Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)
Company Information for

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

CHALK FARM HOTEL, COOPERS HILL WILLINGDON, EASTBOURNE, EAST SUSSEX, BN20 9JD,
Company Registration Number
03064468
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Eastbourne Area Parents' Action Group (learning Disabilities)
EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) was founded on 1995-06-05 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Eastbourne Area Parents' Action Group (learning Disabilities) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)
 
Legal Registered Office
CHALK FARM HOTEL
COOPERS HILL WILLINGDON
EASTBOURNE
EAST SUSSEX
BN20 9JD
Other companies in BN20
 
Charity Registration
Charity Number 1048192
Charity Address 121 TOLKIEN ROAD, EASTBOURNE, BN23 7AQ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03064468
Company ID Number 03064468
Date formed 1995-06-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404634911  
Last Datalog update: 2024-03-06 09:30:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

Current Directors
Officer Role Date Appointed
NIGEL ALFRED ASKEW
Director 2008-04-01
JULIA DAWN HARMER
Director 2016-11-24
ALEXANDER THOMAS JOHNSTONE
Director 2018-02-01
ANN NEWTON NEWTON-MARCIAL
Director 2016-08-17
MEHRDAD YOUSEFI
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA HOBDEN
Director 2016-08-17 2018-02-01
DARREN HOBDEN
Director 2016-08-17 2018-02-01
NIGEL JOHN FRASER-GAUSDEN
Director 2002-09-30 2017-03-31
WILLIAM JOHN CARTER
Director 2012-12-06 2016-11-24
LISA ELIZABETH SMART
Director 2013-01-09 2014-09-30
CHRISTOPHER JOHN RAEBURN
Director 1997-08-07 2011-10-06
ANNAMAIJA SLATER
Company Secretary 2003-10-20 2007-10-26
PAUL PHILIP SLATER
Director 2001-09-27 2007-10-26
DEBBIE MICHELLE PETERS
Director 2004-12-07 2005-04-04
BARBARA ANNE KINGHAM
Director 2004-12-07 2005-02-23
MARK STEPHEN PRIOR
Director 2003-10-20 2005-02-23
KATHLEEN MARY TAPPER
Director 2000-09-28 2004-12-09
ALAN LEONARD BREEZE
Director 1997-08-07 2002-06-18
PHILIPPA CLARKE
Company Secretary 1999-03-08 2002-04-24
PHILIPPA CLARKE
Director 1997-08-07 2002-04-24
JOHN DAVIES
Director 1997-08-07 2001-09-27
ANDREW NICHOLAS CORNELL
Director 1997-08-07 1999-03-08
JEANNETTE ANNITTA CORNELL
Director 1995-06-05 1999-03-01
JEANNETTE ANNITTA CORNELL
Company Secretary 1995-06-05 1999-02-01
CLAIRE FRANCES BALLARD
Director 1995-06-05 1998-07-10
PAULA KAREN DEAN
Director 1995-06-05 1998-04-15
IAN FREDERICK BRONW
Director 1995-06-05 1997-08-07
PAUL RODNEY CHANDLER
Director 1995-06-05 1997-08-07
KIM JOAN GOLDING
Director 1995-06-05 1997-08-07
JACQUELINE ANNE COLLINS
Director 1995-06-05 1997-07-22
MAUREEN ANNE BENNETT
Company Secretary 1995-06-05 1997-01-17
MAUREEN ANNE BENNETT
Director 1995-06-05 1997-01-17
DEREK FOSTER KEMP
Director 1995-06-05 1996-10-07
JANET ROWENA MACKELLAR
Director 1995-06-05 1996-08-28
JILLIAN WINIFRED PARKER
Director 1995-06-05 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALFRED ASKEW CHALK FARM HOTEL LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
JULIA DAWN HARMER CAVENDISH EDUCATION TRUST Director 2016-01-26 CURRENT 2012-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Amended account full exemption
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AP01DIRECTOR APPOINTED MS JILL MARGARET SHACKLOCK
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMAS JOHNSTONE
2021-01-07CH01Director's details changed for Mr Nigel Alfred Askew on 2021-01-07
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CH01Director's details changed for Mr Nigel Alfred Askew on 2020-01-07
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07CH01Director's details changed for Ms Marylyn Jane Fellows-Poole on 2020-01-07
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AP01DIRECTOR APPOINTED MR PAUL JOHN VALLET
2019-04-12AP01DIRECTOR APPOINTED MRS PAMELA ROBOTHAM
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MORRIS
2018-12-18AP01DIRECTOR APPOINTED MR CHARLES MORRIS
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-12AP01DIRECTOR APPOINTED MS MARYLYN JANE FELLOWS-POOLE
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DAWN HARMER
