CARISBROOKE MEDICAL CENTRES LIMITED

Register to unlock more data on OkredoRegister

CARISBROOKE MEDICAL CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03600163

Incorporation date

17/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1998)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon09/01/2025
Termination of appointment of William Frank Clifton Simmonds as a director on 2025-01-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon26/02/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon31/07/2019
Director's details changed for Mr William Frank Clifton Simmonds on 2019-07-17
dot icon31/07/2019
Director's details changed for Maurice Malcolm Brocklesby on 2019-07-17
dot icon31/07/2019
Director's details changed for Mrs Catharina Asa Brocklesby on 2019-07-17
dot icon31/07/2019
Secretary's details changed for Mrs Catharina Asa Brocklesby on 2019-07-17
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Satisfaction of charge 2 in full
dot icon04/12/2017
Satisfaction of charge 3 in full
dot icon04/12/2017
Satisfaction of charge 5 in full
dot icon04/12/2017
Satisfaction of charge 12 in full
dot icon04/12/2017
Satisfaction of charge 11 in full
dot icon04/12/2017
Satisfaction of charge 4 in full
dot icon04/12/2017
Satisfaction of charge 7 in full
dot icon04/12/2017
Satisfaction of charge 13 in full
dot icon04/12/2017
Satisfaction of charge 8 in full
dot icon04/12/2017
Satisfaction of charge 14 in full
dot icon04/12/2017
Satisfaction of charge 9 in full
dot icon04/12/2017
Satisfaction of charge 10 in full
dot icon04/12/2017
Satisfaction of charge 1 in full
dot icon04/12/2017
Satisfaction of charge 15 in full
dot icon04/12/2017
Satisfaction of charge 16 in full
dot icon04/12/2017
Satisfaction of charge 17 in full
dot icon04/12/2017
Satisfaction of charge 18 in full
dot icon04/12/2017
Satisfaction of charge 19 in full
dot icon04/12/2017
Satisfaction of charge 28 in full
dot icon04/12/2017
Satisfaction of charge 22 in full
dot icon04/12/2017
Satisfaction of charge 31 in full
dot icon04/12/2017
Satisfaction of charge 21 in full
dot icon04/12/2017
Satisfaction of charge 23 in full
dot icon04/12/2017
Satisfaction of charge 20 in full
dot icon04/12/2017
Satisfaction of charge 33 in full
dot icon04/12/2017
Satisfaction of charge 25 in full
dot icon04/12/2017
Satisfaction of charge 24 in full
dot icon04/12/2017
Satisfaction of charge 26 in full
dot icon04/12/2017
Satisfaction of charge 27 in full
dot icon04/12/2017
Satisfaction of charge 32 in full
dot icon04/12/2017
Satisfaction of charge 30 in full
dot icon04/12/2017
Satisfaction of charge 29 in full
dot icon04/12/2017
Satisfaction of charge 35 in full
dot icon04/12/2017
Satisfaction of charge 34 in full
dot icon04/12/2017
Satisfaction of charge 36 in full
dot icon04/12/2017
Satisfaction of charge 37 in full
dot icon04/12/2017
Satisfaction of charge 38 in full
dot icon04/12/2017
Satisfaction of charge 39 in full
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon20/07/2017
Notification of Catharina Asa Brocklesby as a person with significant control on 2017-07-20
dot icon20/07/2017
Cessation of William Frank Clifton Simmonds as a person with significant control on 2017-07-20
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon19/07/2013
Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 2013-07-19
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 39
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 38
dot icon02/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon24/01/2011
Appointment of William Frank Clifton Simmonds as a director
dot icon18/01/2011
Registered office address changed from 9 Albert Mews Third Avenue Hove East Sussex BN3 2PP on 2011-01-18
dot icon13/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon13/08/2010
Director's details changed for Catharina Asa Brocklesby on 2010-07-17
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon31/07/2009
Return made up to 17/07/09; full list of members
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 36
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 37
dot icon03/04/2009
Accounts for a small company made up to 2008-04-30
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 35
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 34
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon27/07/2007
Return made up to 17/07/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon06/03/2007
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 17/07/06; full list of members
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon12/08/2005
Return made up to 17/07/05; full list of members
dot icon12/08/2005
Location of debenture register
dot icon12/08/2005
Location of register of members
dot icon09/03/2005
Accounts for a small company made up to 2004-04-30
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Registered office changed on 20/10/04 from: planet house 1 the drive hove east sussex BN3 3JE
dot icon31/08/2004
Return made up to 17/07/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon05/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon08/08/2003
Return made up to 17/07/03; full list of members
dot icon25/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Accounts for a small company made up to 2002-04-30
dot icon26/10/2002
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Return made up to 17/07/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon20/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Particulars of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon29/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon05/09/2001
Return made up to 17/07/01; full list of members
dot icon23/06/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/02/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon04/01/2001
Particulars of mortgage/charge
dot icon25/08/2000
Return made up to 17/07/00; full list of members
dot icon01/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon14/04/2000
Particulars of mortgage/charge
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon29/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 17/07/99; full list of members
dot icon19/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon18/05/1999
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon10/09/1998
Particulars of mortgage/charge
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed;new director appointed
dot icon23/07/1998
Director resigned
dot icon23/07/1998
Secretary resigned
dot icon17/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-5.25 % *

* during past year

Cash in Bank

£2,062,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.65M
-
0.00
2.18M
-
2022
1
7.89M
-
0.00
2.06M
-
2022
1
7.89M
-
0.00
2.06M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.89M £Ascended3.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06M £Descended-5.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, William Frank Clifton
Director
07/01/2011 - 06/01/2025
12
Brocklesby, Maurice Malcolm
Director
17/07/1998 - Present
3
Brocklesby, Catharina Asa
Director
17/07/1998 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARISBROOKE MEDICAL CENTRES LIMITED

CARISBROOKE MEDICAL CENTRES LIMITED is an(a) Active company incorporated on 17/07/1998 with the registered office located at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARISBROOKE MEDICAL CENTRES LIMITED?

toggle

CARISBROOKE MEDICAL CENTRES LIMITED is currently Active. It was registered on 17/07/1998 .

Where is CARISBROOKE MEDICAL CENTRES LIMITED located?

toggle

CARISBROOKE MEDICAL CENTRES LIMITED is registered at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex BN1 6AF.

What does CARISBROOKE MEDICAL CENTRES LIMITED do?

toggle

CARISBROOKE MEDICAL CENTRES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CARISBROOKE MEDICAL CENTRES LIMITED have?

toggle

CARISBROOKE MEDICAL CENTRES LIMITED had 1 employees in 2022.

What is the latest filing for CARISBROOKE MEDICAL CENTRES LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.