Britannia Care Homes (Sussex) Ltd was founded on 11 December 1995 and are based in East Sussex, it has a status of "Active". The current directors of this business are listed as Brittain, Andrew, Brittain, Jackie Mary, Brittain, Philip, Parsons, Gillian Christine.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRITTAIN, Jackie Mary | 04 January 1996 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRITTAIN, Andrew | 01 May 2006 | - | 1 |
BRITTAIN, Philip | 14 May 2002 | 30 April 2006 | 1 |
PARSONS, Gillian Christine | 04 January 1996 | 01 December 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 23 February 2017 | |
MR04 - N/A | 22 August 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
MR04 - N/A | 25 June 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
MR04 - N/A | 22 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 21 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2007 | |
363a - Annual Return | 02 January 2007 | |
RESOLUTIONS - N/A | 05 October 2006 | |
RESOLUTIONS - N/A | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 25 May 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
363s - Annual Return | 11 December 2001 | |
AA - Annual Accounts | 20 January 2001 | |
288a - Notice of appointment of directors or secretaries | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 03 January 2001 | |
363s - Annual Return | 18 December 2000 | |
AA - Annual Accounts | 27 March 2000 | |
363s - Annual Return | 31 January 2000 | |
225 - Change of Accounting Reference Date | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 24 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 05 February 1999 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 14 February 1997 | |
CERTNM - Change of name certificate | 29 May 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
395 - Particulars of a mortgage or charge | 26 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1996 | |
288 - N/A | 26 January 1996 | |
288 - N/A | 26 January 1996 | |
288 - N/A | 26 January 1996 | |
288 - N/A | 26 January 1996 | |
287 - Change in situation or address of Registered Office | 26 January 1996 | |
NEWINC - New incorporation documents | 11 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 May 2002 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 1999 | Outstanding |
N/A |
Legal mortgage | 21 March 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 21 March 1996 | Fully Satisfied |
N/A |