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MEHRDAD YOUSEFI
2018-02-05AP01DIRECTOR APPOINTED MR ALEXANDER THOMAS JOHNSTONE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HOBDEN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA HOBDEN
2018-01-17CH01Director's details changed for Mr Mehrdad Yousefi on 2018-01-16
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-16CH01Director's details changed for Mr Nigel Alfred Askew on 2018-01-16
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN FRASER-GAUSDEN
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN CARTER
2017-01-26AP01DIRECTOR APPOINTED MISS JULIA DAWN HARMER
2017-01-26CH01Director's details changed for Mr William John Carter on 2017-01-26
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14CH01Director's details changed for Ms Ann Newton Marcial on 2016-09-13
2016-09-13AP01DIRECTOR APPOINTED MS ANN NEWTON MARCIAL
2016-08-22AP01DIRECTOR APPOINTED MR MEHRDAD YOUSEFI
2016-08-22AP01DIRECTOR APPOINTED MR DARREN HOBDEN
2016-08-22AP01DIRECTOR APPOINTED MRS CLAUDIA HOBDEN
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 TOTAL EXEMPTION FULL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA SMART
2015-02-13AR0131/12/14 NO MEMBER LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION FULL
2014-02-19AR0131/12/13 NO MEMBER LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION FULL
2013-03-11AR0131/12/12 NO MEMBER LIST
2013-03-11AR0131/12/11 NO MEMBER LIST
2013-03-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN CARTER
2013-03-06AP01DIRECTOR APPOINTED MRS LISA ELIZABETH SMART
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAEBURN
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08AP01DIRECTOR APPOINTED MR NIGEL ALFRED ASKEW
2011-05-26AR0131/12/10
2011-05-26AR0131/12/09
2011-05-26AA31/03/10 TOTAL EXEMPTION FULL
2011-05-26AA31/03/09 TOTAL EXEMPTION FULL
2011-05-26AA31/03/08 TOTAL EXEMPTION FULL
2011-05-26AA31/03/07 TOTAL EXEMPTION FULL
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2011-05-25RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-06-15GAZ2STRUCK OFF AND DISSOLVED
2010-03-02GAZ1FIRST GAZETTE
2009-08-14363aANNUAL RETURN MADE UP TO 31/12/08
2009-06-04363aANNUAL RETURN MADE UP TO 31/12/07
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY ANNAMAIJA SLATER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL SLATER
2009-01-27GAZ1FIRST GAZETTE
2007-09-05363aANNUAL RETURN MADE UP TO 31/12/06
2007-07-13288cSECRETARY'S PARTICULARS CHANGED
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-09-14363aANNUAL RETURN MADE UP TO 31/12/05
2006-09-14288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2005-02-05363sANNUAL RETURN MADE UP TO 31/12/04
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363sANNUAL RETURN MADE UP TO 31/12/03
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-02288bDIRECTOR RESIGNED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-02363sANNUAL RETURN MADE UP TO 31/12/02
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-07363sANNUAL RETURN MADE UP TO 31/12/01
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07363(288)DIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363(288)DIRECTOR RESIGNED
2001-03-08363sANNUAL RETURN MADE UP TO 31/12/00
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-04288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW DIRECTOR APPOINTED
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-03363sANNUAL RETURN MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-07-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

Intangible Assets
Patents
We have not found any records of EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) registering or being granted any patents
Domain Names
We do not have the domain name information for EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)
Trademarks
We have not found any records of EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)Event Date2010-03-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyEASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)Event Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN20 9JD