Background WavePink WaveYellow Wave

ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE (05183674)

ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE (05183674) is an active UK company. incorporated on 19 July 2004. with registered office in Littlehampton. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE has been registered for 21 years. Current directors include BROCKLEBANK, Gareth Mark, HARSANT, Andrew John, JOLLY, Jonathan Allen and 1 others.

Company Number
05183674
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2004
Age
21 years
Address
Wickbourne Centre, Littlehampton, BN17 7DZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROCKLEBANK, Gareth Mark, HARSANT, Andrew John, JOLLY, Jonathan Allen, JUPP, Rebecca Louise
SIC Codes
85100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE

ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE is an active company incorporated on 19 July 2004 with the registered office located in Littlehampton. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. ARUN COMMUNITY CHURCH: WICKBOURNE CENTRE was registered 21 years ago.(SIC: 85100, 88990)

Status

active

Active since 21 years ago

Company No

05183674

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

Age

21 Years

Incorporated 19 July 2004

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Wickbourne Centre Clun Road Littlehampton, BN17 7DZ,

Previous Addresses

Wickbourne Centre Clun Road Littlehampton BN17 7DZ England
From: 20 October 2016To: 3 July 2025
102-104 the Street Rustington West Sussex BN16 3NJ
From: 19 July 2004To: 20 October 2016
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
Director Left
Jun 19
Director Joined
Jul 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Oct 25
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BROCKLEBANK, Gareth Mark

Active
Clun Road, LittlehamptonBN17 7DZ
Born May 1974
Director
Appointed 24 Feb 2023

HARSANT, Andrew John

Active
Clun Road, LittlehamptonBN17 7DZ
Born September 1965
Director
Appointed 10 Feb 2011

JOLLY, Jonathan Allen

Active
Clun Road, LittlehamptonBN17 7DZ
Born December 1979
Director
Appointed 10 Feb 2011

JUPP, Rebecca Louise

Active
Balmoral Close, LittlehamptonBN16 3UT
Born July 1970
Director
Appointed 19 Jul 2004

BELTON, Rachel Jacqueline

Resigned
86 Limmer Lane, Bognor RegisPO22 7HE
Secretary
Appointed 19 Jul 2004
Resigned 28 Jul 2004

DENDY, Simeon Paul

Resigned
40 Henry Avenue, RustingtonBN16 2PA
Secretary
Appointed 19 Jul 2004
Resigned 08 Nov 2007

HUBBARD, Richard John Montague

Resigned
Mill Lane, LittlehamptonBN16 3JP
Secretary
Appointed 19 Jul 2004
Resigned 25 Aug 2010

THATCHER, David Peter

Resigned
34 Jubilee Avenue, RustingtonBN16 3NB
Secretary
Appointed 08 Nov 2007
Resigned 07 Oct 2016

WEST, Steven

Resigned
Clun Road, LittlehamptonBN17 7DZ
Secretary
Appointed 24 Feb 2016
Resigned 06 Aug 2020

DENDY, Simeon Paul

Resigned
40 Henry Avenue, RustingtonBN16 2PA
Born February 1974
Director
Appointed 19 Jul 2004
Resigned 31 Aug 2007

DUNSCOMBE, Elizabeth Jane

Resigned
Carvel Way, LittlehamptonBN17 6RJ
Born July 1964
Director
Appointed 19 Jul 2004
Resigned 07 Nov 2012

GILL, Andrew

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born January 1980
Director
Appointed 06 Aug 2020
Resigned 24 Feb 2023

HILLS, Leigh Brian

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born March 1970
Director
Appointed 23 Feb 2016
Resigned 13 Feb 2026

HUBBARD, Lynda Dorothy

Resigned
Clun Road, LittlehamptonBN17 7DZ
Born June 1958
Director
Appointed 08 Aug 2013
Resigned 06 Jun 2019

JONES, Michael Robert

Resigned
14 Trinity Way, LittlehamptonBN17 5SS
Born September 1947
Director
Appointed 19 Jul 2004
Resigned 07 Oct 2016

THATCHER, David Peter

Resigned
34 Jubilee Avenue, RustingtonBN16 3NB
Born August 1946
Director
Appointed 19 Jul 2004
Resigned 23 Feb 2016

WEST, Steven John

Resigned
Winterfold, AngmeringBN16 4HN
Born June 1957
Director
Appointed 19 Jul 2004
Resigned 01 Jul 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Johnathan Allen Jolly

Ceased
Clun Road, LittlehamptonBN17 7DZ
Born December 1979

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 03 Oct 2025
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Change Person Director Company
18 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Move Registers To Sail Company
19 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
24 December 2004
MEM/ARTSMEM/ARTS
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation