THE SEAVIEW PROJECT - ST LEONARDS-ON-SEA


Company Profile Company Filings

Overview

THE SEAVIEW PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ST LEONARDS-ON-SEA and has the status: Active.
THE SEAVIEW PROJECT was incorporated 27 years ago on 13/09/1996 and has the registered number: 03249596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SEAVIEW PROJECT - ST LEONARDS-ON-SEA

This company is listed in the following categories:
56290 - Other food services
86900 - Other human health activities
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SOUTHWATER CENTRE
ST LEONARDS-ON-SEA
EAST SUSSEX
TN37 6LB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARIE CASEY Dec 1950 British Director 2021-01-11 CURRENT
DR ANNA FRANCES BARNES Oct 1960 British Director 2011-04-18 CURRENT
MRS REBECCA COOPER Dec 1976 British Director 2013-07-15 CURRENT
MS ELISE MARGARET LIVERSEDGE Nov 1963 British Director 2021-01-11 CURRENT
MR GARY ROGERSON Aug 1960 British Director 2019-08-15 CURRENT
MR STEPHEN ROBERT SAMPSON Aug 1961 British Director 2013-09-30 CURRENT
MR DUNCAN TREE Nov 1964 British Director 2014-03-24 CURRENT
ELEANOR MARGARET VAN EMDEN Mar 1972 British Director 2001-12-10 UNTIL 2004-10-18 RESIGNED
BARBARA ANNE GARLINGE Jul 1950 British Director 2005-10-24 UNTIL 2006-09-25 RESIGNED
MICHAEL THOMSON Jan 1957 British Director 2005-10-03 UNTIL 2009-06-15 RESIGNED
MR JOHN STILES May 1943 British Director 2019-11-20 UNTIL 2020-07-29 RESIGNED
HELENE CHRISTINE SOGNO Nov 1941 British Director 1997-12-09 UNTIL 2005-07-28 RESIGNED
MISS ANGELA DURAND Feb 1944 British Director 2007-01-22 UNTIL 2008-01-21 RESIGNED
BRENDA ANNE PALLANT May 1953 British Director 2000-05-23 UNTIL 2003-06-30 RESIGNED
RICHARD ARTHUR PAYNE Jan 1957 British Director 1997-12-09 UNTIL 2009-10-19 RESIGNED
JEANETTE LOUISE ANN MAY May 1966 British Director 2006-01-09 UNTIL 2006-10-06 RESIGNED
STEPHEN RICHARD LARKING Dec 1953 British Director 2001-07-02 UNTIL 2003-04-07 RESIGNED
GAIL HUTCHINSON Jul 1958 British Director 2003-05-19 UNTIL 2005-09-21 RESIGNED
CHRISTINE JOAN HIGGS Apr 1954 British Director 1996-09-13 UNTIL 2017-11-13 RESIGNED
DOCTOR BRIAN JOHN HICK Apr 1945 British Director 2012-03-26 UNTIL 2020-09-09 RESIGNED
BELINDA ANN HAY Apr 1962 British Director 2004-11-29 UNTIL 2005-09-05 RESIGNED
MR SHIVA TOBIAS HART Jun 1976 British Director 2013-09-30 UNTIL 2017-11-13 RESIGNED
MR GRAHAM LESLIE GOODE Jan 1953 British Director 1996-09-13 UNTIL 2011-10-25 RESIGNED
MRS MARY MUNDAY May 1952 British Director 2017-02-13 UNTIL 2019-06-10 RESIGNED
MR CHRISTOPHER WHELAN Secretary 2016-11-23 UNTIL 2020-09-10 RESIGNED
JOHN EVANS Sep 1947 British Secretary 1996-09-13 UNTIL 2005-09-30 RESIGNED
MS CHERYL BELL Jun 1946 British Director 2010-07-05 UNTIL 2010-12-06 RESIGNED
MS ANNIE ROSEMARY WHELAN Sep 1960 British Director 2011-09-05 UNTIL 2015-11-04 RESIGNED
MICHAEL PAUL CORNISH Dec 1950 British Director 2021-09-06 UNTIL 2023-07-03 RESIGNED
JOANNA TRACY CLAY Nov 1959 British Director 1996-09-13 UNTIL 1997-10-02 RESIGNED
MRS CAELIE EMMA HAWKINS Jul 1982 British Director 2012-01-19 UNTIL 2017-11-13 RESIGNED
SUSAN BURGESS Jan 1966 British Director 2008-12-15 UNTIL 2010-10-18 RESIGNED
