COMMUNITY ACTION EAST SUSSEX LTD.

Register to unlock more data on OkredoRegister

COMMUNITY ACTION EAST SUSSEX LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637252

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road, Polegate BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon01/04/2026
Certificate of change of name
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Appointment of Miss Leesha Jane Daniells as a director on 2025-11-27
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon18/07/2025
Appointment of Mrs Laura Annie Judith Fernandez-Kayne as a director on 2025-06-26
dot icon17/07/2025
Termination of appointment of Peter George Dupont as a director on 2025-06-26
dot icon17/07/2025
Termination of appointment of Christopher George Strutt as a director on 2025-06-26
dot icon06/05/2025
Registered office address changed from Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England to 49 Station Road Polegate BN26 6EA on 2025-05-06
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon26/09/2024
Termination of appointment of Gary Charles Walsh as a director on 2024-09-17
dot icon04/09/2024
Termination of appointment of Annalisa Winge Bicknell as a director on 2024-08-24
dot icon15/08/2024
Termination of appointment of Andrew Jeremy Holter as a director on 2024-07-08
dot icon22/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon26/09/2023
Termination of appointment of Alan Wenham as a director on 2023-09-21
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Appointment of Mr James Peter Morton as a director on 2023-02-23
dot icon08/03/2023
Appointment of Mr Mozmil Hussain as a director on 2023-03-06
dot icon04/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon29/11/2022
Termination of appointment of John Trainor as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mrs Annalisa Winge Bicknell as a director on 2022-11-10
dot icon05/07/2022
Termination of appointment of Priscilla Mary Kendall as a director on 2022-06-30
dot icon13/05/2022
Director's details changed for Priscilla Mary Kendall on 2022-05-13
dot icon08/02/2022
Registered office address changed from 8 Saffrons Road Eastbourne East Sussex BN21 1DG to Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 2022-02-08
dot icon02/02/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Termination of appointment of Rachael Elizabeth Wood as a director on 2021-09-08
dot icon04/05/2021
Termination of appointment of Indya-Jayne Wardle as a director on 2021-04-29
dot icon28/04/2021
Appointment of Mr John Richard Williams as a secretary on 2021-04-17
dot icon27/04/2021
Termination of appointment of Jennifer Jean Watson as a secretary on 2021-04-16
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon01/12/2020
Appointment of Ms Jennifer Jean Watson as a secretary on 2020-12-01
dot icon01/12/2020
Termination of appointment of Adam Marcus Chugg as a secretary on 2020-11-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/08/2019
Appointment of Miss Indya-Jayne Wardle as a director on 2019-07-31
dot icon15/03/2019
Appointment of Mr Peter George Dupont as a director on 2019-03-15
dot icon24/01/2019
Termination of appointment of Desmond Paul Lambert as a director on 2019-01-23
dot icon24/01/2019
Termination of appointment of Joerg Bruuns as a director on 2019-01-23
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon09/11/2018
Appointment of Mr Desmond Paul Lambert as a director on 2018-11-01
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Appointment of Miss Rachael Elizabeth Wood as a director on 2018-03-13
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Termination of appointment of Byron James Stevens as a director on 2017-08-03
dot icon16/05/2017
Appointment of Mr Andrew Jeremy Holter as a director on 2017-01-26
dot icon29/03/2017
Appointment of Mr Gary Charles Walsh as a director on 2017-02-23
dot icon17/03/2017
Auditor's resignation
dot icon09/02/2017
Termination of appointment of Clare Susan Newby as a director on 2017-01-26
dot icon09/02/2017
Termination of appointment of Malcolm Nathan Preece as a director on 2017-01-26
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/06/2016
Appointment of Priscilla Mary Kendall as a director on 2016-05-10
dot icon10/06/2016
Termination of appointment of Roger John Simmons as a director on 2016-05-10
dot icon22/04/2016
Termination of appointment of Caroline Anne Mallin as a director on 2016-03-01
