BRIGHTON COLLEGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON COLLEGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01242240

Incorporation date

29/01/1976

Size

Small

Contacts

Registered address

Registered address

Brighton College, Eastern Road, Brighton, East Sussex BN2 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1976)
dot icon19/04/2026
Accounts for a small company made up to 2025-07-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon15/04/2025
Accounts for a small company made up to 2024-07-31
dot icon03/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon22/04/2024
Accounts for a small company made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-07-31
dot icon17/10/2022
Appointment of Mr Robert John Stuart Weir as a director on 2022-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon04/05/2022
Termination of appointment of Geoffrey Ruscoe Miller as a director on 2022-04-06
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon11/05/2021
Accounts for a small company made up to 2020-07-31
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/04/2020
Accounts for a small company made up to 2019-07-31
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon03/05/2019
Appointment of Ms Emma Dobson as a secretary on 2019-05-03
dot icon03/05/2019
Termination of appointment of Alan James Bradshaw as a secretary on 2019-05-03
dot icon16/04/2019
Accounts for a small company made up to 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon14/02/2018
Accounts for a small company made up to 2017-07-31
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/03/2017
Full accounts made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon05/02/2016
Full accounts made up to 2015-07-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-07-31
dot icon07/10/2014
Termination of appointment of Arthur Nicholas Winston Soames as a director on 2014-07-18
dot icon07/10/2014
Appointment of The Rt. Hon. Sir Arthur Nicholas Winston Soames as a director on 2014-07-18
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-07-31
dot icon20/01/2014
Termination of appointment of Lindsay Tomlinson as a director
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon24/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon21/12/2012
Appointment of Mr Alan James Bradshaw as a secretary
dot icon21/12/2012
Termination of appointment of Anne Riley as a secretary
dot icon12/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-07-31
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon24/05/2011
Registered office address changed from Brighton College Eastern Rd Brighton West Sussex BN2 0AL on 2011-05-24
dot icon23/05/2011
Director's details changed for Mr Richard James Cairns on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Paul Trevor Westbrook on 2011-05-23
dot icon23/05/2011
Director's details changed for Lindsay Peter Tomlinson on 2011-05-23
dot icon21/04/2011
Full accounts made up to 2010-07-31
dot icon02/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-07-31
dot icon24/03/2010
Appointment of Lindsay Peter Tomlinson as a director
dot icon02/03/2010
Appointment of Mr Paul Trevor Westbrook as a director
dot icon02/03/2010
Director's details changed for Mr Geoffrey Ruscoe Miller on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Mrs Anne Charlotte Riley on 2010-03-02
dot icon02/11/2009
Appointment of Mrs Anne Charlotte Riley as a secretary
dot icon28/08/2009
Appointment terminated director roger jones
dot icon30/07/2009
Return made up to 21/05/09; full list of members
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon10/03/2009
Appointment terminated director darren davies
dot icon05/01/2009
Return made up to 21/05/08; no change of members
dot icon19/05/2008
Full accounts made up to 2007-07-31
dot icon12/05/2008
Appointment terminated secretary katherine graham pole
dot icon01/08/2007
Return made up to 21/05/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-07-31
dot icon23/02/2007
New director appointed
dot icon20/06/2006
Return made up to 21/05/06; full list of members
dot icon30/05/2006
Director resigned
dot icon21/03/2006
Full accounts made up to 2005-07-31
dot icon25/01/2006
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Return made up to 21/05/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-07-31
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/06/2004
Return made up to 21/05/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-07-31
dot icon05/06/2003
Return made up to 21/05/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon09/02/2003
Director resigned
dot icon11/10/2002
New director appointed
dot icon14/07/2002
Return made up to 21/05/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-07-31
dot icon20/07/2001
Return made up to 21/05/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-07-31
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon30/08/2000
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 21/05/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New secretary appointed
dot icon21/12/1999
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Return made up to 21/05/99; no change of members
dot icon26/07/1999
New secretary appointed
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon18/06/1998
Full accounts made up to 1997-08-31
dot icon18/06/1998
Return made up to 21/05/98; full list of members
dot icon21/08/1997
New director appointed
dot icon19/06/1997
Full accounts made up to 1996-08-31
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Return made up to 21/05/97; no change of members
dot icon18/06/1996
Full accounts made up to 1995-08-31
dot icon18/06/1996
Return made up to 21/05/96; full list of members
dot icon09/06/1995
Full accounts made up to 1994-08-31
dot icon09/06/1995
New director appointed
dot icon09/06/1995
Return made up to 21/05/95; full list of members
dot icon28/06/1994
Return made up to 21/05/94; no change of members
dot icon20/06/1994
Full accounts made up to 1993-08-31
dot icon11/06/1993
Full accounts made up to 1992-08-31
dot icon11/06/1993
Return made up to 21/05/93; full list of members
dot icon12/06/1992
Full accounts made up to 1991-08-31
dot icon12/06/1992
Return made up to 21/05/92; no change of members
dot icon09/07/1991
Full accounts made up to 1990-08-31
dot icon04/06/1991
Secretary resigned;new secretary appointed
dot icon04/06/1991
Return made up to 21/05/91; no change of members
dot icon15/05/1990
Full accounts made up to 1989-08-31
dot icon15/05/1990
Return made up to 17/03/90; full list of members
dot icon13/11/1989
Full accounts made up to 1988-08-31
dot icon02/08/1989
Return made up to 17/03/89; full list of members
dot icon21/10/1988
Full accounts made up to 1987-08-31
dot icon29/09/1988
Return made up to 26/03/88; full list of members
dot icon12/08/1987
Full accounts made up to 1986-08-31
dot icon12/08/1987
Return made up to 28/03/87; full list of members
dot icon14/05/1986
Full accounts made up to 1985-08-31
dot icon14/05/1986
Return made up to 28/03/86; full list of members
dot icon08/05/1981
Accounts made up to 1980-08-31
dot icon07/08/1980
Accounts made up to 1979-08-31
dot icon29/01/1976
Incorporation

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
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Robert John Stuart
Director
30/09/2022 - Present
6
Cairns, Richard James
Director
15/05/2006 - Present
6
Westbrook, Paul Trevor
Director
13/07/2009 - Present
3

Persons with Significant Control

0

No PSC data available.

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 SERVICES LIMITED

BRIGHTON COLLEGE SERVICES LIMITED is an(a) Active company incorporated on 29/01/1976 with the registered office located at Brighton College, Eastern Road, Brighton, East Sussex BN2 0AL. 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 COLLEGE SERVICES LIMITED?

toggle

BRIGHTON COLLEGE SERVICES LIMITED is currently Active. It was registered on 29/01/1976 .

Where is BRIGHTON COLLEGE SERVICES LIMITED located?

toggle

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

What does BRIGHTON COLLEGE SERVICES LIMITED do?

toggle

BRIGHTON COLLEGE SERVICES LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BRIGHTON COLLEGE SERVICES LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a small company made up to 2025-07-31.