BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794933

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tisbury Road Offices, Tisbury Road, Hove BN3 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Director's details changed for Mr Muhammod Towhid Ahmed on 2025-01-09
dot icon08/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon17/04/2025
Termination of appointment of Alison Howard-Macey as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Beth Tatton as a director on 2025-04-17
dot icon17/04/2025
Termination of appointment of Harriet Gamper as a director on 2025-04-17
dot icon17/04/2025
Appointment of Mr Muhammod Towhid Ahmed as a director on 2025-01-09
dot icon17/04/2025
Appointment of Mr Gavin Berman as a director on 2025-01-09
dot icon17/04/2025
Appointment of Mr Michael Wang as a director on 2025-01-09
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon11/06/2024
Appointment of Mr Fraser Matthew Woodward as a director on 2023-03-21
dot icon11/06/2024
Appointment of Ms Katherine Emilia Stipala as a director on 2023-03-21
dot icon06/06/2024
Appointment of Ms Alison Howard-Macey as a director on 2024-03-21
dot icon06/06/2024
Appointment of Ms Beth Tatton as a director on 2024-03-21
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon04/09/2023
Director's details changed for Nigel Meager on 2023-05-19
dot icon26/07/2023
Termination of appointment of Richard Mark Priestman as a director on 2023-05-11
dot icon04/05/2023
Termination of appointment of Karen Ann Johnston as a director on 2023-02-23
dot icon04/05/2023
Appointment of Mr Simon William Frederic Blakeney as a director on 2023-02-23
dot icon04/05/2023
Appointment of Ms Harriet Gamper as a director on 2023-02-23
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon24/03/2022
Director's details changed for Mrs Frances Sally Harrison on 2022-03-24
dot icon23/03/2022
Director's details changed for Mrs Frances Sally Harrison on 2022-03-23
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon13/09/2021
Appointment of Ms Jo-Anne Carden as a secretary on 2021-01-01
dot icon13/09/2021
Termination of appointment of Jo-Anne Carden as a director on 2021-09-13
dot icon26/05/2021
Appointment of Ms Jo-Anne Carden as a director on 2021-01-01
dot icon26/05/2021
Director's details changed for Karen Ann Johnson on 2021-05-25
dot icon04/02/2021
Appointment of Mr Mark Clark as a director on 2019-12-06
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon02/09/2020
Appointment of Mr Mark Ian Green as a director on 2020-06-09
dot icon02/09/2020
Termination of appointment of David Ian Fleming as a director on 2019-09-01
dot icon02/09/2020
Termination of appointment of Sian Thomas as a director on 2019-04-01
dot icon02/09/2020
Termination of appointment of Charlotte Mitchell as a director on 2019-04-01
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Lawrence James Howard as a director on 2018-10-18
dot icon31/10/2018
Termination of appointment of Jill Grainger as a director on 2018-10-18
dot icon09/08/2018
Appointment of Ms Charlotte Mitchell as a director on 2017-11-16
dot icon09/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon10/03/2017
Termination of appointment of Imogen Jane Forbes as a secretary on 2017-03-10
dot icon10/03/2017
Registered office address changed from First Floor, Brighton Town Hall, Bartholomew Square Brighton BN1 1JA to Tisbury Road Offices Tisbury Road Hove BN3 3BQ on 2017-03-10
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/07/2016
Appointment of Mr Nigel Meager as a director
dot icon26/07/2016
Appointment of Mrs Imogen Jane Forbes as a secretary on 2016-05-01
dot icon26/07/2016
Termination of appointment of Victoria Watson as a secretary on 2016-04-30
dot icon17/02/2016
Resolutions
dot icon27/01/2016
Appointment of Mr Lawrence James Howard as a director on 2015-12-10
dot icon25/01/2016
Appointment of Nigel Meager as a director on 2015-11-19
dot icon25/01/2016
Appointment of Mr David Ian Fleming as a director on 2015-12-10
dot icon25/01/2016
Termination of appointment of Matthew Simkin as a director on 2015-11-19
dot icon25/01/2016
Termination of appointment of Joanne Newell as a director on 2015-11-19
dot icon25/01/2016
Termination of appointment of Jeffrey Stuart Taylor as a director on 2015-11-19
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-07 no member list
dot icon01/09/2015
Termination of appointment of John Gittings as a director on 2015-07-01
dot icon01/09/2015
Registered office address changed from 1 Tisbury Road Hove East Sussex BN3 4AH to First Floor, Brighton Town Hall, Bartholomew Square Brighton BN1 1JA on 2015-09-01
dot icon01/09/2015
Termination of appointment of John Gittings as a director on 2015-07-01
dot icon09/04/2015
Appointment of Jill Grainger as a director on 2015-01-29
dot icon01/04/2015
Appointment of Mr George Longfoot as a director on 2014-11-20
dot icon01/04/2015
Termination of appointment of Jonathan Randall Reid as a director on 2014-11-20
dot icon01/04/2015
Appointment of Mr John Gittings as a director on 2015-01-29
dot icon31/03/2015
Termination of appointment of Cameron Conneely as a director on 2014-11-20
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-07 no member list
dot icon12/08/2014
