About

Registered Number: 03606528
Date of Incorporation: 30/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Chariot House Limited, 44 Grand Parade, Brighton, BN2 9QA,

 

Tb Alert was established in 1998, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wilkinson, Robert Duncan, Bindra, Renu, Dr, Coetzee, Nicol, Dr., Cuevas, Luis Eduardo, Professor, Dedicoat, Martin John, Luhar, Anna, Varma, Prabhakar, Watson, John Martin, Professor, Wilkinson, Robert, Banavaliker, Jayant Nagesh, Dr, Button, Christopher Edward, Citron, Kenneth Michael, Dr, Conway, Jennifer Frances, Cooper, Glenda, Darby, Simon Peter, Davies, Peter David Owen, Prof, Dee, Katie, Ghosh, Sujit, Dr, Grange, John Michael, Professor, Grimes, Caris Elizabeth, Hansen, Vagn Nedergaard, Horner, Carol, Hynes, Lesley Ann, Hynes, Lesley, Jex, Sue, Knight, Margaret, Kumar, Deepti, Doctor, Lobo, Loy, Mcnerney, Ruth, Millard, Frederick John Clayton, Dr, Morgan, Lucy Anne, Mynors, Geraldine Angela Baskerville, Okereke, Ebere, Dr, Rabindrakumar, Geethanjali, Reed, David, Roger, Kenneth Cameron Murray, Sadler, Arthur Edward, Tucker, Owain David, Dr, Watt, Brian, Dr, Williams, Virginia Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINDRA, Renu, Dr 23 November 2016 - 1
COETZEE, Nicol, Dr. 18 September 2019 - 1
CUEVAS, Luis Eduardo, Professor 07 June 2017 - 1
DEDICOAT, Martin John 14 March 2018 - 1
LUHAR, Anna 01 March 2017 - 1
VARMA, Prabhakar 28 September 2015 - 1
WATSON, John Martin, Professor 14 March 2018 - 1
WILKINSON, Robert 15 December 2014 - 1
BANAVALIKER, Jayant Nagesh, Dr 30 November 2011 28 September 2015 1
BUTTON, Christopher Edward 28 September 2005 02 October 2007 1
CITRON, Kenneth Michael, Dr 07 October 1999 12 May 2004 1
CONWAY, Jennifer Frances 07 October 1999 12 May 2004 1
COOPER, Glenda 19 January 2011 11 March 2014 1
DARBY, Simon Peter 07 October 1998 12 January 2001 1
DAVIES, Peter David Owen, Prof 07 October 1999 18 September 2019 1
DEE, Katie 13 February 2015 13 September 2016 1
GHOSH, Sujit, Dr 17 June 2009 21 September 2011 1
GRANGE, John Michael, Professor 07 October 1999 12 January 2001 1
GRIMES, Caris Elizabeth 08 November 1999 12 May 2004 1
HANSEN, Vagn Nedergaard 19 January 2011 13 September 2016 1
HORNER, Carol 14 May 2003 21 September 2011 1
HYNES, Lesley Ann 01 April 2012 18 September 2013 1
HYNES, Lesley 19 January 2011 30 September 2011 1
JEX, Sue 11 November 2015 13 June 2017 1
KNIGHT, Margaret 07 October 1999 11 March 2008 1
KUMAR, Deepti, Doctor 02 March 2005 23 November 2016 1
LOBO, Loy 15 December 2014 12 December 2018 1
MCNERNEY, Ruth 16 December 2009 28 September 2015 1
MILLARD, Frederick John Clayton, Dr 22 January 2003 02 April 2004 1
MORGAN, Lucy Anne 19 November 2002 13 January 2004 1
MYNORS, Geraldine Angela Baskerville 07 October 1999 19 November 2002 1
OKEREKE, Ebere, Dr 30 November 2011 28 September 2015 1
RABINDRAKUMAR, Geethanjali 10 November 2004 18 May 2005 1
REED, David 28 September 2005 19 January 2011 1
ROGER, Kenneth Cameron Murray 12 January 2001 09 July 2004 1
SADLER, Arthur Edward 07 October 1999 28 September 2015 1
TUCKER, Owain David, Dr 19 November 2002 21 September 2011 1
WATT, Brian, Dr 07 October 1999 22 November 2002 1
WILLIAMS, Virginia Grace 19 November 2002 10 January 2005 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Robert Duncan 18 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 24 September 2019
AP03 - Appointment of secretary 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 22 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 12 September 2017
AP01 - Appointment of director 28 July 2017
AD01 - Change of registered office address 27 July 2017
AD01 - Change of registered office address 26 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 29 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AUD - Auditor's letter of resignation 01 March 2016
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 04 October 2012
MEM/ARTS - N/A 04 October 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 23 September 2010
AP01 - Appointment of director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 October 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 22 November 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 01 June 2000
225 - Change of Accounting Reference Date 22 April 2000
363s - Annual Return 19 November 1999
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.