THE UNIVERSITY OF CHICHESTER - CHICHESTER


Company Profile Company Filings

Overview

THE UNIVERSITY OF CHICHESTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHICHESTER and has the status: Active.
THE UNIVERSITY OF CHICHESTER was incorporated 21 years ago on 22/04/2003 and has the registered number: 04740553. The accounts status is GROUP and accounts are next due on 30/04/2025.

THE UNIVERSITY OF CHICHESTER - CHICHESTER

This company is listed in the following categories:
85421 - First-degree level higher education
85422 - Post-graduate level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

BISHOP OTTER CAMPUS
CHICHESTER
WEST SUSSEX
PO19 6PE

This Company Originates in : United Kingdom
Previous trading names include:
UNIVERSITY COLLEGE CHICHESTER (until 06/01/2006)

Confirmation Statements

Last Statement Next Statement Due
22/04/2023 06/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RT REVEREND RUTH KATHLEEN FRANCES BUSHYAGER Mar 1977 British Director 2020-10-01 CURRENT
MRS SOPHIE LOUISE FRESHVILLE Secretary 2022-05-16 CURRENT
MS CELICA DOUGLAS Nov 1988 British Director 2022-07-05 CURRENT
DR TIMOTHY JOHN CHARLES FOOKS Aug 1962 British Director 2022-02-01 CURRENT
MR IAN JAMES MACTAVISH Mar 1969 British Director 2020-03-25 CURRENT
THE REVEREND RACHEL HAWES Sep 1954 British Director 2018-01-01 CURRENT
PROFESSOR MARGARET ANN HOUSE Jul 1957 British Director 2021-04-01 CURRENT
REVEREND CANON DR DANIEL DAVID INMAN Jun 1984 British Director 2020-03-25 CURRENT
MR BENJAMIN DAVID ROWE JONES Jun 1967 British Director 2022-01-01 CURRENT
MRS KAREN LLOYD Jul 1962 British Director 2022-01-01 CURRENT
PROFESSOR JANE LONGMORE Jul 1954 British Director 2017-05-02 CURRENT
MR ANTONY MICHAEL OLLIFF Sep 1965 British Director 2020-01-01 CURRENT
MISS ISABELLE PAGE Jul 2002 British Director 2023-07-01 CURRENT
PROFESSOR ANTONINA EUFEMEA SIMAO PEREIRA Jun 1979 Portuguese,British Director 2022-01-01 CURRENT
CATHERINE BRIGID STONE Jul 1961 British Director 2021-05-12 CURRENT
MRS YVONNE MARY THOMAS-CHESTER Nov 1960 British Director 2019-03-27 CURRENT
JOHN THOMPSON Sep 1952 British Director 2022-07-05 CURRENT
MR SARKIS MAZMANIAN Nov 1984 British Director 2023-03-21 CURRENT
MISS SOPHIE LOUISE FRESHVILLE Secretary 2017-03-14 UNTIL 2021-04-30 RESIGNED
DR STEPHEN JOHN XAVIER BAYSTED Jan 1969 British Director 2017-01-31 UNTIL 2019-12-31 RESIGNED
SIMON DAVID BRICE Jan 1983 British Director 2006-08-01 UNTIL 2007-07-03 RESIGNED
MRS HELEN BRAY Dec 1964 British Director 2011-01-01 UNTIL 2017-05-08 RESIGNED
DOCTOR NORMAN DAVID BOYLAND May 1942 British Director 2009-01-01 UNTIL 2009-11-18 RESIGNED
MR STEPHEN AUSTIN BOWMAN Jul 1957 British Director 2013-01-01 UNTIL 2016-01-01 RESIGNED
DR MARGARET RUTH BONIFACE Mar 1954 British Director 2008-01-01 UNTIL 2010-12-31 RESIGNED
MRS KATHRYN BLEASE Jan 1948 British Director 2010-04-01 UNTIL 2018-07-11 RESIGNED
PROFESSOR CLIVE BEHAGG Jul 1950 British Director 2010-03-01 UNTIL 2017-05-01 RESIGNED
MOIRA BREMNER Mar 1952 British Director 2003-04-22 UNTIL 2005-04-05 RESIGNED
ISABEL JEAN CHERRETT Secretary 2003-04-22 UNTIL 2014-11-30 RESIGNED
MR ANDREW JAMES CARPENTER Apr 1972 British Director 2019-01-01 UNTIL 2021-12-31 RESIGNED
MRS ANN MARGARET HOLDER Secretary 2014-12-01 UNTIL 2017-02-16 RESIGNED
MR KEVIN JONES Secretary 2017-02-16 UNTIL 2017-03-14 RESIGNED
MRS HANNAH RICE LYNCH Secretary 2021-04-30 UNTIL 2022-05-16 RESIGNED
JAMIE ROGER MARK DAY Apr 1981 British Director 2003-04-22 UNTIL 2003-07-31 RESIGNED
MR CHARLES BROWNLEE May 1950 British Director 2005-01-01 UNTIL 2010-12-31 RESIGNED
