About

Registered Number: 03681754
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS

 

Having been setup in 1998, Dyke Road Health Clinic Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Guthrie, Steven William, Citrone, Donna Marie, Jones, Thomas Hywel Prosser, Fairway Secretaries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTHRIE, Steven William 31 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CITRONE, Donna Marie 25 June 2003 22 March 2006 1
JONES, Thomas Hywel Prosser 22 March 2006 10 July 2013 1
FAIRWAY SECRETARIES LTD 10 July 2013 18 March 2015 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 16 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 05 August 2013
AP04 - Appointment of corporate secretary 05 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 04 February 2008
169 - Return by a company purchasing its own shares 25 January 2008
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 19 January 2007
363a - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 16 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 22 February 2000
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 26 March 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2002 Outstanding

N/A

Legal mortgage 23 March 1999 Outstanding

N/A

Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.