BRIGHTON & HOVE COMMUNITY WORKS

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE COMMUNITY WORKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895635

Incorporation date

13/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Base, 113 Queens Road, Brighton BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon26/03/2026
Termination of appointment of Clair Graham Howell as a director on 2026-03-17
dot icon08/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon05/12/2025
Director's details changed for Mr Geoffrey David Shanks on 2025-12-05
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Catherine Vizor as a director on 2025-08-28
dot icon27/06/2025
Appointment of Ms Diana Penly as a director on 2025-06-19
dot icon28/02/2025
Appointment of Mr Tamás Ádám Scsaurszki as a director on 2025-02-18
dot icon19/12/2024
Amended full accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Pia Ruth Elizabeth Beesley as a director on 2024-12-03
dot icon10/12/2024
Termination of appointment of Darren Michael Jensen as a director on 2024-12-03
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/11/2024
Full accounts made up to 2024-03-31
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Appointment of Miss Rebecca Louise Jarman as a director on 2023-03-28
dot icon10/02/2023
Termination of appointment of William John Puddicombe as a director on 2023-02-01
dot icon30/01/2023
Appointment of Mr Ian Morris Bretman as a director on 2023-01-23
dot icon20/12/2022
Termination of appointment of Nathan Mark Roberts as a director on 2022-12-13
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Termination of appointment of Lucy Rebecca Stone as a director on 2022-09-20
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/12/2021
Appointment of Miss Lucy Rebecca Stone as a director on 2021-12-01
dot icon01/12/2021
Appointment of Mr Geoffrey David Shanks as a director on 2021-11-23
dot icon01/12/2021
Appointment of Mr William Puddicombe as a director on 2021-11-18
dot icon01/12/2021
Appointment of Mr Geoffrey William Brown as a director on 2021-11-18
dot icon01/12/2021
Termination of appointment of Duncan Tree as a director on 2021-11-18
dot icon01/12/2021
Termination of appointment of Valerie Mary Pearce as a director on 2021-11-18
dot icon01/12/2021
Termination of appointment of Clifford Alexander Robinson as a director on 2021-11-18
dot icon01/12/2021
Termination of appointment of Charlotte Emma John as a director on 2021-11-18
dot icon13/10/2021
Termination of appointment of Caroline Susan Ridley as a director on 2021-10-13
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon24/08/2020
Appointment of Ms Pamela Jean Mitchell as a director on 2020-03-03
dot icon24/08/2020
Appointment of Ms Catherine Vizor as a director on 2020-03-03
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/11/2019
Termination of appointment of Michael William Pattinson as a director on 2019-11-21
dot icon08/11/2019
Termination of appointment of Helen Charlton as a director on 2019-11-01
dot icon24/09/2019
Accounts for a small company made up to 2019-03-31
dot icon10/09/2019
Appointment of Mr Darren Michael Jensen as a director on 2019-09-02
dot icon03/06/2019
Appointment of Mr Duncan Tree as a director on 2019-05-30
dot icon21/05/2019
Appointment of Ms Helen Charlton as a director on 2019-04-29
dot icon06/12/2018
Appointment of Mrs Pia Ruth Elizabeth Beesley as a director on 2018-12-05
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon30/11/2018
Termination of appointment of Ann Hickey as a director on 2018-11-21
dot icon30/11/2018
Termination of appointment of Arran Evans as a director on 2018-11-21
dot icon08/10/2018
Termination of appointment of Kate Helen Kirkham as a director on 2018-10-04
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon29/06/2018
Termination of appointment of Simon Lewis as a director on 2018-06-25
dot icon25/05/2018
Termination of appointment of William Glassford Demel as a director on 2018-05-14
dot icon25/05/2018
Termination of appointment of Ceri Jayne Davies as a director on 2018-05-14
dot icon02/01/2018
Appointment of Mr William Glassford Demel as a director on 2017-11-29
dot icon14/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Appointment of Mr Simon Lewis as a director on 2009-10-01
dot icon19/07/2017
Termination of appointment of Simon Lewis as a director on 2017-07-19
dot icon19/07/2017
Appointment of Miss Jessica Mary Sumner as a secretary on 2017-07-19
dot icon19/07/2017
Termination of appointment of Sally Polanski as a secretary on 2017-07-19
dot icon18/05/2017
Appointment of Mr Nathan Mark Roberts as a director on 2016-11-08
dot icon18/05/2017
Termination of appointment of Claire Johnson as a director on 2017-03-28
dot icon18/05/2017
Termination of appointment of Richard Alexander Silver as a director on 2017-02-09
dot icon18/05/2017
Termination of appointment of Fiona Dorothy Lewis as a director on 2017-04-18
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/12/2016
Termination of appointment of Ronald Olufunwa as a director on 2016-11-08
dot icon02/12/2016
Termination of appointment of Joseph Dermoit Attwood as a director on 2016-11-08
dot icon05/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/08/2016
Director's details changed for Miss Kate Helen Kirkham on 2016-08-18
dot icon06/05/2016
Director's details changed for Michael William Pattinson on 2016-04-01
dot icon03/02/2016
Appointment of Charlotte Emma John as a director on 2015-11-03
dot icon08/01/2016
Auditor's resignation
dot icon22/12/2015
Resignation of an auditor
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-26 no member list
dot icon01/12/2015
Appointment of Ms Valerie Mary Pearce as a director on 2015-11-03
dot icon01/12/2015
Appointment of Miss Caroline Susan Ridley as a director on 2015-10-13
dot icon01/12/2015
Appointment of Mrs Claire Johnson as a director on 2015-10-13
dot icon01/12/2015
Appointment of Mr Richard Alexander Silver as a director on 2015-11-03
dot icon01/12/2015
Termination of appointment of Rik Child as a director on 2015-10-13
dot icon01/12/2015
Appointment of Mr Clifford Alexander Robinson as a director on 2015-11-03
dot icon01/12/2015
Appointment of Mrs Fiona Dorothy Lewis as a director on 2015-11-03
dot icon01/12/2015
Termination of appointment of Jessica Laura Anne Wood as a director on 2015-10-13
dot icon01/12/2015
Termination of appointment of Timothy Robin Neville Smith as a director on 2015-10-13
dot icon01/12/2015
Termination of appointment of Lisa Marie Dando as a director on 2015-10-13
dot icon08/04/2015
Appointment of Mr Joseph Dermoit Attwood as a director on 2014-11-11
dot icon09/01/2015
Annual return made up to 2014-11-26 no member list
dot icon09/01/2015
Termination of appointment of Joanne Susan Wren as a director on 2014-11-11
dot icon09/01/2015
Termination of appointment of Rachel Travers as a director on 2013-11-27
dot icon09/01/2015
Termination of appointment of Suzy Horne as a director on 2014-11-11
dot icon27/11/2014
Full accounts made up to 2014-03-31
dot icon19/11/2014
Termination of appointment of Geraldine Des Moulins as a director on 2014-11-11
dot icon17/11/2014
Appointment of Timothy Robin Neville Smith as a director on 2014-02-26
dot icon30/10/2014
Appointment of Michael William Pattinson as a director on 2013-11-27
dot icon20/10/2014
Appointment of Mr Arran Evans as a director on 2013-11-27
dot icon20/10/2014
Appointment of Kate Kirkham as a director on 2013-11-27
dot icon20/10/2014
Appointment of Joanne Susan Wren as a director on 2013-11-27
dot icon20/10/2014
Appointment of Jessica Laura Anne Wood as a director on 2013-11-27
dot icon19/12/2013
Registered office address changed from Brighton Junction 1a Isetta Square 35 New England Street Brighton East Sussex BN1 4GQ on 2013-12-19
dot icon17/12/2013
Certificate of change of name
dot icon17/12/2013
Miscellaneous
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon29/11/2013
Resolutions
dot icon29/11/2013
Change of name notice
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon19/08/2013
Resolutions
dot icon12/08/2013
Termination of appointment of Stephen Hearsum as a director
dot icon31/07/2013
Termination of appointment of Melanie Carter as a director
dot icon31/07/2013
Termination of appointment of Vivienne Barton as a director
dot icon04/01/2013
Annual return made up to 2012-12-13 no member list
dot icon04/01/2013
Appointment of Rachel Travers as a director
dot icon23/10/2012
Termination of appointment of Neil Holmes as a director
dot icon24/08/2012
Appointment of Melanie Catherine Carter as a director
dot icon20/08/2012
Full accounts made up to 2012-03-31
dot icon09/08/2012
Termination of appointment of Timothy Smith as a director
dot icon09/08/2012
Termination of appointment of Michael Creedy as a director
dot icon09/08/2012
Secretary's details changed for Sally Hiscock on 2010-01-10
dot icon04/01/2012
Annual return made up to 2011-12-13 no member list
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Termination of appointment of Andrea Coates as a director
dot icon11/01/2011
Annual return made up to 2010-12-13 no member list
dot icon11/01/2011
Appointment of Mr Ronald Olufunwa as a director
dot icon11/01/2011
Appointment of Miss Ceri Jayne Davies as a director
dot icon10/01/2011
Appointment of Ms Lisa Dando as a director
dot icon10/01/2011
Appointment of Andrea Coates as a director
dot icon10/01/2011
Appointment of Ann Hickey as a director
dot icon10/01/2011
Appointment of Suzy Horne as a director
dot icon10/01/2011
Secretary's details changed for Sally Hiscock on 2010-10-20
dot icon10/01/2011
Termination of appointment of Emily O'brien as a secretary
dot icon24/11/2010
Appointment of Stephen James Hearsum as a director
dot icon09/11/2010
Termination of appointment of Emma Gaskin as a director
dot icon09/11/2010
