UKBizDB.co.uk

AGE UK WEST SUSSEX ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk West Sussex Enterprises Limited. The company was founded 25 years ago and was given the registration number 03618876. The firm's registered office is in LITTLEHAMPTON. You can find them at Suite 2 1st Floor, Anchor Springs, Littlehampton, West Sussex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGE UK WEST SUSSEX ENTERPRISES LIMITED
Company Number:03618876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Suite 2 1st Floor, Anchor Springs, Littlehampton, West Sussex, BN17 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Secretary01 March 2019Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director01 October 2021Active
29-31, Prestonville Road, Brighton, England, BN1 3TJ

Director22 November 2021Active
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU

Secretary09 April 1999Active
16 Foundry Road, Yapton, Arundel, BN18 0HF

Secretary12 April 2000Active
Suite 2 1st Floor, Anchor Springs, Littlehampton, BN17 6BP

Secretary03 January 2006Active
31 The Causeway, Pagham, Bognor Regis, PO21 4PG

Secretary20 August 1998Active
Holmwood, Hambrook Hill South, Hambrook, PO18 8UJ

Secretary23 July 2004Active
94 Kingsmere, London Road, Brighton, BN1 6UY

Secretary31 March 2003Active
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU

Director20 August 1998Active
3 Clayton Cantle, Mill Lane Sidlesham, Chichester, PO20 7LU

Director20 August 1998Active
1, Hollands Field, Broadbridge Heath, Horsham, England, RH12 3HQ

Director28 September 2010Active
2 Myrtle Grove, East Preston, Littlehampton, BN16 2SW

Director28 September 2005Active
Shindles 18 Meadow Park, East Preston, BN16 1EG

Director23 February 2004Active
1, The Dell, Haywards Heath, England, RH16 1JG

Director28 September 2010Active
92 Beach Green, Shoreham By Sea, BN43 5YA

Director20 August 1998Active
Knightscroft 18 Sunningdale Gardens, North Bersted, Bognor Regis, PO22 9LE

Director20 August 1998Active
The Firs, Roundstone Lane Angmering, Littlehampton, BN16 4AT

Director18 November 2003Active
23 Toddington Park, Wick, Littlehampton, BN17 6JZ

Director12 April 2000Active
6 Mallard Way, Westbourne, Emsworth, PO10 8US

Director31 March 2003Active

People with Significant Control

Age Uk West Sussex
Notified on:18 May 2016
Status:Active
Country of residence:England
Address:Suite 2 Anchor Springs, Anchor Springs, Littlehampton, England, BN17 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

Change registered office address company with date old address new address.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type small.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Officers

Change person secretary company with change date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.