HILLCREST COMMUNITY PARTNERSHIP - NEWHAVEN


Company Profile Company Filings

Overview

HILLCREST COMMUNITY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWHAVEN and has the status: Active.
HILLCREST COMMUNITY PARTNERSHIP was incorporated 26 years ago on 13/01/1998 and has the registered number: 03491707. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HILLCREST COMMUNITY PARTNERSHIP - NEWHAVEN

This company is listed in the following categories:
85590 - Other education n.e.c.
90040 - Operation of arts facilities
93290 - Other amusement and recreation activities n.e.c.
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HILLCREST COMMUNITY CENTRE
NEWHAVEN
EAST SUSSEX
BN9 9LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LIZZIE LOWER Feb 1973 British Director 2022-06-18 CURRENT
MR KEVIN ROBERT ALDERTON Secretary 2014-12-01 CURRENT
MS HEATHER MCLEAN- KNIGHT Jan 1975 British Director 2019-11-19 CURRENT
MR GUY MCQUEEN Jul 1987 British Director 2023-09-15 CURRENT
EMMANUELLE FIONA LECLAIR Oct 1966 French Director 2006-06-06 UNTIL 2010-11-16 RESIGNED
MARGARET JOAN RHODES Apr 1937 British Director 1998-10-12 UNTIL 2019-11-19 RESIGNED
MS ERICA JORDAN May 1959 British Director 2022-06-18 UNTIL 2023-05-19 RESIGNED
DR ALISON MARY RUTH PENN Dec 1955 British Director 1998-01-13 UNTIL 1999-01-30 RESIGNED
DR ALISON MARY RUTH PENN Dec 1955 British Director 1999-07-27 UNTIL 2001-09-20 RESIGNED
MR ANTHONY RICHARD PETERS Nov 1976 British Director 2018-10-19 UNTIL 2020-06-30 RESIGNED
MARGARET CUNNINGHAM MOCKFORD Jun 1932 British Director 2004-04-26 UNTIL 2010-11-16 RESIGNED
JILL JOSEPHINE MILLWOOD Oct 1938 British Director 2001-09-29 UNTIL 2015-11-10 RESIGNED
SANDRA DIANE MILLIGAN Sep 1951 British Director 2001-09-20 UNTIL 2005-02-16 RESIGNED
ANN MARTIN Aug 1924 British Director 1999-06-01 UNTIL 2000-04-09 RESIGNED
MS DIETS VERSCHUREN Jan 1960 Dutch Director 2020-11-09 UNTIL 2023-09-25 RESIGNED
PETER MICHAEL LAWRENCE Jun 1947 British Director 2005-05-10 UNTIL 2015-11-10 RESIGNED
WILLIAM JOHN KOCHER Mar 1948 British Director 2010-11-16 UNTIL 2017-12-01 RESIGNED
MS KIMBERLEY MAUREEN PARKINSON May 1989 British Director 2018-11-19 UNTIL 2023-05-19 RESIGNED
MADELEINE FRANCIS PURKIS British Secretary 1999-07-28 UNTIL 2001-07-31 RESIGNED
DR ALISON MARY RUTH PENN Dec 1955 British Secretary 2001-07-31 UNTIL 2001-09-20 RESIGNED
JILL JOSEPHINE MILLWOOD Oct 1938 British Secretary 2001-09-29 UNTIL 2014-12-01 RESIGNED
VICTORIA JUNOR Nov 1949 British Secretary 1998-01-13 UNTIL 1999-06-30 RESIGNED
ROBERT JOHN WHEELER Oct 1947 British Director 1998-10-12 UNTIL 1999-07-27 RESIGNED
MS PATRICIA MARY ELIZABETH BARNETT Oct 1950 British Director 2015-11-09 UNTIL 2020-10-09 RESIGNED
REV MICHAEL JOHN GOULD Nov 1938 British Director 2006-07-04 UNTIL 2009-11-09 RESIGNED
MS RHODA ROSALYN JOSPEHINE FUNNELL Mar 1962 British Director 2007-04-17 UNTIL 2014-05-20 RESIGNED
CHRISTIAN BRIAN FUNNELL Feb 1964 British Director 2001-09-20 UNTIL 2007-04-17 RESIGNED
NOREEN FINN Oct 1957 British Director 2002-04-05 UNTIL 2006-03-14 RESIGNED
MS NICOLA LOUISE DAY Aug 1970 British Director 2015-11-09 UNTIL 2018-11-19 RESIGNED
MR PAUL HOMEWOOD Jul 1957 British Director 2017-12-01 UNTIL 2020-03-01 RESIGNED
DUNCAN CAMPBELL Apr 1947 British Director 1999-08-28 UNTIL 2001-09-20 RESIGNED
MS JUNE BRADBURY Jan 1957 British Director 2015-11-09 UNTIL 2018-11-19 RESIGNED
ROBERT ALLAN BOOTH Apr 1935 British Director 1998-04-20 UNTIL 2018-11-19 RESIGNED
URMILLA SINHA Oct 1952 British Director 2009-08-10 UNTIL 2022-04-12 RESIGNED
CHRISTINA BALMER Aug 1960 British Director 1999-05-20 UNTIL 2006-10-17 RESIGNED
MR DAVID OLIVER BAKER Aug 1933 British Director 2001-09-20 UNTIL 2003-10-12 RESIGNED
MRS CAROLE ANN ROSEMARY BUCHAN Aug 1939 British Director 2013-04-29 UNTIL 2014-01-27 RESIGNED
MS ELEANOR JOHNSON-BULLOCK Nov 1991 British Director 2018-11-19 UNTIL 2021-11-11 RESIGNED
SHELLEY HOLLAND May 1964 British Director 2001-09-20 UNTIL 2002-09-20 RESIGNED
