Background WavePink WaveYellow Wave

NEW PARK COMMUNITY AND ARTS ASSOCIATION (05459818)

NEW PARK COMMUNITY AND ARTS ASSOCIATION (05459818) is an active UK company. incorporated on 23 May 2005. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 1 other business activities. NEW PARK COMMUNITY AND ARTS ASSOCIATION has been registered for 20 years. Current directors include ASHBY, Diane Patricia, HARROP, Andrew Jeremy, JARVIS, John Herbert, Dr and 3 others.

Company Number
05459818
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2005
Age
20 years
Address
New Park Centre, Chichester, PO19 7XY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ASHBY, Diane Patricia, HARROP, Andrew Jeremy, JARVIS, John Herbert, Dr, LEE, Nigel Ronald, LONG, Robert, OLIVER, Ian Peter
SIC Codes
90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PARK COMMUNITY AND ARTS ASSOCIATION

NEW PARK COMMUNITY AND ARTS ASSOCIATION is an active company incorporated on 23 May 2005 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 1 other business activity. NEW PARK COMMUNITY AND ARTS ASSOCIATION was registered 20 years ago.(SIC: 90040, 93110)

Status

active

Active since 20 years ago

Company No

05459818

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

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

New Park Centre New Park Road Chichester, PO19 7XY,

Previous Addresses

New Community and Arts Centre New Park Road Chichester West Sussex PO19 7XY
From: 23 May 2005To: 7 June 2013
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
May 15
Director Left
Jan 18
Director Joined
Dec 18
Director Left
May 20
Director Left
Jan 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 24
Director Left
Oct 24
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

LEE, Nigel

Active
15 Brandy Hole Lane, ChichesterPO19 5RL
Secretary
Appointed 30 Sept 2024

ASHBY, Diane Patricia

Active
New Park Road, ChichesterPO19 7XY
Born September 1961
Director
Appointed 03 May 2022

HARROP, Andrew Jeremy

Active
New Park Road, ChichesterPO19 7XY
Born March 1954
Director
Appointed 03 May 2022

JARVIS, John Herbert, Dr

Active
High Street, ChichesterPO18 9HX
Born May 1947
Director
Appointed 01 May 2013

LEE, Nigel Ronald

Active
New Park Road, ChichesterPO19 7XY
Born September 1961
Director
Appointed 03 May 2024

LONG, Robert

Active
New Park Road, ChichesterPO19 7XY
Born September 1957
Director
Appointed 03 May 2022

OLIVER, Ian Peter

Active
New Park Road, ChichesterPO19 7XY
Born December 1961
Director
Appointed 15 Apr 2014

DOBBIN, Stuart Francis

Resigned
Piggery Hall Lane, ChichesterPO20 8PZ
Secretary
Appointed 29 May 2009
Resigned 30 Sept 2024

GREGORY, Richard Andrew

Resigned
12 Southover Way, ChichesterPO20 1NY
Secretary
Appointed 23 May 2005
Resigned 29 May 2009

APPLEBY, George Francis Gerald

Resigned
Lady Somerset Road, LondonNW5 1UP
Born January 1939
Director
Appointed 23 May 2005
Resigned 09 Dec 2025

BARNETT, Peter Derek

Resigned
Caernarvon Road, ChichesterPO19 7QS
Born July 1960
Director
Appointed 01 Oct 2008
Resigned 24 Feb 2010

BROWN, David William

Resigned
38 Bowes Hill, Rowlands CastlePO9 6BP
Born February 1943
Director
Appointed 14 Oct 2008
Resigned 17 May 2011

BROWNE-WILKINSON, Virginia

Resigned
12 Saint Marys Lodge, ChichesterPO19 1JB
Born March 1927
Director
Appointed 23 May 2005
Resigned 01 Apr 2008

DICKENS, Katherine Eleanor

Resigned
New Park Road, ChichesterPO19 7XY
Born August 1971
Director
Appointed 22 May 2018
Resigned 14 Dec 2020

DOBBIN, Stuart Francis

Resigned
Thorncroft, ChichesterPO20 8PZ
Born February 1947
Director
Appointed 29 May 2009
Resigned 30 Sept 2024

FENNELL, Roderick Ian

Resigned
Summerfield, ChichesterPO18 0JY
Born March 1947
Director
Appointed 23 May 2005
Resigned 17 Feb 2015

FOYLE, Michael Bartholomew

Resigned
28 Gordon Avenue, ChichesterPO19 8QY
Born December 1932
Director
Appointed 13 Dec 2007
Resigned 03 May 2022

GREGORY, Richard Andrew

Resigned
12 Southover Way, ChichesterPO20 1NY
Born May 1965
Director
Appointed 23 May 2005
Resigned 28 Nov 2008

HARRISON, Roger David, Mr.

Resigned
New Park Road, ChichesterPO19 7XY
Born February 1945
Director
Appointed 19 Apr 2011
Resigned 18 Feb 2014

JOHNSON-CADWELL, Eleanor

Resigned
New Park Road, ChichesterPO19 7XY
Born June 1982
Director
Appointed 16 Aug 2011
Resigned 01 May 2013

JUTTON, William Douglas

Resigned
4 Meadow Walk, Bognor RegisPO22 6LU
Born May 1948
Director
Appointed 23 May 2005
Resigned 01 Dec 2010

LAWSON, Brenda

Resigned
New Park Road, ChichesterPO19 7XY
Born May 1942
Director
Appointed 18 Feb 2014
Resigned 19 May 2020

LIGHT, John Nicholas

Resigned
9 Washington Street, ChichesterPO19 3BN
Born September 1943
Director
Appointed 23 May 2005
Resigned 01 Jun 2006

MONTGOMERY, Gillian Lynette

Resigned
Swandene, Bognor RegisPO21 4UP
Born August 1944
Director
Appointed 23 May 2005
Resigned 05 Jan 2018

MORGAN, Howard

Resigned
26 Kensington Road, ChichesterPO19 7XS
Born April 1950
Director
Appointed 23 May 2005
Resigned 10 Nov 2006

SIMPSON, Robert David, Dr

Resigned
New Park Road, ChichesterPO19 7XY
Born May 1941
Director
Appointed 16 Aug 2011
Resigned 03 May 2022
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name Date
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name Date
7 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Memorandum Articles
6 January 2012
MEM/ARTSMEM/ARTS
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name Date
4 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Resolution
21 January 2011
RESOLUTIONSResolutions
Memorandum Articles
23 December 2010
MEM/ARTSMEM/ARTS
Resolution
23 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Resolution
14 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Incorporation Company
23 May 2005
NEWINCIncorporation