BRIGHTON & HOVE SPEAK OUT

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE SPEAK OUT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807112

Incorporation date

14/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Brighthelm Centre, 40 North Road, Brighton BN1 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon28/11/2025
Termination of appointment of Rahul Bhoopal Sarnaik as a director on 2025-11-24
dot icon12/11/2025
Statement of company's objects
dot icon11/11/2025
Statement of company's objects
dot icon20/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Resolutions
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Appointment of Mrs Sally Jones as a director on 2024-09-30
dot icon08/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon08/08/2025
Termination of appointment of Jo-Anne Carden as a secretary on 2025-08-01
dot icon08/08/2025
Termination of appointment of Kate Mclachlan as a director on 2025-06-06
dot icon08/08/2025
Termination of appointment of Jo-Anne Carden as a director on 2025-08-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Mr Seth Farsides as a director on 2024-09-30
dot icon02/10/2024
Appointment of Miss Isabel Hope-Urwin as a director on 2024-09-30
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon11/06/2024
Appointment of Miss Sophie Cook as a director on 2024-05-20
dot icon04/06/2024
Appointment of Mr Rahul Bhoopal Sarnaik as a director on 2024-02-26
dot icon28/02/2024
Termination of appointment of Emily Hindle as a director on 2024-02-26
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Appointment of Mr Nathaniel Lawford as a director on 2023-11-29
dot icon18/12/2023
Appointment of Ms Margaret Wood as a director on 2023-11-29
dot icon27/09/2023
Appointment of Ms Emily Hindle as a director on 2023-09-25
dot icon26/09/2023
Termination of appointment of Nicholas Martin Handley as a director on 2023-09-25
dot icon02/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon01/08/2023
Appointment of Ms Victoria Goldfield as a director on 2023-06-19
dot icon01/08/2023
Termination of appointment of Shelley Jane Brown as a director on 2023-06-19
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/03/2022
Termination of appointment of Elizabeth Rosalind Hall as a director on 2022-02-28
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon08/07/2021
Termination of appointment of Emily Barratt as a secretary on 2021-07-08
dot icon08/07/2021
Termination of appointment of Philip David Seddon as a director on 2021-06-28
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/07/2020
Appointment of Ms Jo-Anne Carden as a secretary on 2020-07-15
dot icon24/01/2020
Appointment of Mr Nicholas Martin Handley as a director on 2020-01-22
dot icon24/01/2020
Termination of appointment of Katherine Eileen Rabone as a director on 2020-01-22
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon18/07/2019
Appointment of Mrs Shelley Jane Brown as a director on 2019-03-11
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Registered office address changed from Westwerks 41-43 Portland Road Hove East Sussex BN3 5DQ to The Brighthelm Centre 40 North Road Brighton BN1 1YD on 2018-08-20
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon14/05/2018
Appointment of Ms Katie Rabone as a director on 2018-02-20
dot icon10/05/2018
Termination of appointment of Sophie Elizabeth Reilly as a director on 2018-02-20
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon18/07/2017
Termination of appointment of Timothy Peter Moore as a director on 2017-05-04
dot icon18/07/2017
Termination of appointment of Paul Francis Bramwell as a director on 2017-05-04
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon22/02/2016
Director's details changed for Mr Rohan Lowe on 2016-02-22
dot icon01/02/2016
Appointment of Mr Tim Moore as a director on 2016-01-26
dot icon01/02/2016
Appointment of Mr Rohan Lowe as a director on 2016-01-26
dot icon01/02/2016
Appointment of Ms Kate Mclachlan as a director on 2016-01-26
dot icon29/01/2016
Termination of appointment of Harriet Gill as a director on 2016-01-26
dot icon29/01/2016
Termination of appointment of Gary Christie as a director on 2016-01-26
dot icon29/01/2016
Termination of appointment of Sergio Cohen as a director on 2016-01-26
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-14 no member list
dot icon04/08/2015
Appointment of Ms Jo-Anne Carden as a director on 2014-12-18
dot icon03/08/2015
Termination of appointment of Alan Robert Hiscutt as a director on 2014-12-18
dot icon03/08/2015
Appointment of Ms Harriet Gill as a director on 2014-12-18
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-14 no member list
dot icon14/07/2014
Appointment of Mr Philip David Seddon as a director on 2014-01-23
dot icon14/07/2014
Termination of appointment of Hannah Louise Frith as a director on 2014-01-23
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-14 no member list
dot icon21/08/2013
Registered office address changed from C/O Emmaus Drove Road Portslade East Sussex BN41 2PA on 2013-08-21
dot icon21/08/2013
Appointment of Mr Gary Christie as a director
dot icon21/08/2013