dot icon19/02/2016
Appointment of Mr Roger John Simmons as a director on 2015-11-26
dot icon19/02/2016
Appointment of Byron James Stevens as a director on 2015-11-26
dot icon01/02/2016
Rectified The TM01 was removed from the public register on 07/04/2016 as it is invalid or ineffective
dot icon28/01/2016
Termination of appointment of Arnold Melvyn Goldman as a director on 2015-11-26
dot icon28/01/2016
Appointment of Dr Joerg Bruuns as a director on 2015-11-26
dot icon28/01/2016
Termination of appointment of Andrew Charles Hodson as a director on 2015-11-26
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-14 no member list
dot icon17/12/2015
Termination of appointment of Andrew Charles Hodson as a director on 2015-11-26
dot icon17/12/2015
Termination of appointment of Arnold Melvyn Goldman as a director on 2015-11-26
dot icon15/09/2015
Termination of appointment of Caroline Julie Porte Ansell as a director on 2015-08-11
dot icon10/03/2015
Termination of appointment of Robert Skipworth as a director on 2015-02-17
dot icon30/01/2015
Annual return made up to 2014-12-14 no member list
dot icon27/01/2015
Termination of appointment of John Philp Major Collins as a director on 2014-12-04
dot icon26/01/2015
Termination of appointment of Harold De Souza as a director on 2014-12-04
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Robert Skipworth as a director on 2014-12-04
dot icon22/12/2014
Appointment of Caroline Anne Mallin as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of Hanno Fry as a director on 2014-12-04
dot icon22/12/2014
Termination of appointment of Mary Blair as a director on 2014-12-04
dot icon22/12/2014
Clarification AP01 was removed from the public register on 26/02/2015 as it was invalid or ineffective.
dot icon01/04/2014
Appointment of Mr John Trainor as a director on 2014-04-01
dot icon17/12/2013
Annual return made up to 2013-12-14 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2013
Termination of appointment of Gillian Rachel Mackenzie as a director on 2013-11-05
dot icon01/08/2013
Termination of appointment of David Graeme Glen as a director on 2013-07-30
dot icon07/01/2013
Annual return made up to 2012-12-14 no member list
dot icon04/01/2013
Director's details changed for Andrew Charles Hodson on 2013-01-03
dot icon04/01/2013
Director's details changed for Christopher George Strutt on 2013-01-03
dot icon04/01/2013
Director's details changed for Harold De Souza on 2013-01-03
dot icon04/01/2013
Director's details changed for Malcolm Nathan Preece on 2013-01-03
dot icon04/01/2013
Secretary's details changed for Mr Adam Chugg on 2013-01-03
dot icon07/12/2012
Termination of appointment of Colin Stephen Brown as a director on 2012-12-05
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Termination of appointment of Caroline Ann Mack as a director on 2012-04-25
dot icon05/01/2012
Annual return made up to 2011-12-14 no member list
dot icon05/01/2012
Secretary's details changed for Mr Adam Chugg on 2011-09-15
dot icon04/01/2012
Secretary's details changed for Adam Chugg on 2011-09-15
dot icon04/01/2012
Appointment of Mr. David Graeme Glen as a director on 2011-12-01
dot icon04/01/2012
Appointment of Mrs Caroline Julie Porte Ansell as a director on 2011-12-01
dot icon04/01/2012
Appointment of Ms Clare Susan Newby as a director on 2011-12-01
dot icon04/01/2012
Appointment of Mr. John Philp Major Collins as a director on 2011-12-01
dot icon21/12/2011
Appointment of Andrew Charles Hodson as a director on 2011-12-01
dot icon21/12/2011
Appointment of Harold De Souza as a director on 2011-12-01
dot icon21/12/2011
Appointment of Caroline Ann Mack as a director on 2011-12-01
dot icon21/12/2011
Appointment of Dr Gillian Rachel Mackenzie as a director on 2011-12-01
dot icon21/12/2011
Termination of appointment of Linda Graham as a director on 2011-12-01
dot icon21/12/2011
Termination of appointment of Richard William Moore as a director on 2011-12-01
dot icon21/12/2011
Termination of appointment of George Ernest Collier as a director on 2011-12-01
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/10/2011
Termination of appointment of Paula Mary Arthur as a director on 2011-06-09
dot icon17/02/2011
Termination of appointment of Irene Wilkins as a director
dot icon15/12/2010
Annual return made up to 2010-12-14 no member list
dot icon14/12/2010
