Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Surrey Drug And Alcohol Care Limited
Surrey Drug And Alcohol Care Limited is an active company incorporated on 27 December 2012 with the registered office located in Guildford, Surrey. Surrey Drug And Alcohol Care Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08341899
Private limited by guarantee without share capital
Age
12 years
Incorporated
27 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 December 2024
(10 months ago)
Next confirmation dated
28 December 2025
Due by
11 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Surrey Drug And Alcohol Care Limited
Contact
Update Details
Address
Suites G09 & G10, Part Ground Floor Old Millmead House
Millmead
Guildford
GU2 4BB
England
Address changed on
31 Oct 2024
(1 year ago)
Previous address was
Companies in GU2 4BB
Telephone
08088025000
Email
Available in Endole App
Website
Surreydrugcare.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Ms Rebecca Anne McKeown
Director • PSC • Customer Relationship Advisor • British • Lives in UK • Born in Jul 1986
Mr Michael Francis Tasker
Director • Manufacturing Production Manager • British • Lives in England • Born in Jan 1962
Mrs Kay Lesley Rivers
Director • Counsellor • British • Lives in England • Born in Nov 1966
David Kerr
Director • Associate Director • British • Lives in UK • Born in Nov 1983
Mr Giles Matthew Witcomb
Director • Humanistic Counsellor • British • Lives in England • Born in Oct 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wellhab Limited
Ms Rebecca Anne McKeown is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£58.37K
Decreased by £9.89K (-14%)
Turnover
£175.84K
Decreased by £57.74K (-25%)
Employees
Unreported
Same as previous period
Total Assets
£61.06K
Decreased by £24.54K (-29%)
Total Liabilities
-£828
Increased by £78 (+10%)
Net Assets
£60.23K
Decreased by £24.62K (-29%)
Debt Ratio (%)
1%
Increased by 0.48% (+55%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
10 Months Ago on 1 Jan 2025
Inspection Address Changed
1 Year Ago on 31 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 31 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 31 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 31 Oct 2024
Emma Bassett Resigned
1 Year Ago on 29 Oct 2024
David Kerr Resigned
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Gregory John Poulter Resigned
1 Year 5 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Surrey Drug And Alcohol Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Sep 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 1 Jan 2025
Register(s) moved to registered office address Suites G09 & G10, Part Ground Floor Old Millmead House Millmead Guildford GU2 4BB
Submitted on 31 Oct 2024
Register inspection address has been changed from 33 West Street Colchester CO2 7BG England to Millmead House Millmead Guildford GU2 4BB
Submitted on 31 Oct 2024
Register(s) moved to registered office address Suites G09 & G10, Part Ground Floor Old Millmead House Millmead Guildford GU2 4BB
Submitted on 31 Oct 2024
Register(s) moved to registered office address Suites G09 & G10, Part Ground Floor Old Millmead House Millmead Guildford GU2 4BB
Submitted on 31 Oct 2024
Termination of appointment of Emma Bassett as a secretary on 29 October 2024
Submitted on 31 Oct 2024
Termination of appointment of David Kerr as a director on 14 October 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Aug 2024
Termination of appointment of Gregory John Poulter as a director on 1 June 2024
Submitted on 6 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs