UKBizDB.co.uk

ST. ANTHONY'S CENTRE

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

This company is commonly known as St. Anthony's Centre. The company was founded 18 years ago and was given the registration number 05698289. The firm's registered office is in EAST SUSSEX. You can find them at 557a Seaside, Eastbourne, East Sussex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST. ANTHONY'S CENTRE
Company Number:05698289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:557a Seaside, Eastbourne, East Sussex, BN23 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
557a Seaside, Eastbourne, United Kingdom, BN23 6NH

Secretary09 February 2016Active
557a, Seaside, Eastbourne, East Sussex, United Kingdom, BN23 6NH

Director13 November 2023Active
557a Seaside, Eastbourne, United Kingdom, BN23 6NH

Director14 June 2016Active
557a Seaside, Eastbourne, United Kingdom, BN23 6NH

Director01 June 2015Active
557a, Seaside, Eastbourne, East Sussex, BN23 6NH

Secretary01 June 2015Active
8 Belle Meade Close, Woodgate, Chichester, PO20 3YD

Secretary06 February 2006Active
47 Ringwood Road, Eastbourne, BN22 8TB

Secretary13 March 2006Active
557a Seaside, Eastbourne, United Kingdom, BN23 6NH

Director06 February 2006Active
557a Seaside, Eastbourne, United Kingdom, BN23 6NH

Director12 March 2019Active
28 Sidley Road, Eastbourne, BN22 7JN

Director06 February 2006Active
16 Ayscue Close, Eastbourne, BN23 6HE

Director28 February 2006Active
557a, Seaside, Eastbourne, East Sussex, United Kingdom, BN23 6NH

Director20 June 2023Active
Cloverleaf, Wallsend Road, Pevensey, BN24 5NX

Director28 February 2006Active
9, Fitzmaurice Avenue, Eastbourne, BN22 8PE

Director06 February 2006Active
5 Lewes Road, Eastbourne, BN21 2BY

Director06 February 2006Active
47 Ringwood Road, Eastbourne, BN22 8TB

Director06 February 2006Active

People with Significant Control

Mrs Aldila Virginia Dsouza
Notified on:29 December 2023
Status:Active
Date of birth:March 1967
Nationality:Indian
Country of residence:United Kingdom
Address:557a, Seaside, East Sussex, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Philip Oakey
Notified on:29 December 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Derek Hewitt
Notified on:29 December 2023
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Philip Oakey
Notified on:23 September 2022
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christoper Mark Chapman
Notified on:23 September 2022
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Derek Hewitt
Notified on:23 September 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Derek Hewitt
Notified on:14 June 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Philip Oakey
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent
Graeme Bunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:557a Seaside, Eastbourne, United Kingdom, BN23 6NH
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.