointment of Mrs Helen Bennett as company secretary on 2017-01-01
2017-01-27TM02Termination of appointment of Eileen Veronica Catherine Pereira on 2016-12-31
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Unit a Aviary Court 138 Miles Road Epsom Surrey KT19 9AB
2016-03-15AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION FULL
2015-12-17AP01DIRECTOR APPOINTED MRS ELBERETH DONOVAN
2015-12-16AP01DIRECTOR APPOINTED MR FRANCIS PREEDY
2015-12-16AP01DIRECTOR APPOINTED MR BRIAN SMITH
2015-12-16AP01DIRECTOR APPOINTED MS ANNE FIONA POWELL
2015-12-16AP01DIRECTOR APPOINTED MS SARAH BOSTOCK
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKSEY
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POOLEY
2015-02-27AR0130/01/15 NO MEMBER LIST
2015-02-26AP01DIRECTOR APPOINTED MR RICHARD ROSE
2015-02-26AP01DIRECTOR APPOINTED MRS BHAVNA PATEL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANKEL
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MUNDY
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CONNOLLY
2015-01-20AA31/03/14 TOTAL EXEMPTION FULL
2014-02-26AR0130/01/14 NO MEMBER LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HYDE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BROUGHTON
2013-12-12AA31/03/13 TOTAL EXEMPTION FULL
2013-04-29RES01ADOPT ARTICLES 04/04/2013
2013-02-28AR0130/01/13 NO MEMBER LIST
2013-02-28AP01DIRECTOR APPOINTED MS LOUISE NICOLA CONNOLLY
2013-01-04AA31/03/12 TOTAL EXEMPTION FULL
2012-11-20AP01DIRECTOR APPOINTED MS JENNIFER MUNDY
2012-11-20AP01DIRECTOR APPOINTED MR MIKE GIBBONS
2012-11-20AP01DIRECTOR APPOINTED MS SARAH POOLEY
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBINSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2012-02-28AR0130/01/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-15AP01DIRECTOR APPOINTED MR DAVID LUGTON
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRINGTON COLLINS
2011-07-28AP01DIRECTOR APPOINTED MRS GILLIAN BROUGHTON
2011-03-01AR0130/01/11 NO MEMBER LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WARNOCK-SMITH
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-02-25AR0130/01/10 NO MEMBER LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HH MICHAEL JOHN COOK / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WEST / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA WARNOCK-SMITH / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD STARTE ROBINSON / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HYDE / 31/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON COLLINS / 31/01/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23CERTNMCOMPANY NAME CHANGED SURREY FAMILY MEDIATION SERVICE CERTIFICATE ISSUED ON 23/10/09
2009-10-23RES15CHANGE OF NAME 15/12/2008
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID
2009-02-26363aANNUAL RETURN MADE UP TO 30/01/09
2009-02-09288aDIRECTOR APPOINTED MR BRIAN DAVID
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 316 HIGH STREET DORKING SURREY RH4 1QX
2008-02-20363aANNUAL RETURN MADE UP TO 30/01/08
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-16288aNEW SECRETARY APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-19363aANNUAL RETURN MADE UP TO 30/01/07
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-03-02363sANNUAL RETURN MADE UP TO 30/01/06
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-01363sANNUAL RETURN MADE UP TO 30/01/05
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 FAMILY & MEDIATION SERVICES

Intangible Assets
Patents
We have not found any records of SURREY FAMILY & MEDIATION SERVICES registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY FAMILY & MEDIATION SERVICES
Trademarks
We have not found any records of SURREY FAMILY & MEDIATION SERVICES registering or being granted any trademarks
Income
Government Income

Government spend with SURREY FAMILY & MEDIATION SERVICES

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-06-26 GBP £1,311 Child Srvcs - Fostering

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
No properties were found where SURREY FAMILY & MEDIATION SERVICES 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 SURREY FAMILY & MEDIATION SERVICES 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 FAMILY & MEDIATION SERVICES 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.