BRIGHTON UNEMPLOYED CENTRE

Register to unlock more data on OkredoRegister

BRIGHTON UNEMPLOYED CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02315474

Incorporation date

10/11/1988

Size

Dormant

Contacts

Registered address

Registered address

81 The Brow, Brighton BN2 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1988)
dot icon25/10/2025
Confirmation statement made on 2025-10-25 with no updates
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 icon23/10/2025
Change of details for Mr Tony Greenstein as a person with significant control on 2025-10-22
dot icon11/09/2025
Termination of appointment of Ian Jones as a secretary on 2025-09-08
dot icon11/09/2025
Termination of appointment of James Marshall as a director on 2025-09-07
dot icon11/09/2025
Appointment of Mr Tony Tony as a secretary on 2025-09-08
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/09/2025
Secretary's details changed for Mr Tony Tony on 2025-09-11
dot icon23/04/2025
Change of details for Mr Tony Greenstein as a person with significant control on 2025-04-19
dot icon22/04/2025
Registered office address changed from Sorting Office 173 Sorting Office Neville Road, Rottingdean Brighton BN51 9EZ England to 81 the Brow Brighton BN2 6LP on 2025-04-22
dot icon07/04/2025
Appointment of Mr James Marshall as a director on 2025-03-25
dot icon22/03/2025
Registered office address changed from C/O Post Office, Neville Road, Brighton BN51 9EZ PO Box 173 173 Post Office, Neville Road Rottingdean Brighton BN51 9EZ to Sorting Office 173 Sorting Office Neville Road, Rottingdean Brighton BN51 9EZ on 2025-03-22
dot icon06/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon19/06/2023
Termination of appointment of Tony Greenstein as a secretary on 2023-06-12
dot icon19/06/2023
Appointment of Mr Ian Jones as a secretary on 2023-06-13
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Termination of appointment of Fiona Monro as a secretary on 2022-11-24
dot icon02/12/2022
Appointment of Mr Tony Greenstein as a secretary on 2022-11-29
dot icon25/10/2022
Termination of appointment of James Williams as a director on 2022-10-04
dot icon25/10/2022
Appointment of Tony Greenstein as a director on 2022-10-15
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon07/08/2021
Notification of Tony Greenstein as a person with significant control on 2017-12-18
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
Termination of appointment of Tony Greenstein as a secretary on 2021-07-14
dot icon14/07/2021
Cessation of Tony Greenstein as a person with significant control on 2021-07-14
dot icon19/02/2021
Appointment of Mr William North as a director on 2021-01-04
dot icon19/02/2021
Appointment of Mr James Williams as a director on 2020-12-11
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon26/10/2020
Appointment of Ms Fiona Monro as a secretary on 2020-09-28
dot icon26/10/2020
Termination of appointment of James Burton as a director on 2020-06-12
dot icon18/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2019
Appointment of Mr James Burton as a director on 2019-10-12
dot icon25/10/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon28/02/2018
Director's details changed for Mr Tony Greenstein on 2018-02-17
dot icon08/02/2018
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/11/2016
Micro company accounts made up to 2016-03-31
dot icon06/11/2015
Annual return made up to 2015-10-25 no member list
dot icon07/04/2015
Director's details changed for Mr Anthony Nathan Greenstein on 2015-04-06
dot icon06/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Termination of appointment of William James North as a director on 2014-08-19
dot icon14/11/2014
Termination of appointment of Faith Matyszak as a director on 2014-09-18
dot icon14/11/2014
Termination of appointment of John Johnston as a director on 2014-08-19
dot icon14/11/2014
Annual return made up to 2014-10-25 no member list
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/03/2014
Appointment of Mr Tony Greenstein as a secretary
dot icon30/10/2013
Annual return made up to 2013-10-25 no member list
dot icon29/10/2013
Appointment of Mr John Johnston as a director
dot icon29/10/2013
Registered office address changed from Po Box 2536 Post Office Neville Road Rottingdean Brighton East Sussex BN2 7WY England on 2013-10-29
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Termination of appointment of John Drury as a director
dot icon15/11/2012
Termination of appointment of Anthony Greenstein as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-25 no member list
dot icon01/11/2012