Termination of appointment of Christopher Cooke as a director
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2009-12-13 no member list
dot icon27/01/2010
Director's details changed for Mr Timothy Robin Neville Smith on 2010-01-01
dot icon27/01/2010
Registered office address changed from Community Base 113 Queens Road Brighton East Sussex BN1 3XG on 2010-01-27
dot icon27/01/2010
Director's details changed for Pastor Simon Lewis on 2010-01-01
dot icon26/01/2010
Director's details changed for Neil John Holmes on 2010-01-01
dot icon26/01/2010
Director's details changed for Emma Gaskin on 2010-01-01
dot icon26/01/2010
Director's details changed for Ms Geraldine Des Moulins on 2010-01-01
dot icon26/01/2010
Director's details changed for Ms Vivienne Barton on 2009-10-31
dot icon26/01/2010
Director's details changed for Christopher Martyn Cooke on 2010-01-01
dot icon26/01/2010
Director's details changed for Rik Child on 2010-01-01
dot icon26/01/2010
Termination of appointment of Christine Charman as a director
dot icon14/12/2009
Appointment of Christopher Martyn Cooke as a director
dot icon14/12/2009
Appointment of Neil John Holmes as a director
dot icon06/11/2009
Termination of appointment of Karen Cass as a director
dot icon09/09/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Appointment terminated director naima nouidjem
dot icon30/06/2009
Secretary appointed emily jane o'brien
dot icon28/04/2009
Director's change of particulars / timothy smith / 01/04/2009
dot icon19/12/2008
Annual return made up to 13/12/08
dot icon19/12/2008
Director appointed ms geraldine des moulins
dot icon19/12/2008
Director appointed ms vivienne barton
dot icon19/12/2008
Director appointed ms karen cass
dot icon19/12/2008
Appointment terminated director jonathan cooper
dot icon26/11/2008
Memorandum and Articles of Association
dot icon26/11/2008
Resolutions
dot icon08/08/2008
Full accounts made up to 2008-03-31
dot icon20/12/2007
Annual return made up to 13/12/07
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon19/06/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Secretary resigned
dot icon26/02/2007
New secretary appointed
dot icon05/01/2007
Resolutions
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Annual return made up to 13/12/06
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Director resigned
dot icon12/06/2006
Full accounts made up to 2006-03-31
dot icon13/01/2006
Annual return made up to 13/12/05
dot icon16/09/2005
New director appointed
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon25/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Annual return made up to 13/12/04
dot icon30/11/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon19/12/2003
Annual return made up to 13/12/03
dot icon19/12/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon04/06/2003
Full accounts made up to 2003-03-31
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: community base 113 queens road brighton bn 3XG
dot icon24/12/2002
Annual return made up to 13/12/02
dot icon08/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Secretary resigned;director resigned
dot icon02/09/2002
New secretary appointed
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon17/12/2001
Annual return made up to 13/12/01
dot icon07/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon11/06/2001
Certificate of change of name
dot icon15/01/2001
Annual return made up to 13/12/00
dot icon14/11/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon17/08/2000
Resolutions
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon14/02/2000
Certificate of change of name
dot icon13/12/1999
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
26/11/2026
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

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Geoffrey William
Director
18/11/2021 - Present
3
Cooper, Jonathan Paul
Director
15/06/2005 - 16/10/2008
5
Howell, Clair Graham
Director
28/02/2025 - 17/03/2026
2
Pattinson, Michael William
Director
27/11/2013 - 21/11/2019
5
Jensen, Darren Michael
Director
02/09/2019 - 03/12/2024
2

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 COMMUNITY WORKS

BRIGHTON & HOVE COMMUNITY WORKS is an(a) Active company incorporated on 13/12/1999 with the registered office located at Community Base, 113 Queens Road, Brighton BN1 3XG. There are currently 9 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 COMMUNITY WORKS?

toggle

BRIGHTON & HOVE COMMUNITY WORKS is currently Active. It was registered on 13/12/1999 .

Where is BRIGHTON & HOVE COMMUNITY WORKS located?

toggle

BRIGHTON & HOVE COMMUNITY WORKS is registered at Community Base, 113 Queens Road, Brighton BN1 3XG.

What does BRIGHTON & HOVE COMMUNITY WORKS do?

toggle

BRIGHTON & HOVE COMMUNITY WORKS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE COMMUNITY WORKS?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Clair Graham Howell as a director on 2026-03-17.