TB ALERT

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

    Company NameTB ALERT
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03606528
    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 TB ALERT?

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

    Where is TB ALERT located?

    Registered Office Address
    Chariot House Limited
    44 Grand Parade
    BN2 9QA Brighton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TB ALERT?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TB ALERT?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for TB ALERT?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Nichola Ashby as a director on Apr 26, 2024

    2 pagesAP01

    Termination of appointment of Sabahat Ahmad as a director on Apr 02, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2023

    22 pagesAAMD

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Ms Lesley Norma Brogelli as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Ms Simran Chawla as a director on Aug 04, 2021

    2 pagesAP01

    Appointment of Dr Peter Davies as a director on Aug 04, 2021

    2 pagesAP01

    Appointment of Dr Sabahat Ahmad as a director on Mar 23, 2021

    2 pagesAP01

    Termination of appointment of Anna Luhar as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Renu Bindra as a director on Aug 08, 2021

    1 pagesTM01

    Termination of appointment of Robert Duncan Wilkinson as a secretary on Jan 31, 2021

    1 pagesTM02

    Termination of appointment of John Martin Watson as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Luis Eduardo Cuevas as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Robert Wilkinson as a director on Jan 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Termination of appointment of Nicol Coetzee as a director on Oct 08, 2020

    1 pagesTM01

    Who are the officers of TB ALERT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHBY, Nichola, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish326839580001
    BROGELLI, Lesley Norma
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish303625040001
    CHAWLA, Simran
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish148519030001
    DAVIES, Peter David Owen, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish241428650001
    DEDICOAT, Martin John
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish244251150001
    DOSANJH-ELTON, Jagjit
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish176082530001
    SOMMERFELD, Paul John
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish49065850001
    VARMA, Prabhakar
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    IndiaIndian207071750001
    DAVIES, Peter David Owen, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Secretary
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    British241428650001
    WILKINSON, Robert Duncan
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Secretary
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    262561710001
    AHMAD, Sabahat, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandPakistani289906320001
    BANAVALIKER, Jayant Nagesh, Dr
    Plot No 25-26 Ishaq Colony, Kakaguda
    Topp. Syndicate Bank Lane Secundarabad
    Hyderabad
    Tb Alert India
    Andhra Pradesh
    India
    Director
    Plot No 25-26 Ishaq Colony, Kakaguda
    Topp. Syndicate Bank Lane Secundarabad
    Hyderabad
    Tb Alert India
    Andhra Pradesh
    India
    IndiaIndian172329160001
    BINDRA, Renu, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish235955240001
    BUTTON, Christopher Edward
    2 Malleson Road
    Gotherington
    GL52 9ER Cheltenham
    Gloucestershire
    Director
    2 Malleson Road
    Gotherington
    GL52 9ER Cheltenham
    Gloucestershire
    British109720010001
    CITRON, Kenneth Michael, Dr
    4 Riverside Drive
    KT10 8PG Esher
    Surrey
    Director
    4 Riverside Drive
    KT10 8PG Esher
    Surrey
    United KingdomBritish59498690001
    COETZEE, Nicol, Dr.
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish233983310001
    CONWAY, Jennifer Frances
    118 Castelnau Barnes
    SW13 9EU London
    Director
    118 Castelnau Barnes
    SW13 9EU London
    British32971020001
    COOPER, Glenda
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    Director
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    United KingdomBritish161462490001
    CUEVAS, Luis Eduardo, Professor
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomGuatemalan236106650001
    DARBY, Simon Peter
    11 Sackville Road
    SS2 4UQ Southend On Sea
    Essex
    Director
    11 Sackville Road
    SS2 4UQ Southend On Sea
    Essex
    United KingdomBritish70375510003
    DAVIES, Peter David Owen, Dr
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish241428650001
    DEE, Katie
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    Director
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    United KingdomBritish200734310002
    GHOSH, Sujit, Dr
    Hoddern Avenue
    BN10 7PH Peacehaven
    31
    East Sussex
    Director
    Hoddern Avenue
    BN10 7PH Peacehaven
    31
    East Sussex
    United Kingdom ( England ) (Gb-Eng)British145991080001
    GRANGE, John Michael, Professor
    29 Stanley Road
    HA6 1RQ Northwood
    Middlesex
    Director
    29 Stanley Road
    HA6 1RQ Northwood
    Middlesex
    UkBritish70359180001
    GRIMES, Caris Elizabeth
    5 Avondale Court
    Fillebrook Road
    E11 4AZ London
    Director
    5 Avondale Court
    Fillebrook Road
    E11 4AZ London
    British70359190001
    HANSEN, Vagn Nedergaard
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    Director
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    EnglandBritish155635830001
    HORNER, Carol
    20a Rupert Avenue
    HP12 3NG High Wycombe
    Buckinghamshire
    Director
    20a Rupert Avenue
    HP12 3NG High Wycombe
    Buckinghamshire
    EnglandBritish73065210001
    HYNES, Lesley Ann
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    Director
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    United KingdomBritish142345330001
    HYNES, Lesley
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    Director
    c/o Clark Brownscombe
    The Drive
    BN3 3JT Hove
    8
    East Sussex
    England
    United KingdomBritish161457120001
    JEX, Sue
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    Director
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    EnglandBritish206621680001
    KNIGHT, Margaret
    2 Viga Road
    N21 1HJ London
    Director
    2 Viga Road
    N21 1HJ London
    British70359200001
    KUMAR, Deepti, Doctor
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    Director
    Grand Parade
    BN2 9QA Brighton
    Chariot House Limited, 44 Grand Parade, Brighton
    England
    EnglandBritish108306650001
    LOBO, Loy
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    United KingdomBritish200661440002
    LUHAR, Anna
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    Director
    44 Grand Parade
    BN2 9QA Brighton
    Chariot House Limited
    United Kingdom
    EnglandBritish209454070001
    MCCOY, Kathleen
    12 West Lodge Avenue
    Acton
    W3 9SF London
    Director
    12 West Lodge Avenue
    Acton
    W3 9SF London
    UkBritish110234260001

    What are the latest statements on persons with significant control for TB ALERT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2016The 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