About

Registered Number: 02345730
Date of Incorporation: 10/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Common Farm, Appledram Lane South, Chichester, West Sussex, PO20 7PE

 

Based in Chichester, The Apuldram Centre was founded on 10 February 1989, it's status is listed as "Active". Bell, Janice, Buckland, Andrew Christopher, Hudspith, Anne, Mccormack, Colin, Reed, Paul Anthony, Verduyn, Lydia, Allen, Trevor Charles, Kilby, Jane, Barty, David, Biddlecombe, Jean, Burford, Lesley Claire, Clack, Martin David, Hancock, Sally, Honywood, Christopher Anthony John, Leaver, Roy, Miles, Mavis Hilda, Miles, Pamela Ann, Milner, Christabel Sarah Eyre, Nicholl, Alan Robert, Page, Charles Thomas Albert, Reynolds, Edward, Riddell, Rosemary, Saunders, Susan Margaret, Seth, George Alfred Brian, Valerio, Margaret Geinor are listed as directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Janice 28 February 2019 - 1
BUCKLAND, Andrew Christopher 21 October 2010 - 1
HUDSPITH, Anne 28 February 2019 - 1
MCCORMACK, Colin 06 August 2020 - 1
REED, Paul Anthony 09 October 2007 - 1
VERDUYN, Lydia 28 February 2019 - 1
BARTY, David 11 February 2016 31 December 2017 1
BIDDLECOMBE, Jean N/A 18 March 2007 1
BURFORD, Lesley Claire 04 May 2017 11 September 2020 1
CLACK, Martin David 01 July 1998 03 August 2018 1
HANCOCK, Sally 24 July 1997 08 October 2015 1
HONYWOOD, Christopher Anthony John 24 July 1997 25 February 2010 1
LEAVER, Roy N/A 01 July 1998 1
MILES, Mavis Hilda N/A 14 October 2008 1
MILES, Pamela Ann 21 October 1993 23 October 2012 1
MILNER, Christabel Sarah Eyre N/A 01 January 1998 1
NICHOLL, Alan Robert 23 October 2012 13 December 2018 1
PAGE, Charles Thomas Albert N/A 01 July 1998 1
REYNOLDS, Edward N/A 21 November 1996 1
RIDDELL, Rosemary N/A 24 July 1997 1
SAUNDERS, Susan Margaret 01 November 1995 11 November 2002 1
SETH, George Alfred Brian 20 September 1999 27 April 2020 1
VALERIO, Margaret Geinor 14 October 2008 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Trevor Charles N/A 01 July 2012 1
KILBY, Jane 23 October 2012 31 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 11 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 November 2017
AP01 - Appointment of director 12 May 2017
CH01 - Change of particulars for director 05 April 2017
TM01 - Termination of appointment of director 27 March 2017
RESOLUTIONS - N/A 31 January 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 21 November 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
TM02 - Termination of appointment of secretary 27 November 2012
AP03 - Appointment of secretary 27 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 29 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 23 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 16 August 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 24 July 1997
395 - Particulars of a mortgage or charge 15 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 08 March 1996
288 - N/A 24 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 11 March 1994
288 - N/A 15 December 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 12 March 1992
287 - Change in situation or address of Registered Office 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
363a - Annual Return 29 November 1991
AA - Annual Accounts 25 November 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 20 February 1991
CERTNM - Change of name certificate 21 May 1990
CERTNM - Change of name certificate 21 May 1990
NEWINC - New incorporation documents 10 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 December 2005 Outstanding

N/A

Legal charge 22 January 2002 Outstanding

N/A

Legal charge 02 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.