CSMA RESCUE LIMITED
Overview
| Company Name | CSMA RESCUE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01666896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CSMA RESCUE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIA RECOVERY LIMITED | Sep 24, 1982 | Sep 24, 1982 |
What are the latest accounts for CSMA RESCUE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CSMA RESCUE LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for CSMA RESCUE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Colin John Slinn as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lisa Marie Parrott as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerard Alphonsus Andrew O'sullivan as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Heather Glanville as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin John Slinn on Jul 07, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Mrs Lisa Marie Parrott as a secretary on May 11, 2021 | 2 pages | AP03 | ||
Termination of appointment of Colin John Slinn as a secretary on May 11, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Heather Glanville as a director on Aug 09, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Carl Fillery as a director on May 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Colin John Slinn as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of CSMA RESCUE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLINN, Colin John | Secretary | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | 342047080001 | |||||||
| O'SULLIVAN, Gerard Alphonsus Andrew | Director | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | Scotland | Irish | 179117530001 | |||||
| SLINN, Colin John | Director | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | England | British | 114574380002 | |||||
| BROWN, Raymond Derek | Secretary | 66 Carlton Road BN25 2LS Seaford East Sussex | British | 3288700001 | ||||||
| MURRAY, Christine Kathy | Secretary | 7 Wanderdown Road Ovingdean BN2 7BT Brighton East Sussex | British | 101752000001 | ||||||
| PARROTT, Lisa Marie | Secretary | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | 283032070001 | |||||||
| SKINNER, Charles Peter | Secretary | 30 Church Marks Lane East Hoathly BN8 6EQ Lewes East Sussex | British | 16418690002 | ||||||
| SLINN, Colin John | Secretary | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | British | 114574380001 | ||||||
| CHEATER, Brian | Director | 24 Little Comptons RH13 5UW Horsham West Sussex | British | 113392310001 | ||||||
| DAVIES, Anthony Royston | Director | 12 Foxgrove Drive GL52 6TQ Cheltenham Gloucestershire | United Kingdom | British | 16983060001 | |||||
| DENNY, Peter | Director | 10 Jerome Road Larkfield ME20 6UR Aylesford Kent | British | 71208150001 | ||||||
| ETESON, Geoffrey Brian | Director | 23 Duncan Road Woodley RG5 4HR Reading Berkshire | United Kingdom | British | 30484090001 | |||||
| FEE, Gail | Director | 8 Mews House Roffey Park, Colgate RH12 4TD Horsham | British | 85387050001 | ||||||
| FILLERY, Carl | Director | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | United Kingdom | British | 116672960001 | |||||
| GLANVILLE, Heather | Director | Britannia House 21 Station Street BN1 4DE Brighton East Sussex | England | British | 192982820001 | |||||
| JOHNSON, Thomas James | Director | Little Goblyns Old Buckenham NR17 1PQ Attleborough Norfolk | United Kingdom | British | 16972820001 | |||||
| JONES, Lawrence Peter | Director | 170 Devonshire Road RM12 4LP Hornchurch Essex | British | 9317860001 | ||||||
| JONES, Lawrence Peter | Director | 170 Devonshire Road RM12 4LP Hornchurch Essex | British | 9317860001 | ||||||
| NORTH, Bryan | Director | 48 Burniston Drive Oakes HD3 3PP Huddersfield West Yorkshire | British | 9317870001 | ||||||
| PHILLIPS, Malcolm David | Director | Orchard Cottage Wetherby Road, Sicklinghall LS22 4AR Wetherby West Yorkshire | United Kingdom | British | 101751870001 | |||||
| SAMPSON, David | Director | Willow Cottage Riverdale Wrecclesham GU10 4PM Farnham Surrey | United Kingdom | British | 3288730001 | |||||
| SAYER, Michael John | Director | 8 Rodmell Avenue Saltdean BN2 8LT Brighton East Sussex | British | 34119520001 | ||||||
| SMITH, Colin | Director | Elderberry Cottage Redlands Hadlow Road East TN11 0AE Tonbridge Kent | United Kingdom | British | 115443200001 | |||||
| SMITH, Colin | Director | Elderberry Cottage Redlands Hadlow Road East TN11 0AE Tonbridge Kent | United Kingdom | British | 115443200001 | |||||
| VERITY, David Graham | Director | 10 Kempsway Hepworth HD9 1HZ Holmfirth West Yorkshire | England | British | 9317890002 | |||||
| WOOD, Alan Ernest | Director | 77 Felton Road Parkstone BH14 0QR Poole Dorset | British | 1749110001 |
Who are the persons with significant control of CSMA RESCUE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motoring & Leisure Services Ltd | Apr 06, 2016 | Station Street BN1 4DE Brighton 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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