Tb Alert BRIGHTON


Tb Alert started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03606528. The Tb Alert company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at Chariot House Limited. Postal code: BN2 9QA.

The firm has 8 directors, namely Lesley B., Peter D. and Simran C. and others. Of them, Paul S. has been with the company the longest, being appointed on 7 October 1999 and Lesley B. has been with the company for the least time - from 18 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tb Alert Address / Contact

Office Address Chariot House Limited
Office Address2 44 Grand Parade
Town Brighton
Post code BN2 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606528
Date of Incorporation Thu, 30th Jul 1998
Industry Other human health activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Lesley B.

Position: Director

Appointed: 18 March 2022

Peter D.

Position: Director

Appointed: 04 August 2021

Simran C.

Position: Director

Appointed: 04 August 2021

Sabahat A.

Position: Director

Appointed: 23 March 2021

Jagjit D.

Position: Director

Appointed: 14 March 2018

Martin D.

Position: Director

Appointed: 14 March 2018

Prabhakar V.

Position: Director

Appointed: 28 September 2015

Paul S.

Position: Director

Appointed: 07 October 1999

Nicol C.

Position: Director

Appointed: 18 September 2019

Resigned: 08 October 2020

Robert W.

Position: Secretary

Appointed: 18 September 2019

Resigned: 31 January 2021

John W.

Position: Director

Appointed: 14 March 2018

Resigned: 31 January 2021

Luis C.

Position: Director

Appointed: 07 June 2017

Resigned: 31 January 2021

Anna L.

Position: Director

Appointed: 01 March 2017

Resigned: 31 January 2021

Renu B.

Position: Director

Appointed: 23 November 2016

Resigned: 08 August 2021

Boryana S.

Position: Director

Appointed: 13 September 2016

Resigned: 06 March 2019

Sue J.

Position: Director

Appointed: 11 November 2015

Resigned: 13 June 2017

Katie D.

Position: Director

Appointed: 13 February 2015

Resigned: 13 September 2016

Robert W.

Position: Director

Appointed: 15 December 2014

Resigned: 31 January 2021

Loy L.

Position: Director

Appointed: 15 December 2014

Resigned: 12 December 2018

Lesley H.

Position: Director

Appointed: 01 April 2012

Resigned: 18 September 2013

Jayant B.

Position: Director

Appointed: 30 November 2011

Resigned: 28 September 2015

Ebere O.

Position: Director

Appointed: 30 November 2011

Resigned: 28 September 2015

Glenda C.

Position: Director

Appointed: 19 January 2011

Resigned: 11 March 2014

Lesley H.

Position: Director

Appointed: 19 January 2011

Resigned: 30 September 2011

Vagn H.

Position: Director

Appointed: 19 January 2011

Resigned: 13 September 2016

Ruth M.

Position: Director

Appointed: 16 December 2009

Resigned: 28 September 2015

Sujit G.

Position: Director

Appointed: 17 June 2009

Resigned: 21 September 2011

Kathleen M.

Position: Director

Appointed: 14 December 2005

Resigned: 19 January 2011

David R.

Position: Director

Appointed: 28 September 2005

Resigned: 19 January 2011

Christopher B.

Position: Director

Appointed: 28 September 2005

Resigned: 02 October 2007

Deepti K.

Position: Director

Appointed: 02 March 2005

Resigned: 23 November 2016

Geethanjali R.

Position: Director

Appointed: 10 November 2004

Resigned: 18 May 2005

Carol H.

Position: Director

Appointed: 14 May 2003

Resigned: 21 September 2011

Frederick M.

Position: Director

Appointed: 22 January 2003

Resigned: 02 April 2004

Virginia W.

Position: Director

Appointed: 19 November 2002

Resigned: 10 January 2005

Lucy M.

Position: Director

Appointed: 19 November 2002

Resigned: 13 January 2004

Owain T.

Position: Director

Appointed: 19 November 2002

Resigned: 21 September 2011

Kenneth R.

Position: Director

Appointed: 12 January 2001

Resigned: 09 July 2004

Caris G.

Position: Director

Appointed: 08 November 1999

Resigned: 12 May 2004

Noel S.

Position: Director

Appointed: 07 October 1999

Resigned: 19 September 2012

Geraldine M.

Position: Director

Appointed: 07 October 1999

Resigned: 19 November 2002

Brian W.

Position: Director

Appointed: 07 October 1999

Resigned: 22 November 2002

Jennifer C.

Position: Director

Appointed: 07 October 1999

Resigned: 12 May 2004

Kenneth C.

Position: Director

Appointed: 07 October 1999

Resigned: 12 May 2004

Arthur S.

Position: Director

Appointed: 07 October 1999

Resigned: 28 September 2015

Peter D.

Position: Director

Appointed: 07 October 1999

Resigned: 18 September 2019

Peter D.

Position: Secretary

Appointed: 07 October 1999

Resigned: 18 September 2019

John G.

Position: Director

Appointed: 07 October 1999

Resigned: 12 January 2001

Margaret K.

Position: Director

Appointed: 07 October 1999

Resigned: 11 March 2008

Simon D.

Position: Director

Appointed: 07 October 1998

Resigned: 12 January 2001

Alimuddin Z.

Position: Director

Appointed: 30 July 1998

Resigned: 22 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets236 968111 806131 400111 877138 237
Net Assets Liabilities207 783101 264128 766113 891141 550
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 7173 1204 9603 674
Average Number Employees During Period753  
Creditors29 18510 542   
Net Current Assets Liabilities207 783105 981131 886118 851145 224
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 0694866 9746 987
Total Assets Less Current Liabilities207 783101 264131 886118 851145 224

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, January 2023
Free Download (21 pages)

Company search

Advertisements