FATHER ALEXANDER PETER AIDAN BROWN Oct 1948 British Director 1996-09-30 UNTIL 1997-10-21 RESIGNED
NIGEL BLAKE-HUSSEY Jul 1962 British Director 2005-10-03 UNTIL 2011-02-28 RESIGNED
MRS SHEILA DOROTHY BEVIS Mar 1954 British Director 2019-02-25 UNTIL 2021-05-27 RESIGNED
MR RICHARD FRANK BEVIS Feb 1954 British Director 2019-02-25 UNTIL 2021-05-27 RESIGNED
DEIRDRE MARIE DALY Aug 1966 British Director 2004-11-29 UNTIL 2011-01-17 RESIGNED
MRS SUSAN VAUGHAN Mar 1965 British Director 1998-10-13 UNTIL 2003-10-20 RESIGNED
SHABANA BAYJOU Sep 1972 British Director 2005-01-17 UNTIL 2005-09-30 RESIGNED
CARLETON ASTLEY Jun 1960 British Director 1996-09-30 UNTIL 1997-10-14 RESIGNED
SALLY CLARKE ASHE Dec 1957 American Director 2002-04-15 UNTIL 2003-10-20 RESIGNED
RICHARD JAMES BEALES Jun 1971 British Director 2007-07-16 UNTIL 2011-02-28 RESIGNED
CATHERINE ELIZABETH ANNE DANIEL Feb 1955 British Director 1998-05-19 UNTIL 1999-01-12 RESIGNED
GRAHAM HENRY CROSS Nov 1934 British Director 1996-09-30 UNTIL 1997-10-21 RESIGNED
ANN SMITH Sep 1948 Secretary 2006-03-01 UNTIL 2010-10-18 RESIGNED
SIMON WHARNE Apr 1958 British Director 1996-09-30 UNTIL 2004-09-06 RESIGNED
MR IAN DAVID WATLING Apr 1956 British Director 2016-03-14 UNTIL 2018-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HASTINGS VOLUNTARY ACTION HASTINGS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HASTINGS TRUST BRIGHTON ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TEN SIXTY SIX ENTERPRISE HASTINGS Dissolved... 96090 - Other service activities n.e.c.
19 GLADSTONE PLACE (BRIGHTON) LIMITED EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
HANDELSBANKEN WEALTH & ASSET MANAGEMENT LIMITED LONDON ENGLAND Active FULL 66300 - Fund management activities
AGE CONCERN (EASTBOURNE NUMBER 2) LIMITED EASTBOURNE Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
HEARTWOOD WEALTH GROUP LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
THE RESIDENTS OF 58 LTD EAST SUSSEX Active MICRO ENTITY 98000 - Residents property management
THE COMMUNITY FRUIT & VEG PROJECT PEVENSEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 47210 - Retail sale of fruit and vegetables in specialised stores
GENOBI LIMITED LONGFIELD Active MICRO ENTITY 62020 - Information technology consultancy activities
SELFMOTIV8 CIC TROWBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CLAREMONT STUDIOS CIC ST LEONARDS ON SEA Dissolved... TOTAL EXEMPTION SMALL 90040 - Operation of arts facilities
EPIC PROPERTY INVESTMENTS LIMITED BEXHILL-ON-SEA Dissolved... DORMANT 99999 - Dormant Company
HASTINGS RAIL CATERING SERVICES LTD BRIGHTON Dissolved... NO ACCOUNTS FILED 56290 - Other food services
THE WORK PEOPLE CIC BRIGHTON Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
BVM SOUTHERN LIMITED HASTINGS Dissolved... DORMANT 45200 - Maintenance and repair of motor vehicles
EAST SUSSEX RECOVERY ALLIANCE (ESRA) CIC HASTINGS Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
ASHDOWN HURREY AUDITORS LIMITED HASTINGS UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
THE LIVERSEDGE DESIGN COLLECTIVE LLP EAST SUSSEX Active TOTAL EXEMPTION FULL None Supplied