BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06074073

Incorporation date

30/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Appointment of a voluntary liquidator
dot icon04/09/2025
Declaration of solvency
dot icon04/09/2025
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-09-04
dot icon02/04/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Solvency Statement dated 15/06/23
dot icon28/07/2023
Statement by Directors
dot icon28/07/2023
Statement of capital on 2023-07-28
dot icon13/06/2023
Micro company accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon08/02/2023
Appointment of Mr Philip Martin Stott as a director on 2022-12-31
dot icon08/02/2023
Termination of appointment of Robin Stephen Turner as a director on 2022-12-31
dot icon08/02/2023
Appointment of Mr Michael Andrew Cass as a director on 2022-12-31
dot icon05/02/2023
Termination of appointment of Sandeep Kumar Chauhan as a secretary on 2022-11-14
dot icon16/11/2022
Termination of appointment of Sandeep Kumar Chauhan as a director on 2022-11-14
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon21/07/2017
Micro company accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Geoffrey Price as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/02/2013
Termination of appointment of Stuart Osborne as a director
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-06-28
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon24/04/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/04/2012
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 2012-04-23
dot icon29/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon29/02/2012
Resolutions
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Phillip Stott as a director
dot icon07/12/2010
Termination of appointment of Neil Hatrick as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon07/09/2010
Appointment of Mr Phillip Martin Stott as a director
dot icon06/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon08/12/2009
Appointment of Dr Geoffrey John Price as a director
dot icon08/12/2009
Appointment of Stuart Hugh Osborne as a director
dot icon08/12/2009
Appointment of Robin Stephen Turner as a director
dot icon08/12/2009
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2009-12-08
dot icon18/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon01/09/2008
Return made up to 30/01/08; full list of members
dot icon28/04/2007
New secretary appointed;new director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Secretary resigned
dot icon27/04/2007
Certificate of change of name
dot icon30/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
849.45K
-
0.00
-
-
2022
0
822.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chauhan, Sandeep Kumar
Director
01/03/2007 - 14/11/2022
9
Turner, Robin Stephen
Director
16/11/2009 - 30/12/2022
7
Hatrick, Neil Cameron
Director
30/01/2007 - 17/10/2010
6
Cass, Michael Andrew
Director
31/12/2022 - Present
6
Chauhan, Sandeep Kumar
Secretary
28/02/2007 - 13/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED is an(a) Liquidation company incorporated on 30/01/2007 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED?

toggle

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED is currently Liquidation. It was registered on 30/01/2007 .

Where is BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED located?

toggle

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED do?

toggle

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED?

toggle

The latest filing was on 04/09/2025: Resolutions.