FIRSTASSIST SERVICES HOLDINGS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
FIRSTASSIST SERVICES HOLDINGS LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
FIRSTASSIST SERVICES HOLDINGS LIMITED was incorporated 17 years ago on 07/12/2006 and has the registered number: 06022635. The accounts status is DORMANT and accounts are next due on 31/03/2025.
FIRSTASSIST SERVICES HOLDINGS LIMITED was incorporated 17 years ago on 07/12/2006 and has the registered number: 06022635. The accounts status is DORMANT and accounts are next due on 31/03/2025.
FIRSTASSIST SERVICES HOLDINGS LIMITED - BRIGHTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
4TH FLOOR PARK GATE
BRIGHTON
EAST SUSSEX
BN1 6AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DOUGLAS WARNER | Jun 1951 | British | Director | 2017-09-04 | CURRENT |
MR ANTHONY NICHOLAS GREATOREX | Aug 1968 | British | Director | 2014-02-03 UNTIL 2014-06-20 | RESIGNED |
CAPTAIN ALAN NEIL RAMSAY DAVIDSON | Dec 1952 | Secretary | 2008-04-02 UNTIL 2010-09-29 | RESIGNED | |
FRANCES MARY FIRMIN | British | Secretary | 2006-12-29 UNTIL 2008-04-02 | RESIGNED | |
CATHERINE ALISON WALL | Oct 1960 | British | Director | 2007-02-01 UNTIL 2010-09-29 | RESIGNED |
MR JAMES D'ARCY VINCENT | Jul 1966 | British | Director | 2014-06-20 UNTIL 2016-01-19 | RESIGNED |
MARTIN RICHARD TOTTY | Sep 1965 | British | Director | 2006-12-29 UNTIL 2007-03-30 | RESIGNED |
MR MARK CHRISTOPHER STIRRUP | Apr 1963 | British | Director | 2016-07-25 UNTIL 2017-04-03 | RESIGNED |
MR IAN SPARKS | Jul 1961 | British | Director | 2007-03-01 UNTIL 2010-09-29 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2010-09-29 UNTIL 2014-03-28 | RESIGNED |
MR STEPHEN SHARP | Mar 1965 | British | Director | 2010-09-29 UNTIL 2014-02-03 | RESIGNED |
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2010-09-29 UNTIL 2011-10-13 | RESIGNED |
MR SWAGATAM MUKERJI | Feb 1961 | British | Director | 2006-12-07 UNTIL 2007-03-30 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2010-09-29 UNTIL 2016-01-19 | RESIGNED | ||
PETER MARK FRANKLIN | Jul 1976 | British | Director | 2013-06-10 UNTIL 2014-07-11 | RESIGNED |
MR ROBERT COLIN GOODALL | Nov 1955 | British | Director | 2016-07-25 UNTIL 2017-09-05 | RESIGNED |
CAPTAIN ALAN NEIL RAMSAY DAVIDSON | Dec 1952 | Director | 2007-08-01 UNTIL 2010-09-29 | RESIGNED | |
OWEN JOHN CLARKE | Aug 1963 | British | Director | 2006-12-29 UNTIL 2007-03-30 | RESIGNED |
MR DAVID WILLIAM CRAWFORD | Mar 1970 | British | Director | 2013-08-30 UNTIL 2013-12-06 | RESIGNED |
THE ESTATE OF MR TIMOTHY ANDREW ABLETT | Oct 1949 | British | Director | 2006-12-29 UNTIL 2009-12-31 | RESIGNED |
MR RODNEY PENNINGTON BAKER BATES | Apr 1944 | British | Director | 2006-12-29 UNTIL 2007-03-30 | RESIGNED |
MR NICOLAS NORMAN BEDFORD | Apr 1959 | British | Director | 2014-07-11 UNTIL 2016-01-19 | RESIGNED |
DR HENRY OTTO BRUNJES | Oct 1954 | British | Director | 2016-01-19 UNTIL 2017-09-05 | RESIGNED |
SIR ARTHUR DAVID CHESSELLS | Jun 1941 | British | Director | 2006-12-29 UNTIL 2010-09-29 | RESIGNED |
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-12-07 UNTIL 2007-06-01 | RESIGNED | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2010-09-29 UNTIL 2016-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Medical Holdings Limited | 2017-06-06 | Brighton | Ownership of shares 75 to 100 percent | |
Capita Medical Limited | 2016-04-06 - 2017-06-06 | Brighton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FIRSTASSIST_SERVICES_HOLD - Accounts | 2023-12-12 | 30-06-2023 | £2 equity |
FIRSTASSIST_SERVICES_HOLD - Accounts | 2023-03-11 | 30-06-2022 | £2 equity |
FIRSTASSIST_SERVICES_HOLD - Accounts | 2022-02-24 | 30-06-2021 | £2 equity |
Micro-entity Accounts - FIRSTASSIST SERVICES HOLDINGS LIMITED | 2021-06-22 | 30-06-2020 | £2 equity |
Micro-entity Accounts - FIRSTASSIST SERVICES HOLDINGS LIMITED | 2019-01-31 | 30-06-2018 | £2 equity |
Micro-entity Accounts - FIRSTASSIST SERVICES HOLDINGS LIMITED | 2018-03-15 | 30-06-2017 | £2 equity |
FIRSTASSIST_SERVICES_HOLD - Accounts | 2014-08-30 | 31-12-2013 | £2 equity |