WELLSBOURNE HEALTHCARE CIC

Address:
Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL

WELLSBOURNE HEALTHCARE CIC is a business entity registered at Companies House, UK, with entity identifier is 10974442. The registration start date is September 21, 2017. The current status is Active.

Company Overview

Company Number 10974442
Company Name WELLSBOURNE HEALTHCARE CIC
Registered Address Wellsbourne Health Centre
179 Whitehawk Road
Brighton & Hove
BN2 5FL
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2017-09-21
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2018-10-19
Confirmation Statement Due Date 2021-10-04
Confirmation Statement Last Update 2020-09-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86210 General medical practice activities
86900 Other human health activities

Office Location

Address WELLSBOURNE HEALTH CENTRE
179 WHITEHAWK ROAD
Post Town BRIGHTON & HOVE
Post Code BN2 5FL

Companies with the same post code

Entity Name Office Address
CITY EDUCATION TRUST City Academy Whitehawk, Whitehawk Road, Brighton, BN2 5FL, England

Companies with the same post town

Entity Name Office Address
ABC LIFELONG LEARNING ONLINE LTD Hova House, 1 Hova Villas, Brighton & Hove, BN3 3DH, England
LIONPRIDE SPORT LTD 20 Hovedene, Cromwell Road, Brighton & Hove, East Sussex, BN3 3EH, United Kingdom
FULL FAT HOSTING LTD 136-140 Old Shoreham Road, Brighton & Hove, East Sussex, BN3 7BD, United Kingdom
BEAUTIFUL KARA LTD 75 Elm Drive, Brighton & Hove, East Sussex, BN3 7JA, England
WHITE RABBIT CONSULTANCY LTD 128 Sackville Road, Brighton & Hove, BN3 7AA, United Kingdom
BRIGHTON BAMBOO LTD 11 Kings Mews, Brighton & Hove, BN3 2PA, United Kingdom
BRIGHTON CAULDRON CIC 41 Woodland Court, Dyke Road Avenue, Brighton & Hove, East Sussex, BN3 6DP
ALDER COMMUNITY HOUSING C.I.C. 2 Gordon Road, Portslade By Sea, Brighton & Hove, BN41 1GL
SPECTACLE EVENT BARS LIMITED 12 Lansdowne Road, Lansdowne Road, Brighton & Hove, BN3 3AU, England
MATHEMATICS & MYTHOS C.I.C. 11 Mansfield Road, Brighton & Hove, Sussex, BN3 5NL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBB, Sarah Louise Secretary (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL /
1 August 2019
/
BLUHM, Natalie Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, United Kingdom, BN2 5FL August 1979 /
21 September 2017
British /
United Kingdom
Advanced Nurse Practitioner
D'SOUZA, Denise Kathleen Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL May 1958 /
26 February 2019
British /
England
Retired
JARVIS-BEESLEY, Christa Jenny, Dr Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, United Kingdom, BN2 5FL March 1964 /
21 September 2017
British /
United Kingdom
General Practitioner
JENNINGS, Michael Robert Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL June 1973 /
6 February 2019
British /
England
Finance Director
PILCHER, Kate Victoria Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL August 1972 /
21 May 2019
British /
England
Director Of Operations Sussex Community Nhsft
SCANLON, Thomas John, Dr Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL April 1960 /
6 February 2019
British /
England
Gp
SUTCLIFFE, Veronica Anne, Dr Director (Active) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton, United Kingdom, BN2 5FL July 1965 /
21 September 2017
British /
United Kingdom
General Practitioner
JARVIS-BEESLEY, Paul William Secretary (Resigned) 6 Lower Market Street, Brighton & Hove, United Kingdom, BN3 1AT /
21 September 2017
/
NORMAN, David Secretary (Resigned) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL /
6 February 2019
/
BALLANTYNE, Zoe Sarah, Dr Director (Resigned) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, United Kingdom, BN2 5FL March 1979 /
21 September 2017
British /
United Kingdom
General Practitioner
ROGERS, Chloe Claire Director (Resigned) Wellsbourne Health Centre, 179 Whitehawk Road, Brighton & Hove, BN2 5FL January 1979 /
6 February 2019
British /
England
Area Director

Competitor

Search similar business entities

Post Town BRIGHTON & HOVE
Post Code BN2 5FL
SIC Code 86210 - General medical practice activities

Improve Information

Please provide details on WELLSBOURNE HEALTHCARE CIC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches