BRIGHTON COLLEGE

Register to unlock more data on OkredoRegister

BRIGHTON COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00007663

Incorporation date

18/09/1873

Size

Group

Contacts

Registered address

Registered address

Brighton College, Eastern Road, Brighton, East Sussex BN2 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1970)
dot icon19/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon10/10/2025
Appointment of Ms Alison Elizabeth Fleming as a director on 2025-10-09
dot icon29/09/2025
Appointment of Mrs Lucinda Janet Mcleod Harris as a director on 2025-09-29
dot icon16/06/2025
Termination of appointment of William Henry Peter Jackson as a director on 2025-06-13
dot icon09/06/2025
Termination of appointment of Martina Asmar as a director on 2025-06-05
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon25/11/2024
Termination of appointment of Philip Charles Ward as a director on 2024-11-22
dot icon25/11/2024
Appointment of Mr Alex Wagenberg as a director on 2024-11-22
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon22/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon29/02/2024
Termination of appointment of Nicholas Alexander Pink as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Nicola Leach Jp as a director on 2024-02-29
dot icon08/01/2024
Termination of appointment of John Frederick Mogg as a director on 2023-12-31
dot icon10/11/2023
Appointment of Mr Adam Sven Pettitt as a director on 2007-07-07
dot icon31/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon15/03/2023
Appointment of Miss Lorraine Angela Gibson as a director on 2023-03-03
dot icon08/08/2022
Termination of appointment of Neville Victor Abraham as a director on 2022-07-01
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon29/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon13/04/2022
Termination of appointment of Geoffrey Ruscoe Miller as a director on 2022-04-06
dot icon04/03/2022
Appointment of Mr John Christopher Andrew Bushell as a director on 2022-03-04
dot icon01/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon11/05/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/04/2021
Termination of appointment of Elizabeth Louise Weeks as a director on 2021-04-23
dot icon19/06/2020
Appointment of Mr Adrian Andrew Underwood as a director on 2020-06-19
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon20/03/2020
Termination of appointment of Andrew John Symonds as a director on 2020-03-13
dot icon17/12/2019
Termination of appointment of Saul Becker as a director on 2019-12-09
dot icon19/11/2019
Appointment of Ms Victoria Jane Byrne as a director on 2019-11-19
dot icon02/07/2019
Termination of appointment of Joel Edward Cohen as a director on 2019-06-28
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon15/03/2019
Appointment of Professor Saul Becker as a director on 2019-03-15
dot icon08/01/2019
Appointment of Mrs Christina Jane Maude as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Christopher Edward Melville Snell as a director on 2018-06-30
dot icon03/12/2018
Appointment of Mr Joel Edward Cohen as a director on 2018-11-23
dot icon04/07/2018
Memorandum and Articles of Association
dot icon04/07/2018
Resolutions
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon12/04/2018
Satisfaction of charge 1 in full
dot icon12/04/2018
Satisfaction of charge 4 in full
dot icon12/04/2018
Satisfaction of charge 5 in full
dot icon14/07/2017
Registration of charge 000076630017, created on 2017-07-12
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon10/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon10/05/2017
Satisfaction of charge 10 in full
dot icon10/05/2017
Satisfaction of charge 12 in full
dot icon10/05/2017
Satisfaction of charge 13 in full
dot icon10/05/2017
Satisfaction of charge 14 in full
dot icon10/05/2017
Satisfaction of charge 15 in full
dot icon14/03/2017
Appointment of Mr Robert James Hannington as a director on 2017-03-11
dot icon14/03/2017
Appointment of Mr Nicholas Alexander Pink as a director on 2017-03-11
dot icon13/03/2017
Appointment of Miss Nicola Leach Jp as a director on 2017-03-11
dot icon16/01/2017
Registration of charge 000076630016, created on 2017-01-13
dot icon09/12/2016
Termination of appointment of Marie Alexander as a director on 2016-12-09
dot icon09/12/2016
Termination of appointment of Julia Mellody Aisbitt as a director on 2016-12-09
dot icon09/12/2016
Termination of appointment of Robert Jacob Alexander Skidelsky as a director on 2016-12-09
dot icon20/06/2016
Annual return made up to 2016-05-21 no member list
dot icon10/05/2016
Memorandum and Articles of Association
dot icon04/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon25/04/2016
Resolutions
dot icon25/02/2016
Appointment of Mr Andrew Cayley as a director on 2016-02-25
dot icon12/02/2016
Appointment of Mrs Martina Asmar as a director on 2015-12-05
dot icon12/02/2016
Appointment of Lord John Frederick Mogg as a director on 2015-12-05
dot icon12/02/2016
Appointment of Mr Miles Templeman as a director on 2015-12-05
