ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cranleigh Village Health Trust

Cranleigh Village Health Trust is an active company incorporated on 16 July 2001 with the registered office located in Guildford, Surrey. Cranleigh Village Health Trust was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04253074
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 16 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
3 Birtley Courtyard Birtley Road
Bramley
Guildford
Surrey
GU5 0LA
England
Address changed on 28 May 2025 (3 months ago)
Previous address was Bourne House Queen Street Gomshall Guildford GU5 9LY England
Telephone
Unreported
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Retired General Practitioner • British • Lives in England • Born in Feb 1948
Director • Housewife • British • Lives in England • Born in Apr 1956
Director • Director Of Operations • British • Lives in England • Born in May 1976
Director • Retired • British • Lives in England • Born in Jan 1936
Director • British • Lives in England • Born in Nov 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CVHT Enterprises Limited
Dr Robin Fawkner-Corbett and Richard Leslie Everitt are mutual people.
Active
Chapel Street Guildford Limited
David Graham-Smith is a mutual person.
Active
Jado Properties Limited
David Graham-Smith is a mutual person.
Active
Brookdale Properties Limited
David Graham-Smith is a mutual person.
Active
Cranleigh ARTS Centre Limited(The)
Richard Leslie Everitt is a mutual person.
Active
Saber Marine (UK) Limited
David Graham-Smith is a mutual person.
Active
Flair (Services) Limited
Frederick Nigel Roberts is a mutual person.
Active
Blue Waters Management Ltd
Richard Leslie Everitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£249.25K
Increased by £249.25K (%)
Turnover
£50.39K
Increased by £50.39K (%)
Employees
Unreported
Same as previous period
Total Assets
£379.16K
Decreased by £2.23M (-85%)
Total Liabilities
-£8.87K
Increased by £5.37K (+153%)
Net Assets
£370.3K
Decreased by £2.24M (-86%)
Debt Ratio (%)
2%
Increased by 2.2% (+1645%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Notification of PSC Statement
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mr George Worthington Appointed
3 Months Ago on 21 May 2025
Robin Fawkner-Corbett Resigned
3 Months Ago on 21 May 2025
Robin Fawkner-Corbett (PSC) Resigned
3 Months Ago on 21 May 2025
Full Accounts Submitted
3 Months Ago on 19 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Jul 2023
Get Credit Report
Discover Cranleigh Village Health Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 16 Jul 2025
Appointment of Mr George Worthington as a director on 21 May 2025
Submitted on 3 Jun 2025
Termination of appointment of Robin Fawkner-Corbett as a director on 21 May 2025
Submitted on 3 Jun 2025
Cessation of Robin Fawkner-Corbett as a person with significant control on 21 May 2025
Submitted on 28 May 2025
Registered office address changed from Bourne House Queen Street Gomshall Guildford GU5 9LY England to 3 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA on 28 May 2025
Submitted on 28 May 2025
Notification of a person with significant control statement
Submitted on 28 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 19 May 2025
Memorandum and Articles of Association
Submitted on 4 Sep 2024
Resolutions
Submitted on 25 Aug 2024
Memorandum and Articles of Association
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year