UKBizDB.co.uk

CONCORDIA (UK) LIMITED

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

This company is commonly known as Concordia (uk) Limited. The company was founded 80 years ago and was given the registration number 00381668. The firm's registered office is in EAST SUSSEX. You can find them at 19 North Street, Portslade, East Sussex, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CONCORDIA (UK) LIMITED
Company Number:00381668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1943
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:19 North Street, Portslade, East Sussex, BN41 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 North Street, Portslade, East Sussex, BN41 1DH

Director05 September 2020Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director27 June 2018Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director22 June 2022Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director22 June 2022Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director22 June 2022Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director22 June 2022Active
Norfolk House Farm, Gedney Marsh, Gedney Drove End, Holbeach, England, PE12 9PB

Director06 November 2014Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director05 September 2020Active
19 North Street, Portslade, East Sussex, BN41 1DH

Secretary01 September 2020Active
54 Pembroke Crescent, Hove, BN3 5DG

Secretary-Active
19 North Street, Portslade, East Sussex, BN41 1DH

Secretary27 March 2017Active
19 North Street, Portslade, East Sussex, BN41 1DH

Secretary21 May 2009Active
Rosebank Cottage, North Lane South Street Boughton, Faversham, ME18 9NJ

Director-Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director27 June 2018Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director27 June 2018Active
17 Denmark Villas, Hove, BN3 3TD

Director09 November 2006Active
Osiedle Zuycestwa 2146, Woj Wielkopozskie 61-643, Poznan, Poland,

Director05 May 2006Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director26 June 2013Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director27 June 2018Active
The Larches, Bishampton, Pershore, WR10 2NA

Director-Active
The Mill Barn, Coombe Bissett, Salisbury, SP5 4LE

Director18 May 2000Active
54 Pembroke Crescent, Hove, BN3 5DG

Director-Active
Foxbury Farm, Stone Street, Seal, Sevenoaks, TN15 0LW

Director27 May 1992Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director22 June 2022Active
115 Hangleton Way, Hove, BN3 8AF

Director26 October 1994Active
19 Compton Way, Winchester, SO22 4HS

Director20 May 2004Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director19 May 2010Active
Keepers, Fernden Lane, Haslemere, GU27 3LB

Director09 May 1996Active
23 West Grove Lane, Greenwich, London, SE10 8QP

Director-Active
Norfolk House Farm, Gedney Marsh, Holbeach, PE12 9PB

Director09 November 2006Active
Brick House, Canon Pyon, Hereford, HR4 8PH

Director15 November 2001Active
8a Station Road, Portslade, Brighton, BN41 1GA

Director05 May 2006Active
19 North Street, Portslade, East Sussex, BN41 1DH

Director19 May 2010Active
Stone House, Barrack Square, Winchelsea, TN36 4EG

Director04 November 2008Active
37 Janet Street, Cardiff, CF24 2BE

Director21 May 1998Active

People with Significant Control

Mr Simon Richard William Bowyer
Notified on:31 August 2020
Status:Active
Date of birth:September 1966
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Sridhar Athreya
Notified on:26 June 2019
Status:Active
Date of birth:August 1975
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mrs Stephanie Joanne Maurel
Notified on:26 June 2019
Status:Active
Date of birth:August 1975
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Michael Christopher Frampton
Notified on:26 June 2019
Status:Active
Date of birth:April 1953
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Stuart Piccaver
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Timothy Firmston
Notified on:01 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Ventseslav Tsochev
Notified on:01 July 2016
Status:Active
Date of birth:March 1984
Nationality:Bulgarian
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Jeremy Ogden
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mrs Sue Wellman
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr Mark Robinson
Notified on:01 July 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mrs Christine Isabel Snell
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mrs Yvonne Petroushka Richards
Notified on:01 July 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control
Mr John Frederick Rodley
Notified on:01 July 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:19 North Street, East Sussex, BN41 1DH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Resolution

Resolution.

Download
2024-05-07Change of name

Certificate change of name company.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.