dot icon25/08/2015
Appointment of Mr Christopher Edward Melville Snell as a director on 2015-06-13
dot icon14/07/2015
Resolutions
dot icon18/06/2015
Annual return made up to 2015-05-21 no member list
dot icon20/05/2015
Appointment of Ms Elizabeth Louise Weeks as a director on 2015-03-18
dot icon27/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon03/03/2015
Termination of appointment of Olga Marie Louise Anna Polizzi as a director on 2015-03-03
dot icon22/12/2014
Appointment of Mr Richard Thomas Ricci as a director on 2014-12-06
dot icon22/12/2014
Appointment of Mr Philip Charles Ward as a director on 2014-12-06
dot icon29/09/2014
Termination of appointment of John Edward Spanswick as a director on 2014-07-08
dot icon29/09/2014
Termination of appointment of Michael David Lincoln Chowen as a director on 2014-06-27
dot icon13/06/2014
Annual return made up to 2014-05-21 no member list
dot icon30/04/2014
Memorandum and Articles of Association
dot icon30/04/2014
Resolutions
dot icon09/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon20/01/2014
Termination of appointment of Lindsay Tomlinson as a director
dot icon20/01/2014
Termination of appointment of Matthew Burgess as a director
dot icon09/08/2013
Director's details changed for Mrs Olga Polizzi on 2013-08-08
dot icon08/08/2013
Appointment of Mrs Olga Polizzi as a director
dot icon14/06/2013
Annual return made up to 2013-05-21 no member list
dot icon14/06/2013
Termination of appointment of Ian White as a director
dot icon02/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon14/06/2012
Annual return made up to 2012-05-21 no member list
dot icon13/06/2012
Appointment of Lady Marie Alexander as a director
dot icon12/06/2012
Appointment of Mr John Edward Spanswick as a director
dot icon11/06/2012
Termination of appointment of David Nelson-Smith as a director
dot icon11/06/2012
Termination of appointment of Louise Hayman as a director
dot icon11/05/2012
Resolutions
dot icon26/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon23/05/2011
Annual return made up to 2011-05-21 no member list
dot icon21/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon15/04/2011
Registered office address changed from Brighton College Eastern Road Brighton East Sussex BN20 0AL on 2011-04-15
dot icon25/11/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-05-21 no member list
dot icon02/07/2010
Director's details changed for The Right Hon. Francis Anthony Aylmer Maude on 2010-05-21
dot icon01/07/2010
Director's details changed for Mr Matthew Jonathan Roger Burgess on 2010-05-21
dot icon01/07/2010
Director's details changed for Mrs Julia Mellody Aisbitt on 2010-05-21
dot icon01/07/2010
Appointment of The Right Hon. Francis Anthony Aylmer Maude as a director
dot icon19/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon01/04/2010
Appointment of Mrs Julia Mellody Aisbitt as a director
dot icon31/03/2010
Appointment of Mr Matthew Jonathan Roger Burgess as a director
dot icon24/03/2010
Appointment of Mr William Henry Peter Jackson as a director
dot icon24/03/2010
Appointment of Lindsay Peter Tomlinson as a director
dot icon03/03/2010
Termination of appointment of Lucy Ward as a director
dot icon03/03/2010
Director's details changed for Ian Jeremy White on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Robert John Stuart Weir on 2010-03-03
dot icon03/03/2010
Director's details changed for Andrew John Symonds on 2010-03-03
dot icon03/03/2010
Termination of appointment of Trina Mawer as a director
dot icon03/03/2010
Director's details changed for Mr Geoffrey Ruscoe Miller on 2010-03-03
dot icon03/03/2010
Director's details changed for Lord Robert Jacob Alexander Skidelsky on 2010-03-03
dot icon03/03/2010
Director's details changed for Adam Sven Pettitt on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr David Austin Nelson-Smith on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Mr Paul Trevor Westbrook on 2010-03-03
dot icon03/03/2010
Director's details changed for Louise Hayman on 2010-03-03
dot icon03/03/2010
Director's details changed for Joan Deslandes on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Michael David Lincoln Chowen on 2010-03-03
dot icon03/03/2010
Termination of appointment of Caroline Ash as a director
dot icon03/03/2010
Director's details changed for Neville Victor Abraham on 2010-03-03
dot icon03/09/2009
Secretary appointed mr paul trevor westbrook
dot icon28/08/2009
Appointment terminated director roger jones
dot icon30/07/2009
Annual return made up to 21/05/09
dot icon16/05/2009
Group of companies' accounts made up to 2008-07-31
dot icon12/05/2009
Annual return made up to 21/05/08
dot icon15/04/2009
Director appointed robert john stuart weir
dot icon15/04/2009
Director appointed adam sven pettitt
dot icon10/03/2009
Appointment terminated secretary darren davies
dot icon19/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon09/05/2008
Memorandum and Articles of Association
dot icon09/05/2008
Resolutions
dot icon18/02/2008
New director appointed
dot icon09/11/2007
Annual return made up to 21/05/07
