DYKE ROAD HEALTH CLINIC LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
DYKE ROAD HEALTH CLINIC LIMITED is a Private Limited Company from BRIGHTON and has the status: Active.
DYKE ROAD HEALTH CLINIC LIMITED was incorporated 25 years ago on 10/12/1998 and has the registered number: 03681754. The accounts status is MICRO ENTITY and accounts are next due on 28/09/2024.
DYKE ROAD HEALTH CLINIC LIMITED was incorporated 25 years ago on 10/12/1998 and has the registered number: 03681754. The accounts status is MICRO ENTITY and accounts are next due on 28/09/2024.
DYKE ROAD HEALTH CLINIC LIMITED - BRIGHTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2022 | 28/09/2024 |
Registered Office
1 DUKE'S PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN WILLIAM GUTHRIE | Jan 1956 | British | Director | 2003-01-31 | CURRENT |
MARISA GIANNA GUTHRIE | Jul 1971 | British | Director | 2012-08-16 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-10 UNTIL 1998-12-10 | RESIGNED | ||
FAIRWAY SECRETARIES LTD | Corporate Secretary | 2013-07-10 UNTIL 2015-03-18 | RESIGNED | ||
MR FARSHAD GHIACI | Sep 1953 | British | Director | 1998-12-10 UNTIL 2003-06-13 | RESIGNED |
MR THOMAS HYWEL PROSSER JONES | Jun 1945 | British | Secretary | 2006-03-22 UNTIL 2013-07-10 | RESIGNED |
DONNA MARIE CITRONE | Secretary | 2003-06-25 UNTIL 2006-03-22 | RESIGNED | ||
MRS RACHEL CAMERON | British | Secretary | 1998-12-10 UNTIL 2004-02-02 | RESIGNED | |
THEYDON NOMINEES LIMITED | Corporate Nominee Director | 1998-12-10 UNTIL 1998-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marisa Gianna Guthrie | 2016-04-06 | 7/1971 | Lewes East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Steven William Guthrie | 2016-04-06 | 1/1956 | Lewes East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dyke Road Health Clinic Limited | 2023-12-27 | 31-12-2022 | £120,593 equity |
Dyke Road Health Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-27 | 31-12-2021 | £141,812 equity |
Dyke Road Health Clinic Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-01 | 31-12-2020 | £168,865 equity |
DYKE_ROAD_HEALTH_CLINIC_L - Accounts | 2020-12-31 | 31-12-2019 | £180,779 equity |
DYKE_ROAD_HEALTH_CLINIC_L - Accounts | 2019-12-31 | 31-12-2018 | £222,585 equity |
DYKE_ROAD_HEALTH_CLINIC_L - Accounts | 2018-09-29 | 31-12-2017 | £233,619 equity |
Dyke Road Health Clinic Ltd Micro-entity accounts | 2017-09-09 | 31-12-2016 | £253,732 equity |
Abbreviated Company Accounts - DYKE ROAD HEALTH CLINIC LIMITED | 2016-09-24 | 31-12-2015 | £132 Cash £279,102 equity |
Abbreviated Company Accounts - DYKE ROAD HEALTH CLINIC LIMITED | 2015-09-15 | 31-12-2014 | £72 Cash £350,823 equity |
Abbreviated Company Accounts - DYKE ROAD HEALTH CLINIC LIMITED | 2014-09-30 | 31-12-2013 | £519 Cash £305,641 equity |