EAST SUSSEX VISION SUPPORT
Overview
| Company Name | EAST SUSSEX VISION SUPPORT |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00363004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EAST SUSSEX VISION SUPPORT?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is EAST SUSSEX VISION SUPPORT located?
| Registered Office Address | 13 Vicarage Field BN27 1BD Hailsham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST SUSSEX VISION SUPPORT?
| Company Name | From | Until |
|---|---|---|
| EAST SUSSEX ASSOCIATION OF BLIND AND PARTIALLY SIGHTED PEOPLE | Feb 17, 2009 | Feb 17, 2009 |
| EAST SUSSEX ASSOCIATION FOR THE BLIND(THE) | Aug 27, 1940 | Aug 27, 1940 |
What are the latest accounts for EAST SUSSEX VISION SUPPORT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EAST SUSSEX VISION SUPPORT?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for EAST SUSSEX VISION SUPPORT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Termination of appointment of Gavin Lawson as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Louise Harcourt Slade as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel James Gumbrell as a director on Jan 02, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie O'brian on Jan 25, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter George Bowers as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Mr Daniel James Gumbrell as a director on Oct 28, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Julie O'brian as a director on Oct 28, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Marion Rosemary Shepherd as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Anne Borowski as a director on Oct 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 4 pages | CONNOT | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notification of Ian George Fletcher-Price as a person with significant control on Mar 19, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of EAST SUSSEX VISION SUPPORT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANIEL BROOKBANK | Secretary | Arundel Close Pevensey Bay BN24 6SF Pevensey 13 East Sussex England |
| 157588640001 | ||||||||||
| BOWERS, Peter George | Director | Vicarage Field BN27 1BD Hailsham 13 England | England | British | 300295010001 | |||||||||
| DOWLING, Christopher David | Director | Vicarage Field BN27 1BD Hailsham 13 England | England | British | 25137770001 | |||||||||
| FLETCHER-PRICE, Ian George | Director | Vicarage Field BN27 1BD Hailsham 13 England | United Kingdom | British | 181064130001 | |||||||||
| GILLETT, Paul Frederick | Director | Bonchurch Road BN2 3PH Brighton 78 Bonchurch Road England | United Kingdom | British | 201829510001 | |||||||||
| JOHNSTON, Roger | Director | Downside BN7 1EE Lewes 10 East Sussex England | United Kingdom | British | 142156170001 | |||||||||
| O'BRIEN, Julie | Director | Vicarage Field BN27 1BD Hailsham 13 England | England | British | 289751540002 | |||||||||
| SHEPHERD, Marion Rosemary | Director | Vicarage Field BN27 1BD Hailsham 13 England | England | British | 6039190001 | |||||||||
| COLATO, Mary Jane | Secretary | Victoria Road Windmill Hill BN27 4TB Hailsham Hampton House East Sussex United Kingdom | British | 134381300001 | ||||||||||
| DARVILLE, Josephine | Secretary | Rangers Cottage TN21 9DS Punnetts Town East Sussex | British | 123834550001 | ||||||||||
| GALSWORTHY, Carol Anne | Secretary | Midlings Normans Bay BN24 6PR Pevensey East Sussex | British | 61517400002 | ||||||||||
| GRANT, Judith Lesley | Secretary | 2 Hawth Way BN25 2NG Seaford East Sussex | British | 16758550002 | ||||||||||
| GRIFFITHS, David Lawrance | Secretary | 8 Sillwood Hall Montpelier Road BN1 2LQ Brighton East Sussex | British | 64952360001 | ||||||||||
| HOAD, Janice Marina | Secretary | The Haven Green Lane TN6 2DE Crowborough East Sussex | British | 78244410001 | ||||||||||
| BARRETT, John Patrick Edward | Director | 211 High Street BN7 2NL Lewes East Sussex | British | 18272430001 | ||||||||||
| BLATTNER, Roberta Mary Hazel | Director | 58 Valence Road BN7 1SL Lewes East Sussex | British | 56121440001 | ||||||||||
| BLAYNEY, John Edmund | Director | 19 Hardwicke House The Esplanade BN25 1JS Seaford East Sussex | British | 59527290001 | ||||||||||
| BOROWSKI, Carol Anne | Director | 9 Eastport Lane BN7 1TL Lewes East Sussex | England | British | 100140580001 | |||||||||
| BOROWSKI, Carol Anne | Director | 9 Eastport Lane BN7 1TL Lewes East Sussex | England | British | 100140580001 | |||||||||
| BRAYSHAW, Roger Spencer | Director | 10 Little Park Durgates TN5 6DL Wadhurst East Sussex | British | 49941530001 | ||||||||||
| BROWN, Ronald Ernest | Director | Tanglewood Plumpton Green BN8 4EN Lewes East Sussex | British | 18272440001 | ||||||||||
| CHEEK, Cyril Geoffrey | Director | 201 Roderick Avenue North BN10 8JG Peacehaven East Sussex | British | 69279120001 | ||||||||||
| CHETWOOD, Knightley Wilfred | Director | New Cottage Mill Road TN36 4HT Winchelsea East Sussex | British | 18272410001 | ||||||||||
| CLIVE, Stephen Leonard | Director | Green Lanterns, 2 Smugglers Way, Fairlight Cove TN35 4DG Hastings East Sussex | British | 41028910001 | ||||||||||
| COLLEY, Eileen Edith | Director | 11 Rufus Close BN7 1BG Lewes East Sussex | British | 18272420001 | ||||||||||
| COOK, Barry Stuart | Director | Abbeyview 6 Claverham Way TN33 0JE Battle East Sussex | British | 36729070001 | ||||||||||
| COOK, Jennifer Carolyn | Director | Danum Close BN27 1UX Hailsham 2 East Sussex United Kingdom | England | British | 112678740004 | |||||||||
| COOK, Jennifer Carolyn | Director | 2 Danum Close BN27 1UX Hailsham East Sussex | England | British | 112678740004 | |||||||||
| CORKRAN, Richard Seymour | Director | BN26 6TH Berwick Batbrooks Farm House East Sussex | England | British | 139779620001 | |||||||||
| COX, Percy Hugh | Director | 4 Sussex Close BN27 3EB Hailsham East Sussex | British | 67118700001 | ||||||||||
| CURTIS, Marc | Director | 30 Morecombe Road Patcham BN1 8TL Brighton East Sussex | British | 41028950001 | ||||||||||
| ELSON, Gladys Joan | Director | 7 Ringner Road BN25 1JA Seaford East Sussex | British | 45545580001 | ||||||||||
| GRANT, Judith Lesley | Director | 2 Hawth Way BN25 2NG Seaford East Sussex | England | British | 16758550002 | |||||||||
| GRIFFITHS, David Lawrance | Director | 8 Sillwood Hall Montpelier Road BN1 2LQ Brighton East Sussex | British | 64952360001 | ||||||||||
| GUMBRELL, Daniel James | Director | Vicarage Field BN27 1BD Hailsham 13 England | England | British | 289766440001 |
Who are the persons with significant control of EAST SUSSEX VISION SUPPORT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian George Fletcher-Price | Mar 19, 2021 | Vicarage Field BN27 1BD Hailsham 13 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Roger Thomas | Jun 01, 2016 | Vicarage Field BN27 1BD Hailsham 13 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0