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon06/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon21/06/2006
Annual return made up to 21/05/06
dot icon30/05/2006
Director resigned
dot icon31/03/2006
New secretary appointed
dot icon22/03/2006
New director appointed
dot icon08/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Annual return made up to 21/05/05
dot icon24/03/2005
Group of companies' accounts made up to 2004-07-31
dot icon30/06/2004
Annual return made up to 21/05/04
dot icon28/04/2004
Group of companies' accounts made up to 2003-07-31
dot icon25/10/2003
Director resigned
dot icon02/07/2003
Annual return made up to 21/05/03
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon04/06/2003
Group of companies' accounts made up to 2002-07-31
dot icon25/07/2002
Resolutions
dot icon15/07/2002
Annual return made up to 21/05/02
dot icon15/04/2002
Full accounts made up to 2001-07-31
dot icon20/07/2001
Annual return made up to 21/05/01
dot icon29/05/2001
Full accounts made up to 2000-07-31
dot icon22/06/2000
Annual return made up to 21/05/00
dot icon09/06/2000
Resolutions
dot icon09/06/2000
Resolutions
dot icon02/06/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-08-31
dot icon21/12/1999
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon01/10/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon02/08/1999
Annual return made up to 21/05/99
dot icon02/08/1999
Director resigned
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon26/07/1999
New secretary appointed
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon18/06/1998
Full accounts made up to 1997-08-31
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Annual return made up to 21/05/98
dot icon01/09/1997
Particulars of mortgage/charge
dot icon19/06/1997
Full accounts made up to 1996-08-31
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Annual return made up to 21/05/97
dot icon07/03/1997
New director appointed
dot icon19/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon18/06/1996
Full accounts made up to 1995-08-31
dot icon18/06/1996
Annual return made up to 21/05/96
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon14/06/1995
New director appointed
dot icon14/06/1995
Annual return made up to 21/05/95
dot icon03/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full accounts made up to 1993-08-31
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Annual return made up to 21/05/94
dot icon20/06/1994
New director appointed
dot icon20/06/1994
Director resigned
dot icon17/06/1993
Full accounts made up to 1992-08-31
dot icon17/06/1993
Director resigned
dot icon17/06/1993
Annual return made up to 21/05/93
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
Annual return made up to 21/05/92
dot icon16/06/1992
Full accounts made up to 1991-08-31
dot icon04/06/1991
Full accounts made up to 1990-08-31
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon04/06/1991
Annual return made up to 21/05/91
dot icon04/09/1990
Particulars of mortgage/charge
dot icon13/07/1990
Full accounts made up to 1989-08-31
dot icon16/05/1990
Annual return made up to 17/03/90
dot icon09/04/1990
Memorandum and Articles of Association
dot icon09/04/1990
Resolutions
dot icon27/07/1989
Full accounts made up to 1988-08-31
dot icon27/07/1989
Annual return made up to 17/03/89
dot icon26/09/1988
Full accounts made up to 1987-08-31
dot icon26/09/1988
Annual return made up to 26/03/88
dot icon01/09/1988
Particulars of mortgage/charge
dot icon12/08/1987
Full accounts made up to 1986-08-31
dot icon12/08/1987
Annual return made up to 28/03/87
dot icon13/05/1986
Full accounts made up to 1985-08-31
dot icon13/05/1986
Annual return made up to 28/03/86
dot icon08/06/1977
Accounts made up to 1976-08-31
dot icon29/03/1977
Accounts made up to 1975-08-31
dot icon17/04/1975
Accounts made up to 1974-08-31
dot icon04/01/1972
Particulars of mortgage/charge
dot icon16/07/1970
Particulars of mortgage/charge
dot icon15/07/1970
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Philip Charles
Director
06/12/2014 - 22/11/2024
8
Byrne, Victoria Jane
Director
19/11/2019 - Present
7
Weir, Robert John Stuart
Director
01/12/1996 - Present
6
Pettitt, Adam Sven
Director
01/12/1996 - Present
7
Pettitt, Adam Sven
Director
07/07/2007 - Present
7

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 COLLEGE

BRIGHTON COLLEGE is an(a) Active company incorporated on 18/09/1873 with the registered office located at Brighton College, Eastern Road, Brighton, East Sussex BN2 0AL. There are currently 17 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 COLLEGE?

toggle

BRIGHTON COLLEGE is currently Active. It was registered on 18/09/1873 .

Where is BRIGHTON COLLEGE located?

toggle

BRIGHTON COLLEGE is registered at Brighton College, Eastern Road, Brighton, East Sussex BN2 0AL.

What does BRIGHTON COLLEGE do?

toggle

BRIGHTON COLLEGE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BRIGHTON COLLEGE?

toggle

The latest filing was on 19/04/2026: Group of companies' accounts made up to 2025-07-31.