CARERS SUPPORT WEST SUSSEX

Register to unlock more data on OkredoRegister

CARERS SUPPORT WEST SUSSEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06418743

Incorporation date

06/11/2007

Size

Full

Contacts

Registered address

Registered address

Csws C/O Messrs Carpenter Box Amelia House, Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon09/03/2026
Appointment of Ms Elizabeth Sawyer as a director on 2026-02-26
dot icon09/03/2026
Appointment of Mr Lee Batchelor as a director on 2026-02-26
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon09/09/2025
Full accounts made up to 2025-03-31
dot icon25/06/2025
Memorandum and Articles of Association
dot icon25/06/2025
Resolutions
dot icon25/06/2025
Memorandum and Articles of Association
dot icon20/06/2025
Statement of company's objects
dot icon02/06/2025
Termination of appointment of Christine Mary Field as a director on 2025-05-29
dot icon02/06/2025
Termination of appointment of Caterina Maniscalco as a director on 2025-05-27
dot icon02/06/2025
Director's details changed for Ms Nikki Jeffery on 2025-05-29
dot icon13/05/2025
Director's details changed for Ms Caterina Maniscalco on 2025-04-30
dot icon12/12/2024
Appointment of Ms Jane Lodge as a director on 2024-12-05
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon30/10/2024
Appointment of Mr Ian Wilkins as a director on 2024-10-24
dot icon27/08/2024
Termination of appointment of Barbara Williams as a director on 2024-08-20
dot icon28/02/2024
Registered office address changed from The Orchard 1-2 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Csws C/O Messrs Carpenter Box Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2024-02-28
dot icon09/02/2024
Termination of appointment of Jane Fiona Green as a director on 2024-02-01
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon31/10/2023
Appointment of Ms Caterina Maniscalco as a director on 2023-10-26
dot icon30/10/2023
Appointment of Mr Robert Mansfield as a director on 2023-10-26
dot icon30/10/2023
Appointment of Mr David Mark Gayler as a director on 2023-10-26
dot icon30/08/2023
Appointment of Mrs Barbara Williams as a director on 2023-08-24
dot icon05/07/2023
Appointment of Alison Fox as a director on 2023-06-22
dot icon27/04/2023
Termination of appointment of Paul William Isaacs as a director on 2023-04-20
dot icon18/04/2023
Termination of appointment of Philip Michael Lansberry as a director on 2023-04-17
dot icon14/04/2023
Appointment of Mr Paul Graham Estep as a director on 2023-03-02
dot icon26/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Termination of appointment of Narendhra Morar as a director on 2023-01-03
dot icon30/12/2022
Resolutions
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon01/11/2022
Termination of appointment of Susan Knight as a director on 2022-10-27
dot icon26/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Appointment of Ms Nikki Jeffery as a director on 2021-12-09
dot icon23/12/2021
Appointment of Mr Alan Beasley as a director on 2021-12-09
dot icon20/12/2021
Termination of appointment of John Christopher Williamson as a director on 2021-12-09
dot icon09/09/2021
Termination of appointment of Peter Phillips as a director on 2021-07-20
dot icon25/08/2021
Termination of appointment of Robert Nigel Adams as a director on 2021-06-24
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Termination of appointment of Alan William Botterill as a director on 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Appointment of Ms Christine Mary Field as a director on 2019-06-13
dot icon03/06/2019
Appointment of Mr Robert Nigel Adams as a director on 2018-12-06
dot icon03/06/2019
Appointment of Mr Narendhra Morar as a director on 2018-12-06
dot icon30/05/2019
Termination of appointment of Sandra Mary Burns as a director on 2018-12-06
dot icon25/04/2019
Termination of appointment of Yvette Chayil Elkana as a director on 2019-03-31
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/11/2018
Termination of appointment of Sally Anne Booker as a director on 2018-10-09
