Background WavePink WaveYellow Wave

HORSHAM TOWN COMMUNITY PARTNERSHIP (07765509)

HORSHAM TOWN COMMUNITY PARTNERSHIP (07765509) is an active UK company. incorporated on 7 September 2011. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HORSHAM TOWN COMMUNITY PARTNERSHIP has been registered for 14 years. Current directors include BATES, Ronald James, BRUTON, Martin Charles, KNIGHT, Roland Leigh and 2 others.

Company Number
07765509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2011
Age
14 years
Address
Teffont Magna, Horsham, RH13 0AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Ronald James, BRUTON, Martin Charles, KNIGHT, Roland Leigh, SEARLE, David John, SUMPTER, Diane Hainsworth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSHAM TOWN COMMUNITY PARTNERSHIP

HORSHAM TOWN COMMUNITY PARTNERSHIP is an active company incorporated on 7 September 2011 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HORSHAM TOWN COMMUNITY PARTNERSHIP was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07765509

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

Age

14 Years

Incorporated 7 September 2011

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 12 December 2025 (3 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Teffont Magna Salisbury Road Horsham, RH13 0AJ,

Previous Addresses

British Taxpayers Association Ltd 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS
From: 7 September 2011To: 8 May 2015
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BATES, Ronald James

Active
Salisbury Road, HorshamRH13 0AJ
Born November 1947
Director
Appointed 12 Oct 2016

BRUTON, Martin Charles

Active
Old Millmeads, HorshamRH12 2LX
Born November 1953
Director
Appointed 18 Apr 2012

KNIGHT, Roland Leigh

Active
Pondtail Road, HorshamRH12 5HT
Born May 1944
Director
Appointed 18 Nov 2020

SEARLE, David John

Active
Earles Meadow, HorshamRH12 4HP
Born September 1942
Director
Appointed 08 May 2013

SUMPTER, Diane Hainsworth

Active
Paget Close, HorshamRH13 6HD
Born February 1955
Director
Appointed 07 Sept 2011

APOSTOLOU, Jane Frances

Resigned
14 Wimblehurst Road, HorshamRH12 2ED
Born March 1953
Director
Appointed 07 Sept 2011
Resigned 11 Oct 2017

BOTTING, Ian Kenneth

Resigned
Hills Farm Lane, HorshamRH12 1TZ
Born March 1949
Director
Appointed 10 Oct 2018
Resigned 11 Jul 2023

BRUNDISH, Susan Gwynneth

Resigned
Smithbarn, HorshamRH13 6DU
Born December 1946
Director
Appointed 07 Sept 2011
Resigned 07 Oct 2024

CROSBIE, Mary Teresa

Resigned
Vale Drive, HorshamRH12 2JU
Born January 1938
Director
Appointed 07 Sept 2011
Resigned 10 Oct 2019

FRISWELL, Nigel Clive

Resigned
Millais, HorshamRH12 6BS
Born April 1937
Director
Appointed 07 Sept 2011
Resigned 01 Sept 2016

GLOVER, Christopher Paul

Resigned
Avebury Close, HorshamRH12 5JY
Born April 1967
Director
Appointed 10 Oct 2019
Resigned 07 Oct 2024

HILLPAUL, Nigel

Resigned
Norfolk Road, HorshamRH12 1BZ
Born December 1962
Director
Appointed 30 Oct 2023
Resigned 06 Oct 2025

LEE, John Frederick

Resigned
Comptons Lane, HorshamRH13 6BP
Born May 1948
Director
Appointed 10 Oct 2018
Resigned 18 Nov 2020

MAUCHEL, Evelyn Maureen

Resigned
Heron Way, HorshamRH13 6DL
Born July 1929
Director
Appointed 07 Sept 2011
Resigned 18 Apr 2012

SKIPP, David Gordon, Dr

Resigned
Grebe Crescent, HorshamRH13 6ED
Born December 1948
Director
Appointed 08 May 2013
Resigned 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 November 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 September 2014
AR01AR01
Change Person Director Company With Change Date
20 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Memorandum Articles
24 May 2013
MEM/ARTSMEM/ARTS
Resolution
24 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
25 September 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2011
NEWINCIncorporation