Background WavePink WaveYellow Wave

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED (06074073)

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED (06074073) is a liquidation UK company. incorporated on 30 January 2007. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED has been registered for 19 years. Current directors include CASS, Michael Andrew, STOTT, Philip Martin.

Company Number
06074073
Status
liquidation
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CASS, Michael Andrew, STOTT, Philip Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED

BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED is an liquidation company incorporated on 30 January 2007 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHTON ORTHOPAEDIC AND SPORTS INJURY CLINIC LIMITED was registered 19 years ago.(SIC: 86900)

Status

liquidation

Active since 19 years ago

Company No

06074073

LTD Company

Age

19 Years

Incorporated 30 January 2007

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026

Previous Company Names

BRIGHTON ORTHOPAEDIC CLINIC LIMITED
From: 30 January 2007To: 27 April 2007
Contact
Address

26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 23 April 2012To: 4 September 2025
94 West Parade Lincoln Lincolnshire LN1 1JZ
From: 8 December 2009To: 23 April 2012
169 Preston Road Brighton East Sussex BN1 6AG
From: 30 January 2007To: 8 December 2009
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Sept 10
Funding Round
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jul 12
Director Left
Feb 13
Director Left
Feb 14
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Jul 23
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CASS, Michael Andrew

Active
Stroudley Road, BrightonBN1 4BH
Born October 1966
Director
Appointed 31 Dec 2022

STOTT, Philip Martin

Active
Stroudley Road, BrightonBN1 4BH
Born May 1972
Director
Appointed 31 Dec 2022

CHAUHAN, Sandeep Kumar

Resigned
Jupiters Oak, PlumptonBN8 4EA
Secretary
Appointed 01 Mar 2007
Resigned 14 Nov 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jan 2007
Resigned 30 Jan 2007

CHAUHAN, Sandeep Kumar

Resigned
Jupiters Oak, PlumptonBN8 4EA
Born February 1968
Director
Appointed 01 Mar 2007
Resigned 14 Nov 2022

HATRICK, Neil Cameron

Resigned
Wooton Cottage, LewesBN8 5TG
Born November 1965
Director
Appointed 30 Jan 2007
Resigned 17 Oct 2010

OSBORNE, Stuart Hugh

Resigned
Surrenden Road, BrightonBN1 6WB
Born November 1968
Director
Appointed 17 Nov 2009
Resigned 30 Jan 2012

PRICE, Geoffrey John

Resigned
Wykeham Terrace, BrightonBN1 3FF
Born June 1955
Director
Appointed 17 Nov 2009
Resigned 19 Jan 2014

STOTT, Philip Martin

Resigned
Broomfield Road, HenfieldBN5 9UA
Born May 1972
Director
Appointed 07 Sept 2010
Resigned 17 Oct 2010

TURNER, Robin Stephen

Resigned
Sussex Square, BrightonBN2 1FJ
Born April 1959
Director
Appointed 17 Nov 2009
Resigned 31 Dec 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jan 2007
Resigned 30 Jan 2007

Persons with significant control

1

Crescent Road, WorthingBN11 1QR

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
4 September 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 September 2025
600600
Resolution
4 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Resolution
29 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2007
NEWINCIncorporation