Termination of appointment of Terence Smith as a director
dot icon09/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-14 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-14 no member list
dot icon09/11/2010
Termination of appointment of Wendy Hemsley as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-14 no member list
dot icon13/07/2010
Appointment of Ms Emily Barratt as a secretary
dot icon13/07/2010
Termination of appointment of Liz Yeats as a secretary
dot icon26/05/2010
Director's details changed for Mr. Paul Francis Bramwell on 2010-04-19
dot icon19/04/2010
Director's details changed for Terence John Smith on 2010-04-19
dot icon19/04/2010
Director's details changed for Miss Sophie Elisabeth Reilly on 2010-04-19
dot icon19/04/2010
Director's details changed for Wendy Roberta Hemsley on 2010-04-19
dot icon19/04/2010
Director's details changed for Alan Robert Hiscutt on 2010-04-19
dot icon19/04/2010
Director's details changed for Elizabeth Rosalind Hall on 2010-04-19
dot icon19/04/2010
Director's details changed for Hannah Louise Frith on 2010-04-19
dot icon19/04/2010
Director's details changed for Mr Sergio Cohen on 2010-04-19
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Appointment of Ms Liz Yeats as a secretary
dot icon17/11/2009
Termination of appointment of Sandra Peaty as a secretary
dot icon12/08/2009
Director appointed ms sophie elisabeth reilly
dot icon05/08/2009
Director's change of particulars / sergio cohen / 14/01/2009
dot icon28/07/2009
Annual return made up to 14/07/09
dot icon28/07/2009
Appointment terminated director dominic green
dot icon07/02/2009
Director appointed hannah louise frith
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 14/07/08
dot icon17/07/2008
Director's change of particulars / dominic green / 13/03/2008
dot icon17/07/2008
Appointment terminated director jane harris
dot icon13/05/2008
Director's change of particulars / terence smith / 06/05/2008
dot icon13/05/2008
Director's change of particulars / alan hiscutt / 02/05/2008
dot icon20/03/2008
Director's change of particulars / dominic green / 13/03/2008
dot icon15/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 14/07/07
dot icon21/07/2007
Director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon23/02/2007
Director's particulars changed
dot icon28/12/2006
New director appointed
dot icon07/12/2006
New director appointed
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Annual return made up to 14/07/06
dot icon19/07/2006
Director's particulars changed
dot icon26/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon01/08/2005
Director's particulars changed
dot icon01/08/2005
Director resigned
dot icon22/07/2005
Annual return made up to 14/07/05
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Annual return made up to 14/07/04
dot icon01/06/2004
Director resigned
dot icon25/05/2004
Director's particulars changed
dot icon24/09/2003
New director appointed
dot icon28/07/2003
Annual return made up to 14/07/03
dot icon15/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon21/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/05/2003
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon05/08/2002
Director's particulars changed
dot icon04/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/08/2002
Annual return made up to 14/07/02
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
Secretary resigned
dot icon24/06/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon30/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/07/2001
Annual return made up to 14/07/01
dot icon15/05/2001
Full accounts made up to 2000-07-31
dot icon09/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director's particulars changed
dot icon17/07/2000
Annual return made up to 14/07/00
dot icon22/06/2000
Secretary resigned
dot icon22/06/2000
New secretary appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon14/07/1999
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
14/07/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Sally
Director
30/09/2024 - Present
7
Carden, Jo-Anne
Director
18/12/2014 - 01/08/2025
2
Farsides, Seth
Director
30/09/2024 - Present
2
Handley, Nicholas Martin
Director
22/01/2020 - 25/09/2023
9
Hiscutt, Alan Robert
Director
27/06/2002 - 18/12/2014
4

Persons with Significant Control

2
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 SPEAK OUT

BRIGHTON & HOVE SPEAK OUT is an(a) Active company incorporated on 14/07/1999 with the registered office located at The Brighthelm Centre, 40 North Road, Brighton BN1 1YD. There are currently 8 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 SPEAK OUT?

toggle

BRIGHTON & HOVE SPEAK OUT is currently Active. It was registered on 14/07/1999 .

Where is BRIGHTON & HOVE SPEAK OUT located?

toggle

BRIGHTON & HOVE SPEAK OUT is registered at The Brighthelm Centre, 40 North Road, Brighton BN1 1YD.

What does BRIGHTON & HOVE SPEAK OUT do?

toggle

BRIGHTON & HOVE SPEAK OUT operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE SPEAK OUT?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Rahul Bhoopal Sarnaik as a director on 2025-11-24.