SUSSEX RURAL COMMUNITY COUNCIL

SUSSEX RURAL COMMUNITY COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUSSEX RURAL COMMUNITY COUNCIL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02907172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUSSEX RURAL COMMUNITY COUNCIL?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SUSSEX RURAL COMMUNITY COUNCIL located?

    Registered Office Address
    47 Western Road
    BN7 1RL Lewes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUSSEX RURAL COMMUNITY COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SUSSEX RURAL COMMUNITY COUNCIL?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for SUSSEX RURAL COMMUNITY COUNCIL?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 47 Western 47 Western Road Lewes Lewes East Sussex BN7 1RL United Kingdom to 47 Western Road Lewes BN7 1RL on Jan 14, 2026

    1 pagesAD01

    Full accounts made up to Mar 31, 2025

    31 pagesAA

    Registered office address changed from 16 Market Street Market Street Lewes BN7 2NB England to 47 Western 47 Western Road Lewes Lewes East Sussex BN7 1RL on May 12, 2025

    1 pagesAD01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Appointment of Mr Christopher Patrick Hobbs as a director on Aug 08, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Harry Alexander Ingham Clark as a director on Jan 19, 2024

    1 pagesTM01

    Amended total exemption full accounts made up to Mar 31, 2022

    36 pagesAAMD

    Termination of appointment of Rob Dillingham as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Kristin Marina Sjovorr as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mr Owen Ingram as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mr Colin Stephen Brown as a director on Jan 17, 2023

    2 pagesAP01

    Registered office address changed from Waterside Centre Suite F1 North Street Lewes BN7 2PE England to 16 Market Street Market Street Lewes BN7 2NB on Mar 30, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    39 pagesAA

    Termination of appointment of Sandra Jill Llewellyn as a director on Mar 17, 2022

    1 pagesTM01

    Termination of appointment of Neil David Smith as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    38 pagesAA

    Registered office address changed from Waterside Centre Suites F7-F9 North Street Lewes BN7 2PE England to Waterside Centre Suite F1 North Street Lewes BN7 2PE on Jul 09, 2021

    1 pagesAD01

    Termination of appointment of Jennifer Rose Rodrigues as a secretary on Jul 09, 2021

