UKBizDB.co.uk

WORTHING AND ADUR INNOVATION HUB COMMUNITY INTEREST COMPANY

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

This company is commonly known as Worthing And Adur Innovation Hub Community Interest Company. The company was founded 8 years ago and was given the registration number 09742540. The firm's registered office is in WORTHING. You can find them at Sphere Business Centre, Broadwater Road, Worthing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORTHING AND ADUR INNOVATION HUB COMMUNITY INTEREST COMPANY
Company Number:09742540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sphere Business Centre, Broadwater Road, Worthing, West Sussex, England, BN14 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director18 May 2022Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director01 September 2021Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director21 March 2024Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director24 July 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
17, Liverpool Gardens, Worthing, England, BN11 1RY

Director20 August 2015Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director26 January 2018Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director06 November 2015Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director20 August 2017Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director25 March 2021Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director26 January 2018Active
17, Liverpool Gardens, Worthing, England, BN11 1RY

Director20 August 2015Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ

Director30 April 2019Active

People with Significant Control

Mr Andrew John Willems
Notified on:21 March 2024
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony George Peter Hedger
Notified on:18 May 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mrs Helena Mary Thomas
Notified on:01 September 2021
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Amir Bahrami
Notified on:24 July 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Martin John Randall
Notified on:30 April 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Chay Justin Took
Notified on:30 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Alastair Noel Vickers
Notified on:30 April 2019
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Anthony George Peter Hedger
Notified on:30 April 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mrs Kathleen Teresa Crane
Notified on:30 April 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Peter John Webb Mbe
Notified on:30 April 2019
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Peter George Bennett
Notified on:30 April 2019
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Coopey
Notified on:26 January 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mr Martin Randall
Notified on:26 January 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mrs Anne Melanie Feldberg
Notified on:20 August 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ
Nature of control:
  • Right to appoint and remove directors
Mrs Karen Elizabeth Simporis
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Henry House, 189 Heene Road, Worthing, England, BN11 4NN
Nature of control:
  • Right to appoint and remove directors
Mr Peter George Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:20, Belsize Road, Worthing, England, BN11 4RE
Nature of control:
  • Right to appoint and remove directors
Ms Susan Janet Dare
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:12, Varndean Gardens, Brighton, England, BN1 6WL
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.