Background WavePink WaveYellow Wave

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) (03064468)

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) (03064468) is an active UK company. incorporated on 5 June 1995. with registered office in Eastbourne. The company operates in the Education sector, engaged in educational support activities and 1 other business activities. EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) has been registered for 30 years. Current directors include ASKEW, Nigel Alfred, NEWTON-MARCIAL, Ann, ROBERTS, Natasha and 3 others.

Company Number
03064468
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 1995
Age
30 years
Address
Chalk Farm Hotel, Eastbourne, BN20 9JD
Industry Sector
Education
Business Activity
Educational support activities
Directors
ASKEW, Nigel Alfred, NEWTON-MARCIAL, Ann, ROBERTS, Natasha, ROBOTHAM, Pamela, SHACKLOCK, Jill Margaret, VALLET, Paul John
SIC Codes
85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES)

EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) is an active company incorporated on 5 June 1995 with the registered office located in Eastbourne. The company operates in the Education sector, specifically engaged in educational support activities and 1 other business activity. EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) was registered 30 years ago.(SIC: 85600, 88990)

Status

active

Active since 30 years ago

Company No

03064468

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 5 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Chalk Farm Hotel Coopers Hill Willingdon Eastbourne, BN20 9JD,

Timeline

28 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Feb 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Director Joined
Aug 21
Director Left
Feb 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASKEW, Nigel Alfred

Active
22 Upperton Road, EastbourneBN21 1BF
Born January 1941
Director
Appointed 01 Apr 2008

NEWTON-MARCIAL, Ann

Active
Coopers Hill Willingdon, EastbourneBN20 9JD
Born April 1946
Director
Appointed 17 Aug 2016

ROBERTS, Natasha

Active
Coopers Hill Willingdon, EastbourneBN20 9JD
Born February 1979
Director
Appointed 31 Jul 2019

ROBOTHAM, Pamela

Active
Coopers Hill Willingdon, EastbourneBN20 9JD
Born November 1955
Director
Appointed 11 Apr 2019

SHACKLOCK, Jill Margaret

Active
22 Upperton Road, EastbourneBN21 1BF
Born April 1962
Director
Appointed 29 Jun 2021

VALLET, Paul John

Active
Coopers Hill Willingdon, EastbourneBN20 9JD
Born July 1953
Director
Appointed 31 Jul 2019

BENNETT, Maureen Anne

Resigned
91 Milton Road, EastbourneBN21 1SN
Secretary
Appointed 05 Jun 1995
Resigned 17 Jan 1997

CLARKE, Philippa

Resigned
Thorn Cottage, HailshamBN27 4JA
Secretary
Appointed 08 Mar 1999
Resigned 24 Apr 2002

CORNELL, Jeannette Annitta

Resigned
31 Anderida Road, EastbourneBN22 0PY
Secretary
Appointed 05 Jun 1995
Resigned 01 Feb 1999

SLATER, Annamaija

Resigned
9 Winchelsea Road, EastbourneBN22 7PP
Secretary
Appointed 20 Oct 2003
Resigned 26 Oct 2007

BALLARD, Claire Frances

Resigned
Windlebrook, PolegateBN26 6RT
Born October 1953
Director
Appointed 05 Jun 1995
Resigned 10 Jul 1998

BENNETT, Maureen Anne

Resigned
91 Milton Road, EastbourneBN21 1SN
Born June 1945
Director
Appointed 05 Jun 1995
Resigned 17 Jan 1997

BREEZE, Alan Leonard

Resigned
34 Silverdale Road, EastbourneBN20 7EU
Born November 1950
Director
Appointed 07 Aug 1997
Resigned 18 Jun 2002

BRONW, Ian Frederick

Resigned
80 Castle Drive, PevenseyBN24 6LA
Born June 1944
Director
Appointed 05 Jun 1995
Resigned 07 Aug 1997

CARTER, William John

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born November 1949
Director
Appointed 06 Dec 2012
Resigned 24 Nov 2016

CHANDLER, Paul Rodney

Resigned
8 Lansdowne Way, HailshamBN27 1LX
Born November 1949
Director
Appointed 05 Jun 1995
Resigned 07 Aug 1997

