Carers Support West Sussex CRAWLEY


Carers Support West Sussex started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06418743. The Carers Support West Sussex company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Crawley at The Orchard 1-2 Gleneagles Court. Postal code: RH10 6AD. Since April 18, 2016 Carers Support West Sussex is no longer carrying the name Carers Support - West Sussex.

The company has 10 directors, namely Caterina M., Robert M. and David G. and others. Of them, Neal Y. has been with the company the longest, being appointed on 20 October 2016 and Caterina M. and Robert M. and David G. have been with the company for the least time - from 26 October 2023. At present 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.

Carers Support West Sussex Address / Contact

Office Address The Orchard 1-2 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06418743
Date of Incorporation Tue, 6th Nov 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Caterina M.

Position: Director

Appointed: 26 October 2023

Robert M.

Position: Director

Appointed: 26 October 2023

David G.

Position: Director

Appointed: 26 October 2023

Barbara W.

Position: Director

Appointed: 24 August 2023

Alison F.

Position: Director

Appointed: 22 June 2023

Paul E.

Position: Director

Appointed: 02 March 2023

Nikki J.

Position: Director

Appointed: 09 December 2021

Alan B.

Position: Director

Appointed: 09 December 2021

Christine F.

Position: Director

Appointed: 13 June 2019

Neal Y.

Position: Director

Appointed: 20 October 2016

Robert A.

Position: Director

Appointed: 06 December 2018

Resigned: 24 June 2021

Narendhra M.

Position: Director

Appointed: 06 December 2018

Resigned: 03 January 2023

Alan B.

Position: Director

Appointed: 07 December 2017

Resigned: 31 March 2020

Valerie S.

Position: Director

Appointed: 20 October 2016

Resigned: 04 September 2017

Giles B.

Position: Director

Appointed: 20 October 2016

Resigned: 03 August 2017

Tanya F.

Position: Director

Appointed: 20 October 2016

Resigned: 13 April 2017

Anne C.

Position: Director

Appointed: 20 October 2016

Resigned: 04 August 2017

Yvette E.

Position: Director

Appointed: 23 June 2016

Resigned: 31 March 2019

Jane G.

Position: Director

Appointed: 25 June 2015

Resigned: 01 February 2024

Sally B.

Position: Director

Appointed: 04 December 2014

Resigned: 09 October 2018

Peter P.

Position: Director

Appointed: 04 December 2014

Resigned: 20 July 2021

Anthony P.

Position: Director

Appointed: 05 September 2012

Resigned: 13 October 2014

Paul I.

Position: Director

Appointed: 19 July 2012

Resigned: 20 April 2023

Yvette E.

Position: Director

Appointed: 29 May 2012

Resigned: 07 February 2013

Neil P.

Position: Director

Appointed: 26 April 2012

Resigned: 23 November 2015

John W.

Position: Director

Appointed: 26 April 2012

Resigned: 09 December 2021

Sandra B.

Position: Director

Appointed: 08 September 2011

Resigned: 06 December 2018

Philip L.

Position: Director

Appointed: 26 October 2010

Resigned: 17 April 2023

Alison S.

Position: Director

Appointed: 26 October 2010

Resigned: 04 December 2014

Carole C.

Position: Director

Appointed: 26 October 2010

Resigned: 16 September 2015

Lynn P.

Position: Director

Appointed: 14 October 2008

Resigned: 22 October 2015

Meg W.

Position: Director

Appointed: 14 October 2008

Resigned: 27 September 2009

Susan R.

Position: Secretary

Appointed: 07 November 2007

Resigned: 17 September 2009

Brenda M.

Position: Director

Appointed: 06 November 2007

Resigned: 01 April 2010

Joan S.

Position: Director

Appointed: 06 November 2007

Resigned: 03 May 2011

Roger H.

Position: Secretary

Appointed: 06 November 2007

Resigned: 07 November 2007

Lesley M.

Position: Director

Appointed: 06 November 2007

Resigned: 07 December 2017

Susan K.

Position: Director

Appointed: 06 November 2007

Resigned: 27 October 2022

Roger H.

Position: Director

Appointed: 06 November 2007

Resigned: 26 April 2010

Claud I.

Position: Director

Appointed: 06 November 2007

Resigned: 15 March 2008

Susan I.

Position: Director

Appointed: 06 November 2007

Resigned: 08 December 2016

Company previous names

Carers Support - West Sussex April 18, 2016
Carers Support Service (north And Mid Sussex) April 12, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
New registered office address Csws C/O Messrs Carpenter Box Amelia House Crescent Road Worthing West Sussex BN11 1RL. Change occurred on February 28, 2024. Company's previous address: The Orchard 1-2 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD.
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements