Background WavePink WaveYellow Wave

BRIGHTON & HOVE PRIMARY CARE LTD (11494383)

BRIGHTON & HOVE PRIMARY CARE LTD (11494383) is an active UK company. incorporated on 1 August 2018. with registered office in Hove. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 2 other business activities. BRIGHTON & HOVE PRIMARY CARE LTD has been registered for 7 years. Current directors include BIRD, Nigel, Dr, BROWN, Rowan, Dr, GAYTON, Thomas and 2 others.

Company Number
11494383
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Unit W4 The Knoll Business Centre, Hove, BN3 7GS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BIRD, Nigel, Dr, BROWN, Rowan, Dr, GAYTON, Thomas, GRAHAM, Ninette Claire, JARVIS, Katharine Rebecca, Dr
SIC Codes
86210, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON & HOVE PRIMARY CARE LTD

BRIGHTON & HOVE PRIMARY CARE LTD is an active company incorporated on 1 August 2018 with the registered office located in Hove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 2 other business activities. BRIGHTON & HOVE PRIMARY CARE LTD was registered 7 years ago.(SIC: 86210, 86220, 86900)

Status

active

Active since 7 years ago

Company No

11494383

LTD Company

Age

7 Years

Incorporated 1 August 2018

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 21 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit W4 The Knoll Business Centre 325-327 Old Shoreham Road Hove, BN3 7GS,

Previous Addresses

6 Marlborough Place Brighton BN1 1UB England
From: 10 May 2023To: 30 April 2025
Preston Park House South Road Brighton East Sussex BN1 6SB England
From: 2 February 2023To: 10 May 2023
Fourth Floor 177 Preston Road Brighton BN1 6AG United Kingdom
From: 1 August 2018To: 2 February 2023
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Feb 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
Jun 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BIRD, Nigel, Dr

Active
The Knoll Business Centre, HoveBN3 7GS
Born January 1964
Director
Appointed 17 Apr 2024

BROWN, Rowan, Dr

Active
The Knoll Business Centre, HoveBN3 7GS
Born October 1978
Director
Appointed 28 Apr 2022

GAYTON, Thomas

Active
The Knoll Business Centre, HoveBN3 7GS
Born June 1978
Director
Appointed 01 May 2022

GRAHAM, Ninette Claire

Active
The Knoll Business Centre, HoveBN3 7GS
Born June 1972
Director
Appointed 01 Aug 2018

JARVIS, Katharine Rebecca, Dr

Active
The Knoll Business Centre, HoveBN3 7GS
Born June 1966
Director
Appointed 18 Apr 2023

AUSTERA, Jan, Dr

Resigned
177 Preston Road, BrightonBN1 6AG
Born May 1961
Director
Appointed 01 Aug 2018
Resigned 31 Jul 2019

BRENCHER, Eileen Mary

Resigned
177 Preston Road, BrightonBN1 6AG
Born June 1958
Director
Appointed 01 Aug 2018
Resigned 28 Apr 2022

CANON, Mark

Resigned
BrightonBN1 1UB
Born March 1967
Director
Appointed 01 Dec 2022
Resigned 31 Mar 2025

CRIBB, Stephen Richard

Resigned
177 Preston Road, BrightonBN1 6AG
Born December 1958
Director
Appointed 01 Aug 2018
Resigned 28 Apr 2022

EMILIANOS, Patrick Darren, Dr

Resigned
177 Preston Road, BrightonBN1 6AG
Born August 1971
Director
Appointed 01 May 2022
Resigned 18 May 2022

MILNE, Craig, Dr

Resigned
Marlborough Place, BrightonBN1 1UB
Born February 1971
Director
Appointed 28 Apr 2022
Resigned 18 Apr 2024

REHILL, Kamaljit Singh, Dr

Resigned
177 Preston Road, BrightonBN1 6AG
Born October 1981
Director
Appointed 01 Aug 2018
Resigned 28 Apr 2022

SADEK, Sabry, Dr

Resigned
177 Preston Road, BrightonBN1 6AG
Born December 1975
Director
Appointed 01 Aug 2018
Resigned 14 May 2019

WORTHLEY, Timothy James, Dr

Resigned
South Road, BrightonBN1 6SB
Born October 1978
Director
Appointed 28 Apr 2022
Resigned 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Incorporation Company
1 August 2018
NEWINCIncorporation