ST. ANTHONY'S CENTRE
Status | ACTIVE |
Company No. | 05698289 |
Category | |
Incorporated | 06 Feb 2006 |
Age | 18 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ST. ANTHONY'S CENTRE is an active with number 05698289. It was incorporated 18 years, 3 months, 27 days ago, on 06 February 2006. The company address is 557a Seaside 557a Seaside, East Sussex, BN23 6NH.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Hewitt
Notification date: 2023-12-29
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-29
Psc name: Jonathan Philip Oakey
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Aldila Virginia Dsouza
Notification date: 2023-12-29
Documents
Withdrawal of a person with significant control statement
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-02-13
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-29
Officer name: Philip George Umfreville Hunt
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-13
Officer name: Mrs Aldila Virginia Dsouza
Documents
Termination director company with name termination date
Date: 21 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christoper Mark Chapman
Termination date: 2023-12-13
Documents
Notification of a person with significant control statement
Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Philip Oakey
Cessation date: 2023-06-20
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-20
Psc name: Adrian Derek Hewitt
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mr Philip George Umfreville Hunt
Documents
Cessation of a person with significant control
Date: 28 Jul 2023
Action Date: 20 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-20
Psc name: Christoper Mark Chapman
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Hewitt
Notification date: 2022-09-23
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-23
Psc name: Christoper Mark Chapman
Documents
Notification of a person with significant control
Date: 14 Feb 2023
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-23
Psc name: Jonathan Philip Oakey
Documents
Withdrawal of a person with significant control statement
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Notification of a person with significant control statement
Date: 13 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-12
Psc name: Graeme Bunn
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-12
Psc name: Adrian Derek Hewitt
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-12
Psc name: Jonathan Philip Oakey
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Bunn
Termination date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Change person secretary company with change date
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-05
Officer name: Jonathan Philip Oakey
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Derek Hewitt
Change date: 2019-12-20
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Derek Hewitt
Change date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christoper Mark Chapman
Appointment date: 2019-03-12
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Derek Hewitt
Change date: 2019-07-12
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-16
Officer name: Graeme Bunn
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Philip Oakey
Change date: 2017-02-17
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Bunn
Change date: 2017-02-17
Documents
Change sail address company with old address new address
Date: 17 Feb 2017
Category: Address
Type: AD02
New address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF
Old address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Move registers to sail company with new address
Date: 16 Feb 2017
Category: Address
Type: AD03
New address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF
Documents
Change sail address company with new address
Date: 14 Feb 2017
Category: Address
Type: AD02
New address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Bunn
Change date: 2017-02-08
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Philip Oakey
Change date: 2017-02-08
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-14
Officer name: Mr Adrian Hewitt
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard John Wardle
Termination date: 2016-09-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 29 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-09
Officer name: Graeme Bunn
Documents
Appoint person secretary company with name date
Date: 29 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jonathan Philip Oakey
Appointment date: 2016-02-09
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Jonathan Philip Oakey
Documents
Appoint person secretary company with name date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graeme Bunn
Appointment date: 2015-06-01
Documents
Termination secretary company with name termination date
Date: 16 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard John Wardle
Termination date: 2015-06-01
Documents
Annual return company with made up date no member list
Date: 27 Feb 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Termination director company with name termination date
Date: 30 Nov 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Christopher Mottram
Termination date: 2014-05-15
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 18 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 28 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard John Wardle
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Graeme Bunn
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Mottram
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/09
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony mottram / 29/02/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ben pawley
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/08
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from 557A seaside eastbourne east sussex BN23 6HH
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher coates
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director margarot marion
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/07
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/07 to 31/12/06
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
MARR GREEN FARM, COLLINGBOURNE,MARLBOROUGH,SN8 3RT
Number: | 06289315 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BRIDLEWOOD,SUTTON COLDFIELD,B74 3HD
Number: | 10419945 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDA HILL PLACE,LONDON,W9 3ET
Number: | 10550962 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC188907 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGHRIDGE CLOSE,MAIDSTONE,ME14 5XQ
Number: | 11405946 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODRISE THE GREEN,DONCASTER,DN12 4JZ
Number: | 11779024 |
Status: | ACTIVE |
Category: | Private Limited Company |