Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUSSEX MS CENTRE
Company Information for

SUSSEX MS CENTRE

SUSSEX MS CENTRE SOUTHWICK RECREATION GROUND, CROFT AVENUE, SOUTHWICK, BRIGHTON, BN42 4AB,
Company Registration Number
02319928
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sussex Ms Centre
SUSSEX MS CENTRE was founded on 1988-11-21 and has its registered office in Brighton. The organisation's status is listed as "Active". Sussex Ms Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUSSEX MS CENTRE
 
Legal Registered Office
SUSSEX MS CENTRE SOUTHWICK RECREATION GROUND, CROFT AVENUE
SOUTHWICK
BRIGHTON
BN42 4AB
Other companies in BN42
 
Previous Names
SUSSEX MS CENTRE LTD11/06/2016
THE SUSSEX MULTIPLE SCLEROSIS TREATMENT CENTRE LIMITED18/05/2016
Charity Registration
Charity Number 801075
Charity Address SUSSEX M S TREATMENT CENTRE, SOUTHWICK RECREATION GROUND, CROFT AVENUE, SOUTHWICK, W SUSSEX, BN42 4AB
Charter THE SUSSEX MS TREATMENT CENTRE PROVIDES THERAPIES AND SUPPORT FOR THOSE LIVING WITH NEUROLOGICAL CONDITIONS, PRINCIPALLY MULTIPLE SCLEROSIS
Filing Information
Company Number 02319928
Company ID Number 02319928
Date formed 1988-11-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 21:35:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUSSEX MS CENTRE
The following companies were found which have the same name as SUSSEX MS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUSSEX MSK CLINIC LTD PANACEA 7A SHELLEY ROAD WORTHING BN11 1TT Active Company formed on the 2021-12-30

