WORTHING COMMUNITY PARTNERSHIP - WORTHING


Company Profile Company Filings

Overview

WORTHING COMMUNITY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WORTHING ENGLAND and has the status: Active.
WORTHING COMMUNITY PARTNERSHIP was incorporated 22 years ago on 29/06/2001 and has the registered number: 04243893. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

WORTHING COMMUNITY PARTNERSHIP - WORTHING

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

TOWN HALL
WORTHING
BN11 1HA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR NOEL ANTHONY ATKINS Jan 1944 British Director 2020-02-12 CURRENT
MR MARTIN ANSELL Aug 1950 British Director 2017-01-25 CURRENT
MR MALCOM BRETT Mar 1946 British Director 2013-02-15 CURRENT
MR RIGOBEL FOKOU Oct 1978 British Director 2018-03-21 CURRENT
MR RICHARD EDWARD NOWAK Nov 1956 British Director 2022-07-11 CURRENT
MRS SHIRLEY JEAN ROBINSON-VINEY Feb 1950 British Director 2018-01-24 CURRENT
CLLR HAZEL THORPE Jan 1945 British Director 2023-05-31 CURRENT
MS HELEN SCOTT Jun 1963 British Director 2011-05-24 UNTIL 2012-12-14 RESIGNED
MISS JENNI PILGRAM Other Secretary 2009-03-18 UNTIL 2014-12-10 RESIGNED
REV. DR. HAZEL ELLEN SHERMAN Jun 1957 British Director 2020-02-12 UNTIL 2020-06-10 RESIGNED
MRS BRENDA DUFFIN Mar 1944 British Director 2010-09-15 UNTIL 2012-07-18 RESIGNED
DAVID FRANKLIN HAYWARD PERCIVAL Jul 1949 British Director 2006-10-18 UNTIL 2009-10-01 RESIGNED
NEWCO LIMITED Director 2001-06-29 UNTIL 2001-07-02 RESIGNED
MR MARTIN SEAMUS MCCABE Mar 1982 British Director 2020-02-12 UNTIL 2020-09-02 RESIGNED
MR JOHN PHELPS May 1952 British Director 2016-09-28 UNTIL 2018-06-27 RESIGNED
MR ANDREW IAN KEAN May 1957 British Director 2019-05-22 UNTIL 2020-02-12 RESIGNED
MR PAUL HOWARD Nov 1959 British Director 2010-01-28 UNTIL 2018-11-21 RESIGNED
MR PAUL HOWARD Nov 1959 British Director 2010-07-14 UNTIL 2010-07-15 RESIGNED
DR PATRICIA AMANDA HARRIS Aug 1961 British Director 2017-01-25 UNTIL 2018-11-21 RESIGNED
MR ANDREW HAMMOND Jan 1957 British Director 2014-09-24 UNTIL 2018-01-24 RESIGNED
MR JOHN HAIGH Jan 1970 British Director 2018-05-23 UNTIL 2021-06-16 RESIGNED
ANDREW GARRETT Aug 1962 British Director 2001-12-18 UNTIL 2002-05-14 RESIGNED
MRS HEATHER MARGARET FOSTER May 1954 British Director 2013-11-26 UNTIL 2017-03-22 RESIGNED
GERALDINE ELIZABETH LISSENBURG Jul 1946 British Director 2002-05-14 UNTIL 2004-05-31 RESIGNED
ELAINE MEREDITH SOLA Feb 1952 Secretary 2003-07-24 UNTIL 2009-03-18 RESIGNED
MR MARK JONATHAN SHIPPERLEE Sep 1962 British Secretary 2001-07-02 UNTIL 2002-07-31 RESIGNED
MS CATHERINE MICHELLE ATTWOOD Secretary 2015-09-24 UNTIL 2018-07-20 RESIGNED
STARTCO LIMITED Corporate Secretary 2001-06-29 UNTIL 2001-07-02 RESIGNED
MISS NICOLA JANE BELL May 1971 British Director 2020-08-25 UNTIL 2021-06-02 RESIGNED
MRS SHERYL TIPTON May 1969 British Director 2012-01-24 UNTIL 2012-07-18 RESIGNED
ELIZABETH JANE BONNEL Secretary 2002-08-01 UNTIL 2003-07-24 RESIGNED
FRANCES JANE CLAXTON Jun 1957 British Director 2001-07-02 UNTIL 2015-10-07 RESIGNED
MS AISHA CHOUDHURY Apr 1982 British Director 2018-07-25 UNTIL 2019-05-22 RESIGNED
MR DAVID PHILIP CHAPMAN Aug 1944 British Director 2003-03-19 UNTIL 2014-03-26 RESIGNED
MS VALERIE CHALLENGER Jan 1956 British Director 2010-09-15 UNTIL 2016-01-22 RESIGNED
