This company is commonly known as Sussex Medical Chambers Limited. The company was founded 20 years ago and was given the registration number 05021954. The firm's registered office is in WORTHING. You can find them at 10 Clive Avenue, Goring-by-sea, Worthing, West Sussex. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | SUSSEX MEDICAL CHAMBERS LIMITED |
---|---|---|
Company Number | : | 05021954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Clive Avenue, Goring-by-sea, Worthing, West Sussex, BN12 4SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 29 August 2012 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 15 June 2012 | Active |
Casa Del Mar, Marine Drive, Goring-By-Sea, Worthing, BN12 4QN | Director | 31 March 2008 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, BN12 4SG | Director | 27 September 2023 | Active |
5 York Mansions West, York Avenue, Brighton, BN1 2PS | Secretary | 11 March 2004 | Active |
37 Coleridge Street, Hove, BN3 5AB | Secretary | 31 March 2005 | Active |
Toad Hall, White Rose Lane, Woking, GU22 7LB | Secretary | 03 February 2004 | Active |
105b Stondon Park, Forest Hill, London, SE23 1LD | Secretary | 21 January 2004 | Active |
10, Clive Avenue, Goring By Sea, Worthing, United Kingdom, BN12 4SG | Corporate Secretary | 31 March 2008 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, England, BN12 4SG | Corporate Secretary | 25 November 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 January 2004 | Active |
85, Church Road, Hove, United Kingdom, BN3 2BB | Corporate Secretary | 22 January 2012 | Active |
7 Aldsworth Avenue, Goring By Sea, Worthing, BN12 4XQ | Director | 31 March 2008 | Active |
Greenacres, Gorse Lane, High Salvington, Worthing, BN13 3BX | Director | 31 March 2008 | Active |
5 York Mansions West, York Avenue, Brighton, BN1 2PS | Director | 03 February 2004 | Active |
Blandford Pompers Lane, Hurstpierpoint, Hassocks, BN6 9LJ | Director | 11 March 2004 | Active |
Toad Hall, White Rose Lane, Woking, GU22 7LB | Director | 21 January 2004 | Active |
6 Peacock Lane, Withdean, Brighton, BN1 6WA | Director | 03 February 2004 | Active |
19 Sadlers Way, Ringmer, BN8 5HG | Director | 03 February 2004 | Active |
36 Coastal Road, East Preston, Littlehampton, BN16 1SJ | Director | 31 March 2008 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 09 August 2012 | Active |
21 Balmoral Court, Grand Avenue, Worthing, BN11 5AX | Director | 31 March 2008 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 09 August 2012 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 31 August 2012 | Active |
Ashbourne House, 35 Harwood Road, Fulham, London, SW6 4QP | Director | 31 March 2008 | Active |
10, Clive Avenue, Goring-By-Sea, Worthing, Uk, BN12 4SG | Director | 01 October 2009 | Active |
365 Hangleton Road Hove, Brighton, BN3 7LQ | Director | 31 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 January 2004 | Active |
Sussex Medical Centre Limited | ||
Notified on | : | 25 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Clive Avenue, Worthing, England, BN12 4SG |
Nature of control | : |
|
Mrs Manijeh Shoai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | 10, Clive Avenue, Worthing, BN12 4SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-01 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.