UKBizDB.co.uk

CARISBROOKE MEDICAL CENTRES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carisbrooke Medical Centres Limited. The company was founded 25 years ago and was given the registration number 03600163. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CARISBROOKE MEDICAL CENTRES LIMITED
Company Number:03600163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Secretary17 July 1998Active
4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director17 July 1998Active
4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director17 July 1998Active
4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director07 January 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 July 1998Active

People with Significant Control

Mrs Catharina Asa Brocklesby
Notified on:20 July 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Frank Clifton Simmonds
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Maurice Malcolm Brocklesby
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company current shortened.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Officers

Change person secretary company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.