UKBizDB.co.uk

EAST SUSSEX COMMUNITY VOICE CIC

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

This company is commonly known as East Sussex Community Voice Cic. The company was founded 11 years ago and was given the registration number 08270069. The firm's registered office is in EASTBOURNE. You can find them at 32 St Leonards Road Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EAST SUSSEX COMMUNITY VOICE CIC
Company Number:08270069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:32 St Leonards Road Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, East Sussex, United Kingdom, BN21 3UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director06 March 2023Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director02 February 2023Active
15a, Vernon Avenue, Peacehaven, England, BN10 8PL

Director08 November 2013Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director08 November 2013Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director08 November 2013Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director04 February 2020Active
18, Granville Park, London, England, SE13 7EA

Director26 October 2012Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director14 April 2014Active
Flat 5, Lower Ground Floor, Hornsey Lane, London, England, N6 5PE

Director28 February 2013Active
18, Granville Park, London, England, SE13 7EA

Director26 October 2012Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director30 May 2013Active
Sackville House, Brooks Close, Lewes, England, BN7 2FZ

Director30 May 2013Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director21 July 2020Active
32 St Leonards Road, Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne, United Kingdom, BN21 3UT

Director19 July 2017Active

People with Significant Control

Ms Julie Louise Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:32 St Leonards Road, Barbican Suite, Greencoat House, Eastbourne, United Kingdom, BN21 3UT
Nature of control:
  • Significant influence or control

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 (8 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
2024-04-12Address

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

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-10Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.