Registered office address changed from C/O T Greenstein Po Box 2536 Post Office Neville Road Brighton BN2 7WY United Kingdom on 2012-11-01
dot icon01/11/2012
Director's details changed for William James North on 2012-07-03
dot icon01/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-25 no member list
dot icon01/11/2010
Annual return made up to 2010-10-25 no member list
dot icon01/11/2010
Registered office address changed from Po Box 2536 Neville Road Rottingdean Brighton East Sussex BN2 7WY on 2010-11-01
dot icon30/10/2010
Director's details changed for William James North on 2010-10-22
dot icon30/10/2010
Director's details changed for Faith Matyszak on 2010-10-20
dot icon03/09/2010
Termination of appointment of Shanti Haft as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2009
Annual return made up to 2009-10-25 no member list
dot icon26/10/2009
Director's details changed for Mr John Drury on 2009-10-24
dot icon26/10/2009
Director's details changed for Mr Anthony Nathan Greenstein on 2009-10-24
dot icon21/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Registered office changed on 04/03/2009 from 4 crestway parade brighton east sussex BN1 7BL
dot icon12/11/2008
Annual return made up to 25/10/08
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Annual return made up to 25/10/07
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Annual return made up to 26/10/06
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Annual return made up to 26/10/05
dot icon18/11/2004
Annual return made up to 10/11/04
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/11/2003
Annual return made up to 10/11/03
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon19/11/2002
Annual return made up to 10/11/02
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: m j marks & co 100 church street brighton BN1 1YJ
dot icon14/11/2001
Annual return made up to 10/11/01
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon14/11/2000
Annual return made up to 10/11/00
dot icon18/05/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon05/12/1999
Annual return made up to 10/11/99
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Director resigned
dot icon13/11/1998
Annual return made up to 10/11/98
dot icon29/05/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
New director appointed
dot icon09/12/1997
Annual return made up to 10/11/97
dot icon18/06/1997
Accounts for a small company made up to 1997-03-31
dot icon20/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon21/02/1997
Annual return made up to 10/11/96
dot icon27/06/1996
Accounts for a small company made up to 1996-03-31
dot icon06/11/1995
Annual return made up to 10/11/95
dot icon30/06/1995
Accounts for a small company made up to 1995-03-31
dot icon07/11/1994
Annual return made up to 10/11/94
dot icon21/06/1994
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Accounts made up to 1993-03-31
dot icon16/11/1993
Annual return made up to 10/11/93
dot icon13/11/1992
Annual return made up to 10/11/92
dot icon13/11/1992
Accounts for a small company made up to 1992-03-31
dot icon21/07/1992
Annual return made up to 10/11/91
dot icon04/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Accounts made up to 1991-03-31
dot icon03/03/1992
Accounts made up to 1990-03-31
dot icon02/03/1992
Registered office changed on 02/03/92 from: prior house 6 tilbury place brighton sussex BN2 2GY
dot icon26/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1988
Accounting reference date notified as 31/03
dot icon10/11/1988
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
25/10/2026
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
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Greenstein
Director
15/10/2022 - Present
2
Monro, Fiona
Secretary
28/09/2020 - 24/11/2022
-
Greenstein, Tony
Secretary
29/11/2022 - 12/06/2023
-
Jones, Ian
Secretary
13/06/2023 - 08/09/2025
-
North, William
Director
04/01/2021 - Present
-

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 UNEMPLOYED CENTRE

BRIGHTON UNEMPLOYED CENTRE is an(a) Active company incorporated on 10/11/1988 with the registered office located at 81 The Brow, Brighton BN2 6LP. 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 UNEMPLOYED CENTRE?

toggle

BRIGHTON UNEMPLOYED CENTRE is currently Active. It was registered on 10/11/1988 .

Where is BRIGHTON UNEMPLOYED CENTRE located?

toggle

BRIGHTON UNEMPLOYED CENTRE is registered at 81 The Brow, Brighton BN2 6LP.

What does BRIGHTON UNEMPLOYED CENTRE do?

toggle

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

What is the latest filing for BRIGHTON UNEMPLOYED CENTRE?

toggle

The latest filing was on 25/10/2025: Confirmation statement made on 2025-10-25 with no updates.