BRITANNIA CARE HOMES (SUSSEX) LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA CARE HOMES (SUSSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136449

Incorporation date

11/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

30/32 North Street, Hailsham, East Sussex BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/01/2025
Confirmation statement made on 2024-12-11 with no updates
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon01/08/2022
Appointment of Mr Philip Brittain as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Andrew Brittain as a secretary on 2022-08-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/02/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2018-12-11 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon22/08/2016
Satisfaction of charge 1 in full
dot icon20/05/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon25/06/2014
Satisfaction of charge 2 in full
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon22/06/2013
Satisfaction of charge 4 in full
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jackie Mary Brittain on 2010-01-04
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/01/2009
Return made up to 11/12/08; full list of members
dot icon06/01/2009
Secretary's change of particulars / andrew brittain / 30/11/2008
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/01/2007
Secretary's particulars changed
dot icon02/01/2007
Return made up to 11/12/06; full list of members
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon02/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/01/2006
Return made up to 11/12/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/12/2004
Return made up to 11/12/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/01/2003
Return made up to 11/12/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/06/2002
New secretary appointed
dot icon12/06/2002
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 11/12/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-07-31
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Secretary resigned
dot icon18/12/2000
Return made up to 11/12/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-07-31
dot icon31/01/2000
Return made up to 11/12/99; full list of members
dot icon19/08/1999
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon24/06/1999
Registered office changed on 24/06/99 from: 20 havelock road hastings east sussex TN34 1BP
dot icon26/05/1999
Ad 05/12/97--------- £ si 100@1
dot icon06/04/1999
Ad 04/12/98--------- £ si 800@1
dot icon23/02/1999
Return made up to 11/12/98; full list of members
dot icon09/02/1999
Accounts for a small company made up to 1998-05-31
dot icon05/02/1999
Particulars of mortgage/charge
dot icon22/01/1998
Return made up to 11/12/97; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-05-31
dot icon14/02/1997
Return made up to 11/12/96; full list of members
dot icon29/05/1996
Certificate of change of name
dot icon26/03/1996
Particulars of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Accounting reference date notified as 31/05
dot icon28/02/1996
Ad 04/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1996
Secretary resigned
dot icon26/01/1996
New secretary appointed
dot icon26/01/1996
Director resigned
dot icon26/01/1996
New director appointed
dot icon26/01/1996
Registered office changed on 26/01/96 from: 1 mitchell lane bristol. BS1 6BU.
dot icon11/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£74,302.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.78K
-
0.00
139.91K
-
2022
0
18.57K
-
0.00
74.30K
-
2023
0
871.00
-
0.00
74.30K
-
2023
0
871.00
-
0.00
74.30K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

871.00 £Descended-95.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.30K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brittain, Jackie Mary
Director
04/01/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA CARE HOMES (SUSSEX) LIMITED

BRITANNIA CARE HOMES (SUSSEX) LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at 30/32 North Street, Hailsham, East Sussex BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA CARE HOMES (SUSSEX) LIMITED?

toggle

BRITANNIA CARE HOMES (SUSSEX) LIMITED is currently Active. It was registered on 11/12/1995 .

Where is BRITANNIA CARE HOMES (SUSSEX) LIMITED located?

toggle

BRITANNIA CARE HOMES (SUSSEX) LIMITED is registered at 30/32 North Street, Hailsham, East Sussex BN27 1DW.

What does BRITANNIA CARE HOMES (SUSSEX) LIMITED do?

toggle

BRITANNIA CARE HOMES (SUSSEX) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRITANNIA CARE HOMES (SUSSEX) LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.