VICTORIA JUNOR Nov 1949 British Director 1998-01-13 UNTIL 1999-06-30 RESIGNED
HAZEL WARE Mar 1960 British Director 2002-03-06 UNTIL 2006-02-14 RESIGNED
MR RICHARD WALSH Aug 1949 British Director 2017-12-01 UNTIL 2022-05-09 RESIGNED
MR BRIAN HITCHEN Feb 1949 British Director 2019-11-19 UNTIL 2023-05-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Diets Verschuren 2020-11-09 - 2023-09-25 1/1960 Newhaven   East Sussex Significant influence or control
Ms Heather Mclean- Knight 2020-11-09 1/1975 Newhaven   East Sussex Significant influence or control
Mr Brian Hitchen 2019-11-19 - 2023-05-03 2/1949 Newhaven   East Sussex Significant influence or control
Ms Eleanor Johnson-Bullock 2018-11-19 - 2021-11-11 9/1991 Newhaven   East Sussex Significant influence or control as trust
Mr Anthony Richard Peters 2018-11-19 - 2020-06-30 9/1976 Newhaven   East Sussex Significant influence or control as trust
Mr Paul Nicholas Homewood 2018-11-19 - 2020-03-01 7/1957 Newhaven   East Sussex Significant influence or control as trust
Ms Kimberley Maureen Parkinson 2018-10-19 - 2023-05-19 5/1989 Newhaven   East Sussex Significant influence or control as trust
Mr Richard Walsh 2018-10-19 - 2022-05-09 8/1949 Newhaven   East Sussex Significant influence or control as trust
Ms Urmilla Sinha 2016-07-01 - 2022-04-12 10/1952 Newhaven   East Sussex Significant influence or control as trust
Ms Patricia Mary Elizabeth Barnett 2016-07-01 - 2020-11-09 10/1950 Newhaven   East Sussex Significant influence or control as trust
Mrs Margaret Joan Rhodes 2016-07-01 - 2019-11-19 4/1937 Newhaven   East Sussex Significant influence or control as trust
Mrs June Lesley Bradbury 2016-07-01 - 2018-11-19 1/1957 Newhaven   East Sussex Significant influence or control
Mr Robert Allan Booth 2016-07-01 - 2018-11-19 4/1935 Newhaven   East Sussex Significant influence or control
Mr William John Kocher 2016-07-01 - 2018-11-19 3/1948 Newhaven   East Sussex Significant influence or control
Ms Nicola Louise Day 2016-07-01 - 2018-11-19 8/1970 Newhaven   East Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDUSTRIAL CONTINUUM LIMITED 37 FREDERICK PLACE ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ST BEDE'S SCHOOL TRUST SUSSEX HAILSHAM ENGLAND Active GROUP 85100 - Pre-primary education
DICKER ENTERPRISES LIMITED HAILSHAM ENGLAND Active SMALL 85600 - Educational support services
BRIGHTON WALDORF SCHOOL LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 85200 - Primary education
SUSSEX COMMUNITY DEVELOPMENT ASSOCIATION LTD NEWHAVEN Active SMALL 78109 - Other activities of employment placement agencies
TOGETHER COLLECTIVE BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COMMUNITY TRANSPORT FOR THE LEWES AREA NEWHAVEN ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
DAWKINS AND PENN LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
SUPELCO LIMITED WORTHING Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
ETHIXX LTD PEACEHAVEN ENGLAND Active DORMANT 14142 - Manufacture of women's underwear
CUP AND GO LTD PORTSMOUTH ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
SEN DAY BY DAY CIC NEWHAVEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.
ETHICAL MANUFACTURING LIMITED NEWHAVEN ENGLAND Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
HILLCREST CAFE LIMITED NEWHAVEN UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
JELLY UNDERWEAR LIMITED CROYDON ENGLAND Dissolved... NO ACCOUNTS FILED 14142 - Manufacture of women's underwear
HOSPITABLE ENVIRONMENT CIC BEXHILL-ON-SEA Active NO ACCOUNTS FILED 90030 - Artistic creation

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - HILLCREST COMMUNITY PARTNERSHIP 2015-12-11 31-03-2015 £178,286 Cash £623,744 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITECH LIMITED NEWHAVEN UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
HILLCREST CAFE LIMITED NEWHAVEN UNITED KINGDOM Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes