CARE SUSSEX LTD
Overview
Company Name | CARE SUSSEX LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 08405233 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE SUSSEX LTD?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is CARE SUSSEX LTD located?
Registered Office Address | Pepenbury Cornford Lane TN2 4QU Tunbridge Wells England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE SUSSEX LTD?
Company Name | From | Until |
---|---|---|
SUSSEX CARE LTD | Feb 15, 2013 | Feb 15, 2013 |
What are the latest accounts for CARE SUSSEX LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CARE SUSSEX LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Termination of appointment of Christopher Nigel Board as a secretary on Oct 22, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Waseem Ali as a director on Sep 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hamilton Brown as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Waseem Ali as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip George Herring as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Dr Richard Hamilton Brown as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Batchelor as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gillian Diane Marcus as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sussex House Tills Courtyard 19 High Street Battle East Sussex TN33 0AE to Pepenbury Cornford Lane Tunbridge Wells TN2 4QU on Jan 04, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Philip George Herring as a director on May 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hamilton Brown as a director on May 18, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 15, 2016 no member list | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Daniel Batchelor as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CARE SUSSEX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARCUS, Gillian Diane | Director | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | England | British | Governance Consultant | 204453160002 | ||||
BOARD, Christopher Nigel | Secretary | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | 177926890001 | |||||||
WILKINSON, Erica | Secretary | Frederick Road TN35 5AU Hastings 144 East Sussex | 175875000001 | |||||||
ALI, Waseem | Director | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | England | British | Company Co-Founder And Director | 215687520001 | ||||
BATCHELOR, Daniel | Director | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | England | British | Banker | 177054860001 | ||||
BROWN, Richard Hamilton, Dr | Director | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | England | British | Veterinary Surgeon | 30984190001 | ||||
BROWN, Richard Hamilton, Dr | Director | Tills Courtyard 19 High Street TN33 0AE Battle Sussex House East Sussex | England | British | Veterinary Surgeon | 30984190001 | ||||
HERRING, Philip George | Director | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury England | England | British | Retired Police Officer | 107679180001 | ||||
HERRING, Philip George | Director | Foredown Drive Portslade BN41 2BD Brighton 19 East Sussex | England | British | None | 107679180001 | ||||
PRICE, John Alexander | Director | Sandore Road BN25 3PZ Seaford 3 East Sussex | England | British | Government Servant | 74872210001 |
Who are the persons with significant control of CARE SUSSEX LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspens' Charities Ltd | Oct 03, 2016 | Cornford Lane TN2 4QU Tunbridge Wells Pepenbury 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