About

Registered Number: 08439587
Date of Incorporation: 11/03/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 126 Stapley Road, Hove, BN3 7FG,

 

The Sabsa Institute C.I.C was registered on 11 March 2013 and are based in Hove. The current directors of this business are listed as Sherwood, John Robert, Blunt, Christian James, Hornford, David Jon, Milenkovic, Zika, Nealon, Richard Anton, Nikitser, Peter Andrew, Omarjee, Muhammed Zubair, Sample, Charmaine Cecilia, Dr, Sherwood, John Robert, Shore, Malcolm, Smit, Maurice Richard Patrick, Van Luit, Esther Elisabeth Romana, Sherwood, Dawn Elizabeth, Shore, Malcolm Lloyd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Christian James 01 March 2018 - 1
HORNFORD, David Jon 20 September 2017 - 1
MILENKOVIC, Zika 20 September 2017 - 1
NEALON, Richard Anton 24 May 2019 - 1
NIKITSER, Peter Andrew 06 October 2017 - 1
OMARJEE, Muhammed Zubair 20 September 2017 - 1
SAMPLE, Charmaine Cecilia, Dr 25 October 2017 - 1
SHERWOOD, John Robert 11 March 2013 - 1
SHORE, Malcolm 26 March 2020 - 1
SMIT, Maurice Richard Patrick 20 September 2017 - 1
VAN LUIT, Esther Elisabeth Romana 01 March 2018 - 1
SHORE, Malcolm Lloyd 20 September 2017 24 October 2017 1
Secretary Name Appointed Resigned Total Appointments
SHERWOOD, John Robert 01 September 2016 - 1
SHERWOOD, Dawn Elizabeth 11 March 2013 01 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 28 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 25 May 2019
AP01 - Appointment of director 24 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 March 2019
RESOLUTIONS - N/A 24 July 2018
CC04 - Statement of companies objects 18 July 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 04 March 2018
CH01 - Change of particulars for director 04 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 24 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 07 September 2016
TM02 - Termination of appointment of secretary 07 September 2016
AP03 - Appointment of secretary 07 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 18 June 2014
CICINC - N/A 11 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.