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.
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 |
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 |
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 |