UKBizDB.co.uk

SPIRAL SUSSEX

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

This company is commonly known as Spiral Sussex. The company was founded 22 years ago and was given the registration number 04263909. The firm's registered office is in BRIGHTON. You can find them at Uhy Hacker Young, 168 Church Road, Hove, Brighton, East Sussex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:SPIRAL SUSSEX
Company Number:04263909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Uhy Hacker Young, 168 Church Road, Hove, Brighton, East Sussex, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rookery Way, Seaford, England, BN25 2SA

Director01 March 2017Active
Uhy Hacker Young, 168, Church Road, Hove, Brighton, England, BN3 2DL

Director19 April 2016Active
26, Egginton Road, Brighton, England, BN2 4PL

Director28 February 2017Active
Farthings, 15 Kings Barn Lane, Steyning, BN44 3YR

Secretary02 August 2001Active
36 Overhill Drive, Brighton, BN1 8WH

Director02 August 2001Active
9 Saint Peters Place, Brighton, BN1 4SA

Director02 August 2001Active
79, Wilfrid Road, Hove, England, BN3 7FJ

Director26 August 2015Active
Flat 48 Pullman Haul, 39 New England Street, Brighton, England, BN1 4LS

Director28 February 2017Active
91 Upper North Street, Brighton, BN1 3FJ

Director29 March 2006Active
2, Windmill Cottages, Cansiron Lane Ashurst Wood, East Grinstead, United Kingdom, RH19 3SQ

Director05 February 2002Active
27, Upper Brighton Road, Worthing, England, BN14 9HY

Director02 June 2015Active
Flat 1 Sandown Court, Hangleton Road, Hove, BN3 7SE

Director02 August 2001Active
Farthings, 15 Kings Barn Lane, Steyning, BN44 3YR

Director02 August 2001Active

People with Significant Control

Miss Michelle Anne Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Uhy Hacker Young, 168, Church Road, Brighton, England, BN3 2DL
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-08-19Accounts

Change account reference date company previous shortened.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.