About

Registered Number: 03607299
Date of Incorporation: 30/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: EASTBOURNE BLIND SOCIETY, 124 - 142, Longstone Road, Eastbourne, East Sussex, BN22 8DA

 

East Sussex Vision Care was founded on 30 July 1998 and has its registered office in Eastbourne. We do not know the number of employees at the business. Brookbank, Daniel David, Goodyear, Nigel Royston, Johnston, Roger, Thomas, Roger, Stringer, Samuel Dennis, Stuart, Michael, Blayney, John Edmund, Dunning, John, Kelly, Terence John, Mansergh, David Barry, Osborn, Marjorie, Parsons, Ronald Arthur, Phillips, Martin Tracey, Slade, Susan Louise Harcourt, Stephenson, William James, Stewart, Michael, Stewart, Michael, Thompson, Arthur John Campbell are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Nigel Royston 09 January 2013 - 1
JOHNSTON, Roger 26 October 2014 - 1
THOMAS, Roger 28 October 2014 - 1
BLAYNEY, John Edmund 30 July 1998 20 October 1999 1
DUNNING, John 21 March 2003 21 July 2003 1
KELLY, Terence John 16 January 2004 09 January 2013 1
MANSERGH, David Barry 23 March 2004 13 October 2006 1
OSBORN, Marjorie 30 July 1998 05 October 2001 1
PARSONS, Ronald Arthur 25 October 2001 13 October 2006 1
PHILLIPS, Martin Tracey 21 October 1999 29 November 2000 1
SLADE, Susan Louise Harcourt 22 November 2002 16 January 2004 1
STEPHENSON, William James 05 January 2001 27 October 2014 1
STEWART, Michael 13 October 2006 28 August 2008 1
STEWART, Michael 30 July 1998 21 March 2003 1
THOMPSON, Arthur John Campbell 01 March 2002 22 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BROOKBANK, Daniel David 01 April 2015 - 1
STRINGER, Samuel Dennis 13 October 2006 09 January 2013 1
STUART, Michael 25 June 2002 18 March 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 28 August 2015
AP03 - Appointment of secretary 20 April 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 31 July 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 14 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 01 April 2003
225 - Change of Accounting Reference Date 22 March 2003
287 - Change in situation or address of Registered Office 03 February 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 07 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363s - Annual Return 27 August 1999
RESOLUTIONS - N/A 03 December 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.