UKBizDB.co.uk

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

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

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.

Company Information

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:
  • 85600 - Educational support services
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex, BN20 9JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director01 April 2008Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director16 August 2018Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director17 August 2016Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director31 July 2019Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director11 April 2019Active
Chantry House C/O Caladine, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF

Director29 June 2021Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director31 July 2019Active
91 Milton Road, Eastbourne, BN21 1SN

Secretary05 June 1995Active
Thorn Cottage, Cowbeech Hill Cowbeech, Hailsham, BN27 4JA

Secretary08 March 1999Active
31 Anderida Road, Lower Willingdon, Eastbourne, BN22 0PY

Secretary05 June 1995Active
9 Winchelsea Road, Eastbourne, BN22 7PP

Secretary20 October 2003Active
Windlebrook, Bayley Lane, Polegate, BN26 6RT

Director05 June 1995Active
91 Milton Road, Eastbourne, BN21 1SN

Director05 June 1995Active
34 Silverdale Road, Eastbourne, BN20 7EU

Director07 August 1997Active
80 Castle Drive, Pevensey Bay, Pevensey, BN24 6LA

Director05 June 1995Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director06 December 2012Active
8 Lansdowne Way, Hailsham, BN27 1LX

Director05 June 1995Active
Thorn Cottage, Cowbeech Hill Cowbeech, Hailsham, BN27 4JA

Director07 August 1997Active
10 Willowfield Square, Eastbourne, BN22 8AN

Director05 June 1995Active
31 Anderida Road, Eastbourne, BN22 0PY

Director07 August 1997Active
31 Anderida Road, Lower Willingdon, Eastbourne, BN22 0PY

Director05 June 1995Active
32 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SB

Director07 August 1997Active
Elveston Jordans Lane West, Eastbourne, BN22 0LL

Director05 June 1995Active
The Garden Flat Tudor Court, 51 Carlisle Road, Eastbourne, BN21 4JR

Director30 September 2002Active
14 Briar Place, Eastbourne, BN23 8DB

Director05 June 1995Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director24 November 2016Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director17 August 2016Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director17 August 2016Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director01 February 2018Active
33 Darley Road, Eastbourne, BN20 7UT

Director05 June 1995Active
Little Monkhurst, Sandy Cross Lane, Heathfield, TN21 8QR

Director07 December 2004Active
97 Willingdon Road, Eastbourne, BN21 1TZ

Director05 June 1995Active
Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, United Kingdom, BN20 9JD

Director12 December 2018Active
7 Wannock Avenue, Lower Willingdon, Eastbourne, BN20 9RP

Director05 June 1995Active
13 Pembury Grove, Bexhill On Sea, TN39 4BX

Director07 December 2004Active

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
2024-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.