Worthing And Adur Innovation Hub Community Interest Company WORTHING


Founded in 2015, Worthing And Adur Innovation Hub Community Interest Company, classified under reg no. 09742540 is an active company. Currently registered at Sphere Business Centre BN14 8HJ, Worthing the company has been in the business for 9 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Anthony H., Helena T. and Martin R.. Of them, Martin R. has been with the company the longest, being appointed on 30 April 2019 and Anthony H. has been with the company for the least time - from 18 May 2022. As of 28 April 2024, there were 14 ex directors - Andrew G., Amir B. and others listed below. There were no ex secretaries.

Worthing And Adur Innovation Hub Community Interest Company Address / Contact

Office Address Sphere Business Centre
Office Address2 Broadwater Road
Town Worthing
Post code BN14 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09742540
Date of Incorporation Thu, 20th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Anthony H.

Position: Director

Appointed: 18 May 2022

Helena T.

Position: Director

Appointed: 01 September 2021

Martin R.

Position: Director

Appointed: 30 April 2019

Andrew G.

Position: Director

Appointed: 25 March 2021

Resigned: 01 September 2021

Amir B.

Position: Director

Appointed: 24 July 2019

Resigned: 25 March 2021

Alastair V.

Position: Director

Appointed: 30 April 2019

Resigned: 23 July 2019

Peter B.

Position: Director

Appointed: 30 April 2019

Resigned: 23 July 2019

Kathleen O.

Position: Director

Appointed: 30 April 2019

Resigned: 23 July 2019

Anthony H.

Position: Director

Appointed: 30 April 2019

Resigned: 23 July 2019

Chay T.

Position: Director

Appointed: 30 April 2019

Resigned: 18 May 2022

Peter W.

Position: Director

Appointed: 30 April 2019

Resigned: 23 July 2019

Christopher C.

Position: Director

Appointed: 26 January 2018

Resigned: 23 July 2019

Martin R.

Position: Director

Appointed: 26 January 2018

Resigned: 30 April 2019

Anne F.

Position: Director

Appointed: 20 August 2017

Resigned: 23 July 2019

Susan D.

Position: Director

Appointed: 06 November 2015

Resigned: 04 April 2018

Karen S.

Position: Director

Appointed: 20 August 2015

Resigned: 30 April 2019

Peter B.

Position: Director

Appointed: 20 August 2015

Resigned: 30 April 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 17 names. As we identified, there is Anthony H. The abovementioned PSC. The second entity in the PSC register is Andrew W. This PSC . Then there is Helena T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Anthony H.

Notified on 18 May 2022
Nature of control: right to appoint and remove directors

Andrew W.

Notified on 21 March 2024
Nature of control: right to appoint and remove directors

Helena T.

Notified on 1 September 2021
Nature of control: right to appoint and remove directors

Martin R.

Notified on 30 April 2019
Ceased on 21 March 2024
Nature of control: right to appoint and remove directors

Chay T.

Notified on 30 April 2019
Ceased on 18 May 2022
Nature of control: right to appoint and remove directors

Amir B.

Notified on 24 July 2019
Ceased on 25 March 2021
Nature of control: right to appoint and remove directors

Christopher C.

Notified on 26 January 2018
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Kathleen C.

Notified on 30 April 2019
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Peter W.

Notified on 30 April 2019
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Peter B.

Notified on 30 April 2019
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Anne F.

Notified on 20 August 2017
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Alastair V.

Notified on 30 April 2019
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Anthony H.

Notified on 30 April 2019
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: right to appoint and remove directors

Martin R.

Notified on 26 January 2018
Ceased on 30 April 2019
Nature of control: right to appoint and remove directors

Karen S.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: right to appoint and remove directors

Susan D.

Notified on 6 April 2016
Ceased on 4 April 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
Free Download (13 pages)

Company search

Advertisements