Background WavePink WaveYellow Wave

CARERS SUPPORT WEST SUSSEX (06418743)

CARERS SUPPORT WEST SUSSEX (06418743) is an active UK company. incorporated on 6 November 2007. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CARERS SUPPORT WEST SUSSEX has been registered for 18 years. Current directors include BATCHELOR, Lee, BEASLEY, Alan, ESTEP, Paul Graham and 8 others.

Company Number
06418743
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2007
Age
18 years
Address
Csws C/O Messrs Carpenter Box Amelia House, Worthing, BN11 1RL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BATCHELOR, Lee, BEASLEY, Alan, ESTEP, Paul Graham, FOX, Alison Kay, GAYLER, David Mark, JEFFERY, Nicola, LODGE, Jane, MANSFIELD, Robert, SAWYER, Elizabeth, WILKINS, Ian, YOUNG, Neal Timothy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS SUPPORT WEST SUSSEX

CARERS SUPPORT WEST SUSSEX is an active company incorporated on 6 November 2007 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CARERS SUPPORT WEST SUSSEX was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06418743

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

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CARERS SUPPORT - WEST SUSSEX
From: 12 April 2012To: 18 April 2016
CARERS SUPPORT SERVICE (NORTH AND MID SUSSEX)
From: 6 November 2007To: 12 April 2012
Contact
Address

Csws C/O Messrs Carpenter Box Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

The Orchard 1-2 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD
From: 23 August 2012To: 28 February 2024
Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT
From: 6 November 2007To: 23 August 2012
Timeline

73 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 09
Director Left
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Aug 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BATCHELOR, Lee

Active
Amelia House, WorthingBN11 1RL
Born September 1981
Director
Appointed 26 Feb 2026

BEASLEY, Alan

Active
Amelia House, WorthingBN11 1RL
Born May 1968
Director
Appointed 09 Dec 2021

ESTEP, Paul Graham

Active
Amelia House, WorthingBN11 1RL
Born May 1967
Director
Appointed 02 Mar 2023

FOX, Alison Kay

Active
Amelia House, WorthingBN11 1RL
Born April 1957
Director
Appointed 22 Jun 2023

GAYLER, David Mark

Active
Amelia House, WorthingBN11 1RL
Born July 1964
Director
Appointed 26 Oct 2023

JEFFERY, Nicola

Active
Amelia House, WorthingBN11 1RL
Born February 1976
Director
Appointed 09 Dec 2021

LODGE, Jane

Active
Amelia House, WorthingBN11 1RL
Born October 1965
Director
Appointed 05 Dec 2024

MANSFIELD, Robert

Active
Amelia House, WorthingBN11 1RL
Born March 1972
Director
Appointed 26 Oct 2023

SAWYER, Elizabeth

Active
Amelia House, WorthingBN11 1RL
Born July 1958
Director
Appointed 26 Feb 2026

WILKINS, Ian

Active
Amelia House, WorthingBN11 1RL
Born April 1963
Director
Appointed 24 Oct 2024

YOUNG, Neal Timothy

Active
Amelia House, WorthingBN11 1RL
Born March 1954
Director
Appointed 20 Oct 2016

HINTON, Roger Thomas

Resigned
39 Regency Square, BrightonBN1 2FJ
Secretary
Appointed 06 Nov 2007
Resigned 07 Nov 2007

ROBERTS, Susan Mary

Resigned
39b Port Hall Place, BrightonBN1 5PN
Secretary
Appointed 07 Nov 2007
Resigned 17 Sept 2009

ADAMS, Robert Nigel

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born September 1943
Director
Appointed 06 Dec 2018
Resigned 24 Jun 2021

BEATTIE, Giles Aquila

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born January 1956
Director
Appointed 20 Oct 2016
Resigned 03 Aug 2017

BOOKER, Sally Anne

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born June 1961
Director
Appointed 04 Dec 2014
Resigned 09 Oct 2018

BOTTERILL, Alan William

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born July 1951
Director
Appointed 07 Dec 2017
Resigned 31 Mar 2020

BURNS, Sandra Mary

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born March 1943
Director
Appointed 08 Sept 2011
Resigned 06 Dec 2018

COPELAND, Anne Mary Elizabeth

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born August 1951
Director
Appointed 20 Oct 2016
Resigned 04 Aug 2017

CRUTCHFIELD, Carole Ann

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born June 1956
Director
Appointed 26 Oct 2010
Resigned 16 Sept 2015

ELKANA, Yvette Chayil

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born October 1961
Director
Appointed 23 Jun 2016
Resigned 31 Mar 2019

ELKANA, Yvette Chayil

Resigned
1-2 Gleneangles Court, CrawleyRH10 6AD
Born October 1961
Director
Appointed 29 May 2012
Resigned 07 Feb 2013

FIELD, Christine Mary

Resigned
Amelia House, WorthingBN11 1RL
Born May 1951
Director
Appointed 13 Jun 2019
Resigned 29 May 2025

FOOKS, Tanya Malama

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born May 1976
Director
Appointed 20 Oct 2016
Resigned 13 Apr 2017

GREEN, Jane Fiona

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born June 1962
Director
Appointed 25 Jun 2015
Resigned 01 Feb 2024

HINTON, Roger Thomas

Resigned
39 Regency Square, BrightonBN1 2FJ
Born March 1947
Director
Appointed 06 Nov 2007
Resigned 26 Apr 2010

IRVINE, Susan Jane

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born October 1946
Director
Appointed 06 Nov 2007
Resigned 08 Dec 2016

ISAACS, Paul William

Resigned
1-2 Glen Eagles Court, CrawleyRH10 6AD
Born June 1966
Director
Appointed 19 Jul 2012
Resigned 20 Apr 2023

ISIDORE, Claud Peter

Resigned
35 Birkdale Drive, CrawleyRH11 OTU
Born February 1963
Director
Appointed 06 Nov 2007
Resigned 15 Mar 2008

KNIGHT, Susan

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born April 1946
Director
Appointed 06 Nov 2007
Resigned 27 Oct 2022

LANSBERRY, Philip Michael

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born September 1956
Director
Appointed 26 Oct 2010
Resigned 17 Apr 2023

MANISCALCO, Caterina

Resigned
Amelia House, WorthingBN11 1RL
Born April 1979
Director
Appointed 26 Oct 2023
Resigned 27 May 2025

MARGINSON, Lesley

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born November 1945
Director
Appointed 06 Nov 2007
Resigned 07 Dec 2017

MILLER, Brenda Pauline

Resigned
The Lodge, Turners Hill, CrawleyRH10 4SA
Born May 1948
Director
Appointed 06 Nov 2007
Resigned 01 Apr 2010

MORAR, Narendhra

Resigned
1-2 Gleneagles Court, CrawleyRH10 6AD
Born May 1953
Director
Appointed 06 Dec 2018
Resigned 03 Jan 2023
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Memorandum Articles
25 June 2025
MAMA
Resolution
25 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Statement Of Companys Objects
20 June 2025
CC04CC04
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Memorandum Articles
27 January 2023
MAMA
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Resolution
30 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Memorandum Articles
25 April 2016
MAMA
Certificate Change Of Name Company
18 April 2016
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
11 April 2016
CC04CC04
Statement Of Companys Objects
5 April 2016
CC04CC04
Miscellaneous
30 March 2016
MISCMISC
Change Of Name Notice
30 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Miscellaneous
12 April 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company
17 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2009
AR01AR01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Incorporation Company
6 November 2007
NEWINCIncorporation