Worthing Town Centre Initiative Community Interest Company WEST SUSSEX


Founded in 1995, Worthing Town Centre Initiative Community Interest Company, classified under reg no. 03089597 is an active company. Currently registered at 36 Crescent Road BN11 1RL, West Sussex the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-03-17 Worthing Town Centre Initiative Community Interest Company is no longer carrying the name Worthing Town Centre Initiative.

The company has 4 directors, namely Phillip D., Samantha W. and Jeremy S. and others. Of them, Peter B. has been with the company the longest, being appointed on 10 August 1995 and Phillip D. has been with the company for the least time - from 1 February 2022. At the moment 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.

Worthing Town Centre Initiative Community Interest Company Address / Contact

Office Address 36 Crescent Road
Office Address2 Worthing
Town West Sussex
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089597
Date of Incorporation Thu, 10th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Phillip D.

Position: Director

Appointed: 01 February 2022

Samantha W.

Position: Director

Appointed: 01 April 2017

Jeremy S.

Position: Director

Appointed: 12 September 2012

Peter B.

Position: Director

Appointed: 10 August 1995

Alastair V.

Position: Director

Appointed: 11 December 2018

Resigned: 26 March 2024

Nicholas C.

Position: Director

Appointed: 01 September 2018

Resigned: 19 January 2021

Diane G.

Position: Director

Appointed: 01 September 2018

Resigned: 13 August 2020

Peter C.

Position: Director

Appointed: 01 November 2017

Resigned: 19 January 2021

Andreas S.

Position: Director

Appointed: 01 November 2017

Resigned: 19 June 2023

Susan D.

Position: Director

Appointed: 31 October 2011

Resigned: 30 November 2011

Michael C.

Position: Director

Appointed: 24 August 2011

Resigned: 23 July 2019

Roger G.

Position: Director

Appointed: 25 February 2009

Resigned: 14 June 2022

John S.

Position: Director

Appointed: 16 March 2005

Resigned: 20 July 2011

David S.

Position: Director

Appointed: 09 May 1997

Resigned: 17 December 2008

Christopher S.

Position: Director

Appointed: 09 May 1997

Resigned: 17 December 2020

David T.

Position: Secretary

Appointed: 15 March 1996

Resigned: 22 August 2012

David T.

Position: Director

Appointed: 19 January 1996

Resigned: 22 August 2012

Jacqueline D.

Position: Director

Appointed: 17 August 1995

Resigned: 02 April 1996

Gordon M.

Position: Director

Appointed: 10 August 1995

Resigned: 05 December 1997

Michael D.

Position: Director

Appointed: 10 August 1995

Resigned: 19 January 1996

Michael D.

Position: Secretary

Appointed: 10 August 1995

Resigned: 15 March 1996

People with significant control

The list of PSCs who own or control the company consists of 12 names. As we discovered, there is Phillip D. This PSC. The second one in the PSC register is Samantha W. This PSC . The third one is Jeremy S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Phillip D.

Notified on 1 February 2022
Nature of control: right to appoint and remove directors

Samantha W.

Notified on 1 April 2017
Nature of control: right to appoint and remove directors

Jeremy S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Peter B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Alastair V.

Notified on 11 December 2018
Ceased on 26 March 2024
Nature of control: right to appoint and remove directors

Andreas S.

Notified on 1 November 2017
Ceased on 19 June 2023
Nature of control: right to appoint and remove directors

Roger G.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Peter C.

Notified on 1 November 2017
Ceased on 19 January 2021
Nature of control: right to appoint and remove directors

Nicholas C.

Notified on 1 September 2018
Ceased on 19 January 2021
Nature of control: right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Diane G.

Notified on 1 September 2018
Ceased on 13 August 2020
Nature of control: right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Worthing Town Centre Initiative March 17, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, January 2024
Free Download (10 pages)

Company search

Advertisements