BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED
Status | ACTIVE |
Company No. | 06074073 |
Category | Private Limited Company |
Incorporated | 30 Jan 2007 |
Age | 17 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED is an active private limited company with number 06074073. It was incorporated 17 years, 3 months, 29 days ago, on 30 January 2007. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Capital statement capital company with date currency figure
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Capital
Type: SH19
Capital : 1,300 GBP
Date: 2023-07-28
Documents
Legacy
Date: 28 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 28 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/06/23
Documents
Resolution
Date: 28 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Cass
Appointment date: 2022-12-31
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Stephen Turner
Termination date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Martin Stott
Appointment date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 06 Feb 2023
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandeep Kumar Chauhan
Termination date: 2022-11-14
Documents
Termination director company with name termination date
Date: 16 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandeep Kumar Chauhan
Termination date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Price
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Termination director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Osborne
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Capital allotment shares
Date: 30 Jul 2012
Action Date: 28 Jun 2012
Category: Capital
Type: SH01
Capital : 1,171,300 GBP
Date: 2012-06-28
Documents
Capital allotment shares
Date: 31 May 2012
Action Date: 26 Mar 2012
Category: Capital
Type: SH01
Capital : 651,300.00 GBP
Date: 2012-03-26
Documents
Capital allotment shares
Date: 31 May 2012
Action Date: 20 Apr 2012
Category: Capital
Type: SH01
Capital : 1,116,300.00000 GBP
Date: 2012-04-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: 94 West Parade Lincoln Lincolnshire LN1 1JZ
Documents
Capital allotment shares
Date: 29 Feb 2012
Action Date: 18 Jan 2012
Category: Capital
Type: SH01
Capital : 596,300.00 GBP
Date: 2012-01-18
Documents
Resolution
Date: 29 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 18 Jan 2012
Category: Capital
Type: SH01
Capital : 596,300 GBP
Date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Stott
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Hatrick
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-26
Capital : 1,000,000 GBP
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Martin Stott
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Geoffrey John Price
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Hugh Osborne
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Stephen Turner
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-08
Old address: 169 Preston Road Brighton East Sussex BN1 6AG
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 27 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brighton orthopaedic clinic limi ted\certificate issued on 27/04/07
Documents
Some Companies
1 HIGH STREET,SEVENOAKS,TN15 0BF
Number: | 10136111 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11858794 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 11486637 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOIN THE HOUSING LADDER LIMITED
3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG
Number: | 11152462 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIGHTON SQUARE,BRIGHTON,BN1 1HD
Number: | 11721270 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE C/O WDM CHARTERED ACCOUNTANTS,MOTHERWELL,ML1 1XA
Number: | SC466385 |
Status: | ACTIVE |
Category: | Private Limited Company |