Background WavePink WaveYellow Wave

SUSSEX NIGHTSTOP PLUS LIMITED (06822217)

SUSSEX NIGHTSTOP PLUS LIMITED (06822217) is an active UK company. incorporated on 17 February 2009. with registered office in Eastbourne. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SUSSEX NIGHTSTOP PLUS LIMITED has been registered for 17 years. Current directors include ANDERSON, Gareth Robert, HICKEY, Ann, KILMARTIN, James and 4 others.

Company Number
06822217
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2009
Age
17 years
Address
7 - 9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ANDERSON, Gareth Robert, HICKEY, Ann, KILMARTIN, James, MCSWEEN, Denise, MOORE, Jenny, STOREY, Chris, WILLIAMSON, Tim Christian
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX NIGHTSTOP PLUS LIMITED

SUSSEX NIGHTSTOP PLUS LIMITED is an active company incorporated on 17 February 2009 with the registered office located in Eastbourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SUSSEX NIGHTSTOP PLUS LIMITED was registered 17 years ago.(SIC: 87900)

Status

active

Active since 17 years ago

Company No

06822217

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

7 - 9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

63 High Street Hurstpierpoint West Sussex BN6 9RE
From: 11 February 2010To: 6 May 2011
Sandpit Cottages Streat Lane Streat Hassocks West Sussex BN6 8RS
From: 17 February 2009To: 11 February 2010
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 11
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ANDERSON, Gareth Robert

Active
Sussex Nightstop, BrightonBN1 4GB
Born January 1966
Director
Appointed 26 Jan 2023

HICKEY, Ann

Active
- 9 The Avenue, EastbourneBN21 3YA
Born April 1964
Director
Appointed 14 Jul 2020

KILMARTIN, James

Active
St George's Place, BrightonBN1 4GB
Born July 1961
Director
Appointed 26 Jan 2023

MCSWEEN, Denise

Active
- 9 The Avenue, EastbourneBN21 3YA
Born April 1978
Director
Appointed 26 Apr 2023

MOORE, Jenny

Active
- 9 The Avenue, EastbourneBN21 3YA
Born January 1966
Director
Appointed 14 Jul 2020

STOREY, Chris

Active
- 9 The Avenue, EastbourneBN21 3YA
Born March 1958
Director
Appointed 23 Jan 2018

WILLIAMSON, Tim Christian

Active
- 9 The Avenue, EastbourneBN21 3YA
Born December 1969
Director
Appointed 14 Jul 2020

SMITH, Rebecca Margaret

Resigned
Princes Crescent, BrightonBN2 3RA
Secretary
Appointed 17 Feb 2009
Resigned 10 Feb 2015

BROADUS, David

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born July 1963
Director
Appointed 18 Sept 2018
Resigned 14 Jul 2020

COLLINS, Corrina

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born September 1981
Director
Appointed 14 Jul 2020
Resigned 29 Jun 2022

DAVIES, Ceri

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born October 1981
Director
Appointed 18 Sept 2018
Resigned 08 Dec 2022

GREEN, Pippa

Resigned
Pankhurst Avenue, BrightonBN2 9YP
Born March 1973
Director
Appointed 17 Feb 2009
Resigned 18 Sept 2012

JULYAN, Anthony

Resigned
Spithurst Road, LewesBN8 5EE
Born November 1959
Director
Appointed 01 Sept 2010
Resigned 10 Feb 2015

LUCEY, Carol Susan

Resigned
HoveBN3 8FG
Born April 1951
Director
Appointed 20 Oct 2015
Resigned 17 Jul 2018

MAIDEN, Lucinda Jane

Resigned
The Twitten, HassocksBN6 8UJ
Born January 1964
Director
Appointed 17 Feb 2009
Resigned 29 Oct 2012

MURPHY, Samuel Alexander

Resigned
Sussex Nightstop, BrightonBN1 4GB
Born May 1984
Director
Appointed 26 Jan 2023
Resigned 27 Jan 2026

O'SULLIVAN, John

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born October 1959
Director
Appointed 15 Feb 2012
Resigned 27 Jul 2023

PRICE, Mark

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born October 1958
Director
Appointed 17 Feb 2009
Resigned 19 Nov 2019

SMITH, Rebecca Margaret

Resigned
Princes Crescent, BrightonBN2 3RA
Born January 1962
Director
Appointed 17 Feb 2009
Resigned 08 Sept 2015

STANDING, Katherine Jane

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born December 1973
Director
Appointed 10 Feb 2015
Resigned 23 Jan 2018

STANDING, Katherine Jane

Resigned
Portslade, BrightonBN41 2BL
Born December 1973
Director
Appointed 14 Feb 2013
Resigned 02 Jun 2014

SULLIVAN, Susan

Resigned
BrightonBN1 7HQ
Born March 1969
Director
Appointed 22 Jan 2014
Resigned 23 Mar 2018

THOMPSON, Philippa

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born February 1966
Director
Appointed 26 Nov 2012
Resigned 22 Jun 2020

WILEMAN, Peter

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born February 1968
Director
Appointed 22 Jan 2014
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

90

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
18 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2021
CC04CC04
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2009
NEWINCIncorporation