THE VALLANCE COMMUNITY CENTRE - HOVE
Company Profile | Company Filings |
Overview
THE VALLANCE COMMUNITY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HOVE and has the status: Active.
THE VALLANCE COMMUNITY CENTRE was incorporated 18 years ago on 25/01/2006 and has the registered number: 05687398. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE VALLANCE COMMUNITY CENTRE was incorporated 18 years ago on 25/01/2006 and has the registered number: 05687398. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE VALLANCE COMMUNITY CENTRE - HOVE
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities 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
UNIT 2 CONWAY COURT
HOVE
EAST SUSSEX
BN3 3WR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALBERT JAMES IDE | Oct 1950 | British | Director | 2016-01-29 | CURRENT |
MRS MARION LILIAN SILSBY | Oct 1953 | British | Director | 2012-01-01 | CURRENT |
MISS NATASHA SILSBY | Secretary | 2020-03-01 | CURRENT | ||
MRS MARION LILIAN SILSBY | Oct 1953 | British | Director | 2006-01-25 UNTIL 2009-09-24 | RESIGNED |
MAY LONGHURST | Nov 1928 | British | Director | 2006-01-25 UNTIL 2011-11-08 | RESIGNED |
MR ROBERT CHARLES JARRETT | Jan 1959 | British | Director | 2012-07-08 UNTIL 2014-11-25 | RESIGNED |
MAURICE DAVID HUGGINS | Dec 1926 | British | Director | 2007-07-09 UNTIL 2008-03-13 | RESIGNED |
AMANDA JANE FORDYCE | Oct 1962 | British | Director | 2016-09-01 UNTIL 2022-03-31 | RESIGNED |
MRS VALERIE EVANS | Sep 1954 | British | Director | 2012-01-01 UNTIL 2015-12-02 | RESIGNED |
CLLR MELANIE JANE HOLLAND DAVIS | Jul 1955 | British | Director | 2007-07-09 UNTIL 2012-07-08 | RESIGNED |
MR. PAUL FRANCIS BRAMWELL | Jan 1970 | British | Director | 2007-07-09 UNTIL 2009-09-23 | RESIGNED |
MRS ELIZABETH BETTS | Dec 1977 | British | Director | 2012-01-02 UNTIL 2016-01-01 | RESIGNED |
SIMON BATTLE | Feb 1967 | British | Director | 2006-01-25 UNTIL 2013-01-01 | RESIGNED |
MR KEVIN JOHN WILSHER | Sep 1959 | British | Secretary | 2008-04-23 UNTIL 2010-04-07 | RESIGNED |
RICHARD MANGAS | Jan 1966 | Secretary | 2006-01-25 UNTIL 2008-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Albert James Ide | 2016-04-07 | 10/1950 | Brighton Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2024-01-30 | 31-03-2023 | £8,106 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2022-12-13 | 31-03-2022 | £5,016 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2022-04-01 | 31-03-2021 | £930 equity |
THE VALLANCE COMMUNITY CENTRE | 2021-05-12 | 31-03-2020 | £2,740 Cash £2,740 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2019-12-28 | 31-03-2019 | £2,309 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2018-12-05 | 31-03-2018 | £6,479 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2018-01-30 | 31-03-2017 | £5,139 Cash £5,139 equity |
Micro-entity Accounts - THE VALLANCE COMMUNITY CENTRE | 2016-12-22 | 31-03-2016 | £3,226 equity |
Abbreviated Company Accounts - THE VALLANCE COMMUNITY CENTRE | 2015-12-23 | 31-03-2015 | £4,252 Cash £4,252 equity |
Abbreviated Company Accounts - THE VALLANCE COMMUNITY CENTRE | 2015-02-04 | 31-03-2014 | £8,873 Cash £8,873 equity |