UKBizDB.co.uk

HORSHAM DEBT ADVICE SERVICE

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

This company is commonly known as Horsham Debt Advice Service. The company was founded 21 years ago and was given the registration number 04672263. The firm's registered office is in HORSHAM. You can find them at 11 Queen Street, , Horsham, West Sussex. This company's SIC code is 70221 - Financial management.

Company Information

Name:HORSHAM DEBT ADVICE SERVICE
Company Number:04672263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:11 Queen Street, Horsham, West Sussex, RH13 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Secretary26 June 2017Active
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Director06 February 2023Active
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Director06 February 2023Active
71, Depot Road, Horsham, England, RH13 5HN

Director06 February 2023Active
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Director26 June 2017Active
Trade Winds, Cox Green, Rudgwick, Horsham, England, RH12 3DF

Director25 October 2021Active
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Director23 August 2021Active
11, Queen Street, Horsham, RH13 5AA

Secretary13 August 2015Active
11 Petworth Avenue, Worthing, BN12 4QL

Secretary15 June 2005Active
11, Queen Street, Horsham, Uk, RH13 5AA

Secretary07 September 2011Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Corporate Secretary09 March 2004Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Corporate Secretary20 February 2003Active
80, Pondtail Road, Horsham, United Kingdom, RH12 5HR

Director10 May 2011Active
80, Pondtail Road, Horsham, United Kingdom, RH12 5HR

Director10 August 2012Active
76 Drake Close, Horsham, RH12 5UD

Director01 July 2003Active
11, Queen Street, Horsham, RH13 5AA

Director03 February 2015Active
21, Walton Drive, Horsham, England, RH13 6RQ

Director08 May 2013Active
5 Beechwood, Southwater, Horsham, RH13 9JU

Director11 October 2007Active
27, Valley Drive, Brighton, United Kingdom, BN1 5FA

Director20 February 2003Active
8, Mill Mead, Ashington, Pulborough, RH20 3BE

Director17 March 2005Active
38 Gladstone Road, Horsham, RH12 2NN

Director20 February 2003Active
3, Trefoil Close, Horsham, Uk, RH12 5FQ

Director17 June 2009Active
11, Queen Street, Horsham, RH13 5AA

Director30 April 2016Active
5 Southdown Close, Horsham, RH12 4LD

Director20 February 2003Active
21 Parsonage Road, Horsham, RH12 4AW

Director16 June 2004Active
11 Petworth Avenue, Goring By Sea, Worthing, BN12 4QL

Director20 February 2003Active
11 Petworth Avenue, Worthing, BN12 4QL

Director01 July 2003Active
Garden House Roffey Park, Forest Road Colgate, Horsham, RH12 4TD

Director25 April 2006Active
The Granary, Church Road, Derry Hill, Calne, Uk, SN11 9NR

Director11 October 2007Active
The Granary, Church Road, Derry Hill, Calne, Uk, SN11 9NR

Director11 October 2007Active
First Floor, Park House, North Street, Horsham, England, RH12 1RN

Director06 February 2023Active
25 Church Road, Horsham, RH12 4NN

Director01 July 2003Active
14, The Marts, Rudgwick, Horsham, United Kingdom, RH12 3HH

Director11 May 2011Active
5 Dickins Way, Horsham, RH13 6BQ

Director20 February 2003Active

People with Significant Control

Mr John Edward Raynham
Notified on:24 October 2021
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:Trade Winds, Cox Green, Horsham, England, RH12 3DF
Nature of control:
  • Significant influence or control
Mr Michael Anthony Bone
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:11, Queen Street, Horsham, RH13 5AA
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-20Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.