UKBizDB.co.uk

SUSSEX MS CENTRE

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

This company is commonly known as Sussex Ms Centre. The company was founded 35 years ago and was given the registration number 02319928. The firm's registered office is in BRIGHTON. You can find them at Sussex Ms Centre Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SUSSEX MS CENTRE
Company Number:02319928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sussex Ms Centre Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Secretary31 July 2017Active
45, Turners Mill Road, Haywards Heath, England, RH16 1NW

Director01 September 2014Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director21 July 2011Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director20 November 2017Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director05 February 2018Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director18 January 2021Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director22 May 2023Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director21 July 2011Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director28 July 2020Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director30 April 2019Active
9 Cranley Court, Aldrington Road, Hove, BN3 5UA

Secretary14 November 1994Active
38 Ockley Lane, Keymer, Hassocks, BN6 8BD

Secretary14 November 1994Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Secretary01 January 2014Active
5 Marama Gardens Sea Road, Rustington, Littlehampton, BN16 2ND

Secretary-Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director13 April 2013Active
16 Grange Road, Crawley Down, Crawley, RH10 4JT

Director29 June 1995Active
17 Rosemary Drive, Shoreham By Sea, BN43 6HT

Director21 January 2002Active
37b Pembroke Crescent, Hove, BN3 5DF

Director08 September 2003Active
9 Cranley Court, Aldrington Road, Hove, BN3 5UA

Director09 November 1992Active
16 Beachside Close, Goring, Worthing, BN12 4JQ

Director08 November 1999Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director18 June 2018Active
36, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director15 May 2008Active
8 Cranmer Avenue, Hove, BN3 7JQ

Director10 March 2003Active
119, Hollingbury Road, Brighton, England, BN1 7JN

Director21 July 2011Active
33 Slonk Hill Road, Shoreham By Sea, BN43 6HX

Director12 July 1993Active
32 Drove Road, Portslade, Brighton, BN41 2PA

Director26 January 2004Active
15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN

Director10 January 1994Active
Sussex Ms Centre, Southwick Recreation Ground, Croft Avenue, Southwick, Brighton, England, BN42 4AB

Director18 September 2017Active
69 Hammy Lane, Shoreham By Sea, BN43 6BJ

Director08 July 1991Active
124 Trafalgar Road, Portslade, BN41 1GS

Director26 January 2004Active
68 North Road, Portslade, Brighton, BN41 2HB

Director09 March 1992Active
20 Heston Avenue, Patcham, Brighton, BN1 8UP

Director09 March 1999Active
38 Ockley Lane, Keymer, Hassocks, BN6 8BD

Director-Active
62 Warren Drive, Southwater, Horsham, RH13 7GL

Director11 September 2000Active
10, Inglecroft Court, Cokeham Road Sompting, Lancing, England, BN15 0AJ

Director21 July 2011Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Change of constitution

Statement of companys objects.

Download
2020-08-08Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.