About

Registered Number: 05459818
Date of Incorporation: 23/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: New Park Centre, New Park Road, Chichester, West Sussex, PO19 7XY

 

New Park Community & Arts Association was registered on 23 May 2005 and has its registered office in Chichester, it's status in the Companies House registry is set to "Active". The organisation has 11 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, George Francis Gerald 23 May 2005 - 1
DOBBIN, Stuart Francis 29 May 2009 - 1
SIMPSON, Robert David, Dr 16 August 2011 - 1
BARNETT, Peter Derek 01 October 2008 24 February 2010 1
BROWNE-WILKINSON, Virginia 23 May 2005 01 April 2008 1
GREGORY, Richard Andrew 23 May 2005 28 November 2008 1
JOHNSON-CADWELL, Eleanor 16 August 2011 01 May 2013 1
JUTTON, William Douglas 23 May 2005 01 December 2010 1
LAWSON, Brenda 18 February 2014 19 May 2020 1
LIGHT, John Nicholas 23 May 2005 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DOBBIN, Stuart Francis 29 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 11 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 20 February 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 07 March 2014
CH01 - Change of particulars for director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
RESOLUTIONS - N/A 06 January 2012
MEM/ARTS - N/A 06 January 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 14 December 2011
AP01 - Appointment of director 04 December 2011
AP01 - Appointment of director 04 December 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
RESOLUTIONS - N/A 21 January 2011
RESOLUTIONS - N/A 23 December 2010
MEM/ARTS - N/A 23 December 2010
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 29 November 2010
AR01 - Annual Return 15 June 2010
TM01 - Termination of appointment of director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP03 - Appointment of secretary 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 22 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
RESOLUTIONS - N/A 14 May 2008
MEM/ARTS - N/A 14 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363s - Annual Return 31 May 2006
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.