BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04289093

Incorporation date

18/09/2001

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon10/12/2025
Appointment of Mr Richard Geoffrey Little as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Daniel Geoffrey North as a director on 2025-11-30
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/09/2025
Termination of appointment of Christopher John Blundell as a director on 2025-08-29
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon09/05/2025
Director's details changed for Mr Daniel North on 2025-05-09
dot icon20/09/2024
Full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/08/2023
Full accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon08/09/2022
Full accounts made up to 2022-03-31
dot icon27/09/2021
Full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon13/08/2020
Full accounts made up to 2020-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon29/05/2019
Appointment of Mr Daniel North as a director on 2019-05-22
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Aart Dane as a director on 2018-04-16
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Notification of Pfi Investments Limited as a person with significant control on 2016-04-06
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon13/07/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon06/07/2016
Full accounts made up to 2016-03-31
dot icon25/09/2015
Satisfaction of charge 042890930002 in full
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon12/08/2015
Registration of charge 042890930002, created on 2015-07-29
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon12/08/2014
Director's details changed for Mr Neil Rae on 2014-07-01
dot icon04/07/2014
Appointment of Mr Aart Dane as a director
dot icon13/02/2014
Termination of appointment of Alan Birch as a director
dot icon13/02/2014
Appointment of Mr Neil Rae as a director
dot icon14/10/2013
Director's details changed for Mr Christopher John Blundell on 2013-10-14
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon18/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-18
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon19/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon09/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon08/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon05/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/08/2010
Full accounts made up to 2010-03-31
dot icon03/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-03
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon24/09/2009
Return made up to 18/09/09; full list of members
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon05/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon14/12/2007
New director appointed
dot icon02/10/2007
Secretary's particulars changed
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/09/2006
Return made up to 18/09/06; full list of members
dot icon22/08/2006
Notice of resolution removing auditor
dot icon13/04/2006
Director's particulars changed
dot icon06/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon06/02/2006
Group of companies' accounts made up to 2004-03-31
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon13/12/2005
Return made up to 18/09/05; full list of members
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon05/08/2005
Registered office changed on 05/08/05 from: 24 britton street london EC1M 5UA
dot icon24/12/2004
Secretary's particulars changed
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon20/09/2004
Return made up to 18/09/04; full list of members
dot icon10/09/2004
Director's particulars changed
dot icon09/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon24/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon25/03/2004
Director's particulars changed
dot icon17/03/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon29/01/2004
Director's particulars changed
dot icon05/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/10/2003
Return made up to 18/09/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-03-31
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon16/10/2002
Return made up to 18/09/02; full list of members
dot icon18/06/2002
Memorandum and Articles of Association
dot icon29/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon21/03/2002
Ad 06/03/02--------- £ si 196498@1=196498 £ ic 2/196500
dot icon21/03/2002
Nc inc already adjusted 06/03/02
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Resolutions
dot icon21/03/2002
Conve 06/03/02
dot icon21/03/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon15/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Memorandum and Articles of Association
dot icon18/02/2002
Certificate of change of name
dot icon18/09/2001
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Daniel, Mr.
Director
22/05/2019 - 30/11/2025
48
SECRETARIAT SERVICES LIMITED
Corporate Secretary
18/09/2001 - 01/09/2005
133
Dalgleish, Bruce Warren
Director
22/12/2005 - 07/12/2006
103
Birch, Alan Edward
Director
08/11/2004 - 07/12/2006
309
Milner, Paul George
Director
18/09/2001 - 06/03/2002
78

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 & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/09/2001 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 3 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 & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED?

toggle

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 18/09/2001 .

Where is BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED located?

toggle

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED do?

toggle

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED 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 & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Mr Richard Geoffrey Little as a director on 2025-11-30.