This company is commonly known as Eastbourne Area Parents' Action Group (learning Disabilities). The company was founded 28 years ago and was given the registration number 03064468. The firm's registered office is in EASTBOURNE. You can find them at Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex. This company's SIC code is 85600 - Educational support services.
Name | : | EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) |
---|---|---|
Company Number | : | 03064468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex, BN20 9JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 01 April 2008 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 16 August 2018 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 17 August 2016 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 31 July 2019 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 11 April 2019 | Active |
Chantry House C/O Caladine, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF | Director | 29 June 2021 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 31 July 2019 | Active |
91 Milton Road, Eastbourne, BN21 1SN | Secretary | 05 June 1995 | Active |
Thorn Cottage, Cowbeech Hill Cowbeech, Hailsham, BN27 4JA | Secretary | 08 March 1999 | Active |
31 Anderida Road, Lower Willingdon, Eastbourne, BN22 0PY | Secretary | 05 June 1995 | Active |
9 Winchelsea Road, Eastbourne, BN22 7PP | Secretary | 20 October 2003 | Active |
Windlebrook, Bayley Lane, Polegate, BN26 6RT | Director | 05 June 1995 | Active |
91 Milton Road, Eastbourne, BN21 1SN | Director | 05 June 1995 | Active |
34 Silverdale Road, Eastbourne, BN20 7EU | Director | 07 August 1997 | Active |
80 Castle Drive, Pevensey Bay, Pevensey, BN24 6LA | Director | 05 June 1995 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 06 December 2012 | Active |
8 Lansdowne Way, Hailsham, BN27 1LX | Director | 05 June 1995 | Active |
Thorn Cottage, Cowbeech Hill Cowbeech, Hailsham, BN27 4JA | Director | 07 August 1997 | Active |
10 Willowfield Square, Eastbourne, BN22 8AN | Director | 05 June 1995 | Active |
31 Anderida Road, Eastbourne, BN22 0PY | Director | 07 August 1997 | Active |
31 Anderida Road, Lower Willingdon, Eastbourne, BN22 0PY | Director | 05 June 1995 | Active |
32 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SB | Director | 07 August 1997 | Active |
Elveston Jordans Lane West, Eastbourne, BN22 0LL | Director | 05 June 1995 | Active |
The Garden Flat Tudor Court, 51 Carlisle Road, Eastbourne, BN21 4JR | Director | 30 September 2002 | Active |
14 Briar Place, Eastbourne, BN23 8DB | Director | 05 June 1995 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 24 November 2016 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 17 August 2016 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 17 August 2016 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 01 February 2018 | Active |
33 Darley Road, Eastbourne, BN20 7UT | Director | 05 June 1995 | Active |
Little Monkhurst, Sandy Cross Lane, Heathfield, TN21 8QR | Director | 07 December 2004 | Active |
97 Willingdon Road, Eastbourne, BN21 1TZ | Director | 05 June 1995 | Active |
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD | Director | 12 December 2018 | Active |
7 Wannock Avenue, Lower Willingdon, Eastbourne, BN20 9RP | Director | 05 June 1995 | Active |
13 Pembury Grove, Bexhill On Sea, TN39 4BX | Director | 07 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.