SUSSEX RURAL COMMUNITY COUNCIL
Overview
| Company Name | SUSSEX RURAL COMMUNITY COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02907172 |
| 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 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 Address | No |
What are the latest accounts for SUSSEX RURAL COMMUNITY COUNCIL?
| 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 SUSSEX RURAL COMMUNITY COUNCIL?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for SUSSEX RURAL COMMUNITY COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Appointment of Mr Christopher Patrick Hobbs as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harry Alexander Ingham Clark as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Mar 31, 2022 | 36 pages | AAMD | ||
Termination of appointment of Rob Dillingham as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kristin Marina Sjovorr as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Owen Ingram as a director on Nov 17, 2022 | 2 pages | AP01 | ||
Appointment of Mr Colin Stephen Brown as a director on Jan 17, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 39 pages | AA | ||
Termination of appointment of Sandra Jill Llewellyn as a director on Mar 17, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil David Smith as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Jennifer Rose Rodrigues as a secretary on Jul 09, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Who are the officers of SUSSEX RURAL COMMUNITY COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, William | Director | Western Road BN7 1RL Lewes 47 England | England | British | 249517720003 | |||||
| BROWN, Colin Stephen | Director | c/o Action In Rural Sussex Market Street BN7 2NB Lewes 16 Market Street England | England | British | 126203900001 | |||||
| HOBBS, Christopher Patrick | Director | Western Road BN7 1RL Lewes 47 England | England | British | 162312730001 | |||||
| INGRAM, Owen | Director | c/o Action In Rural Sussex Market Street BN7 2NB Lewes 16 Market Street England | England | British | 273776330002 | |||||
| MOORE-BICK, John David, Major General | Director | Western Road BN7 1RL Lewes 47 England | United Kingdom | British | 265098370001 | |||||
| SJOVORR, Kristin Marina | Director | c/o Action In Rural Sussex Market Street BN7 2NB Lewes 16 Market Street England | England | Norwegian | 302622340001 | |||||
| CROUCHER, Angela | Secretary | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | 262259540001 | |||||||
| GREGORY, Melanie | Secretary | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | 178171820001 | |||||||
| LEGGETT, Jeremy | Secretary | Sussex House 212 High Street BN7 2NH Lewes East Sussex | 166818100001 | |||||||
| LEGGETT, Jeremy John | Secretary | Ridge House Lunces Common RH16 4QU Haywards Heath West Sussex | British | 49820410002 | ||||||
| LEGGETT, Jeremy John | Secretary | Ridge House Lunces Common RH16 4QU Haywards Heath West Sussex | British | 49820410002 | ||||||
| NEWNS, Sandra | Secretary | 4 Tudor Close BN25 2LU Seaford East Sussex | British | 55809770002 | ||||||
| RODRIGUES, Jennifer Rose | Secretary | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | 276897630001 | |||||||
| SIMPSON, Natalie Jane | Secretary | 69a Framfield Road TN22 5AJ Uckfield East Sussex | British | 77167790001 | ||||||
| ACRAMAN, William Edward | Director | 17 Roffeys Close Copthorne RH10 3QY Crawley West Sussex | British | 15815140001 | ||||||
| BARGMAN, Erica | Director | 1 Burley Canfields Farm RH12 3DL Rudgwick West Sussex | British | 73808040001 | ||||||
| BARNES, Carla Maria | Director | Vanlands Vann Common, Fernhurst GU27 3NW Haslemere Surrey | England | British | 106798320001 | |||||
| BECK, Peter William | Director | Stone House The Green Frant TN3 9DN Tunbridge Wells Kent | British | 15888900001 | ||||||
| BRYANT, Peter Walding | Director | Cantaberries 91 Barnham Road Barnham PO22 0EQ Bognor Regis West Sussex | British | 9303290001 | ||||||
| BUCKLAND, Judith Margaret | Director | Lyminster House Lyminster BN17 7QJ Arundel West Sussex | British | 21487750001 | ||||||
| BURKE, Judith Florence | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 4985140002 | |||||
| CHIDSON, Valerie Jean | Director | Hassalls Waldron TN21 0QX Heathfield East Sussex | British | 36660720001 | ||||||
| COLQUHOUN, Andrew, Dr | Director | North Street BN7 2PE Lewes Waterside Centre Suites F7-F9 England | England | British | 183249340001 | |||||
| COMMIN, Neil Alan | Director | Chaylemore Iford BN7 3EU Lewes East Sussex | British | 47172100001 | ||||||
| DASHWOOD-MORRIS, Barby | Director | The Priest House Church Lane BN27 4HA Hellingly East Sussex | United Kingdom | British | 113960210002 | |||||
| DILLINGHAM, Rob, Reverend | Director | Market Street BN7 2NB Lewes 16 Market Street England | England | British | 251615980001 | |||||
| FANE DE SALIS, William | Director | Combe Manor TN5 6NU Wadhurst East Sussex | United Kingdom | British | 91655880001 | |||||
| FARHALL, Richard Andrew Stephen | Director | Banks Cottages Mountfield TN32 5JZ Robertsbridge 2 East Sussex United Kingdom | United Kingdom | English | 56011670002 | |||||
| FIELD, Kathryn Margaret, Cllr | Director | Highfield House Virgins Lane TN33 0JH Battle East Sussex | England | British | 50491730001 | |||||
| FIELD, Susan Anita | Director | Sussex House 212 High Street BN7 2NH Lewes East Sussex | England | British | 196401570001 | |||||
| FILBY, William Charles Leonard, The Venerable The Archdeacon | Director | The Archdeaconry Itchingfield RH13 7NX Horsham Sussex | British | 6536360001 | ||||||
| FORDHAM, Kathy | Director | Bradfords Farm Little Horsted TN22 5QP Uckfield East Sussex | British | 63281530001 | ||||||
| GABRIEL, Elizabeth Mary | Director | Penaluna Priory Road RH18 5HR Forest Row East Sussex | British | 38118200001 | ||||||
| GEE, Thomas Whitby | Director | 12 The Crescent Keymer BN6 8RB Hassocks West Sussex | British | 38118190001 | ||||||
| GRAFTON, Oswald Henry | Director | 35 The Martlets Rustington BN16 2UB Littlehampton West Sussex | British | 38118180001 |
What are the latest statements on persons with significant control for SUSSEX RURAL COMMUNITY COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The 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