UKBizDB.co.uk

THE REGIONAL STUDIES ASSOCIATION

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

This company is commonly known as The Regional Studies Association. The company was founded 23 years ago and was given the registration number 04116288. The firm's registered office is in BRIGHTON. You can find them at Sussex Innovation Centre Science Park Square, Falmer, Brighton, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE REGIONAL STUDIES ASSOCIATION
Company Number:04116288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Sussex Innovation Centre Science Park Square, Falmer, Brighton, England, BN1 9SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Secretary05 April 2024Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director07 October 2022Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director18 November 2015Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director18 November 2015Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director01 July 2023Active
Delft University Of Technology, Julianalaan 134, 2628 Bl, Delft, Netherlands,

Director22 November 2022Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director18 November 2015Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director11 November 2020Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director11 November 2020Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director25 November 2019Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director15 December 2023Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Secretary26 November 2009Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Secretary26 November 2009Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Secretary18 November 2015Active
2 Bodnant Way, Kenilworth, CV8 2PN

Secretary01 December 2000Active
Apartment 32 The Convent, College Street, Nottingham, NG1 5AU

Secretary20 November 2003Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Secretary04 June 2017Active
Hillcrest Cottage, Red Hill, Curry Rivel, Langport, TA10 0PH

Secretary23 November 2006Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary28 November 2000Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director21 November 2013Active
Aston Business School, The Aston Triangle, Birmingham, England, B4 7ET

Director20 June 2018Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Director18 November 2004Active
42 Barn Terrace, Godforth, Newcastle Upon Tyne, NE3 1UY

Director23 November 2005Active
8 Trossachs Drive, Bath, BA2 6RP

Director01 December 2000Active
21 Violet Bank Road, Nether Edge, S7 1RZ

Director22 November 2001Active
Sussex Innovation Centre, Science Park Square, Falmer, Brighton, England, BN1 9SB

Director24 November 2011Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Director27 November 2008Active
10a Latimer Street, North Shields, NE30 4EY

Director20 November 2003Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Director22 November 2012Active
3, Meadow View, Llanfihangel Talyllyn, Brecon, LD3 7TX

Director27 November 2008Active
14 Connaught Road, London, N4 4NS

Director22 November 2001Active
Flat 3 2, 6 Norval Street, Glasgow, G11 7RX

Director18 November 2004Active
281 Ringinglow Road, Sheffield, S11 7PZ

Director20 November 2003Active
25 Clinton Place, Seaford, East Sussex, BN25 1NP

Director27 November 2008Active
Hazelwood Hagg Crescent, Johnstone, PA5 8TB

Director01 December 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person secretary company with name date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-13Resolution

Resolution.

Download
2022-12-13Incorporation

Memorandum articles.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.