Advanced company searchLink opens in new window

EAST SUSSEX BRIGHTON & HOVE CROSSROADS-CARING FOR CARERS LIMITED

Company number 03244453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2019 AP01 Appointment of Miss Nawal Ismail Khalil as a director on 12 March 2019
26 Jun 2019 AP01 Appointment of Mr Alexander Martin Furber as a director on 12 March 2019
24 Jan 2019 TM01 Termination of appointment of Geraint Wyn Williams as a director on 22 January 2019
24 Jan 2019 TM01 Termination of appointment of Elaine Susan Mckinney as a director on 22 January 2019
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 CC04 Statement of company's objects
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 TM01 Termination of appointment of Katherine Leah Ballard as a director on 17 October 2018
08 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
07 Aug 2018 AP01 Appointment of Dr Katherine Leah Ballard as a director on 20 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 TM01 Termination of appointment of Anne Feltham as a director on 15 August 2017
05 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Nov 2016 AP01 Appointment of Mr Robert Brown as a director on 1 November 2016
06 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
09 Sep 2016 AP01 Appointment of Mrs Elaine Susan Mckinney as a director on 10 June 2016
03 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 2 September 2015 no member list
06 Jul 2015 AP01 Appointment of Mr Geraint Wyn Williams as a director on 26 November 2014
01 Jul 2015 TM02 Termination of appointment of Steve Williams as a secretary on 16 September 2014
01 Jul 2015 AP03 Appointment of Mrs Claire Elizabeth Benson as a secretary on 26 November 2014
01 Jul 2015 AD01 Registered office address changed from Maritime House Basin Road North Portslade Brighton BN41 1WR England to 113 Queens Road Brighton BN1 3XG on 1 July 2015
13 Mar 2015 AD01 Registered office address changed from 135 Hughenden Road Hastings East Sussex TN34 3TF to Maritime House Basin Road North Portslade Brighton BN41 1WR on 13 March 2015
19 Dec 2014 AA Full accounts made up to 31 March 2014