BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730256

Incorporation date

08/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Resource Centre, Prior House, 6 Tilbury Place, Brighton, BN2 0GYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1983)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
-
dot icon06/11/2025
Termination of appointment of Kaddy Jammeh as a director on 2025-10-29
dot icon06/11/2025
Appointment of Mrs Rawah Ibrahim as a director on 2025-10-29
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon09/07/2025
Termination of appointment of Robin Douglas Berry as a director on 2025-06-25
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon22/11/2024
Appointment of Ms Kaddy Jammeh as a director on 2023-11-29
dot icon06/11/2024
Appointment of Miss Emma Louise Salcombe as a director on 2024-10-23
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Ramy Mohamed Alsafe as a director on 2023-11-29
dot icon14/12/2023
Appointment of Ms Kate Elizabeth Louise Chapman as a secretary on 2023-11-29
dot icon14/12/2023
Termination of appointment of Judith Diana Goss as a secretary on 2023-11-29
dot icon14/12/2023
Termination of appointment of Jason Phillip Williams as a director on 2023-11-29
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon30/11/2022
Termination of appointment of Ann Packham as a director on 2022-11-03
dot icon30/11/2022
Appointment of Mr Ramy Mohamed Alsafe as a director on 2022-11-03
dot icon30/11/2022
Appointment of Mr Jason Phillip Williams as a director on 2022-11-03
dot icon04/08/2022
Termination of appointment of John Barry James Hughes as a director on 2022-07-22
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon15/12/2021
Termination of appointment of Jason Phillip Williams as a director on 2021-11-03
dot icon15/12/2021
Termination of appointment of Sohna Sosseh as a director on 2021-11-03
dot icon15/12/2021
Appointment of Mr. Jonathan Anthony White as a director on 2021-11-03
dot icon15/12/2021
Appointment of Mr. Ahmad Yabroudi as a director on 2021-11-03
dot icon15/12/2021
Appointment of Dr. Aisha El-Turki as a director on 2021-11-03
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Appointment of Ms Christine Irene El-Shabba as a director on 2019-10-10
dot icon18/02/2019
Termination of appointment of Roy Crowhurst as a director on 2019-02-07
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mr Awel Harun Abdo as a director on 2018-10-24
dot icon27/11/2018
Termination of appointment of Beryl Ann Tucknott as a director on 2018-10-24
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Miss Sohna Sosseh as a director on 2017-10-25
dot icon30/11/2017
Appointment of Mr Jason Phillip Williams as a director on 2017-10-25
dot icon30/11/2017
Termination of appointment of Elias Tuffa as a director on 2017-10-25
dot icon30/11/2017
Termination of appointment of Terrence Michael Hill as a director on 2017-10-25
dot icon30/11/2017
Termination of appointment of Gretyl Ann Ewings as a director on 2017-11-29
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Terrence Michael Hill as a director on 2016-10-19
dot icon01/11/2016
Appointment of Mr Elias Tuffa as a director on 2016-10-19
dot icon01/11/2016
Appointment of Miss Gretyl Ann Ewings as a director on 2016-10-19
dot icon01/11/2016
Termination of appointment of Gamal Elnoir Khalid as a director on 2016-10-19
dot icon18/12/2015
Annual return made up to 2015-12-06 no member list
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/10/2015
Termination of appointment of a director
dot icon22/10/2015
Appointment of Mr Gamal Elnoir Khalid as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mr Robin Douglas Berry as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mr John Barry James Hughes as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Heather Patricia Hayes as a director on 2015-10-21
dot icon12/12/2014
Annual return made up to 2014-12-06 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/10/2014
Appointment of Mrs Heather Patricia Hayes as a director on 2014-10-23
dot icon29/10/2014
Termination of appointment of Walter Sargison as a director on 2014-10-23
dot icon29/10/2014
Termination of appointment of Alison Patricia Charlton Gray as a director on 2014-10-23
dot icon01/09/2014
Termination of appointment of Yassin Zaed Hassan as a director on 2014-08-26
dot icon16/05/2014
Termination of appointment of Brian Harman as a director
dot icon18/12/2013
