Background WavePink WaveYellow Wave

HIGHDOWN CENTRE (03893835)

HIGHDOWN CENTRE (03893835) is an active UK company. incorporated on 14 December 1999. with registered office in Worthing. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HIGHDOWN CENTRE has been registered for 26 years. Current directors include ARCHER, Paul Michael, GEAL, Graham John, HAMMOND, Paul and 2 others.

Company Number
03893835
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 1999
Age
26 years
Address
129 Ardingly Drive, Worthing, BN12 4TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARCHER, Paul Michael, GEAL, Graham John, HAMMOND, Paul, RAYNER, Andrew Paul, THOMAS, Denham Bruce
SIC Codes
93110, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHDOWN CENTRE

HIGHDOWN CENTRE is an active company incorporated on 14 December 1999 with the registered office located in Worthing. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HIGHDOWN CENTRE was registered 26 years ago.(SIC: 93110, 94910)

Status

active

Active since 26 years ago

Company No

03893835

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

Age

26 Years

Incorporated 14 December 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 7 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

129 Ardingly Drive Goring-By-Sea Worthing, BN12 4TW,

Previous Addresses

4 Whylands Avenue Worthing West Sussex BN13 3HG
From: 14 December 1999To: 8 November 2015
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 11
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

RAYNER, Andrew Paul

Active
19 Acacia Avenue, WorthingBN13 2JB
Secretary
Appointed 12 Mar 2006

ARCHER, Paul Michael

Active
Ardingly Drive, WorthingBN12 4TW
Born August 1947
Director
Appointed 25 Jul 2023

GEAL, Graham John

Active
Ardingly Drive, WorthingBN12 4TW
Born October 1965
Director
Appointed 25 Jul 2023

HAMMOND, Paul

Active
Half Moon Lane, WorthingBN13 2EP
Born May 1954
Director
Appointed 01 Nov 2019

RAYNER, Andrew Paul

Active
19 Acacia Avenue, WorthingBN13 2JB
Born March 1964
Director
Appointed 14 Feb 2005

THOMAS, Denham Bruce

Active
129 Ardingly Drive, WorthingBN12 4TW
Born May 1975
Director
Appointed 29 Mar 2006

BARBER, Deborah Louise

Resigned
111 Offington Drive, WorthingBN14 9PT
Secretary
Appointed 14 Dec 1999
Resigned 14 Feb 2005

THORNE, Jonathan Townsend

Resigned
17 Foxglove Walk, WorthingBN13 3TB
Secretary
Appointed 18 Dec 2005
Resigned 12 Mar 2006

THORNE, Susan Mary

Resigned
17 Foxglove Walk, WorthingBN13 3TB
Secretary
Appointed 14 Feb 2005
Resigned 18 Dec 2005

BARBER, Deborah Louise

Resigned
111 Offington Drive, WorthingBN14 9PT
Born July 1966
Director
Appointed 30 Jan 2000
Resigned 14 Feb 2005

CONOLLY, John

Resigned
Whylands Avenue, WorthingBN13 3HA
Born August 1954
Director
Appointed 29 Oct 2015
Resigned 25 Jul 2023

CONOLLY, John

Resigned
12 Chestnut Walk, WorthingBN13 3QL
Born August 1954
Director
Appointed 14 Dec 1999
Resigned 01 Feb 2007

HAMMOND, Paul

Resigned
Corner Cottage, WorthingBN13 2EP
Born May 1954
Director
Appointed 14 Feb 2005
Resigned 07 Jan 2011

LOVERING, Simon James

Resigned
Whylands Avenue, WorthingBN13 3HG
Born February 1965
Director
Appointed 14 Dec 1999
Resigned 29 Mar 2015

OLIVER, Gordon Edward

Resigned
Whylands Close, WorthingBN13 3HB
Born September 1985
Director
Appointed 29 Mar 2015
Resigned 29 Oct 2015

STEPHENSON, Lorraine Sophia

Resigned
18 Raleigh Crescent, WorthingBN12 6EF
Born December 1956
Director
Appointed 14 Feb 2005
Resigned 18 Dec 2005

TAYLOR, Jeremy Kingsley

Resigned
Brooklyn Avenue, WorthingBN11 5QH
Born January 1968
Director
Appointed 14 Dec 1999
Resigned 14 Feb 2005
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
23 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
225Change of Accounting Reference Date
Legacy
28 February 2000
288aAppointment of Director or Secretary
Incorporation Company
14 December 1999
NEWINCIncorporation