Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL
Company Information for

THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL

BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, SURREY, GU5 9LY,
Company Registration Number
06075390
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The League Of Friends Of Cranleigh Village Hospital
THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL was founded on 2007-01-31 and has its registered office in Guildford. The organisation's status is listed as "Active". The League Of Friends Of Cranleigh Village Hospital 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
THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL
 
Legal Registered Office
BOURNE HOUSE QUEEN STREET
GOMSHALL
GUILDFORD
SURREY
GU5 9LY
Other companies in GU1
 
Charity Registration
Charity Number 1120579
Charity Address ROSEWOOD HOUSE, WANBOROUGH LANE, CRANLEIGH, GU6 7DT
Charter HELPING TO IMPROVE THE SERVICES PROVIDED TO PEOPLE OF CRANLEIGH AND SURROUNDING VILLAGES BY THE VILLAGE HOSPITAL AND MEDICAL PRACTICE
Filing Information
Company Number 06075390
Company ID Number 06075390
Date formed 2007-01-31
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 31/07/2023
Account next due 30/04/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 12:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL
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 LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH CAMP
Company Secretary 2008-11-20
SUSAN ELIZABETH CAMP
Director 2008-07-22
BRIAN CHEESMAN
Director 2007-01-31
DIANE CHRISTIE
Director 2013-04-17
DIANNE CHRISTINE GWYNNE DAVIES
Director 2007-01-31
FRANCES JENNIFER DAVIS
Director 2007-01-31
JULIE ANN FRANCIS
Director 2007-01-31
STELLA DEWAR GRAVILL
Director 2017-04-05
MICHAEL RONALD HART
Director 2010-01-27
ROSEMARY DAWN HURTLEY
Director 2007-01-31
FELICITY MARY ISAAC
Director 2007-01-31
MALCOLM JAMES JOHN KEEPING
Director 2007-11-21
PATRICIA LOVELAND
Director 2007-01-31
CAROLINE JILL NORMAN
Director 2007-01-31
BERYL MONICA ROACH
Director 2007-01-31
MONICA SKELTON ROSENBERG
Director 2007-01-31
JONATHAN HEDLEY VERDON
Director 2007-01-31
JILL WOOD
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN FAWKNER-CORBETT
Director 2007-03-13 2017-01-18
JULIE MARIE COOKE
Director 2007-01-31 2016-11-15
JACQUELINE HELEN AVERY
Director 2013-04-17 2015-07-27
KAY NEWNHAM
Director 2007-01-31 2015-04-15
DEREK CHARLES BONHAM
Director 2010-01-27 2013-11-27
MATTHEW LUCAS CLARK
Director 2007-01-31 2012-11-28
LAURA JANE MINNS
Director 2007-01-31 2012-07-31
RICHARD VALENTINE
Director 2007-01-31 2011-06-03
CYRIL RAYMOND BAILY
Director 2007-01-31 2009-11-18
FELICITY MARY ISAAC
Company Secretary 2007-01-31 2008-11-20
PETER JOHN WILLMOTT
Director 2007-01-31 2007-11-21
FIONA HEARD
Director 2007-01-31 2007-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHEESMAN CRANLEIGH VILLAGE HEALTH TRUST Director 2006-11-30 CURRENT 2001-07-16 Active
STELLA DEWAR GRAVILL COUNTERS SOFTWARE 2010 LIMITED Director 1999-03-01 CURRENT 1999-03-01 Dissolved 2017-04-25
STELLA DEWAR GRAVILL LEARNING GAMES LIMITED Director 1992-01-31 CURRENT 1985-01-31 Dissolved 2017-05-30
ROSEMARY DAWN HURTLEY SMART CRANLEIGH CIC Director 2017-09-18 CURRENT 2017-09-18 Active
ROSEMARY DAWN HURTLEY 360 FORWARD LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
ROSEMARY DAWN HURTLEY RELATIONSHIPS CARE COMMUNITY (RCC) LTD. Director 2007-05-09 CURRENT 2007-05-09 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
2024-02-1631/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNIFER DAVIS
2023-04-24DIRECTOR APPOINTED MRS LYNDA MAY MACDERMOTT
2023-02-22APPOINTMENT TERMINATED, DIRECTOR JILL WOOD
2023-02-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CAROLINE JILL NORMAN
2022-02-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOVELAND
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MONICA SKELTON ROSENBERG
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RONALD HART
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY MARY ISAAC
2019-02-20AP01DIRECTOR APPOINTED DR. MICHAEL JOHN BUNDY
2019-02-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-05AA01Previous accounting period extended from 30/07/18 TO 31/07/18
2018-02-16CH01Director's details changed for Caroline Jill Norman on 2018-02-02
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA SKELTON ROSENBERG / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA SKELTON ROSENBERG / 15/02/2018
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10AP01DIRECTOR APPOINTED MRS STELLA DEWAR GRAVILL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FAWKNER-CORBETT
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE COOKE
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM The Oriel Sydenham Road Guildford Surrey GU1 3SR
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Doctor Robin Fawkner-Corbett on 2016-02-08
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HELEN AVERY
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BONHAM
2013-12-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-18AP01DIRECTOR APPOINTED DR. DIANE CHRISTIE
2013-04-18AP01DIRECTOR APPOINTED MRS. JACQUELINE HELEN AVERY
2013-02-08AR0131/01/13 NO MEMBER LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MINNS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MINNS
2012-12-10AA31/07/12 TOTAL EXEMPTION FULL
2012-02-08AR0131/01/12 NO MEMBER LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VALENTINE
2011-12-12AA31/07/11 TOTAL EXEMPTION FULL
2011-02-03AR0131/01/11 NO MEMBER LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-20AP01DIRECTOR APPOINTED MR DEREK CHARLES BONHAM
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2010-02-19AR0131/01/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL WOOD / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN HEDLEY VERDON / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VALENTINE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA SKELTON ROSENBERG / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL MONICA ROACH / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JILL NORMAN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE MINNS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOVELAND / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES JOHN KEEPING / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICITY MARY ISAAC / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HURTLEY / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN FRANCIS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBIN FAWKNER-CORBETT / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JENNIFER DAVIS / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE CHRISTINE GWYNNE DAVIES / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE COOKE / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHEESMAN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CAMP / 19/02/2010
2010-02-15AP01DIRECTOR APPOINTED MICHAEL RONALD HART
2009-12-08AA31/07/09 TOTAL EXEMPTION FULL
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL BAILY
2009-02-02363aANNUAL RETURN MADE UP TO 31/01/09
2008-12-08288aSECRETARY APPOINTED MRS SUSAN ELIZABETH CAMP
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY FELICITY ISAAC
2008-11-24AA31/07/08 TOTAL EXEMPTION FULL
2008-08-11288aDIRECTOR APPOINTED SUSAN ELIZABETH CAMP
2008-02-19363aANNUAL RETURN MADE UP TO 31/01/08
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07288bDIRECTOR RESIGNED
2008-01-15225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/07/08
2007-12-01288aNEW DIRECTOR APPOINTED
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-06225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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 LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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

Intangible Assets
Patents
We have not found any records of THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL registering or being granted any patents
Domain Names
We do not have the domain name information for THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL
Trademarks
We have not found any records of THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL. 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 THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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 THE LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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 LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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 LEAGUE OF FRIENDS OF CRANLEIGH VILLAGE HOSPITAL 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.