SUSSEX OSTEOPATH AND COMPLEMENTARY HEALTH CLINIC LTD
Status | ACTIVE |
Company No. | 06281189 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SUSSEX OSTEOPATH AND COMPLEMENTARY HEALTH CLINIC LTD is an active private limited company with number 06281189. It was incorporated 16 years, 10 months, 19 days ago, on 15 June 2007. The company address is 17-21 Fore Street, Hertford, SG14 1DH, England.
Company Fillings
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jane Newson
Cessation date: 2024-04-22
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Carter & George Practice Ltd
Notification date: 2024-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Morrison
Appointment date: 2024-04-22
Documents
Termination director company with name termination date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-22
Officer name: Nicola Jane Newson
Documents
Termination secretary company with name termination date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Claire Newson
Termination date: 2024-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-22
Officer name: Mr Rhys Thomas James Carter
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
New address: 17-21 Fore Street Hertford SG14 1DH
Old address: 135-137 High Street Hurstpierpoint Hassocks West Sussex BN6 9PU
Change date: 2024-04-22
Documents
Change to a person with significant control
Date: 26 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-25
Psc name: Mrs Nicola Jane Newson
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Newson
Change date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change person director company with change date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Luto
Change date: 2020-12-23
Documents
Change to a person with significant control
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nicola Jane Luto
Change date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 135-137 High Street Hurstpierpoint Hassocks West Sussex BN6 9PU England
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: 23 St. Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Miss Nicola Jane Newson
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Nicola Jane Newson
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Nicola Jane Newson
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from victoria house, staplefield lane staplefield haywards heath w sussex RH17 6AS
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/08; full list of members
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08489251 |
Status: | ACTIVE |
Category: | Private Limited Company |
472 MAIDSTONE ROAD,GILLINGHAM,ME8 0HZ
Number: | 11285355 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22,LONDON,W10 6BD
Number: | 05421333 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUNTON DAIRY MANAGEMENT COMPANY LIMITED
12 THE OLD DAIRY,SALISBURY,SP5 4HB
Number: | 04523992 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CODRINGTON HILL,LONDON,SE23 1LR
Number: | 07901711 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHNS CHELMSFORD MANAGEMENT COMPANY LIMITED
C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE,LUTON,LU2 9EX
Number: | 08768322 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |