UKBizDB.co.uk

EAST SUSSEX VISION CARE

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

This company is commonly known as East Sussex Vision Care. The company was founded 25 years ago and was given the registration number 03607299. The firm's registered office is in EASTBOURNE. You can find them at 124 - 142, Longstone Road, Eastbourne, East Sussex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EAST SUSSEX VISION CARE
Company Number:03607299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:124 - 142, Longstone Road, Eastbourne, East Sussex, BN22 8DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospects House, George Street, Hailsham, England, BN27 1AD

Secretary01 April 2015Active
124, - 142, Longstone Road, Eastbourne, BN22 8DA

Director01 August 2021Active
124, - 142, Longstone Road, Eastbourne, England, BN22 8DA

Director09 January 2013Active
1 Park Avenue, Park Avenue, Eastbourne, England, BN21 2XG

Director26 October 2014Active
118, Pevensey Road, Eastbourne, BN22 8AE

Director28 August 2008Active
124, - 142, Longstone Road, Eastbourne, BN22 8DA

Director01 February 2014Active
124, - 142, Longstone Road, Eastbourne, BN22 8DA

Director18 September 2021Active
5 Cowden Walk, St Leonards On Sea, TN38 0YR

Secretary14 April 2000Active
10a Grassington Road, Eastbourne, BN20 7BP

Secretary23 March 2004Active
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY

Secretary30 July 1998Active
4 The Ridge, 6 Bolsover Road, Eastbourne, BN20 7JE

Secretary13 October 2006Active
Links Edge, 33 Chyngton Road, Seaford, BN25 4HN

Secretary25 June 2002Active
19 Hardwicke House, The Esplanade, Seaford, BN25 1JS

Director30 July 1998Active
201 Roderick Avenue North, Peacehaven, BN10 8JG

Director20 June 2001Active
124, - 142, Longstone Road, Eastbourne, BN22 8DA

Director01 October 2017Active
13 The Grove, Ratton, Eastbourne, BN20 9DA

Director21 March 2003Active
5 Cowden Walk, St Leonards On Sea, TN38 0YR

Director14 April 2000Active
Brook House Maple Walk, Bexhill On Sea, TN39 4SN

Director28 August 2008Active
Anderida, Station Road, Buxted, TN22 4DP

Director16 January 2004Active
25 Balmoral Way, Belmont,

Director30 July 1998Active
10a Grassington Road, Eastbourne, BN20 7BP

Director23 March 2004Active
36 Downs Avenue, Eastbourne, BN20 8TW

Director30 July 1998Active
124, - 142, Longstone Road, Eastbourne, BN22 8DA

Director01 February 2014Active
327 Victoria Drive, Eastbourne, BN20 8XP

Director25 October 2001Active
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY

Director30 July 1998Active
Banks Lodge, High Street, Pevensey, BN24 5LE

Director25 May 2004Active
Oak Cottage, North Street, Waldron, TN21 0OR

Director21 October 1999Active
148 Castle Drive, Pevensey Bay, BN24 6JU

Director22 November 2002Active
3 Brackerne Close, Cooden, TN39 3BT

Director05 January 2001Active
Link Edge, 33 Chyngton Road, Seaford, BN25 4HN

Director13 October 2006Active
Links Edge 33 Chyngton Road, Seaford, BN25 4HN

Director30 July 1998Active
Glaisdale, Ghyll Road, Heathfield, England, TN21 0AG

Director28 October 2014Active
24 Old Drive, Polegate, BN26 5ET

Director01 March 2002Active

People with Significant Control

Mr Nigel Royston Goodyear
Notified on:30 June 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
Nature of control:
  • Significant influence or control
Mr Roger Johnston
Notified on:30 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
Nature of control:
  • Significant influence or control
Mr Adrian Terry Ley
Notified on:30 June 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
Nature of control:
  • Significant influence or control
Mr Rodney John Painell
Notified on:30 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
Nature of control:
  • Significant influence or control
Mr Terence Stephen Novis
Notified on:30 June 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
Nature of control:
  • Significant influence or control
Mr Roger Thomas
Notified on:30 June 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:124, - 142, Eastbourne, BN22 8DA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption full.

Download
2015-11-21Accounts

Accounts with accounts type total exemption full.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.