Director's details changed for Cameron Conneely on 2014-08-01
dot icon12/08/2014
Director's details changed for Mr Matthew Simkin on 2014-08-01
dot icon12/08/2014
Director's details changed for Jeffrey Stuart Taylor on 2014-08-01
dot icon12/08/2014
Secretary's details changed for Victoria Watson on 2014-08-01
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-08-07 no member list
dot icon08/08/2013
Appointment of Ms Frances Harrison as a director
dot icon08/08/2013
Appointment of Ms Sian Thomas as a director
dot icon08/08/2013
Termination of appointment of Rachel Fox as a director
dot icon08/08/2013
Appointment of Mr Richard Mark Priestman as a director
dot icon08/08/2013
Termination of appointment of Edlira Alku as a secretary
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-16 no member list
dot icon16/07/2012
Termination of appointment of Ralph Haxby as a director
dot icon16/07/2012
Appointment of Joanne Newell as a director
dot icon16/07/2012
Termination of appointment of William Price as a director
dot icon16/07/2012
Appointment of Jonathan Randall Reid as a director
dot icon16/07/2012
Appointment of Karen Ann Johnson as a director
dot icon16/07/2012
Termination of appointment of Rosemary Friggens as a director
dot icon26/06/2012
Appointment of Ms Edlira Alku as a secretary
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-24 no member list
dot icon08/07/2011
Appointment of Rachel Fox as a director
dot icon08/07/2011
Termination of appointment of Donald Richardson as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-24 no member list
dot icon21/07/2010
Termination of appointment of Clodagh Warde-Robinson as a director
dot icon20/07/2010
Director's details changed for Matthew Simkin on 2010-06-24
dot icon20/07/2010
Director's details changed for Mr William Price on 2010-06-24
dot icon20/07/2010
Director's details changed for Rosemary Vivienne Friggens on 2010-06-24
dot icon20/07/2010
Director's details changed for Ralph David Haxby on 2010-06-24
dot icon20/07/2010
Director's details changed for Cameron Conneely on 2010-06-24
dot icon20/07/2010
Termination of appointment of Clodagh Warde-Robinson as a director
dot icon02/12/2009
Termination of appointment of Mustak Damani as a director
dot icon30/10/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Annual return made up to 24/06/09
dot icon16/07/2009
Appointment terminated director louis grabsky
dot icon16/07/2009
Director appointed mr william price
dot icon16/07/2009
Director appointed clodagh marie collette warde-robinson
dot icon16/07/2009
Director appointed rosemary vivienne friggens
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Annual return made up to 24/06/08
dot icon13/12/2007
Amended full accounts made up to 2007-03-31
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
Annual return made up to 24/06/07
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon18/04/2007
Registered office changed on 18/04/07 from: third floor co-op department store 99/101 london road brighton BN1 4LB
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
New director appointed
dot icon28/07/2006
Annual return made up to 24/06/06
dot icon23/05/2006
New director appointed
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon23/09/2005
Annual return made up to 24/06/05
dot icon25/06/2005
New secretary appointed
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Annual return made up to 24/06/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Annual return made up to 24/06/03
dot icon24/07/2003
New director appointed
dot icon26/11/2002
Accounts made up to 2002-03-31
dot icon25/09/2002
Director resigned
dot icon15/07/2002
Annual return made up to 24/06/02
dot icon06/06/2002
Resolutions
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New secretary appointed
dot icon06/06/2002
Secretary resigned
dot icon27/11/2001
Accounts made up to 2001-03-31
dot icon18/07/2001
Annual return made up to 24/06/01
dot icon01/08/2000
New director appointed
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon20/07/2000
Annual return made up to 24/06/00
dot icon20/07/2000
New secretary appointed
dot icon20/07/2000
Accounts made up to 2000-03-31
dot icon10/07/2000
Secretary resigned
dot icon03/08/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meager, Nigel
Director
19/11/2015 - Present
1
Longfoot, George
Director
20/11/2014 - Present
3
Priestman, Richard Mark
Director
15/11/2012 - 11/05/2023
45
Blakeney, Simon William Frederic
Director
23/02/2023 - Present
4
Friggens, Rosemary Vivienne
Director
15/01/2009 - 06/03/2012
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 24/06/1999 with the registered office located at Tisbury Road Offices, Tisbury Road, Hove BN3 3BQ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTON AND HOVE CITIZENS ADVICE BUREAU?

toggle

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU is currently Active. It was registered on 24/06/1999 .

Where is BRIGHTON AND HOVE CITIZENS ADVICE BUREAU located?

toggle

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU is registered at Tisbury Road Offices, Tisbury Road, Hove BN3 3BQ.

What does BRIGHTON AND HOVE CITIZENS ADVICE BUREAU do?

toggle

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.