ST. ANTHONY'S CENTRE

557a Seaside 557a Seaside, East Sussex, BN23 6NH
StatusACTIVE
Company No.05698289
Category
Incorporated06 Feb 2006
Age18 years, 3 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/02/09

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony mottram / 29/02/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ben pawley

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/02/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher coates

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director margarot marion

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/02/07

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MARR GREEN FARM SHOP LTD

MARR GREEN FARM, COLLINGBOURNE,MARLBOROUGH,SN8 3RT

Number:06289315
Status:ACTIVE
Category:Private Limited Company

OPSERVE SOLUTIONS LTD.

43 BRIDLEWOOD,SUTTON COLDFIELD,B74 3HD

Number:10419945
Status:ACTIVE
Category:Private Limited Company

PAPA L'S KITCHEN LTD

MAIDA HILL PLACE,LONDON,W9 3ET

Number:10550962
Status:ACTIVE
Category:Private Limited Company

PORTAL COMPUTING LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC188907
Status:ACTIVE
Category:Private Limited Company

SBS 19 ENGINEERING LTD

16 HIGHRIDGE CLOSE,MAIDSTONE,ME14 5XQ

Number:11405946
Status:ACTIVE
Category:Private Limited Company

SIMPATICO CLOTHING LTD

WOODRISE THE GREEN,DONCASTER,DN12 4JZ

Number:11779024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source