Director's details changed for Alan Wenham on 2010-12-14
dot icon14/12/2010
Director's details changed for Dr Arnold Melvyn Goldman on 2010-12-14
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Termination of appointment of Sue Pellow as a director
dot icon12/10/2010
Resolutions
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2010
Annual return made up to 2010-01-08 no member list
dot icon08/01/2010
Director's details changed for Alan Wenham on 2010-01-08
dot icon08/01/2010
Director's details changed for Christopher George Strutt on 2010-01-08
dot icon08/01/2010
Director's details changed for Malcolm Nathan Preece on 2010-01-08
dot icon08/01/2010
Director's details changed for Dr Arnold Melvyn Goldman on 2010-01-08
dot icon08/01/2010
Director's details changed for Sue Pellow on 2010-01-08
dot icon07/01/2010
Termination of appointment of Soraya Cotwal as a director
dot icon08/12/2009
Appointment of Hanno Fry as a director
dot icon08/12/2009
Appointment of Linda Graham as a director
dot icon19/11/2009
Appointment of Paula Arthur as a director
dot icon19/11/2009
Appointment of Irene Lesley Wilkins as a director
dot icon19/11/2009
Appointment of Colin Brown as a director
dot icon19/11/2009
Appointment of Richard William Moore as a director
dot icon19/11/2009
Appointment of Mary Blair as a director
dot icon19/11/2009
Appointment of Soraya Cotwal as a director
dot icon18/11/2009
Termination of appointment of Jillian Parker as a director
dot icon11/11/2009
Certificate of change of name
dot icon11/11/2009
Change of name notice
dot icon10/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Appointment terminated director kevin tsang
dot icon30/09/2009
Appointment terminated director andrew holter
dot icon09/06/2009
Appointment terminated director james bibb
dot icon23/04/2009
Resolutions
dot icon21/04/2009
Memorandum and Articles of Association
dot icon05/04/2009
Appointment terminated director michael herbert
dot icon12/03/2009
Director appointed andrew jeremy holter
dot icon14/01/2009
Annual return made up to 09/01/09
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon14/05/2008
Secretary appointed adam marcus chugg
dot icon14/05/2008
Appointment terminated secretary susan goble
dot icon11/01/2008
Annual return made up to 09/01/08
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Resolutions
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon09/01/2007
Annual return made up to 09/01/07
dot icon09/01/2007
Secretary's particulars changed
dot icon21/12/2006
Memorandum and Articles of Association
dot icon21/12/2006
Resolutions
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Annual return made up to 09/01/06
dot icon10/01/2006
New director appointed
dot icon28/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon22/02/2005
Director resigned
dot icon02/02/2005
Director's particulars changed
dot icon25/01/2005
Annual return made up to 15/01/05
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon24/01/2004
New director appointed
dot icon22/01/2004
Annual return made up to 15/01/04
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon14/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon15/01/2003
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
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Souza, Harold
Director
01/12/2011 - 04/12/2014
3
Caladine, John Richard
Director
15/01/2003 - 13/11/2006
18
Hodson, Andrew Charles
Director
01/12/2011 - 26/11/2015
10
Preece, Malcolm Nathan
Director
24/07/2007 - 26/01/2017
5
Herbert, Michael John
Director
14/11/2005 - 09/02/2009
1

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 COMMUNITY ACTION EAST SUSSEX LTD.

COMMUNITY ACTION EAST SUSSEX LTD. is an(a) Active company incorporated on 15/01/2003 with the registered office located at 49 Station Road, Polegate BN26 6EA. There are currently 5 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 COMMUNITY ACTION EAST SUSSEX LTD.?

toggle

COMMUNITY ACTION EAST SUSSEX LTD. is currently Active. It was registered on 15/01/2003 .

Where is COMMUNITY ACTION EAST SUSSEX LTD. located?

toggle

COMMUNITY ACTION EAST SUSSEX LTD. is registered at 49 Station Road, Polegate BN26 6EA.

What does COMMUNITY ACTION EAST SUSSEX LTD. do?

toggle

COMMUNITY ACTION EAST SUSSEX LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION EAST SUSSEX LTD.?

toggle

The latest filing was on 01/04/2026: Certificate of change of name.