Background WavePink WaveYellow Wave

SOUTH DOWNS HEALTH AND CARE LIMITED (10075871)

SOUTH DOWNS HEALTH AND CARE LIMITED (10075871) is an active UK company. incorporated on 21 March 2016. with registered office in Eastbourne. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. SOUTH DOWNS HEALTH AND CARE LIMITED has been registered for 10 years. Current directors include FRISBY, Paul Alexander, Dr, HARVEY, Nicholas Francis, Dr, MYERS, Neil William, Dr and 2 others.

Company Number
10075871
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
4 Cornfield Terrace, Eastbourne, BN21 4NN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FRISBY, Paul Alexander, Dr, HARVEY, Nicholas Francis, Dr, MYERS, Neil William, Dr, PAICE, Angela, RAJAN, Ragu, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH DOWNS HEALTH AND CARE LIMITED

SOUTH DOWNS HEALTH AND CARE LIMITED is an active company incorporated on 21 March 2016 with the registered office located in Eastbourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. SOUTH DOWNS HEALTH AND CARE LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10075871

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 Cornfield Terrace Eastbourne, BN21 4NN,

Previous Addresses

, 5 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom
From: 21 March 2016To: 10 January 2023
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
Apr 18
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Capital Reduction
Mar 22
Share Buyback
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Capital Update
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Mar 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
11
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FRISBY, Paul Alexander, Dr

Active
Cornfield Terrace, EastbourneBN21 4NN
Born January 1968
Director
Appointed 25 Aug 2022

HARVEY, Nicholas Francis, Dr

Active
Cornfield Terrace, EastbourneBN21 4NN
Born March 1980
Director
Appointed 21 Mar 2016

MYERS, Neil William, Dr

Active
EastbourneBN21 4NN
Born May 1975
Director
Appointed 01 Oct 2025

PAICE, Angela

Active
Cornfield Terrace, EastbourneBN21 4NN
Born December 1965
Director
Appointed 25 Aug 2022

RAJAN, Ragu, Dr

Active
Cornfield Terrace, EastbourneBN21 4NN
Born August 1979
Director
Appointed 16 May 2024

AL-JAWAHERI, Raya, Dr

Resigned
EastbourneBN21 4NN
Born November 1972
Director
Appointed 01 Jan 2017
Resigned 02 Jul 2019

CANNON, Mark

Resigned
EastbourneBN21 4NN
Born March 1967
Director
Appointed 26 Jun 2020
Resigned 31 Mar 2022

CHANDARANA, Raj, Dr

Resigned
EastbourneBN21 4NN
Born September 1983
Director
Appointed 26 Jun 2018
Resigned 30 Sept 2022

DICKSON, Stephen Richard, Dr

Resigned
EastbourneBN21 4NN
Born September 1955
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2019

HUNT, Graham James

Resigned
Cornfield Terrace, EastbourneBN21 4NN
Born June 1955
Director
Appointed 21 Mar 2016
Resigned 02 Jul 2020

TRAN, Dinh Tien, Dr

Resigned
EastbourneBN21 4NN
Born August 1978
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2017

Persons with significant control

2

0 Active
2 Ceased

Dr Nicholas Francis Harvey

Ceased
EastbourneBN21 4NN
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mr Graham James Hunt

Ceased
EastbourneBN21 4NN
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 March 2023
SH19Statement of Capital
Memorandum Articles
10 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
8 March 2023
CAP-SSCAP-SS
Legacy
8 March 2023
SH20SH20
Statement Of Companys Objects
8 March 2023
CC04CC04
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Capital Return Purchase Own Shares
4 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Legacy
12 November 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 April 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2019
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
1 April 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Incorporation Company
21 March 2016
NEWINCIncorporation