Haywards Heath Town Cic HAYWARDS HEATH


Haywards Heath Town Cic started in year 2013 as Community Interest Company with registration number 08496156. The Haywards Heath Town Cic company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Haywards Heath at Town Hall. Postal code: RH16 1BA.

There is a single director in the firm at the moment - Alastair M., appointed on 26 June 2017. In addition, a secretary was appointed - Steven T., appointed on 19 April 2013. As of 11 May 2024, there were 16 ex directors - Anne B., Clive L. and others listed below. There were no ex secretaries.

Haywards Heath Town Cic Address / Contact

Office Address Town Hall
Office Address2 40 Boltro Road
Town Haywards Heath
Post code RH16 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08496156
Date of Incorporation Fri, 19th Apr 2013
Industry Site preparation
End of financial Year 31st March
Company age 11 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 Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Alastair M.

Position: Director

Appointed: 26 June 2017

Steven T.

Position: Secretary

Appointed: 19 April 2013

Anne B.

Position: Director

Appointed: 27 July 2015

Resigned: 26 June 2017

Clive L.

Position: Director

Appointed: 27 July 2015

Resigned: 17 May 2023

Matthew J.

Position: Director

Appointed: 03 March 2015

Resigned: 17 May 2023

Lynn P.

Position: Director

Appointed: 07 February 2014

Resigned: 07 May 2015

David D.

Position: Director

Appointed: 19 April 2013

Resigned: 01 February 2017

Sandra E.

Position: Director

Appointed: 19 April 2013

Resigned: 25 September 2017

Julie H.

Position: Director

Appointed: 19 April 2013

Resigned: 07 February 2017

Stephen H.

Position: Director

Appointed: 19 April 2013

Resigned: 09 May 2019

Lasitha W.

Position: Director

Appointed: 19 April 2013

Resigned: 17 May 2023

Miriam D.

Position: Director

Appointed: 19 April 2013

Resigned: 07 May 2015

Timothy F.

Position: Director

Appointed: 19 April 2013

Resigned: 30 August 2014

John S.

Position: Director

Appointed: 19 April 2013

Resigned: 13 May 2013

Rod C.

Position: Director

Appointed: 19 April 2013

Resigned: 09 May 2019

Jonathan A.

Position: Director

Appointed: 19 April 2013

Resigned: 03 April 2018

Michael P.

Position: Director

Appointed: 19 April 2013

Resigned: 17 May 2023

Christopher A.

Position: Director

Appointed: 19 April 2013

Resigned: 29 October 2018

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Steven T. The abovementioned PSC has significiant influence or control over this company,.

Steven T.

Notified on 19 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, February 2024
Free Download (9 pages)

Company search

Advertisements