HILLCREST COMMUNITY PARTNERSHIP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of a person with significant control statement

View Document

19/02/2519 February 2025 Appointment of Mr Philip Savage as a director on 2024-10-31

View Document

18/02/2518 February 2025 Second filing for the appointment of Ms Sondra Jasmine Curnock as a director

View Document

17/02/2517 February 2025 Appointment of Mr Joe Boylan as a director on 2024-10-31

View Document

17/02/2517 February 2025 Termination of appointment of William John Giles as a director on 2025-02-11

View Document

17/02/2517 February 2025 Appointment of Ms Rachel Fryer as a director on 2024-10-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/11/2425 November 2024 Appointment of Ms Sondra Jasmine Curnock as a director on 2024-10-30

View Document

22/11/2422 November 2024 Termination of appointment of Sarah Robin Lucas as a director on 2024-09-26

View Document

22/11/2422 November 2024 Appointment of Mrs Marian Stanley as a director on 2024-10-30

View Document

05/11/245 November 2024 Cessation of Heather Mclean- Knight as a person with significant control on 2024-11-05

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Blann as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Patrick Nolan as a director on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Appointment of Mr Guy Mcqueen as a director on 2023-09-15

View Document

24/10/2324 October 2023 Cessation of Diets Verschuren as a person with significant control on 2023-09-25

View Document

24/10/2324 October 2023 Termination of appointment of Diets Verschuren as a director on 2023-09-25

View Document

23/06/2323 June 2023 Termination of appointment of Brian Hitchen as a director on 2023-05-03

View Document

23/06/2323 June 2023 Termination of appointment of Erica Jordan as a director on 2023-05-19

View Document

23/06/2323 June 2023 Termination of appointment of Kimberley Maureen Parkinson as a director on 2023-05-19

View Document

23/06/2323 June 2023 Cessation of Brian Hitchen as a person with significant control on 2023-05-03

View Document

23/06/2323 June 2023 Cessation of Kimberley Maureen Parkinson as a person with significant control on 2023-05-19

View Document

23/06/2323 June 2023 Cessation of Urmilla Sinha as a person with significant control on 2022-04-12

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Richard Walsh as a director on 2022-05-09

View Document

11/05/2211 May 2022 Cessation of Richard Walsh as a person with significant control on 2022-05-09

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

16/11/2116 November 2021 Cessation of Eleanor Johnson-Bullock as a person with significant control on 2021-11-11

View Document

16/11/2116 November 2021 Termination of appointment of Eleanor Johnson-Bullock as a director on 2021-11-11

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 21/11/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MISS NICOLA LOUISE DAY

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS PATRICIA MARY ELIZABETH BARNETT

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS JUNE BRADBURY

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR JILL MILLWOOD

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
THE HILLCREST COMMUNITY CENTRE
HILLCREST ROAD
NEWHAVEN
EAST SUSSEX
BN9 9EA

View Document

16/04/1516 April 2015 Registered office address changed from , the Hillcrest Community Centre, Hillcrest Road, Newhaven, East Sussex, BN9 9EA to Hillcrest Community Centre Bay Vue Road Newhaven East Sussex BN9 9LH on 2015-04-16

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JILL MILLWOOD

View Document

16/01/1516 January 2015 SECRETARY APPOINTED MR KEVIN ROBERT ALDERTON

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KOCHER / 25/11/2014

View Document

01/12/141 December 2014 21/11/14 NO MEMBER LIST

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL JOSEPHINE MILLWOOD / 01/12/2014

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR RHODA FUNNELL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLE BUCHAN

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 21/11/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KOCHER / 19/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILL JOSEPHINE MILLWOOD / 19/11/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN ROSEMARY BUCHAN / 29/04/2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS CAROLE ANN ROSEMARY BUCHAN

View Document

22/11/1322 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL JOSEPHINE MILLWOOD / 01/11/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHODA ROSALYN JOSPEHINE BARKER / 20/09/2013

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KOCHER / 01/11/2013

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 21/11/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 21/11/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN BOOTH / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHODA ROSALYN JOSPEHINE BARKER / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN RHODES / 14/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / URMILLA SINHA / 14/12/2011

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD

View Document

17/12/1017 December 2010 21/11/10

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE LECLAIR

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET MOCKFORD

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED WILLIAM JOHN KOCHER

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 07/01/10

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED URMILLA SINHA

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 07/01/07;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 07/01/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 07/01/03;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 ANNUAL RETURN MADE UP TO 07/01/02;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/02/02

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 07/01/00

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 16/02/99

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 ADOPT MEM AND ARTS 02/03/98

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company