Company Officers of SUSSEX MS CENTRE

Current Directors
Officer Role Date Appointed
ALAN JOHN TAYLOR
Company Secretary 2017-07-31
CHRISTOPHER JOHN PETER ASH-EDWARDS
Director 2014-09-01
MARTIN BENNETT
Director 2011-07-21
SUSAN JILL BROOKES
Director 2018-06-18
ALISON JUDITH CLOUGH
Director 2017-11-20
PETER ANDREW COOK
Director 2018-02-05
CHRISTOPHER FOX-WALKER
Director 2017-09-18
VIRGINIA MARY KEEFE
Director 2011-07-21
NICHOLA DIANE MANCHEE
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK AITKEN
Director 2013-04-13 2018-06-18
SUSAN JILL BROOKES
Director 2008-05-15 2017-11-20
MARK RAYMOND RANDALL
Company Secretary 2014-01-01 2017-07-03
GILLIAN CAROLYNE BARNES
Director 1992-11-09 2017-06-19
DEBRA MANDY KENNARD
Director 2011-07-21 2014-05-19
GILLIAN CAROLYNE BARNES
Company Secretary 1994-11-14 2014-01-01
DEBORAH COLLINS
Director 2011-07-21 2013-05-20
DEBORAH ANNA MCCARTNEY
Director 2008-07-15 2011-01-02
MICHAEL BALCHIN
Director 2003-09-08 2010-06-10
TRUDIE JANE EASON
Director 2004-01-26 2010-06-10
KAREN LISA GODLEY
Director 2004-01-26 2008-05-15
MICHAEL JOHN MILLS
Director 1998-09-14 2007-06-21
JANE ELIZABETH CARROLL
Director 2003-03-10 2005-03-14
DEBBIE JANE HEUN
Director 2000-09-11 2004-05-10
LINDA KATHLEEN AVERY
Director 2002-01-21 2002-09-09
CHRISTOPHER PETER FOX WALKER
Director 1994-01-10 2002-07-25
MALCOLM BENGE
Director 1999-11-08 2002-05-23
RACHAEL STEPHANIE HADDINGTON
Director 1999-03-09 2002-01-14
CAROL ANN DODGSON
Director 1993-07-12 2000-05-08
CYNTHIA PEARL KNAPP
Director 1998-07-30 1999-11-08
LESLIE CHARLES ARCHER
Director 1995-06-29 1999-03-08
MARGARET DOROTHY GARDNER
Director 1991-07-08 1997-03-12
DONALD DENBY HAWKINS
Company Secretary 1994-11-14 1995-06-20
DONALD DENBY HAWKINS
Director 1991-06-28 1995-06-20
JEAN EVELINE TINSLEY
Company Secretary 1991-06-28 1994-11-09
JOANNA CAROLINE GORDON-HALL
Director 1992-03-09 1993-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PETER ASH-EDWARDS HAYWARDS HEATH TOWN CIC Director 2013-04-19 CURRENT 2013-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-22DIRECTOR APPOINTED MR GARY DAVID HECTOR
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-20AP01DIRECTOR APPOINTED MR SAMUEL STANTON GRITT
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26RES01ADOPT ARTICLES 26/10/20
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15CC04Statement of company's objects
2020-08-08AP01DIRECTOR APPOINTED MR KENNETH STARNES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JILL BROOKES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MRS ALISON ROSEMARY WALTER
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA DIANE MANCHEE
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TAYLOR
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MRS SUSAN JILL BROOKES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK AITKEN
2018-02-05AP01DIRECTOR APPOINTED MR PETER ANDREW COOK
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIRGINIA MARY KEEFE / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 17/01/2018
2017-12-01CH01Director's details changed for Mr Derek Aitken on 2017-11-30
2017-12-01AP01DIRECTOR APPOINTED MS ALISON JUDITH CLOUGH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JILL BROOKES
2017-09-27AP01DIRECTOR APPOINTED MR CHRISTOPHER FOX-WALKER
2017-08-22RES01ADOPT ARTICLES 22/08/17
2017-08-09AP03Appointment of Mr Alan John Taylor as company secretary on 2017-07-31
2017-07-17PSC08Notification of a person with significant control statement
2017-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAINTON
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARNES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANDALL
2017-07-05AP01DIRECTOR APPOINTED MR ALAN JOHN TAYLOR
2017-07-05TM02APPOINTMENT TERMINATED, SECRETARY MARK RANDALL
2017-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-07-22AR0128/06/16 NO MEMBER LIST
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JILL BROOKES / 20/05/2016
2016-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK RAYMOND RANDQLL / 01/01/2016
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM SUSSEX MS TREATMENT CENTRE SOUTHWICK RECREATION GROUND CROFT AVENUE SOUTHWICK WEST SUSSEX BN42 4AB
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-11NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-06-11CERTNMCOMPANY NAME CHANGED SUSSEX MS CENTRE LTD CERTIFICATE ISSUED ON 11/06/16
2016-05-18RES15CHANGE OF NAME 16/05/2016
2016-05-18CERTNMCOMPANY NAME CHANGED THE SUSSEX MULTIPLE SCLEROSIS TREATMENT CENTRE LIMITED CERTIFICATE ISSUED ON 18/05/16
2016-05-18AP01DIRECTOR APPOINTED MR ANDREW PAINTON
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WILKINSON
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AP03SECRETARY APPOINTED MR MARK RAYMOND RANDQLL
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN BARNES
2015-07-10AR0128/06/15 NO MEMBER LIST
2014-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PETER ASH-EDWARDS
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07AR0128/06/14 NO MEMBER LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SCHOFIELD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA RANDALL
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA KENNARD
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0128/06/13 NO MEMBER LIST
2013-07-22AP01DIRECTOR APPOINTED MR DEREK AITKEN
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LYNNE WILKINSON / 08/05/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA MANDY KENNARD / 20/04/2013
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLLINS
2012-07-27AP01DIRECTOR APPOINTED MRS NICHOLA DIANE MANCHEE
2012-07-12AR0128/06/12 NO MEMBER LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AP01DIRECTOR APPOINTED MS VIRGINIA MARY KEEFE
2011-09-28AP01DIRECTOR APPOINTED MR MARTIN BENNETT
2011-09-28AP01DIRECTOR APPOINTED MRS DEBRA MANDY KENNARD
2011-09-28AP01DIRECTOR APPOINTED MS DEBBIE COLLINS
2011-09-28AP01DIRECTOR APPOINTED MRS RUTH SCHOFIELD
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0128/06/11 NO MEMBER LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WALTER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN PATTEN
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LYNNE WILKINSON / 01/07/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WALTER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN PATTEN
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE PASCOE
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCCARTNEY
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0128/06/10 NO MEMBER LIST
2010-07-21AP01DIRECTOR APPOINTED MRS BARBARA JANE RANDALL
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE SUSSEX MS TREATMENT CENTRE SOUTHWICK RECREATION GROUND CROFTAVENUE SOUTHWICK WEST SUSSEX BN42 4AB
2010-07-21AP01DIRECTOR APPOINTED MR MARK RAYMOND RANDALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY LYNNE WILKINSON / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS WALTER / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ROSEMARY WALTER / 10/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VALDES
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLARE VALDES
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET PATTEN / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LISA PASCOE / 10/06/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNA MCCARTNEY / 10/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TRUDIE EASON
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN CAROLYNE BARNES / 10/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALCHIN
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aANNUAL RETURN MADE UP TO 28/06/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR PETER TOWNER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14288aDIRECTOR APPOINTED MRS DEBORAH ANNA MCCARTNEY
2008-08-12288aDIRECTOR APPOINTED MRS ALISON ROSEMARY WALTER
2008-08-12288aDIRECTOR APPOINTED MR JOHN DOUGLAS WALTER
2008-08-11363aANNUAL RETURN MADE UP TO 28/06/08
2008-08-11288aDIRECTOR APPOINTED MR DAVID FRANCIS VALDES
2008-08-11288aDIRECTOR APPOINTED MRS CLARE FRANCES VALDES
2008-08-06288aDIRECTOR APPOINTED MS SUSAN JILL BROOKES
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR KAREN GODLEY
2007-09-09AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SUSSEX MS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUSSEX MS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUSSEX MS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of SUSSEX MS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for SUSSEX MS CENTRE
Trademarks
We have not found any records of SUSSEX MS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSSEX MS CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SUSSEX MS CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SUSSEX MS CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUSSEX MS CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUSSEX MS CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN42 4AB