About

Registered Number: 03136449
Date of Incorporation: 11/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 30/32 North Street, Hailsham, East Sussex, BN27 1DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.