Background WavePink WaveYellow Wave

CSMA RESCUE LIMITED (01666896)

CSMA RESCUE LIMITED (01666896) is an active UK company. incorporated on 24 September 1982. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CSMA RESCUE LIMITED has been registered for 43 years. Current directors include O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John.

Company Number
01666896
Status
active
Type
ltd
Incorporated
24 September 1982
Age
43 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
O'SULLIVAN, Gerard Alphonsus Andrew, SLINN, Colin John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSMA RESCUE LIMITED

CSMA RESCUE LIMITED is an active company incorporated on 24 September 1982 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CSMA RESCUE LIMITED was registered 43 years ago.(SIC: 94990)

Status

active

Active since 43 years ago

Company No

01666896

LTD Company

Age

43 Years

Incorporated 24 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRITANNIA RECOVERY LIMITED
From: 24 September 1982To: 26 April 2007
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Timeline

6 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Secretary
Appointed 31 Oct 2025

O'SULLIVAN, Gerard Alphonsus Andrew

Active
Britannia House, BrightonBN1 4DE
Born October 1966
Director
Appointed 01 Nov 2023

SLINN, Colin John

Active
Britannia House, BrightonBN1 4DE
Born April 1967
Director
Appointed 01 Jun 2019

BROWN, Raymond Derek

Resigned
66 Carlton Road, SeafordBN25 2LS
Secretary
Appointed N/A
Resigned 30 Sept 1991

MURRAY, Christine Kathy

Resigned
7 Wanderdown Road, BrightonBN2 7BT
Secretary
Appointed 16 May 2003
Resigned 29 Jun 2006

PARROTT, Lisa Marie

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 11 May 2021
Resigned 31 Oct 2025

SKINNER, Charles Peter

Resigned
30 Church Marks Lane, LewesBN8 6EQ
Secretary
Appointed 01 Oct 1991
Resigned 16 May 2003

SLINN, Colin John

Resigned
Britannia House, BrightonBN1 4DE
Secretary
Appointed 29 Jun 2006
Resigned 11 May 2021

CHEATER, Brian

Resigned
24 Little Comptons, HorshamRH13 5UW
Born May 1938
Director
Appointed N/A
Resigned 18 Mar 1997

DAVIES, Anthony Royston

Resigned
12 Foxgrove Drive, CheltenhamGL52 6TQ
Born April 1940
Director
Appointed 11 May 1999
Resigned 09 Aug 2003

DENNY, Peter

Resigned
10 Jerome Road, AylesfordME20 6UR
Born January 1944
Director
Appointed 09 Aug 2003
Resigned 29 Jun 2006

ETESON, Geoffrey Brian

Resigned
23 Duncan Road, ReadingRG5 4HR
Born January 1942
Director
Appointed 08 Sept 1992
Resigned 01 Jan 2006

FEE, Gail

Resigned
8 Mews House, HorshamRH12 4TD
Born August 1952
Director
Appointed N/A
Resigned 18 Mar 1997

FILLERY, Carl

Resigned
Britannia House, BrightonBN1 4DE
Born May 1966
Director
Appointed 01 Mar 2008
Resigned 31 May 2019

GLANVILLE, Heather

Resigned
Britannia House, BrightonBN1 4DE
Born April 1949
Director
Appointed 09 Aug 2019
Resigned 01 Nov 2023

JOHNSON, Thomas James

Resigned
Little Goblyns, AttleboroughNR17 1PQ
Born September 1931
Director
Appointed N/A
Resigned 01 Jan 2006

JONES, Lawrence Peter

Resigned
170 Devonshire Road, HornchurchRM12 4LP
Born January 1937
Director
Appointed 19 Nov 1996
Resigned 01 Jan 2006

JONES, Lawrence Peter

Resigned
170 Devonshire Road, HornchurchRM12 4LP
Born January 1937
Director
Appointed N/A
Resigned 08 Sept 1992

NORTH, Bryan

Resigned
48 Burniston Drive, HuddersfieldHD3 3PP
Born December 1946
Director
Appointed N/A
Resigned 18 Mar 1997

PHILLIPS, Malcolm David

Resigned
Orchard Cottage, WetherbyLS22 4AR
Born June 1950
Director
Appointed 29 Jun 2006
Resigned 01 Mar 2008

SAMPSON, David

Resigned
Willow Cottage Riverdale, FarnhamGU10 4PM
Born February 1948
Director
Appointed N/A
Resigned 29 Jun 2006

SAYER, Michael John

Resigned
8 Rodmell Avenue, BrightonBN2 8LT
Born March 1952
Director
Appointed 09 Mar 1993
Resigned 18 Mar 1997

SMITH, Colin

Resigned
Elderberry Cottage Redlands, TonbridgeTN11 0AE
Born June 1939
Director
Appointed 10 Aug 1996
Resigned 01 Jan 2006

SMITH, Colin

Resigned
Elderberry Cottage Redlands, TonbridgeTN11 0AE
Born June 1939
Director
Appointed N/A
Resigned 12 May 1992

VERITY, David Graham

Resigned
10 Kempsway, HolmfirthHD9 1HZ
Born September 1945
Director
Appointed N/A
Resigned 09 Feb 1996

WOOD, Alan Ernest

Resigned
77 Felton Road, PooleBH14 0QR
Born February 1937
Director
Appointed 07 Jul 1992
Resigned 31 Jul 1996

Persons with significant control

1

Station Street, BrightonBN1 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Memorandum Articles
23 May 2007
MEM/ARTSMEM/ARTS
Legacy
10 May 2007
363aAnnual Return
Certificate Change Of Name Company
26 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
28 August 1996
288288
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
11 September 1995
287Change of Registered Office
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
17 May 1993
363b363b
Legacy
24 March 1993
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
4 August 1992
288288
Legacy
20 May 1992
363sAnnual Return (shuttle)
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
2 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Legacy
22 March 1991
288288
Legacy
13 March 1991
288288
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
4 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
15 December 1988
353353
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
3 November 1987
288288
Legacy
6 October 1987
225(1)225(1)
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 July 1986
AAAnnual Accounts
Legacy
27 July 1986
363363
Accounts With Made Up Date
5 June 1985
AAAnnual Accounts
Accounts With Made Up Date
17 August 1984
AAAnnual Accounts
Incorporation Company
24 September 1982
NEWINCIncorporation