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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 18 May 2022 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 01 September 2021 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 21 March 2024 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 24 July 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
17, Liverpool Gardens, Worthing, England, BN11 1RY | Director | 20 August 2015 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 26 January 2018 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 06 November 2015 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 20 August 2017 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 25 March 2021 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 26 January 2018 | Active |
17, Liverpool Gardens, Worthing, England, BN11 1RY | Director | 20 August 2015 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
Sphere Business Centre, Broadwater Road, Worthing, England, BN14 8HJ | Director | 30 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.