CLARKE, Philippa

Resigned
Thorn Cottage, HailshamBN27 4JA
Born September 1957
Director
Appointed 07 Aug 1997
Resigned 24 Apr 2002

COLLINS, Jacqueline Anne

Resigned
10 Willowfield Square, EastbourneBN22 8AN
Born December 1955
Director
Appointed 05 Jun 1995
Resigned 22 Jul 1997

CORNELL, Andrew Nicholas

Resigned
31 Anderida Road, EastbourneBN22 0PY
Born January 1949
Director
Appointed 07 Aug 1997
Resigned 08 Mar 1999

CORNELL, Jeannette Annitta

Resigned
31 Anderida Road, EastbourneBN22 0PY
Born June 1950
Director
Appointed 05 Jun 1995
Resigned 01 Mar 1999

DAVIES, John

Resigned
32 Wannock Lane, EastbourneBN20 9SB
Born April 1943
Director
Appointed 07 Aug 1997
Resigned 27 Sept 2001

DEAN, Paula Karen

Resigned
Elveston Jordans Lane West, EastbourneBN22 0LL
Born August 1963
Director
Appointed 05 Jun 1995
Resigned 15 Apr 1998

FELLOWS-POOLE, Marylyn Jane

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born July 1949
Director
Appointed 16 Aug 2018
Resigned 31 Mar 2024

FRASER-GAUSDEN, Nigel John

Resigned
The Garden Flat Tudor Court, EastbourneBN21 4JR
Born February 1954
Director
Appointed 30 Sept 2002
Resigned 31 Mar 2017

GOLDING, Kim Joan

Resigned
14 Briar Place, EastbourneBN23 8DB
Born August 1962
Director
Appointed 05 Jun 1995
Resigned 07 Aug 1997

HARMER, Julia Dawn

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born June 1954
Director
Appointed 24 Nov 2016
Resigned 30 Aug 2018

HOBDEN, Claudia

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born August 1973
Director
Appointed 17 Aug 2016
Resigned 01 Feb 2018

HOBDEN, Darren

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born August 1970
Director
Appointed 17 Aug 2016
Resigned 01 Feb 2018

JOHNSTONE, Alexander Thomas

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born August 1959
Director
Appointed 01 Feb 2018
Resigned 31 Mar 2019

KEMP, Derek Foster

Resigned
33 Darley Road, EastbourneBN20 7UT
Born April 1946
Director
Appointed 05 Jun 1995
Resigned 07 Oct 1996

KINGHAM, Barbara Anne

Resigned
Little Monkhurst, HeathfieldTN21 8QR
Born February 1956
Director
Appointed 07 Dec 2004
Resigned 23 Feb 2005

MACKELLAR, Janet Rowena

Resigned
97 Willingdon Road, EastbourneBN21 1TZ
Born August 1947
Director
Appointed 05 Jun 1995
Resigned 28 Aug 1996

MORRIS, Charles Robin Harold

Resigned
Coopers Hill Willingdon, EastbourneBN20 9JD
Born June 1951
Director
Appointed 12 Dec 2018
Resigned 18 Dec 2018

PARKER, Jillian Winifred

Resigned
7 Wannock Avenue, EastbourneBN20 9RP
Born August 1943
Director
Appointed 05 Jun 1995
Resigned 07 Mar 1996

PETERS, Debbie Michelle

Resigned
13 Pembury Grove, Bexhill On SeaTN39 4BX
Born March 1969
Director
Appointed 07 Dec 2004
Resigned 04 Apr 2005
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 February 2024
AAMDAAMD
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
26 May 2011
AR01AR01
Annual Return Company With Made Up Date
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Administrative Restoration Company
25 May 2011
RT01RT01
Gazette Dissolved Compulsary
15 June 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 2009
363aAnnual Return
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
287Change of Registered Office
Legacy
4 July 1996
363sAnnual Return (shuttle)
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
288288
Legacy
7 March 1996
224224
Incorporation Company
5 June 1995
NEWINCIncorporation