Annual return made up to 2013-12-06 no member list
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2013
Appointment of Mr Yassin Zaed Hassan as a director
dot icon30/10/2013
Appointment of Mr Brian Edwin Ted Harman as a director
dot icon30/10/2013
Termination of appointment of Brian Harman as a director
dot icon07/12/2012
Annual return made up to 2012-12-06 no member list
dot icon07/12/2012
Appointment of Ms Alison Patricia Charlton Gray as a director
dot icon29/11/2012
Appointment of Miss Ann Packham as a director
dot icon29/11/2012
Appointment of Mr Walter Sargison as a director
dot icon29/11/2012
Appointment of Mrs Muriel Catherine Briault as a director
dot icon29/11/2012
Termination of appointment of Heather Hayes as a director
dot icon29/11/2012
Termination of appointment of Ekhlas Exander as a director
dot icon29/11/2012
Termination of appointment of Gordon White as a director
dot icon12/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-06 no member list
dot icon15/11/2011
Termination of appointment of David Witts as a secretary
dot icon15/11/2011
Termination of appointment of Beryl Snelling as a director
dot icon15/11/2011
Termination of appointment of Michael Tompkins as a director
dot icon15/11/2011
Appointment of Judith Diana Goss as a secretary
dot icon15/11/2011
Termination of appointment of Debra Williams as a director
dot icon15/11/2011
Appointment of Gordon White as a director
dot icon15/11/2011
Appointment of Ekhlas Lawandi Exander as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/02/2011
Termination of appointment of Roy Taylor as a director
dot icon08/12/2010
Annual return made up to 2010-12-06 no member list
dot icon08/12/2010
Director's details changed for Heather Cynthia Patricia Hayes on 2010-12-08
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2010
Appointment of Michael Terrance Tompkins as a director
dot icon05/11/2010
Appointment of Heather Cynthia Patricia Hayes as a director
dot icon05/11/2010
Appointment of Debra Ann Williams as a director
dot icon05/11/2010
Appointment of Roy Crowhurst as a director
dot icon28/10/2010
Termination of appointment of John Pippard as a director
dot icon28/10/2010
Termination of appointment of Beverley Weaver as a director
dot icon28/10/2010
Termination of appointment of Joseph Macrae as a director
dot icon28/10/2010
Termination of appointment of Jean Davis as a director
dot icon30/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-06 no member list
dot icon09/12/2009
Director's details changed for Jean Edith Davis on 2009-10-21
dot icon09/12/2009
Director's details changed for Beverley Pamela Weaver on 2009-10-21
dot icon09/12/2009
Director's details changed for Beryl Edith Snelling on 2009-10-21
dot icon09/12/2009
Director's details changed for Beryl Ann Tucknott on 2009-10-21
dot icon09/12/2009
Director's details changed for Brian Edwin Ted Harman on 2009-10-21
dot icon09/12/2009
Director's details changed for John William Pippard on 2009-10-21
dot icon09/12/2009
Director's details changed for Joseph Macrae on 2009-10-21
dot icon09/12/2009
Director's details changed for Roy Taylor on 2009-10-21
dot icon12/11/2009
Appointment of Beverley Pamela Weaver as a director
dot icon02/11/2009
Termination of appointment of Christopher Cooke as a director
dot icon02/11/2009
Termination of appointment of Christina Urquhart as a director
dot icon02/11/2009
Termination of appointment of Derek Silsby as a director
dot icon23/02/2009
Secretary's change of particulars / david witts / 13/01/2009
dot icon13/02/2009
Director appointed derek stanley silsby
dot icon13/02/2009
Director appointed christopher cooke
dot icon10/12/2008
Annual return made up to 06/12/08
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon10/12/2007
Annual return made up to 06/12/07
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Location of register of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/03/2007
Director resigned
dot icon03/01/2007
Annual return made up to 06/12/06
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2005
Annual return made up to 06/12/05
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon30/11/2004
Annual return made up to 06/12/04
dot icon01/11/2004
Accounting reference date shortened from 05/04/05 to 31/03/05
dot icon25/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon02/12/2003
Annual return made up to 06/12/03
dot icon11/11/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2003-04-05
dot icon05/03/2003