    1 pagesTM02

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    22 pagesAA

    Who are the officers of SUSSEX RURAL COMMUNITY COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, William
    Western Road
    BN7 1RL Lewes
    47
    England
    Director
    Western Road
    BN7 1RL Lewes
    47
    England
    EnglandBritish249517720003
    BROWN, Colin Stephen
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    Director
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    EnglandBritish126203900001
    HOBBS, Christopher Patrick
    Western Road
    BN7 1RL Lewes
    47
    England
    Director
    Western Road
    BN7 1RL Lewes
    47
    England
    EnglandBritish162312730001
    INGRAM, Owen
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    Director
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    EnglandBritish273776330002
    MOORE-BICK, John David, Major General
    Western Road
    BN7 1RL Lewes
    47
    England
    Director
    Western Road
    BN7 1RL Lewes
    47
    England
    United KingdomBritish265098370001
    SJOVORR, Kristin Marina
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    Director
    c/o Action In Rural Sussex
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    EnglandNorwegian302622340001
    CROUCHER, Angela
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    Secretary
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    262259540001
    GREGORY, Melanie
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    Secretary
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    178171820001
    LEGGETT, Jeremy
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    Secretary
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    166818100001
    LEGGETT, Jeremy John
    Ridge House
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Secretary
    Ridge House
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    British49820410002
    LEGGETT, Jeremy John
    Ridge House
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Secretary
    Ridge House
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    British49820410002
    NEWNS, Sandra
    4 Tudor Close
    BN25 2LU Seaford
    East Sussex
    Secretary
    4 Tudor Close
    BN25 2LU Seaford
    East Sussex
    British55809770002
    RODRIGUES, Jennifer Rose
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    Secretary
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    276897630001
    SIMPSON, Natalie Jane
    69a Framfield Road
    TN22 5AJ Uckfield
    East Sussex
    Secretary
    69a Framfield Road
    TN22 5AJ Uckfield
    East Sussex
    British77167790001
    ACRAMAN, William Edward
    17 Roffeys Close
    Copthorne
    RH10 3QY Crawley
    West Sussex
    Director
    17 Roffeys Close
    Copthorne
    RH10 3QY Crawley
    West Sussex
    British15815140001
    BARGMAN, Erica
    1 Burley
    Canfields Farm
    RH12 3DL Rudgwick
    West Sussex
    Director
    1 Burley
    Canfields Farm
    RH12 3DL Rudgwick
    West Sussex
    British73808040001
    BARNES, Carla Maria
    Vanlands
    Vann Common, Fernhurst
    GU27 3NW Haslemere
    Surrey
    Director
    Vanlands
    Vann Common, Fernhurst
    GU27 3NW Haslemere
    Surrey
    EnglandBritish106798320001
    BECK, Peter William
    Stone House The Green
    Frant
    TN3 9DN Tunbridge Wells
    Kent
    Director
    Stone House The Green
    Frant
    TN3 9DN Tunbridge Wells
    Kent
    British15888900001
    BRYANT, Peter Walding
    Cantaberries 91 Barnham Road
    Barnham
    PO22 0EQ Bognor Regis
    West Sussex
    Director
    Cantaberries 91 Barnham Road
    Barnham
    PO22 0EQ Bognor Regis
    West Sussex
    British9303290001
    BUCKLAND, Judith Margaret
    Lyminster House
    Lyminster
    BN17 7QJ Arundel
    West Sussex
    Director
    Lyminster House
    Lyminster
    BN17 7QJ Arundel
    West Sussex
    British21487750001
    BURKE, Judith Florence
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    Director
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    EnglandBritish4985140002
    CHIDSON, Valerie Jean
    Hassalls
    Waldron
    TN21 0QX Heathfield
    East Sussex
    Director
    Hassalls
    Waldron
    TN21 0QX Heathfield
    East Sussex
    British36660720001
    COLQUHOUN, Andrew, Dr
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    Director
    North Street
    BN7 2PE Lewes
    Waterside Centre Suites F7-F9
    England
    EnglandBritish183249340001
    COMMIN, Neil Alan
    Chaylemore
    Iford
    BN7 3EU Lewes
    East Sussex
    Director
    Chaylemore
    Iford
    BN7 3EU Lewes
    East Sussex
    British47172100001
    DASHWOOD-MORRIS, Barby
    The Priest House
    Church Lane
    BN27 4HA Hellingly
    East Sussex
    Director
    The Priest House
    Church Lane
    BN27 4HA Hellingly
    East Sussex
    United KingdomBritish113960210002
    DILLINGHAM, Rob, Reverend
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    Director
    Market Street
    BN7 2NB Lewes
    16 Market Street
    England
    EnglandBritish251615980001
    FANE DE SALIS, William
    Combe Manor
    TN5 6NU Wadhurst
    East Sussex
    Director
    Combe Manor
    TN5 6NU Wadhurst
    East Sussex
    United KingdomBritish91655880001
    FARHALL, Richard Andrew Stephen
    Banks Cottages
    Mountfield
    TN32 5JZ Robertsbridge
    2
    East Sussex
    United Kingdom
    Director
    Banks Cottages
    Mountfield
    TN32 5JZ Robertsbridge
    2
    East Sussex
    United Kingdom
    United KingdomEnglish56011670002
    FIELD, Kathryn Margaret, Cllr
    Highfield House
    Virgins Lane
    TN33 0JH Battle
    East Sussex
    Director
    Highfield House
    Virgins Lane
    TN33 0JH Battle
    East Sussex
    EnglandBritish50491730001
    FIELD, Susan Anita
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    Director
    Sussex House
    212 High Street
    BN7 2NH Lewes
    East Sussex
    EnglandBritish196401570001
    FILBY, William Charles Leonard, The Venerable The Archdeacon
    The Archdeaconry
    Itchingfield
    RH13 7NX Horsham
    Sussex
    Director
    The Archdeaconry
    Itchingfield
    RH13 7NX Horsham
    Sussex
    British6536360001
    FORDHAM, Kathy
    Bradfords Farm
    Little Horsted
    TN22 5QP Uckfield
    East Sussex
    Director
    Bradfords Farm
    Little Horsted
    TN22 5QP Uckfield
    East Sussex
    British63281530001
    GABRIEL, Elizabeth Mary
    Penaluna
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    Director
    Penaluna
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    British38118200001
    GEE, Thomas Whitby
    12 The Crescent
    Keymer
    BN6 8RB Hassocks
    West Sussex
    Director
    12 The Crescent
    Keymer
    BN6 8RB Hassocks
    West Sussex
    British38118190001
    GRAFTON, Oswald Henry
    35 The Martlets
    Rustington
    BN16 2UB Littlehampton
    West Sussex
    Director
    35 The Martlets
    Rustington
    BN16 2UB Littlehampton
    West Sussex
    British38118180001

    What are the latest statements on persons with significant control for SUSSEX RURAL COMMUNITY COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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