UKBizDB.co.uk

HASTINGS AND ROTHER VOLUNTARY ASSOCIATION FOR THE BLIND

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

This company is commonly known as Hastings And Rother Voluntary Association For The Blind. The company was founded 25 years ago and was given the registration number 03636957. The firm's registered office is in BATTLE. You can find them at 39 High Street, , Battle, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HASTINGS AND ROTHER VOLUNTARY ASSOCIATION FOR THE BLIND
Company Number:03636957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:39 High Street, Battle, East Sussex, England, TN33 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 White Rock House, White Rock Road, Hastings, England, TN34 1LE

Director04 October 2014Active
5, Holland Avenue, Bexhill-On-Sea, England, TN39 4QD

Director30 November 2018Active
151, Old Roar Road, St. Leonards-On-Sea, England, TN37 7HH

Director13 January 2014Active
Southerdown, Forewood Lane, Crowhurst, Battle, England, TN33 9AG

Director14 October 2022Active
3, Bluestone Close, St Leonards On Sea, TN38 9QZ

Director08 April 2008Active
14, Boscobel Road, St. Leonards-On-Sea, England, TN38 0LU

Director24 May 2016Active
10, Magpie Close, Bexhill-On-Sea, England, TN39 4EU

Director26 July 2018Active
32, King Edward Avenue, Hastings, England, TN34 2NQ

Director01 December 2017Active
7, Wellington Square, Hastings, TN34 1PD

Secretary01 April 2014Active
Brook House Maple Walk, Bexhill On Sea, TN39 4SN

Secretary24 October 2007Active
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY

Secretary23 September 1998Active
Sunnyside Main Road, Icklesham, Winchelsea, TN36 4BS

Director23 September 1998Active
5 Kingsley Close, St Leonards On Sea, TN37 7BX

Director17 March 2007Active
4 Boscobel Road North, St Leonards On Sea, TN38 0NZ

Director11 January 2003Active
4 Boscobel Road North, St Leonards On Sea, TN38 0NZ

Director23 September 1998Active
20 Sandown Way, Bexhill On Sea, TN40 2NL

Director19 October 1999Active
33 Grange Road, Hastings, TN34 2QP

Director03 April 2004Active
61 Roundwood Road, St Leonards On Sea, TN37 7LD

Director11 January 2003Active
5, The Avenue, Lewes, England, BN7 1QS

Director25 November 2016Active
9 Bayeux Court, Bohemia Road, St Leonards On Sea, TN37 6RZ

Director10 April 2002Active
9 Bayeux Court, Bohemia Road, St Leonards On Sea, TN37 6RZ

Director23 September 1998Active
6 Gilbert Road, St. Leonards On Sea, TN38 0RH

Director17 October 2000Active
59 Beaufort Court, Beaufort Road, St Leonards On Sea, TN37 6PF

Director11 January 2003Active
14 Brittany Road, St Leonards On Sea, TN38 0RD

Director23 September 1998Active
19 The Alexandra, 32 Eversfield Place, St. Leonards On Sea, TN37 6QP

Director09 October 2001Active
9, St. Helens Park Road, Hastings, England, TN34 2ER

Director03 July 2018Active
Eastlands Farmhouse Stoddard Lane, Beckley, Rye, TN31 6UG

Director09 October 2001Active
5 Cowden Walk, St Leonards On Sea, TN38 0YR

Director23 September 1998Active
3 Shirley Drive, St Leonards On Sea, TN37 7JW

Director11 January 2003Active
Brook House Maple Walk, Bexhill On Sea, TN39 4SN

Director23 September 1998Active
2, Quarry Hill Lodge, Quarry Hill, St Leonards On Sea, TN38 0HG

Director12 May 2008Active
The Farm, House, Fairlight Place Barley Lane, Hastings, England, TN35 5DT

Director18 November 2013Active
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY

Director23 September 1998Active
Banks Lodge, High Street, Pevensey, BN24 5LE

Director03 April 2004Active
47 Baldslow Road, Hastings, TN34 2EY

Director03 April 2004Active

People with Significant Control

Mr Rodney John Painell
Notified on:30 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:3, Upper Maze Hill, St. Leonards-On-Sea, England, TN38 0LQ
Nature of control:
  • Significant influence or control
Mr Andrew Patmore
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:3, Upper Maze Hill, St. Leonards-On-Sea, England, TN38 0LQ
Nature of control:
  • Significant influence or control
Mr Terence Stephen Novis
Notified on:30 June 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:3, Upper Maze Hill, St. Leonards-On-Sea, England, TN38 0LQ
Nature of control:
  • Significant influence or control
Mr Richard Carlisle Lane
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:3, Upper Maze Hill, St. Leonards-On-Sea, England, TN38 0LQ
Nature of control:
  • Significant influence or control
Mr Peter John Greenhalgh
Notified on:30 June 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:3, Upper Maze Hill, St. Leonards-On-Sea, England, TN38 0LQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.