CSMA RESCUE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCSMA RESCUE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01666896
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSMA RESCUE LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is CSMA RESCUE LIMITED located?

    Registered Office Address
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of CSMA RESCUE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIA RECOVERY LIMITEDSep 24, 1982Sep 24, 1982

    What are the latest accounts for CSMA RESCUE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CSMA RESCUE LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for CSMA RESCUE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Colin John Slinn as a secretary on Oct 31, 2025

    2 pagesAP03

    Termination of appointment of Lisa Marie Parrott as a secretary on Oct 31, 2025

    1 pagesTM02

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gerard Alphonsus Andrew O'sullivan as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Heather Glanville as a director on Nov 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin John Slinn on Jul 07, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mrs Lisa Marie Parrott as a secretary on May 11, 2021

    2 pagesAP03

    Termination of appointment of Colin John Slinn as a secretary on May 11, 2021

    1 pagesTM02

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Heather Glanville as a director on Aug 09, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Carl Fillery as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Colin John Slinn as a director on Jun 01, 2019

    2 pagesAP01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of CSMA RESCUE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLINN, Colin John
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Secretary
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    342047080001
    O'SULLIVAN, Gerard Alphonsus Andrew
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Director
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    ScotlandIrish179117530001
    SLINN, Colin John
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Director
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    EnglandBritish114574380002
    BROWN, Raymond Derek
    66 Carlton Road
    BN25 2LS Seaford
    East Sussex
    Secretary
    66 Carlton Road
    BN25 2LS Seaford
    East Sussex
    British3288700001
    MURRAY, Christine Kathy
    7 Wanderdown Road
    Ovingdean
    BN2 7BT Brighton
    East Sussex
    Secretary
    7 Wanderdown Road
    Ovingdean
    BN2 7BT Brighton
    East Sussex
    British101752000001
    PARROTT, Lisa Marie
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Secretary
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    283032070001
    SKINNER, Charles Peter
    30 Church Marks Lane
    East Hoathly
    BN8 6EQ Lewes
    East Sussex
    Secretary
    30 Church Marks Lane
    East Hoathly
    BN8 6EQ Lewes
    East Sussex
    British16418690002
    SLINN, Colin John
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Secretary
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    British114574380001
    CHEATER, Brian
    24 Little Comptons
    RH13 5UW Horsham
    West Sussex
    Director
    24 Little Comptons
    RH13 5UW Horsham
    West Sussex
    British113392310001
    DAVIES, Anthony Royston
    12 Foxgrove Drive
    GL52 6TQ Cheltenham
    Gloucestershire
    Director
    12 Foxgrove Drive
    GL52 6TQ Cheltenham
    Gloucestershire
    United KingdomBritish16983060001
    DENNY, Peter
    10 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    Director
    10 Jerome Road
    Larkfield
    ME20 6UR Aylesford
    Kent
    British71208150001
    ETESON, Geoffrey Brian
    23 Duncan Road
    Woodley
    RG5 4HR Reading
    Berkshire
    Director
    23 Duncan Road
    Woodley
    RG5 4HR Reading
    Berkshire
    United KingdomBritish30484090001
    FEE, Gail
    8 Mews House
    Roffey Park, Colgate
    RH12 4TD Horsham
    Director
    8 Mews House
    Roffey Park, Colgate
    RH12 4TD Horsham
    British85387050001
    FILLERY, Carl
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Director
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    United KingdomBritish116672960001
    GLANVILLE, Heather
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    Director
    Britannia House
    21 Station Street
    BN1 4DE Brighton
    East Sussex
    EnglandBritish192982820001
    JOHNSON, Thomas James
    Little Goblyns
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    Director
    Little Goblyns
    Old Buckenham
    NR17 1PQ Attleborough
    Norfolk
    United KingdomBritish16972820001
    JONES, Lawrence Peter
    170 Devonshire Road
    RM12 4LP Hornchurch
    Essex
    Director
    170 Devonshire Road
    RM12 4LP Hornchurch
    Essex
    British9317860001
    JONES, Lawrence Peter
    170 Devonshire Road
    RM12 4LP Hornchurch
    Essex
    Director
    170 Devonshire Road
    RM12 4LP Hornchurch
    Essex
    British9317860001
    NORTH, Bryan
    48 Burniston Drive
    Oakes
    HD3 3PP Huddersfield
    West Yorkshire
    Director
    48 Burniston Drive
    Oakes
    HD3 3PP Huddersfield
    West Yorkshire
    British9317870001
    PHILLIPS, Malcolm David
    Orchard Cottage
    Wetherby Road, Sicklinghall
    LS22 4AR Wetherby
    West Yorkshire
    Director
    Orchard Cottage
    Wetherby Road, Sicklinghall
    LS22 4AR Wetherby
    West Yorkshire
    United KingdomBritish101751870001
    SAMPSON, David
    Willow Cottage Riverdale
    Wrecclesham
    GU10 4PM Farnham
    Surrey
    Director
    Willow Cottage Riverdale
    Wrecclesham
    GU10 4PM Farnham
    Surrey
    United KingdomBritish3288730001
    SAYER, Michael John
    8 Rodmell Avenue
    Saltdean
    BN2 8LT Brighton
    East Sussex
    Director
    8 Rodmell Avenue
    Saltdean
    BN2 8LT Brighton
    East Sussex
    British34119520001
    SMITH, Colin
    Elderberry Cottage Redlands
    Hadlow Road East
    TN11 0AE Tonbridge
    Kent
    Director
    Elderberry Cottage Redlands
    Hadlow Road East
    TN11 0AE Tonbridge
    Kent
    United KingdomBritish115443200001
    SMITH, Colin
    Elderberry Cottage Redlands
    Hadlow Road East
    TN11 0AE Tonbridge
    Kent
    Director
    Elderberry Cottage Redlands
    Hadlow Road East
    TN11 0AE Tonbridge
    Kent
    United KingdomBritish115443200001
    VERITY, David Graham
    10 Kempsway
    Hepworth
    HD9 1HZ Holmfirth
    West Yorkshire
    Director
    10 Kempsway
    Hepworth
    HD9 1HZ Holmfirth
    West Yorkshire
    EnglandBritish9317890002
    WOOD, Alan Ernest
    77 Felton Road
    Parkstone
    BH14 0QR Poole
    Dorset
    Director
    77 Felton Road
    Parkstone
    BH14 0QR Poole
    Dorset
    British1749110001

    Who are the persons with significant control of CSMA RESCUE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motoring & Leisure Services Ltd
    Station Street
    BN1 4DE Brighton
    21
    England
    Apr 06, 2016
    Station Street
    BN1 4DE Brighton
    21
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number02813598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0