dot icon05/01/2018
Appointment of Mr Alan William Botterill as a director on 2017-12-07
dot icon05/01/2018
Termination of appointment of Lesley Marginson as a director on 2017-12-07
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon05/09/2017
Termination of appointment of Valerie Mary Smith as a director on 2017-09-04
dot icon07/08/2017
Termination of appointment of Anne Mary Elizabeth Copeland as a director on 2017-08-04
dot icon07/08/2017
Termination of appointment of Giles Aquila Beattie as a director on 2017-08-03
dot icon19/04/2017
Termination of appointment of Tanya Malama Fooks as a director on 2017-04-13
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Susan Jane Irvine as a director on 2016-12-08
dot icon14/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon10/11/2016
Appointment of Neal Young as a director
dot icon10/11/2016
Appointment of Giles Aquila Beattie as a director
dot icon10/11/2016
Appointment of Anne Mary Elizabeth Copeland as a director
dot icon10/11/2016
Appointment of Tanya Malama Fooks as a director
dot icon10/11/2016
Appointment of Valerie Mary Smith as a director
dot icon08/11/2016
Appointment of Mrs Anne Mary Elizabeth Copeland as a director on 2016-10-20
dot icon04/11/2016
Appointment of Ms Tanya Malama Fooks as a director on 2016-10-20
dot icon04/11/2016
Appointment of Mr Neal Timothy Young as a director on 2016-10-20
dot icon04/11/2016
Appointment of Mrs Valerie Mary Smith as a director on 2016-10-20
dot icon04/11/2016
Appointment of Mr Giles Aquila Beattie as a director on 2016-10-20
dot icon30/06/2016
Appointment of Mrs Yvette Chayil Elkana as a director on 2016-06-23
dot icon27/06/2016
Resolutions
dot icon25/04/2016
Memorandum and Articles of Association
dot icon18/04/2016
Certificate of change of name
dot icon11/04/2016
Statement of company's objects
dot icon05/04/2016
Statement of company's objects
dot icon30/03/2016
Miscellaneous
dot icon30/03/2016
Change of name notice
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon02/12/2015
Termination of appointment of Neil David Perkins as a director on 2015-11-23
dot icon26/11/2015
Annual return made up to 2015-11-06 no member list
dot icon26/11/2015
Director's details changed for Ms Jane Green on 2015-11-01
dot icon23/10/2015
Termination of appointment of Lynn Pink as a director on 2015-10-22
dot icon21/09/2015
Termination of appointment of Carole Ann Crutchfield as a director on 2015-09-16
dot icon02/07/2015
Appointment of Ms Jane Green as a director on 2015-06-25
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon07/01/2015
Director's details changed for Mr Peter Pillipsh on 2015-01-07
dot icon09/12/2014
Appointment of Mr Peter Pillipsh as a director on 2014-12-04
dot icon09/12/2014
Appointment of Mrs Sally Anne Booker as a director on 2014-12-04
dot icon05/12/2014
Termination of appointment of Alison Jane Sayer as a director on 2014-12-04
dot icon05/12/2014
Termination of appointment of Alison Jane Sayer as a director on 2014-12-04
dot icon12/11/2014
Annual return made up to 2014-11-06 no member list
dot icon05/11/2014
Director's details changed for Mrs Alison Jane Sayer on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Lynn Pink on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Lesley Marginson on 2014-11-05
dot icon05/11/2014
Director's details changed for Mr Philip Michael Lansberry on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Susan Knight on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Susan Jane Irvine on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Carole Ann Crutchfield on 2014-11-05
dot icon05/11/2014
Director's details changed for Mrs Sandra Mary Burns on 2014-11-05
dot icon13/10/2014
Termination of appointment of Anthony Parkes as a director on 2014-10-13
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-06 no member list
dot icon28/11/2013
Appointment of Mr Anthony Parkes as a director
dot icon17/02/2013
Termination of appointment of Yvette Elkana as a director
dot icon24/11/2012