RICHARD DAVID CHARLES BUNKER May 1942 British Director 2003-04-22 UNTIL 2010-01-01 RESIGNED
GILLIAN SUSAN BUTLER Sep 1952 British Director 2005-01-01 UNTIL 2007-12-31 RESIGNED
CANON DR ANTHONY WILLIAM CANE Aug 1961 British Director 2009-01-01 UNTIL 2019-02-10 RESIGNED
MRS JILL COOK Apr 1959 British Director 2014-01-01 UNTIL 2019-12-31 RESIGNED
BRIAN JOHN BAILYE COPE Feb 1935 British Director 2003-04-22 UNTIL 2003-07-31 RESIGNED
MR PETER EDWIN CROUCHER Dec 1942 British Director 2003-04-22 UNTIL 2010-12-31 RESIGNED
STEPHANIE CLAIRE CROWTHER Feb 1948 British Director 2003-04-22 UNTIL 2004-12-31 RESIGNED
MS NICOLA CATHERINE CURTIS Jun 1955 British Director 2018-07-11 UNTIL 2020-12-31 RESIGNED
ELIZABETH JANE DAVIS Jan 1956 British Director 2003-04-22 UNTIL 2004-12-31 RESIGNED
MR DALE BEADE Jun 1981 British Director 2009-07-02 UNTIL 2010-06-30 RESIGNED
MR SAMUEL BAEZA Dec 1960 British Director 2011-01-01 UNTIL 2013-12-31 RESIGNED
PROFESSOR ROBIN RICHARD BAKER Dec 1938 British Director 2004-04-01 UNTIL 2006-12-31 RESIGNED
JOHN BASIL EDWARD HAMILTON ASHWIN Sep 1937 British Director 2003-04-22 UNTIL 2010-01-01 RESIGNED
MR ROBERT EDWIN ABBOTT Jun 1954 British Director 2011-01-01 UNTIL 2013-12-31 RESIGNED
DR ROBIN WILLIAM BAKER Oct 1953 British Director 2007-04-16 UNTIL 2010-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHICHESTER DIOCESAN FUND AND BOARD OF FINANCE (INCORPORATED) HOVE Active FULL 94910 - Activities of religious organizations
BURY MANOR SCHOOL TRUST LIMITED CHICHESTER UNITED KINGDOM Active GROUP 85310 - General secondary education
GREENWICH THEATRE LIMITED(THE) LONDON Active FULL 90010 - Performing arts
THE GREENWICH DEVELOPMENT CORPORATION LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
THE GREENWICH ENTERPRISE BOARD LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
GREENWICH CAR PARKING SERVICES LIMITED LONDON Active SMALL 49390 - Other passenger land transport
CHURCH PASTORAL AID SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
NATURES WAY FOODS LIMITED SELSEY Active FULL 10390 - Other processing and preserving of fruit and vegetables
54 VOLTAIRE ROAD RESIDENTS COMPANY LIMITED GUILDFORD Active DORMANT 98000 - Residents property management
THE UNIVERSITY VOCATIONAL AWARDS COUNCIL BOLTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
SPA & SALON INTERNATIONAL LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CHICHESTER FESTIVAL THEATRE WEST SUSSEX Active GROUP 90010 - Performing arts
CHICHESTER ENTERPRISES LIMITED CHICHESTER Active SMALL 55100 - Hotels and similar accommodation
SOUTH EAST ENTERPRISE LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
NATURES WAY FOODS INVESTMENT COMPANY LIMITED WEST SUSSEX Active FULL 64202 - Activities of production holding companies
SPORT SOLENT IN THE COMMUNITY SOUTHAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
TSBC PROPAGATION LIMITED CHICHESTER ENGLAND Active SMALL 01290 - Growing of other perennial crops
COAST TO CAPITAL CRAWLEY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST CHICHESTER Active FULL 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHICHESTER ENTERPRISES LIMITED CHICHESTER Active SMALL 55100 - Hotels and similar accommodation
BOOTWORKS THEATRE COMMUNITY INTEREST COMPANY CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE BRITISH INSPIRATION TRUST CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
UNIVERSITY OF CHICHESTER (MULTI) ACADEMY TRUST CHICHESTER Active FULL 85600 - Educational support services
UNIVERSITY OF CHICHESTER STUDENTS' UNION CHICHESTER UNITED KINGDOM Active SMALL 85510 - Sports and recreation education