SUSSEX MS CENTRE
Overview
| Company Name | SUSSEX MS CENTRE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02319928 |
| 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 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 Address | No |
What were the previous names of SUSSEX MS CENTRE?
| Company Name | From | Until |
|---|---|---|
| SUSSEX MS CENTRE LTD | May 18, 2016 | May 18, 2016 |
| THE SUSSEX MULTIPLE SCLEROSIS TREATMENT CENTRE LIMITED | Aug 18, 1994 | Aug 18, 1994 |
| SOUTH WEALD FRIENDS OF ARMS LIMITED | Nov 21, 1988 | Nov 21, 1988 |
What are the latest accounts for SUSSEX MS CENTRE?
| 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 SUSSEX MS CENTRE?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for SUSSEX MS CENTRE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Alexander Robin Matthew Nicholls as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Rosemary Walter as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Appointment of Ms Diana Elisabeth Cocks as a director on Jan 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Starnes as a director on Aug 24, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of Christopher John Peter Ash-Edwards as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary David Hector as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Samuel Stanton Gritt as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Kenneth Starnes as a director on Jul 28, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Jill Brookes as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Who are the officers of SUSSEX MS CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Alan John | Secretary | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | 236567220001 | |||||||
| BENNETT, Martin | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 163361790002 | |||||
| CLOUGH, Alison Judith | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | United Kingdom | British | 240755800001 | |||||
| COCKS, Diana Elisabeth | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | United Kingdom | British | 129792380001 | |||||
| COOK, Peter Andrew | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 242796980001 | |||||
| GRITT, Samuel Stanton | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 278736340001 | |||||
| HECTOR, Gary David | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 86035240003 | |||||
| KEEFE, Virginia Mary | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 163491470001 | |||||
| NICHOLLS, Alexander Robin Matthew | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 54645300003 | |||||
| BARNES, Gillian Carolyne | Secretary | 9 Cranley Court Aldrington Road BN3 5UA Hove East Sussex | British | 31580830001 | ||||||
| HAWKINS, Donald Denby | Secretary | 38 Ockley Lane Keymer BN6 8BD Hassocks West Sussex | British | 11815260001 | ||||||
| RANDALL, Mark Raymond | Secretary | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | 199275100002 | |||||||
| TINSLEY, Jean Eveline | Secretary | 5 Marama Gardens Sea Road Rustington BN16 2ND Littlehampton West Sussex | British | 11815250001 | ||||||
| AITKEN, Derek | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 98014500001 | |||||
| ARCHER, Leslie Charles | Director | 16 Grange Road Crawley Down RH10 4JT Crawley West Sussex | British | 43840680001 | ||||||
| ASH-EDWARDS, Christopher John Peter | Director | Turners Mill Road RH16 1NW Haywards Heath 45 West Sussex England | United Kingdom | British | 28514000001 | |||||
| AVERY, Linda Kathleen | Director | 17 Rosemary Drive BN43 6HT Shoreham By Sea West Sussex | British | 83627140001 | ||||||
| BALCHIN, Michael | Director | 37b Pembroke Crescent BN3 5DF Hove East Sussex | British | 98238340001 | ||||||
| BARNES, Gillian Carolyne | Director | 9 Cranley Court Aldrington Road BN3 5UA Hove East Sussex | England | British | 31580830001 | |||||
| BENGE, Malcolm | Director | 16 Beachside Close Goring BN12 4JQ Worthing West Sussex | British | 76852930001 | ||||||
| BROOKES, Susan Jill | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 247770130001 | |||||
| BROOKES, Susan Jill | Director | Croft Avenue Southwick BN42 4AB Brighton 36 England | United Kingdom | British | 107703160003 | |||||
| CARROLL, Jane Elizabeth | Director | 8 Cranmer Avenue BN3 7JQ Hove East Sussex | British | 98238360001 | ||||||
| COLLINS, Deborah | Director | Hollingbury Road BN1 7JN Brighton 119 England | England | British | 154024690001 | |||||
| DODGSON, Carol Ann | Director | 33 Slonk Hill Road BN43 6HX Shoreham By Sea West Sussex | British | 35367420001 | ||||||
| EASON, Trudie Jane | Director | 32 Drove Road Portslade BN41 2PA Brighton East Sussex | British | 98978090001 | ||||||
| FOX WALKER, Christopher Peter | Director | 15 Hartford House Blount Road Pembroke Park PO1 2TN Old Portsmouth | British | 48432670001 | ||||||
| FOX-WALKER, Christopher Peter | Director | Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton Sussex Ms Centre England | England | British | 238374660001 | |||||
| GARDNER, Margaret Dorothy | Director | 69 Hammy Lane BN43 6BJ Shoreham By Sea West Sussex | British | 14078310001 | ||||||
| GODLEY, Karen Lisa | Director | 124 Trafalgar Road BN41 1GS Portslade East Sussex | British | 98978180001 | ||||||
| GORDON-HALL, Joanna Caroline | Director | 68 North Road Portslade BN41 2HB Brighton East Sussex | British | 25420220001 | ||||||
| HADDINGTON, Rachael Stephanie | Director | 20 Heston Avenue Patcham BN1 8UP Brighton East Sussex | British | 29960090002 | ||||||
| HAWKINS, Donald Denby | Director | 38 Ockley Lane Keymer BN6 8BD Hassocks West Sussex | British | 11815260001 | ||||||
| HEUN, Debbie Jane | Director | 62 Warren Drive Southwater RH13 7GL Horsham West Sussex | British | 77347580001 | ||||||
| KENNARD, Debra Mandy | Director | Inglecroft Court Cokeham Road Sompting BN15 0AJ Lancing 10 West Sussex England | England | British | 163361740002 |
What are the latest statements on persons with significant control for SUSSEX MS CENTRE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2017 | The 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