BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04183631

Incorporation date

21/03/2001

Size

Dormant

Contacts

Registered address

Registered address

16 Flat A, Belgrave Place, Brighton BN2 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon26/10/2025
Termination of appointment of William North as a director on 2025-10-25
dot icon26/10/2025
Appointment of Mr William James North as a director on 2025-10-25
dot icon25/10/2025
Cessation of Anthony Nathan Greenstein as a person with significant control on 2025-10-24
dot icon25/10/2025
Notification of Tony Greenstein as a person with significant control on 2025-10-24
dot icon24/10/2025
Change of details for Mr Tony Greenstein as a person with significant control on 2025-10-23
dot icon24/10/2025
Appointment of Mr Anthony Nathan Greenstein as a director on 2025-10-22
dot icon24/10/2025
Appointment of Mr Anthony Nathan Greenstein as a secretary on 2025-10-23
dot icon24/10/2025
Termination of appointment of Anthony Nathan Greenstein as a director on 2025-10-23
dot icon11/09/2025
Registered office address changed from Basement Flat 16 Belgrave Place Brighton BN2 1EL to 16 Flat a Belgrave Place Brighton BN2 1EL on 2025-09-11
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/05/2025
Administrative restoration application
dot icon23/05/2025
Registered office address changed from PO Box 4385 04183631 - Companies House Default Address Cardiff CF14 8LH to Basement Flat 16 Belgrave Place Brighton BN2 1EL on 2025-05-23
dot icon23/05/2025
Secretary's details changed for Mr Tony Greenstein on 2025-05-11
dot icon23/05/2025
Change of details for Mr Tony Greenstein as a person with significant control on 2025-05-11
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon24/03/2025
Termination of appointment of Andrew Richards as a director on 2025-03-11
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Registered office address changed to PO Box 4385, 04183631 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon12/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/11/2022
Termination of appointment of Ian Graham as a secretary on 2022-11-11
dot icon12/11/2022
Termination of appointment of Ian Graham as a director on 2022-11-11
dot icon12/11/2022
Appointment of Mr Tony Greenstein as a secretary on 2022-11-11
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon13/09/2021
Appointment of Mr Ian Graham as a secretary on 2021-09-01
dot icon12/09/2021
Appointment of Mr Ian Graham as a director on 2021-09-01
dot icon12/09/2021
Termination of appointment of John Johnson as a director on 2021-09-01
dot icon12/09/2021
Termination of appointment of Anthony Monro as a director on 2021-09-01
dot icon12/09/2021
Termination of appointment of Anthony Monro as a secretary on 2021-09-01
dot icon07/08/2021
Notification of Tony Greenstein as a person with significant control on 2021-01-01
dot icon14/07/2021
Termination of appointment of Tony Greenstein as a director on 2021-07-14
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon14/07/2021
Cessation of Tony Greenstein as a person with significant control on 2021-07-14
dot icon17/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Termination of appointment of Tony Greenstein as a secretary on 2020-07-10
dot icon25/09/2020
Appointment of Mr Anthony Monro as a secretary on 2020-07-10
dot icon21/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/11/2019
Director's details changed for Mr John Johnston on 2019-11-15
dot icon23/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Director's details changed for Mr Tony Greenstein on 2019-03-08
dot icon10/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon10/03/2019
Director's details changed for Mr Anthony Nathan Greenstein on 2019-03-08
dot icon10/03/2019
Appointment of Mr Anthony Monro as a director on 2019-03-07
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon26/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon10/03/2017
Termination of appointment of Anthony Nathan Greenstein as a secretary on 2017-03-01
dot icon27/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/03/2016
Annual return made up to 2016-03-10 no member list
dot icon07/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-10 no member list
dot icon10/03/2015
Register inspection address has been changed from Po Box Po Box 164 4 Crestway Parade Brighton East Sussex BN1 7WB to Po Box 173 Po Box 173, Post Office, Neville Road, Brighton Po Box 173 Post Office, Neville Road Brighton E Sussex BN51 9EZ
dot icon10/03/2015
Director's details changed for Mr Anthony Nathan Greenstein on 2015-01-01
