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.
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 | : |
|
Registered Address | : | 124 - 142, Longstone Road, Eastbourne, East Sussex, BN22 8DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospects House, George Street, Hailsham, England, BN27 1AD | Secretary | 01 April 2015 | Active |
124, - 142, Longstone Road, Eastbourne, BN22 8DA | Director | 01 August 2021 | Active |
124, - 142, Longstone Road, Eastbourne, England, BN22 8DA | Director | 09 January 2013 | Active |
1 Park Avenue, Park Avenue, Eastbourne, England, BN21 2XG | Director | 26 October 2014 | Active |
118, Pevensey Road, Eastbourne, BN22 8AE | Director | 28 August 2008 | Active |
124, - 142, Longstone Road, Eastbourne, BN22 8DA | Director | 01 February 2014 | Active |
124, - 142, Longstone Road, Eastbourne, BN22 8DA | Director | 18 September 2021 | Active |
5 Cowden Walk, St Leonards On Sea, TN38 0YR | Secretary | 14 April 2000 | Active |
10a Grassington Road, Eastbourne, BN20 7BP | Secretary | 23 March 2004 | Active |
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY | Secretary | 30 July 1998 | Active |
4 The Ridge, 6 Bolsover Road, Eastbourne, BN20 7JE | Secretary | 13 October 2006 | Active |
Links Edge, 33 Chyngton Road, Seaford, BN25 4HN | Secretary | 25 June 2002 | Active |
19 Hardwicke House, The Esplanade, Seaford, BN25 1JS | Director | 30 July 1998 | Active |
201 Roderick Avenue North, Peacehaven, BN10 8JG | Director | 20 June 2001 | Active |
124, - 142, Longstone Road, Eastbourne, BN22 8DA | Director | 01 October 2017 | Active |
13 The Grove, Ratton, Eastbourne, BN20 9DA | Director | 21 March 2003 | Active |
5 Cowden Walk, St Leonards On Sea, TN38 0YR | Director | 14 April 2000 | Active |
Brook House Maple Walk, Bexhill On Sea, TN39 4SN | Director | 28 August 2008 | Active |
Anderida, Station Road, Buxted, TN22 4DP | Director | 16 January 2004 | Active |
25 Balmoral Way, Belmont, | Director | 30 July 1998 | Active |
10a Grassington Road, Eastbourne, BN20 7BP | Director | 23 March 2004 | Active |
36 Downs Avenue, Eastbourne, BN20 8TW | Director | 30 July 1998 | Active |
124, - 142, Longstone Road, Eastbourne, BN22 8DA | Director | 01 February 2014 | Active |
327 Victoria Drive, Eastbourne, BN20 8XP | Director | 25 October 2001 | Active |
Watermill House, Watermill Lane Pett, Hastings, TN35 4HY | Director | 30 July 1998 | Active |
Banks Lodge, High Street, Pevensey, BN24 5LE | Director | 25 May 2004 | Active |
Oak Cottage, North Street, Waldron, TN21 0OR | Director | 21 October 1999 | Active |
148 Castle Drive, Pevensey Bay, BN24 6JU | Director | 22 November 2002 | Active |
3 Brackerne Close, Cooden, TN39 3BT | Director | 05 January 2001 | Active |
Link Edge, 33 Chyngton Road, Seaford, BN25 4HN | Director | 13 October 2006 | Active |
Links Edge 33 Chyngton Road, Seaford, BN25 4HN | Director | 30 July 1998 | Active |
Glaisdale, Ghyll Road, Heathfield, England, TN21 0AG | Director | 28 October 2014 | Active |
24 Old Drive, Polegate, BN26 5ET | Director | 01 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.