EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

Register to unlock more data on OkredoRegister

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03064468

Incorporation date

05/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex BN20 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/02/2026
Director's details changed for Ms Ann Newton Newton-Marcial on 2026-02-11
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/02/2025
Termination of appointment of Marylyn Jane Fellows-Poole as a director on 2024-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon29/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Ms Jill Margaret Shacklock as a director on 2021-06-29
dot icon25/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/01/2021
Termination of appointment of Alexander Thomas Johnstone as a director on 2019-03-31
dot icon07/01/2021
Director's details changed for Mr Nigel Alfred Askew on 2021-01-07
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Director's details changed for Mr Nigel Alfred Askew on 2020-01-07
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon07/01/2020
Director's details changed for Ms Marylyn Jane Fellows-Poole on 2020-01-07
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Appointment of Mrs Natasha Roberts as a director on 2019-07-31
dot icon28/08/2019
Appointment of Mr Paul John Vallet as a director on 2019-07-31
dot icon12/04/2019
Appointment of Mrs Pamela Robotham as a director on 2019-04-11
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Termination of appointment of Charles Morris as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Charles Morris as a director on 2018-12-12
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Appointment of Ms Marylyn Jane Fellows-Poole as a director on 2018-08-16
dot icon12/10/2018
Termination of appointment of Julia Dawn Harmer as a director on 2018-08-30
dot icon04/10/2018
Termination of appointment of Mehrdad Yousefi as a director on 2018-02-01
dot icon05/02/2018
Appointment of Mr Alexander Thomas Johnstone as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Darren Hobden as a director on 2018-02-01
dot icon05/02/2018
Termination of appointment of Claudia Hobden as a director on 2018-02-01
dot icon17/01/2018
Director's details changed for Mr Mehrdad Yousefi on 2018-01-16
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/01/2018
Director's details changed for Mr Nigel Alfred Askew on 2018-01-16
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Termination of appointment of Nigel John Fraser-Gausden as a director on 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/01/2017
Termination of appointment of William John Carter as a director on 2016-11-24
dot icon26/01/2017
Appointment of Miss Julia Dawn Harmer as a director on 2016-11-24
dot icon26/01/2017
Director's details changed for Mr William John Carter on 2017-01-26
dot icon06/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/09/2016
Director's details changed for Ms Ann Newton Marcial on 2016-09-13
dot icon13/09/2016
Appointment of Ms Ann Newton Marcial as a director on 2016-08-17
dot icon22/08/2016
Appointment of Mr Mehrdad Yousefi as a director on 2016-08-17
dot icon22/08/2016
Appointment of Mr Darren Hobden as a director on 2016-08-17
dot icon22/08/2016
Appointment of Mrs Claudia Hobden as a director on 2016-08-17
dot icon29/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/02/2015
Termination of appointment of Lisa Elizabeth Smart as a director on 2014-09-30
dot icon13/02/2015
Annual return made up to 2014-12-31 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2013-12-31 no member list
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2012-12-31 no member list
dot icon11/03/2013
Annual return made up to 2011-12-31 no member list
dot icon06/03/2013
Appointment of Mr William John Carter as a director
dot icon06/03/2013
Appointment of Mrs Lisa Elizabeth Smart as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Termination of appointment of Christopher Raeburn as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon08/11/2011
Appointment of Mr Nigel Alfred Askew as a director
dot icon26/05/2011
Annual return made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2009-12-31
dot icon26/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2011
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2011
Total exemption full accounts made up to 2008-03-31
dot icon26/05/2011
Total exemption full accounts made up to 2007-03-31
dot icon26/05/2011
Full accounts made up to 2006-03-31
dot icon25/05/2011
Administrative restoration application
dot icon15/06/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Annual return made up to 31/12/08
dot icon04/06/2009
Annual return made up to 31/12/07
dot icon04/06/2009
Appointment terminated director paul slater
dot icon04/06/2009
Appointment terminated secretary annamaija slater
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon05/09/2007
Annual return made up to 31/12/06
dot icon13/07/2007
Secretary's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon21/09/2006
Full accounts made up to 2005-03-31
dot icon14/09/2006
Annual return made up to 31/12/05
dot icon14/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
Annual return made up to 31/12/04
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon24/02/2004
Annual return made up to 31/12/03
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New secretary appointed
dot icon13/02/2004
Director resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Annual return made up to 31/12/02
dot icon05/01/2004
Full accounts made up to 2003-03-31
dot icon10/12/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Annual return made up to 31/12/01
dot icon17/01/2002
New director appointed
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon08/03/2001
Annual return made up to 31/12/00
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon07/07/2000
Particulars of mortgage/charge
dot icon15/02/2000
New director appointed
dot icon03/02/2000
Annual return made up to 31/12/99
dot icon21/09/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Annual return made up to 15/07/99
dot icon16/04/1999
New secretary appointed
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
Director resigned
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon12/08/1998
Annual return made up to 15/07/98
dot icon05/05/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon08/10/1997
Secretary resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1996-03-31
dot icon22/07/1997
Annual return made up to 15/07/97
dot icon13/03/1997
Registered office changed on 13/03/97 from: 61 charterhouse street london EC1M 6HA
dot icon04/07/1996
Annual return made up to 05/06/96
dot icon17/05/1996
Resolutions
dot icon22/03/1996
Director resigned
dot icon07/03/1996
Accounting reference date notified as 31/03
dot icon05/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
-
-
0.00
-
-
2022
20
-
-
0.00
-
-
2023
20
52.56K
-
0.00
-
-
2023
20
52.56K
-
0.00
-
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

52.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousefi, Mehrdad
Director
17/08/2016 - 01/02/2018
2
Kemp, Derek Foster
Director
05/06/1995 - 07/10/1996
6
Breeze, Alan Leonard
Director
07/08/1997 - 18/06/2002
7
Vallet, Paul John
Director
31/07/2019 - Present
3
Ballard, Claire Frances
Director
05/06/1995 - 10/07/1998
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) is an(a) Active company incorporated on 05/06/1995 with the registered office located at Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex BN20 9JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)?

toggle

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) is currently Active. It was registered on 05/06/1995 .

Where is EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) located?

toggle

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) is registered at Chalk Farm Hotel, Coopers Hill Willingdon, Eastbourne, East Sussex BN20 9JD.

What does EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) do?

toggle

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) have?

toggle

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) had 20 employees in 2023.

What is the latest filing for EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-31 with no updates.