MS JULIA HELEN CARRETTE Feb 1954 British Director 2002-01-18 UNTIL 2006-03-13 RESIGNED
MRS JENNY BROOKER Oct 1976 British Director 2012-01-24 UNTIL 2014-10-10 RESIGNED
MS JOAN BRADLEY Jun 1941 British Director 2006-05-26 UNTIL 2016-07-27 RESIGNED
ROBIN STUART BENFIELD Sep 1950 British Director 2001-07-02 UNTIL 2003-09-01 RESIGNED
ELAINE MEREDITH SOLA Feb 1952 Director 2001-09-25 UNTIL 2004-05-31 RESIGNED
COUNCILLOR ANN MARGARET BARLOW Dec 1964 British Director 2019-01-23 UNTIL 2020-02-12 RESIGNED
MRS SAFEENA ALLISON May 1971 British Director 2018-07-25 UNTIL 2020-08-25 RESIGNED
MR KARL ALLISON May 1965 British Director 2017-01-25 UNTIL 2020-08-25 RESIGNED
MRS SAMANTHA CLAIRE DEWAR-ENGLISH Jul 1972 British Director 2011-03-23 UNTIL 2012-09-26 RESIGNED
MRS MELINDA DIXON Jul 1963 British Director 2015-04-05 UNTIL 2017-09-27 RESIGNED
JOHN CHARLES DE GROOT Nov 1948 British Director 2002-11-11 UNTIL 2007-03-28 RESIGNED
NEVILLE DUTTON Jan 1940 British Director 2001-09-25 UNTIL 2004-07-20 RESIGNED
MONA KARINA THEODOSIUS Dec 1969 British Director 2001-09-25 UNTIL 2002-04-30 RESIGNED
MRS ANN STIMPSON Jan 1941 British Director 2015-01-28 UNTIL 2022-12-21 RESIGNED
CLEMENT HARRISON STEVENS Apr 1933 British Director 2001-11-07 UNTIL 2011-09-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTIAN PUBLISHING & OUTREACH LIMITED CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
DOLPHIN LODGE MANAGEMENT COMPANY LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
TURNING TIDES HOMELESSNESS WORTHING ENGLAND Active FULL 55900 - Other accommodation
CITY EYE LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) BRIGHTON ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
WORTHING HOMES LIMITED WORTHING Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
PARTNERSHIP FOR GROWTH FERRING UNITED KINGDOM Active SMALL 85100 - Pre-primary education
WEST SUSSEX PARTNERS IN CARE SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
HIGH SALVINGTON MILL TRUST LIMITED WORTHING Active TOTAL EXEMPTION FULL 91012 - Archives activities
WORTHING WOMEN'S AID WORTHING UNITED KINGDOM Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
VOLUNTARY ACTION WORTHING WORTHING ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE TRUSSELL TRUST SALISBURY Active FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
BFOUND LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SUSSEX COMMUNITY FOUNDATION LEWES Active FULL 84110 - General public administration activities
SUSSEX AUTISTIC SOCIETY BRIGHTON Dissolved... TOTAL EXEMPTION FULL 7487 - Other business activities
ALLISON LTD WORTHING ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SOUTHERN CLERKS LIMITED WORTHING Dissolved... DORMANT 85600 - Educational support services
TRANSITION TOWN WORTHING CIC WORTHING ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BUILDING HEROES PROPERTY SERVICES LTD CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - WORTHING COMMUNITY PARTNERSHIP 2019-03-26 30-06-2018 £356,377 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TURNING TIDES HOMELESSNESS WORTHING ENGLAND Active FULL 55900 - Other accommodation
THE ADUR AND WORTHING BUSINESS PARTNERSHIP WORTHING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.