Sight Support Worthing Ltd WORTHING


Sight Support Worthing started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03818652. The Sight Support Worthing company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Worthing at 48 Rowlands Road. Postal code: BN11 3JT. Since Monday 11th October 2021 Sight Support Worthing Ltd is no longer carrying the name Worthing Society For The Blind.

The company has 6 directors, namely Lindsey T., Kelly O. and Ann-Marie B. and others. Of them, Neil C. has been with the company the longest, being appointed on 19 December 2012 and Lindsey T. has been with the company for the least time - from 16 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sight Support Worthing Ltd Address / Contact

Office Address 48 Rowlands Road
Town Worthing
Post code BN11 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03818652
Date of Incorporation Tue, 3rd Aug 1999
Industry Physical well-being activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Lindsey T.

Position: Director

Appointed: 16 October 2023

Kelly O.

Position: Director

Appointed: 18 September 2023

Ann-Marie B.

Position: Director

Appointed: 02 January 2023

Adil S.

Position: Director

Appointed: 20 December 2021

Cherry W.

Position: Director

Appointed: 17 June 2016

Neil C.

Position: Director

Appointed: 19 December 2012

Brian B.

Position: Director

Appointed: 17 May 2021

Resigned: 20 February 2023

Dawn O.

Position: Director

Appointed: 12 August 2019

Resigned: 24 July 2023

Martin B.

Position: Director

Appointed: 19 October 2017

Resigned: 09 December 2020

Delia D.

Position: Director

Appointed: 12 December 2016

Resigned: 19 February 2024

Frances J.

Position: Director

Appointed: 17 June 2016

Resigned: 23 September 2021

Michael C.

Position: Director

Appointed: 17 June 2016

Resigned: 10 September 2016

Keith H.

Position: Director

Appointed: 11 November 2013

Resigned: 27 October 2016

Christina H.

Position: Director

Appointed: 08 July 2013

Resigned: 01 December 2016

Pamela W.

Position: Director

Appointed: 11 June 2012

Resigned: 27 October 2016

Michael W.

Position: Director

Appointed: 11 June 2012

Resigned: 16 January 2023

Nicholas H.

Position: Director

Appointed: 13 February 2012

Resigned: 16 June 2013

Luis A.

Position: Director

Appointed: 13 February 2012

Resigned: 09 July 2012

James D.

Position: Director

Appointed: 24 May 2011

Resigned: 10 September 2012

Diane G.

Position: Director

Appointed: 21 May 2011

Resigned: 14 January 2013

Jean P.

Position: Director

Appointed: 20 May 2011

Resigned: 10 September 2012

Richard B.

Position: Director

Appointed: 10 November 2010

Resigned: 18 November 2011

Fiona C.

Position: Director

Appointed: 10 November 2010

Resigned: 17 November 2011

Lesley M.

Position: Director

Appointed: 19 December 2009

Resigned: 28 October 2010

Kenneth E.

Position: Director

Appointed: 19 December 2009

Resigned: 28 October 2010

Philip S.

Position: Director

Appointed: 15 December 2009

Resigned: 09 February 2011

Ian W.

Position: Director

Appointed: 15 October 2009

Resigned: 28 February 2011

William R.

Position: Director

Appointed: 15 October 2009

Resigned: 25 October 2012

Keith H.

Position: Director

Appointed: 30 June 2009

Resigned: 28 April 2010

Michael D.

Position: Director

Appointed: 30 June 2009

Resigned: 20 October 2011

Carol R.

Position: Director

Appointed: 30 June 2009

Resigned: 22 June 2011

Suzanne M.

Position: Director

Appointed: 28 January 2009

Resigned: 20 May 2009

Norman L.

Position: Secretary

Appointed: 01 November 2006

Resigned: 30 April 2008

Dora B.

Position: Director

Appointed: 20 October 2005

Resigned: 15 October 2009

William C.

Position: Director

Appointed: 20 October 2005

Resigned: 26 October 2006

Donald A.

Position: Director

Appointed: 20 October 2005

Resigned: 02 February 2008

James M.

Position: Director

Appointed: 21 October 2004

Resigned: 19 January 2006

Geraldine M.

Position: Director

Appointed: 19 January 2000

Resigned: 17 October 2002

Edward W.

Position: Director

Appointed: 03 August 1999

Resigned: 15 October 2009

David H.

Position: Director

Appointed: 03 August 1999

Resigned: 31 May 2004

Delia M.

Position: Director

Appointed: 03 August 1999

Resigned: 13 November 2008

Kenneth M.

Position: Director

Appointed: 03 August 1999

Resigned: 13 August 2009

Margaret E.

Position: Director

Appointed: 03 August 1999

Resigned: 26 October 2006

Charles R.

Position: Director

Appointed: 03 August 1999

Resigned: 26 October 2006

John H.

Position: Director

Appointed: 03 August 1999

Resigned: 26 September 2008

Emily B.

Position: Director

Appointed: 03 August 1999

Resigned: 21 May 2004

Norman L.

Position: Director

Appointed: 03 August 1999

Resigned: 10 December 2009

Gordon L.

Position: Secretary

Appointed: 03 August 1999

Resigned: 22 August 2006

Gordon L.

Position: Director

Appointed: 03 August 1999

Resigned: 22 August 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Michael W. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 11 July 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Company previous names

Worthing Society For The Blind October 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand81 327234 739
Current Assets98 274238 036
Debtors16 5342 820
Net Assets Liabilities3 402 2053 647 438
Property Plant Equipment532 126535 417
Total Inventories413477
Other
Accrued Liabilities Deferred Income3 68011 220
Accumulated Depreciation Impairment Property Plant Equipment159 037169 133
Average Number Employees During Period99
Creditors7 03318 266
Fixed Assets3 310 9643 427 668
Increase From Depreciation Charge For Year Property Plant Equipment 10 096
Investments Fixed Assets2 778 8382 892 251
Net Current Assets Liabilities91 241219 770
Other Inventories413477
Prepayments Accrued Income16 5342 820
Property Plant Equipment Gross Cost691 163704 550
Taxation Social Security Payable1 2724 457
Total Additions Including From Business Combinations Property Plant Equipment 13 387
Total Assets Less Current Liabilities3 402 2053 647 438
Trade Creditors Trade Payables2 0812 589

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (29 pages)

Company search

Advertisements