ST. ANTHONY'S CENTRE

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

    Company NameST. ANTHONY'S CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05698289
    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 ST. ANTHONY'S CENTRE?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ST. ANTHONY'S CENTRE located?

    Registered Office Address
    557a Seaside
    Eastbourne
    BN23 6NH East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST. ANTHONY'S 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 ST. ANTHONY'S CENTRE?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for ST. ANTHONY'S CENTRE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Jonathan Philip Oakey as a person with significant control on Dec 20, 2024

    2 pagesPSC04

    Director's details changed for Mr Jonathan Philip Oakey on Dec 20, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Notification of Adrian Hewitt as a person with significant control on Dec 29, 2023

    2 pagesPSC01

    Notification of Jonathan Philip Oakey as a person with significant control on Dec 29, 2023

    2 pagesPSC01

    Notification of Aldila Virginia Dsouza as a person with significant control on Dec 29, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 13, 2024

    2 pagesPSC09

    Termination of appointment of Philip George Umfreville Hunt as a director on Dec 29, 2023

    1 pagesTM01

    Appointment of Mrs Aldila Virginia Dsouza as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Christoper Mark Chapman as a director on Dec 13, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jonathan Philip Oakey as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Cessation of Adrian Derek Hewitt as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Appointment of Mr Philip George Umfreville Hunt as a director on Jun 20, 2023

    2 pagesAP01

    Cessation of Christoper Mark Chapman as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Notification of Adrian Hewitt as a person with significant control on Sep 23, 2022

    2 pagesPSC01

    Notification of Christoper Mark Chapman as a person with significant control on Sep 23, 2022

    2 pagesPSC01

    Notification of Jonathan Philip Oakey as a person with significant control on Sep 23, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 14, 2023

    2 pagesPSC09

    Confirmation statement made on Feb 05, 2023 with updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of ST. ANTHONY'S CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKEY, Jonathan Philip
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Secretary
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    205598290001
    DSOUZA, Aldila Virginia
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    Director
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    United KingdomIndian316286570001
    HEWITT, Adrian Derek
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Director
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    United KingdomBritish206401450003
    OAKEY, Jonathan Philip
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Director
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    EnglandBritish158308220002
    BUNN, Graeme
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    Secretary
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    199418810001
    CROUCH, Louise Margaret Ruth
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    Secretary
    8 Belle Meade Close
    Woodgate
    PO20 3YD Chichester
    West Sussex
    British95284350001
    WARDLE, Howard John
    47 Ringwood Road
    BN22 8TB Eastbourne
    East Sussex
    Secretary
    47 Ringwood Road
    BN22 8TB Eastbourne
    East Sussex
    British65135720001
    BUNN, Graeme
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Director
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    United KingdomBritishEvent Manager65135700001
    CHAPMAN, Christoper Mark
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Director
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    United KingdomBritishMinister Of Religion260422260001
    COATES, Christopher Paul
    28 Sidley Road
    BN22 7JN Eastbourne
    East Sussex
    Director
    28 Sidley Road
    BN22 7JN Eastbourne
    East Sussex
    EnglandBritishYouth Worker110502060002
    CULLIS, Harley James
    16 Ayscue Close
    BN23 6HE Eastbourne
    East Sussex
    Director
    16 Ayscue Close
    BN23 6HE Eastbourne
    East Sussex
    BritishRetired111394300001
    HUNT, Philip George Umfreville
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    Director
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    EnglandBritishRetired248891630001
    MARION, Margarot Carol
    Cloverleaf
    Wallsend Road
    BN24 5NX Pevensey
    East Sussex
    Director
    Cloverleaf
    Wallsend Road
    BN24 5NX Pevensey
    East Sussex
    BritishRetired111394350001
    MOTTRAM, Anthony Christopher
    Fitzmaurice Avenue
    BN22 8PE Eastbourne
    9
    East Sussex
    Director
    Fitzmaurice Avenue
    BN22 8PE Eastbourne
    9
    East Sussex
    United KingdomBritishPolice Constable110502040001
    PAWLEY, Ben
    5 Lewes Road
    BN21 2BY Eastbourne
    East Sussex
    Director
    5 Lewes Road
    BN21 2BY Eastbourne
    East Sussex
    BritishManagement Information Officer110502050001
    WARDLE, Howard John
    47 Ringwood Road
    BN22 8TB Eastbourne
    East Sussex
    Director
    47 Ringwood Road
    BN22 8TB Eastbourne
    East Sussex
    United KingdomBritishChurch Leader65135720001

    Who are the persons with significant control of ST. ANTHONY'S CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Aldila Virginia Dsouza
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    Dec 29, 2023
    Seaside
    Eastbourne
    BN23 6NH East Sussex
    557a
    United Kingdom
    No
    Nationality: Indian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Philip Oakey
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Dec 29, 2023
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adrian Derek Hewitt
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Dec 29, 2023
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Philip Oakey
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Sep 23, 2022
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christoper Mark Chapman
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Sep 23, 2022
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adrian Derek Hewitt
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Sep 23, 2022
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Adrian Derek Hewitt
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Jun 14, 2016
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Graeme Bunn
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Apr 06, 2016
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Philip Oakey
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Apr 06, 2016
    BN23 6NH Eastbourne
    557a Seaside
    East Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ST. ANTHONY'S CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 20, 2023Dec 29, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 12, 2019Sep 27, 2022The 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