Director resigned
dot icon09/12/2002
Annual return made up to 06/12/02
dot icon31/10/2002
New director appointed
dot icon24/10/2002
Total exemption full accounts made up to 2002-04-05
dot icon24/10/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon17/12/2001
Annual return made up to 06/12/01
dot icon25/10/2001
Total exemption full accounts made up to 2001-04-05
dot icon19/12/2000
Annual return made up to 06/12/00
dot icon07/11/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon19/10/2000
Accounts for a small company made up to 2000-04-05
dot icon05/06/2000
Director resigned
dot icon17/12/1999
Annual return made up to 06/12/99
dot icon19/10/1999
Accounts for a small company made up to 1999-04-05
dot icon15/12/1998
Annual return made up to 06/12/98
dot icon23/10/1998
New director appointed
dot icon23/10/1998
Director resigned
dot icon22/10/1998
Accounts for a small company made up to 1998-04-05
dot icon01/12/1997
Annual return made up to 06/12/97
dot icon27/11/1997
Director resigned
dot icon06/11/1997
Accounts for a small company made up to 1997-04-05
dot icon06/11/1997
New director appointed
dot icon21/12/1996
Annual return made up to 06/12/96
dot icon12/11/1996
Accounts for a small company made up to 1996-04-05
dot icon11/12/1995
Annual return made up to 06/12/95
dot icon29/09/1995
Accounts for a small company made up to 1995-04-05
dot icon29/09/1995
Director resigned
dot icon29/09/1995
New director appointed
dot icon15/12/1994
Accounts for a small company made up to 1994-04-05
dot icon15/12/1994
Annual return made up to 06/12/94
dot icon14/10/1994
New director appointed
dot icon20/12/1993
Accounts for a small company made up to 1993-04-05
dot icon20/12/1993
Annual return made up to 06/12/93
dot icon22/10/1993
Director resigned
dot icon18/12/1992
Accounts for a small company made up to 1992-04-05
dot icon18/12/1992
Annual return made up to 06/12/92
dot icon09/11/1992
Director resigned;new director appointed
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon06/03/1992
Accounts for a small company made up to 1991-04-05
dot icon17/12/1991
Annual return made up to 06/12/91
dot icon06/12/1991
New director appointed
dot icon25/11/1991
Registered office changed on 25/11/91 from: c/o marks+co 100 church street brighton BN1 1UJ
dot icon25/11/1991
Director resigned
dot icon11/12/1990
Full accounts made up to 1990-04-05
dot icon11/12/1990
Annual return made up to 06/12/90
dot icon22/08/1990
Registered office changed on 22/08/90 from: 33 west street brighton sussex BN1 2RE
dot icon10/10/1989
Full accounts made up to 1989-04-05
dot icon10/10/1989
Annual return made up to 27/09/89
dot icon30/01/1989
Accounts for a small company made up to 1988-04-05
dot icon02/11/1988
Annual return made up to 27/09/88
dot icon27/01/1988
Full accounts made up to 1987-04-05
dot icon02/10/1987
Annual return made up to 09/09/87
dot icon13/02/1987
Annual return made up to 28/10/86
dot icon08/01/1987
Secretary's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-04-05
dot icon08/06/1983
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
06/11/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briault, Muriel Catherine
Director
24/10/2012 - Present
-
Gray, Alison Patricia Charlton
Director
24/10/2012 - 23/10/2014
-
Silsby, Derek Stanley
Director
21/01/2009 - 20/10/2009
-
Ewings, Gretyl Ann
Director
19/10/2016 - 29/11/2017
-
Stevens, John Douglas
Director
08/05/2002 - 17/10/2007
-

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 SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED

BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED is an(a) Active company incorporated on 08/06/1983 with the registered office located at The Resource Centre, Prior House, 6 Tilbury Place, Brighton, BN2 0GY. 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 AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED?

toggle

BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED is currently Active. It was registered on 08/06/1983 .

Where is BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED located?

toggle

BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED is registered at The Resource Centre, Prior House, 6 Tilbury Place, Brighton, BN2 0GY.

What does BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED do?

toggle

BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRIGHTON AND HOVE SOCIAL WELFARE AND EDUCATIONAL TRUST LIMITED?

toggle

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