SUSSEX MS CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSUSSEX MS CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02319928
    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 SUSSEX MS CENTRE?

    • Other human health activities (86900) / Human health and social work activities

    Where is SUSSEX MS CENTRE located?

    Registered Office Address
    Sussex Ms Centre Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUSSEX MS CENTRE?

    Previous Company Names
    Company NameFromUntil
    SUSSEX MS CENTRE LTDMay 18, 2016May 18, 2016
    THE SUSSEX MULTIPLE SCLEROSIS TREATMENT CENTRE LIMITEDAug 18, 1994Aug 18, 1994
    SOUTH WEALD FRIENDS OF ARMS LIMITEDNov 21, 1988Nov 21, 1988

    What are the latest accounts for SUSSEX MS CENTRE?

    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 SUSSEX MS CENTRE?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for SUSSEX MS CENTRE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alexander Robin Matthew Nicholls as a director on Jan 22, 2026

    2 pagesAP01

    Termination of appointment of Alison Rosemary Walter as a director on Aug 05, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Appointment of Ms Diana Elisabeth Cocks as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Kenneth Starnes as a director on Aug 24, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Termination of appointment of Christopher John Peter Ash-Edwards as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gary David Hector as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

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

    33 pagesAA

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Stanton Gritt as a director on Jan 18, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Kenneth Starnes as a director on Jul 28, 2020

