Address: Littlehaven House, 24-26 Littlehaven Lane, Horsham

Status: Active

Incorporation date: 25 Jun 1996

Address: 33 Arundale Walk, Horsham

Status: Active

Incorporation date: 26 Jun 2020

Address: 28 Skylark View, Horsham

Status: Active

Incorporation date: 21 Mar 2011

Address: 16 Church Road, Broadbridge Heath, Horsham

Status: Active

Incorporation date: 26 May 1999

Address: 4 Queen Street, Horsham, West Sussex

Status: Active

Incorporation date: 29 Dec 1997

Address: 11 Queen Street, Horsham

Status: Active

Incorporation date: 20 Feb 2003

Address: The Bowls Centre Wickhurst Lane, Broadbridge Heath, Horsham

Status: Active

Incorporation date: 06 Mar 1995

Address: East View Harbolets Road, West Chiltington, Pulborough

Incorporation date: 24 Oct 2016

Address: Unit 6a Mulberry Trading Estate, Foundry Lane, Horsham

Status: Active

Incorporation date: 14 Nov 1966

Address: Brulimar House, Jubilee Road, Manchester

Status: Active

Incorporation date: 08 Mar 2021

Address: Selehurst Farm Brighton Road, Lower Beeding, Horsham

Status: Active

Incorporation date: 25 Nov 1992

Address: Littlehaven House, 24/26 Littlehaven Lane, Horsham

Status: Active

Incorporation date: 12 Jul 1989

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Status: Active

Incorporation date: 26 Feb 2021

Address: 57 Station Road, Horsham

Status: Active

Incorporation date: 02 Dec 2021

Address: The Hop Oast Stadium, Worthing Road, Horsham

Status: Active

Incorporation date: 02 May 1980

Address: Bank House, Southwick Square, Southwick, West Sussex

Status: Active

Incorporation date: 25 Apr 2002

Address: Ground Floor Eagle House, 1 Babbage Way, Exeter Science Park, Exeter

Status: Active

Incorporation date: 26 Sep 2016

Address: Compound Estate, Jubilee Estate, Horsham

Status: Active

Incorporation date: 18 Jul 2011

Address: 1 Kings Avenue, London

Status: Active

Incorporation date: 17 Oct 2016

Address: Chiltlee Manor, Haslemere Road, Liphook

Status: Active

Incorporation date: 19 Feb 2007

Address: 1 Leazes Avenue, Chaldon, Caterham

Status: Active

Incorporation date: 13 May 2014

Address: Connect House, Kingston Road, Leatherhead

Status: Active

Incorporation date: 11 Oct 2016

Address: 28 Huntley Mews, Southwater, Horsham

Status: Active

Incorporation date: 09 Jan 2019

Address: 1 Leazes Avenue, Chaldon, Caterham

Status: Active

Incorporation date: 14 Nov 2022

Address: The Normandy Centre, Denne Road, Horsham

Status: Active

Incorporation date: 10 Mar 1939

Address: Community Support Centre, 1 Redkiln Close, Horsham

Status: Active

Incorporation date: 10 Dec 2009

Address: The Old Wheel House, 31/37 Church Street, Reigate

Status: Active

Incorporation date: 29 Sep 1998

Address: 12 Melksham Close, Horsham

Status: Active

Incorporation date: 12 Oct 2018

Address: 5 Parsonage Business Park, Horsham

Status: Active

Incorporation date: 11 Jan 1988

Address: 26 Weissmandel Court, 76 Clacton Common, London

Status: Active

Incorporation date: 08 Dec 2022

Address: Solo House, The Courtyard, London Road, Horsham

Status: Active

Incorporation date: 18 Feb 2003

Address: Po Box 114, ., Horsham

Status: Active

Incorporation date: 17 Dec 2021

Address: 2 Kings Court, Harwood Road, Horsham

Status: Active

Incorporation date: 31 Jan 2017

Address: Unit 2/3, Blatchford Road, Horsham

Status: Active

Incorporation date: 04 Aug 2008

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 05 Apr 2005

Address: Lemongrass, 16, Bishopric, Horsham

Status: Active

Incorporation date: 17 Oct 2023

Address: 7 Wilton Close, Partridge Green, Horsham

Status: Active

Incorporation date: 20 Sep 2011

Address: Historic Horsham Stone, Lower Broadbridge Farm, Broadbridge Heath

Status: Active

Incorporation date: 24 Aug 2011

Address: 5 Carfax, Horsham

Status: Active

Incorporation date: 21 Jan 2021

Address: 25 Morris Drive, Billingshurst

Status: Active

Incorporation date: 20 Aug 2021

Address: Teffont Magna, Salisbury Road, Horsham

Status: Active

Incorporation date: 07 Sep 2011

Address: 22-26 Bank Street, Herne Bay

Status: Active

Incorporation date: 28 Jan 2016

Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham

Status: Active

Incorporation date: 21 Feb 1997

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 03 Jun 1993

Address: 8 Longfield Road, Horsham

Status: Active

Incorporation date: 30 Mar 2010

Address: 8 Longfield Road, Horsham, West Sussex

Status: Active

Incorporation date: 05 Jun 2007

Address: 17 Blenheim Road, Horspath, Oxford

Status: Active

Incorporation date: 03 Nov 2021