dot icon10/03/2015
Secretary's details changed for Mr Anthony Nathan Greenstein on 2015-01-01
dot icon13/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Appointment of Mr Tony Greenstein as a secretary
dot icon18/03/2014
Annual return made up to 2014-03-10 no member list
dot icon18/03/2014
Register(s) moved to registered office address
dot icon18/03/2014
Registered office address changed from , 4 Crestway Parade, Brighton, East Sussex, BN1 7BL, England on 2014-03-18
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-10 no member list
dot icon15/11/2012
Appointment of Mr John Johnston as a director
dot icon15/11/2012
Appointment of Mr Andrew Richards as a director
dot icon15/11/2012
Termination of appointment of Fiona Greenstein as a director
dot icon01/11/2012
Appointment of Ms Fiona Greenstein as a director
dot icon24/10/2012
Termination of appointment of Eleanor Greenstein as a director
dot icon24/10/2012
Termination of appointment of Fiona Monro as a director
dot icon01/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2012-03-10 no member list
dot icon17/03/2012
Appointment of Ms Fiona Monro as a director
dot icon17/03/2012
Termination of appointment of William Page as a director
dot icon17/03/2012
Appointment of Ms Eleanor Greenstein as a director
dot icon08/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-10 no member list
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-10 no member list
dot icon12/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Mr William North on 2010-01-01
dot icon11/03/2010
Director's details changed for Mr William Page on 2010-01-01
dot icon20/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 10/03/09
dot icon18/03/2009
Appointment terminated director john drury
dot icon29/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Annual return made up to 10/03/08
dot icon01/04/2008
Director appointed mr william page
dot icon12/03/2008
Registered office changed on 12/03/2008 from, mousehole, po box 2536, brighton, east sussex, BN2 6LX
dot icon12/03/2008
Director appointed mr william north
dot icon12/03/2008
Director appointed mr john drury
dot icon12/03/2008
Appointment terminated director nicki guirey
dot icon12/03/2008
Appointment terminated director william wares
dot icon14/12/2007
Registered office changed on 14/12/07 from:\14 st aubyns mead, brighton, east sussex, BN27HY
dot icon14/12/2007
New director appointed
dot icon14/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director's particulars changed
dot icon11/12/2007
Registered office changed on 11/12/07 from:\4 crestway parade, the crestway, brighton, east sussex BN1 7BL
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Annual return made up to 10/03/07
dot icon14/03/2007
Director's particulars changed
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Annual return made up to 10/03/06
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/03/2005
Annual return made up to 10/03/05
dot icon24/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
Director resigned
dot icon26/04/2004
Annual return made up to 10/03/04
dot icon24/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/03/2003
Annual return made up to 10/03/03
dot icon10/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/03/2002
Annual return made up to 21/03/02
dot icon18/03/2002
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon21/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Ian
Secretary
01/09/2021 - 11/11/2022
-
Graham, Ian
Director
01/09/2021 - 11/11/2022
-
Greenstein, Tony
Secretary
11/11/2022 - Present
-
Richards, Andrew
Director
15/11/2012 - 11/03/2025
-
Greenstein, Anthony Nathan
Director
22/10/2025 - 23/10/2025
-

Persons with Significant Control

4
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 UNEMPLOYED WORKERS CENTRE LIMITED

BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 16 Flat A, Belgrave Place, Brighton BN2 1EL. 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 UNEMPLOYED WORKERS CENTRE LIMITED?

toggle

BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED is currently Active. It was registered on 21/03/2001 .

Where is BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED located?

toggle

BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED is registered at 16 Flat A, Belgrave Place, Brighton BN2 1EL.

What does BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED do?

toggle

BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BRIGHTON & HOVE UNEMPLOYED WORKERS CENTRE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with no updates.