    2 pagesAP01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Susan Jill Brookes as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Who are the officers of SUSSEX MS CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Alan John
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Secretary
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    236567220001
    BENNETT, Martin
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish163361790002
    CLOUGH, Alison Judith
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    United KingdomBritish240755800001
    COCKS, Diana Elisabeth
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    United KingdomBritish129792380001
    COOK, Peter Andrew
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish242796980001
    GRITT, Samuel Stanton
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish278736340001
    HECTOR, Gary David
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish86035240003
    KEEFE, Virginia Mary
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish163491470001
    NICHOLLS, Alexander Robin Matthew
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish54645300003
    BARNES, Gillian Carolyne
    9 Cranley Court
    Aldrington Road
    BN3 5UA Hove
    East Sussex
    Secretary
    9 Cranley Court
    Aldrington Road
    BN3 5UA Hove
    East Sussex
    British31580830001
    HAWKINS, Donald Denby
    38 Ockley Lane
    Keymer
    BN6 8BD Hassocks
    West Sussex
    Secretary
    38 Ockley Lane
    Keymer
    BN6 8BD Hassocks
    West Sussex
    British11815260001
    RANDALL, Mark Raymond
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Secretary
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    199275100002
    TINSLEY, Jean Eveline
    5 Marama Gardens Sea Road
    Rustington
    BN16 2ND Littlehampton
    West Sussex
    Secretary
    5 Marama Gardens Sea Road
    Rustington
    BN16 2ND Littlehampton
    West Sussex
    British11815250001
    AITKEN, Derek
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish98014500001
    ARCHER, Leslie Charles
    16 Grange Road
    Crawley Down
    RH10 4JT Crawley
    West Sussex
    Director
    16 Grange Road
    Crawley Down
    RH10 4JT Crawley
    West Sussex
    British43840680001
    ASH-EDWARDS, Christopher John Peter
    Turners Mill Road
    RH16 1NW Haywards Heath
    45
    West Sussex
    England
    Director
    Turners Mill Road
    RH16 1NW Haywards Heath
    45
    West Sussex
    England
    United KingdomBritish28514000001
    AVERY, Linda Kathleen
    17 Rosemary Drive
    BN43 6HT Shoreham By Sea
    West Sussex
    Director
    17 Rosemary Drive
    BN43 6HT Shoreham By Sea
    West Sussex
    British83627140001
    BALCHIN, Michael
    37b Pembroke Crescent
    BN3 5DF Hove
    East Sussex
    Director
    37b Pembroke Crescent
    BN3 5DF Hove
    East Sussex
    British98238340001
    BARNES, Gillian Carolyne
    9 Cranley Court
    Aldrington Road
    BN3 5UA Hove
    East Sussex
    Director
    9 Cranley Court
    Aldrington Road
    BN3 5UA Hove
    East Sussex
    EnglandBritish31580830001
    BENGE, Malcolm
    16 Beachside Close
    Goring
    BN12 4JQ Worthing
    West Sussex
    Director
    16 Beachside Close
    Goring
    BN12 4JQ Worthing
    West Sussex
    British76852930001
    BROOKES, Susan Jill
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish247770130001
    BROOKES, Susan Jill
    Croft Avenue
    Southwick
    BN42 4AB Brighton
    36
    England
    Director
    Croft Avenue
    Southwick
    BN42 4AB Brighton
    36
    England
    United KingdomBritish107703160003
    CARROLL, Jane Elizabeth
    8 Cranmer Avenue
    BN3 7JQ Hove
    East Sussex
    Director
    8 Cranmer Avenue
    BN3 7JQ Hove
    East Sussex
    British98238360001
    COLLINS, Deborah
    Hollingbury Road
    BN1 7JN Brighton
    119
    England
    Director
    Hollingbury Road
    BN1 7JN Brighton
    119
    England
    EnglandBritish154024690001
    DODGSON, Carol Ann
    33 Slonk Hill Road
    BN43 6HX Shoreham By Sea
    West Sussex
    Director
    33 Slonk Hill Road
    BN43 6HX Shoreham By Sea
    West Sussex
    British35367420001
    EASON, Trudie Jane
    32 Drove Road
    Portslade
    BN41 2PA Brighton
    East Sussex
    Director
    32 Drove Road
    Portslade
    BN41 2PA Brighton
    East Sussex
    British98978090001
    FOX WALKER, Christopher Peter
    15 Hartford House
    Blount Road Pembroke Park
    PO1 2TN Old Portsmouth
    Director
    15 Hartford House
    Blount Road Pembroke Park
    PO1 2TN Old Portsmouth
    British48432670001
    FOX-WALKER, Christopher Peter
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    Director
    Southwick Recreation Ground, Croft Avenue
    Southwick
    BN42 4AB Brighton
    Sussex Ms Centre
    England
    EnglandBritish238374660001
    GARDNER, Margaret Dorothy
    69 Hammy Lane
    BN43 6BJ Shoreham By Sea
    West Sussex
    Director
    69 Hammy Lane
    BN43 6BJ Shoreham By Sea
    West Sussex
    British14078310001
    GODLEY, Karen Lisa
    124 Trafalgar Road
    BN41 1GS Portslade
    East Sussex
    Director
    124 Trafalgar Road
    BN41 1GS Portslade
    East Sussex
    British98978180001
    GORDON-HALL, Joanna Caroline
    68 North Road
    Portslade
    BN41 2HB Brighton
    East Sussex
    Director
    68 North Road
    Portslade
    BN41 2HB Brighton
    East Sussex
    British25420220001
    HADDINGTON, Rachael Stephanie
    20 Heston Avenue
    Patcham
    BN1 8UP Brighton
    East Sussex
    Director
    20 Heston Avenue
    Patcham
    BN1 8UP Brighton
    East Sussex
    British29960090002
    HAWKINS, Donald Denby
    38 Ockley Lane
    Keymer
    BN6 8BD Hassocks
    West Sussex
    Director
    38 Ockley Lane
    Keymer
    BN6 8BD Hassocks
    West Sussex
    British11815260001
    HEUN, Debbie Jane
    62 Warren Drive
    Southwater
    RH13 7GL Horsham
    West Sussex
    Director
    62 Warren Drive
    Southwater
    RH13 7GL Horsham
    West Sussex
    British77347580001
    KENNARD, Debra Mandy
    Inglecroft Court
    Cokeham Road Sompting
    BN15 0AJ Lancing
    10
    West Sussex
    England
    Director
    Inglecroft Court
    Cokeham Road Sompting
    BN15 0AJ Lancing
    10
    West Sussex
    England
    EnglandBritish163361740002

    What are the latest statements on persons with significant control for SUSSEX MS CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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