WORTHING COMMUNITY PARTNERSHIP

Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Appointment of Miss Rachel Elizabeth Hulme as a director on 2023-11-15

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/09/2326 September 2023 Appointment of Cllr Hazel Thorpe as a director on 2023-05-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Richard Edward Nowak as a director on 2022-07-11

View Document

03/03/233 March 2023 Termination of appointment of Ann Stimpson as a director on 2022-12-21

View Document

03/03/233 March 2023 Termination of appointment of Nicola Jane Bell as a director on 2021-06-02

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Termination of appointment of John Haigh as a director on 2021-06-16

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MARTIN SEAMUS MCCABE

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED REV. DR. HAZEL ELLEN SHERMAN

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR NOEL ANTHONY ATKINS

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGOBEL FOKOU / 10/12/2019

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANN BARLOW

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KEAN

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O TOWN HALL WORTHING BOROUGH COUNCIL CHAPEL ROAD WORTHING WEST SUSSEX BN11 1HA

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR ANDREW IAN KEAN

View Document

26/06/1926 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR TOM WYE

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR AISHA CHOUDHURY

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED HONORARY ALDERMAN ANN MARGARET BARLOW

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HARRIS

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MS AISHA CHOUDHURY

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS SAFEENA ALLISON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE ATTWOOD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PHELPS

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JOHN HAIGH

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RIGOBEL FOKOU / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR RIGOBEL FOKOU

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER WOLSTENCROFT

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS SHIRLEY JEAN ROBINSON-VINEY

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMOND

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR FRED WELLER

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MELINDA DIXON

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PAUL WILLIS

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR HEATHER FOSTER

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR MARTIN ANSELL

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR KARL ALLISON

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED DR PATRICIA AMANDA HARRIS

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR JOHN PHELPS

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN BRADLEY

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR TOM WYE

View Document

29/06/1629 June 2016 29/06/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE CHALLENGER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES CLAXTON

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MS CATHERINE MICHELLE ATTWOOD

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY JENNI PILGRAM

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROGER WOLSTENCROFT

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ANDREW HAMMOND

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY BROOKER

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR VICKERS

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNI PILGRAM / 01/12/2014

View Document

17/08/1517 August 2015 29/06/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS MELINDA DIXON

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MRS ANN STIMPSON

View Document

21/10/1421 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 29/06/14 NO MEMBER LIST

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS HEATHER FOSTER

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER FOSTER / 08/01/2014

View Document

27/11/1327 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR FRED WELLER

View Document

08/07/138 July 2013 29/06/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN BRADLEY / 28/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP CHAPMAN / 28/06/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNI PILGRAM / 28/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE CLAXTON / 28/06/2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR ALASTAIR NOEL VICKERS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR MALCOM BRETT

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM PORTLAND HOUSE RICHMOND ROAD WORTHING WEST SUSSEX BN11 1LT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

10/10/1210 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEWAR-ENGLISH

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHERYL TIPTON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA DUFFIN

View Document

25/07/1225 July 2012 29/06/12 NO MEMBER LIST

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS SHERYL TIPTON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED JENNY BROOKER

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA WELLAND

View Document

11/01/1211 January 2012 MINUTES 15/09/10 CONFIRMED AS CORRECT RECORDS. ADOPTION OF ACCOUNTS AND APPT OF ACCOUNTANT. 15/09/2011

View Document

11/01/1211 January 2012 MINUTES 15/09/10 CONFIRMED AS CORRECT RECORDS. ADOPTION OF ACCOUNTS AND APPT OF ACCOUNTANT. 15/09/2011

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENT STEVENS

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENT STEVENS

View Document

04/10/114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 29/06/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MS HELEN SCOTT

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS SAMANTHA CLAIRE DEWAR-ENGLISH

View Document

05/05/115 May 2011 ACCT APPRO ACCTANTS TO CONTINS 27/09/2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN VALENTINE

View Document

25/11/1025 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MS VALERIE CHALLENGER

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS BRENDA DUFFIN

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MS JEAN MARGARET VALENTINE

View Document

21/07/1021 July 2010 29/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED PAUL HOWARD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR PAUL HOWARD

View Document

14/10/0914 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CHAPMAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WELLAND / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE CLAXTON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN BRADLEY / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CHAPMAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT HARRISON STEVENS / 09/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PERCIVAL

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNI PILGRAM / 06/10/2009

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MISS JENNI PILGRAM

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY ELAINE SOLA

View Document

16/12/0816 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 29/06/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 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