Background WavePink WaveYellow Wave

ROTHER VALLEY TOGETHER (07818979)

ROTHER VALLEY TOGETHER (07818979) is an active UK company. incorporated on 21 October 2011. with registered office in Midhurst. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. ROTHER VALLEY TOGETHER has been registered for 14 years. Current directors include BOXLEY, Christopher, Reverend, GILES, Michael David, GUEST, Margaret Rhona and 1 others.

Company Number
07818979
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 2011
Age
14 years
Address
The New Grange, Midhurst, GU29 9HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BOXLEY, Christopher, Reverend, GILES, Michael David, GUEST, Margaret Rhona, MAGUIRE, Rodney John
SIC Codes
88100, 96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHER VALLEY TOGETHER

ROTHER VALLEY TOGETHER is an active company incorporated on 21 October 2011 with the registered office located in Midhurst. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 2 other business activities. ROTHER VALLEY TOGETHER was registered 14 years ago.(SIC: 88100, 96040, 96090)

Status

active

Active since 14 years ago

Company No

07818979

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

Age

14 Years

Incorporated 21 October 2011

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 12 August 2025 (8 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

The New Grange Bepton Road Midhurst, GU29 9HD,

Previous Addresses

Town Council Office Capron House North Street Midhurst West Sussex GU29 9DS
From: 21 October 2011To: 5 November 2014
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 18
Director Left
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOXLEY, Christopher, Reverend

Active
Capron House, MidhurstGU29 9DS
Born August 1945
Director
Appointed 21 Oct 2011

GILES, Michael David

Active
Bepton Road, MidhurstGU29 9HD
Born January 1962
Director
Appointed 16 Oct 2025

GUEST, Margaret Rhona

Active
Capron House, MidhurstGU29 9DS
Born January 1950
Director
Appointed 21 Oct 2011

MAGUIRE, Rodney John

Active
St. Margarets Way, MidhurstGU29 9FW
Born June 1945
Director
Appointed 19 Oct 2021

ADSETT, Michael

Resigned
45 Pitsham Wood, MidhurstGU29 9QZ
Born October 1946
Director
Appointed 28 Oct 2013
Resigned 19 Oct 2021

AUCHARD, Judith Clare

Resigned
Guillards Oak, MidhurstGU29 9JZ
Born July 1944
Director
Appointed 21 Oct 2011
Resigned 01 Jul 2016

ETHERINGTON, Harry John

Resigned
Capron House, MidhurstGU29 9DS
Born November 1937
Director
Appointed 21 Oct 2011
Resigned 03 Sept 2012

HUGHES, Colin Edward

Resigned
Capron House, MidhurstGU29 9DS
Born April 1939
Director
Appointed 21 Oct 2011
Resigned 31 Mar 2022

HURSTHOUSE, Joan

Resigned
Bepton Road, MidhurstGU29 9HD
Born June 1954
Director
Appointed 21 Oct 2011
Resigned 01 Apr 2015

QUILTER, John Arnold

Resigned
Poplar Way, MidhurstGU29 9JQ
Born May 1947
Director
Appointed 13 Sept 2015
Resigned 19 Oct 2021

RUSSELL, Frances Mary

Resigned
Lamberts Yard, MidhurstGU29 0EU
Born February 1947
Director
Appointed 21 Oct 2011
Resigned 13 Mar 2012

SNELLER, Antony John

Resigned
North Street, PetworthGU28 0DF
Born January 1947
Director
Appointed 25 Oct 2011
Resigned 10 Mar 2020

SNELLER, Antony John

Resigned
North Street, PetworthGU28 0DF
Born January 1947
Director
Appointed 21 Oct 2011
Resigned 19 Apr 2016

WATTS, Patricia

Resigned
Chichester Road, MidhurstGU29 9PZ
Born July 1947
Director
Appointed 21 Nov 2018
Resigned 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
21 October 2012
TM01Termination of Director
Resolution
25 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2012
CC04CC04
Incorporation Company
21 October 2011
NEWINCIncorporation