UKBizDB.co.uk

CARERS SUPPORT WEST SUSSEX

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

This company is commonly known as Carers Support West Sussex. The company was founded 16 years ago and was given the registration number 06418743. The firm's registered office is in CRAWLEY. You can find them at The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARERS SUPPORT WEST SUSSEX
Company Number:06418743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director09 December 2021Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director02 March 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director13 June 2019Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director22 June 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director26 October 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director09 December 2021Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director26 October 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director26 October 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director24 August 2023Active
Csws C/O Messrs Carpenter Box, Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1RL

Director20 October 2016Active
39 Regency Square, Brighton, BN1 2FJ

Secretary06 November 2007Active
39b Port Hall Place, Brighton, BN1 5PN

Secretary07 November 2007Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director06 December 2018Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director20 October 2016Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director04 December 2014Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director07 December 2017Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director08 September 2011Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director20 October 2016Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director26 October 2010Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director23 June 2016Active
The Orchard, 1-2 Gleneangles Court, Brighton Road, Crawley, England, RH10 6AD

Director29 May 2012Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director20 October 2016Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director25 June 2015Active
39 Regency Square, Brighton, BN1 2FJ

Director06 November 2007Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director06 November 2007Active
The Orchard, 1-2 Glen Eagles Court, Brighton Road, Crawley, England, RH10 6AD

Director19 July 2012Active
35 Birkdale Drive, Ifield, Crawley, RH11 OTU

Director06 November 2007Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director06 November 2007Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director26 October 2010Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, United Kingdom, RH10 6AD

Director06 November 2007Active
The Lodge, Whitely Hill, Paddockhurst Road,, Turners Hill, Crawley, RH10 4SA

Director06 November 2007Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director06 December 2018Active
29, River Road, Arundel, England, BN18 9DH

Director05 September 2012Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director26 April 2012Active
The Orchard, 1-2 Gleneagles Court, Brighton Road, Crawley, RH10 6AD

Director04 December 2014Active

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
2024-02-28Address

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

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-01-27Incorporation

Memorandum articles.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-30Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.