Annual return made up to 2012-11-06 no member list
dot icon23/11/2012
Director's details changed for Mrs Lynn Pink on 2012-11-23
dot icon23/11/2012
Director's details changed for Mrs Susan Knight on 2012-11-23
dot icon23/11/2012
Director's details changed for Mrs Susan Jane Irvine on 2012-11-23
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Appointment of Mr Paul William Isaacs as a director
dot icon06/09/2012
Appointment of Mrs Yvette Elkana as a director
dot icon06/09/2012
Appointment of Mr John Christopher Williamson as a director
dot icon30/08/2012
Appointment of Mr Neil Perkins as a director
dot icon23/08/2012
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2012-08-23
dot icon17/04/2012
Memorandum and Articles of Association
dot icon12/04/2012
Certificate of change of name
dot icon12/04/2012
Change of name notice
dot icon12/04/2012
Miscellaneous
dot icon06/12/2011
Annual return made up to 2011-11-06 no member list
dot icon05/12/2011
Director's details changed for Lynn Pink on 2011-11-01
dot icon04/12/2011
Director's details changed for Lesley Marginson on 2011-11-01
dot icon04/12/2011
Director's details changed for Philip Michael Lansberry on 2011-11-01
dot icon04/12/2011
Director's details changed for Susan Jane Irvine on 2011-11-01
dot icon04/12/2011
Director's details changed for Susan Knight on 2011-11-01
dot icon04/12/2011
Director's details changed for Carole Ann Crutchfield on 2011-11-01
dot icon21/11/2011
Appointment of Mrs Sandra Mary Burns as a director
dot icon05/11/2011
Director's details changed for Lynn Pink on 2011-09-01
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/05/2011
Termination of appointment of Joan Shepheard as a director
dot icon13/01/2011
Annual return made up to 2010-11-06 no member list
dot icon14/12/2010
Termination of appointment of Brenda Miller as a director
dot icon29/11/2010
Appointment of Mrs Alison Jane Sayer as a director
dot icon29/11/2010
Appointment of Carole Ann Crutchfield as a director
dot icon29/11/2010
Appointment of Philip Michael Lansberry as a director
dot icon19/10/2010
Termination of appointment of Roger Hinton as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Termination of appointment of a director
dot icon07/12/2009
Annual return made up to 2009-11-06 no member list
dot icon21/10/2009
Termination of appointment of Meg Willis as a director
dot icon29/09/2009
Appointment terminated secretary susan roberts
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon23/01/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon13/01/2009
Director appointed meg willis
dot icon13/01/2009
Director appointed lynn pink
dot icon24/11/2008
Annual return made up to 06/11/08
dot icon04/04/2008
Appointment terminated director claud isidore
dot icon12/03/2008
Memorandum and Articles of Association
dot icon12/03/2008
Resolutions
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon06/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Caterina Maniscalco
Director
26/10/2023 - 27/05/2025
10
Young, Neal Timothy
Director
20/10/2016 - Present
12
Green, Jane Fiona
Director
25/06/2015 - 01/02/2024
3
Gayler, David Mark
Director
26/10/2023 - Present
3
Isaacs, Paul William
Director
19/07/2012 - 20/04/2023
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS SUPPORT WEST SUSSEX

CARERS SUPPORT WEST SUSSEX is an(a) Active company incorporated on 06/11/2007 with the registered office located at Csws C/O Messrs Carpenter Box Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS SUPPORT WEST SUSSEX?

toggle

CARERS SUPPORT WEST SUSSEX is currently Active. It was registered on 06/11/2007 .

Where is CARERS SUPPORT WEST SUSSEX located?

toggle

CARERS SUPPORT WEST SUSSEX is registered at Csws C/O Messrs Carpenter Box Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL.

What does CARERS SUPPORT WEST SUSSEX do?

toggle

CARERS SUPPORT WEST SUSSEX operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARERS SUPPORT WEST SUSSEX?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Elizabeth Sawyer as a director on 2026-02-26.