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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Rookery Way, Seaford, England, BN25 2SA | Director | 01 March 2017 | Active |
Uhy Hacker Young, 168, Church Road, Hove, Brighton, England, BN3 2DL | Director | 19 April 2016 | Active |
26, Egginton Road, Brighton, England, BN2 4PL | Director | 28 February 2017 | Active |
Farthings, 15 Kings Barn Lane, Steyning, BN44 3YR | Secretary | 02 August 2001 | Active |
36 Overhill Drive, Brighton, BN1 8WH | Director | 02 August 2001 | Active |
9 Saint Peters Place, Brighton, BN1 4SA | Director | 02 August 2001 | Active |
79, Wilfrid Road, Hove, England, BN3 7FJ | Director | 26 August 2015 | Active |
Flat 48 Pullman Haul, 39 New England Street, Brighton, England, BN1 4LS | Director | 28 February 2017 | Active |
91 Upper North Street, Brighton, BN1 3FJ | Director | 29 March 2006 | Active |
2, Windmill Cottages, Cansiron Lane Ashurst Wood, East Grinstead, United Kingdom, RH19 3SQ | Director | 05 February 2002 | Active |
27, Upper Brighton Road, Worthing, England, BN14 9HY | Director | 02 June 2015 | Active |
Flat 1 Sandown Court, Hangleton Road, Hove, BN3 7SE | Director | 02 August 2001 | Active |
Farthings, 15 Kings Barn Lane, Steyning, BN44 3YR | Director | 02 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-08-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Appoint person director company with name date. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.