BRIGHTON WOMEN'S CENTRE

Register to unlock more data on OkredoRegister

BRIGHTON WOMEN'S CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601210

Incorporation date

12/04/1991

Size

Small

Contacts

Registered address

Registered address

Globe House, 3 Morley Street, Brighton BN2 9RACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1991)
dot icon28/04/2026
Appointment of Ms Emma Louise Lamberton as a director on 2026-04-23
dot icon17/03/2026
Director's details changed for Ms Amber Woodward-Brown on 2026-03-16
dot icon02/12/2025
Registered office address changed from 22 Richmond Place Brighton BN2 9NA England to Globe House 3 Morley Street Brighton BN2 9RA on 2025-12-02
dot icon18/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon07/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Gillian Holmes as a director on 2025-07-17
dot icon21/07/2025
Termination of appointment of Helen Bowen as a director on 2025-07-17
dot icon15/04/2025
Termination of appointment of Melissa Drayson as a director on 2025-04-01
dot icon09/01/2025
Accounts for a small company made up to 2024-03-31
dot icon27/11/2024
Appointment of Tallulah Frankland as a director on 2024-11-21
dot icon27/11/2024
Appointment of Joanne Bautista-Connor as a director on 2024-11-21
dot icon26/11/2024
Termination of appointment of Rachel Mary Beck as a director on 2024-11-21
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon26/11/2024
Appointment of Gillian Holmes as a director on 2024-11-21
dot icon26/11/2024
Appointment of Dr Helen Bowen as a director on 2024-11-21
dot icon22/08/2024
Termination of appointment of Elaine Bowler as a director on 2024-08-08
dot icon22/08/2024
Termination of appointment of Devna Vickerman as a director on 2024-08-12
dot icon15/03/2024
Director's details changed for Ms Mary Margaret D'arcy on 2024-01-18
dot icon15/03/2024
Director's details changed for Ms Amy Macconnachie on 2024-03-15
dot icon15/03/2024
Director's details changed for Ms Devna Vickerman on 2024-03-15
dot icon15/03/2024
Director's details changed for Ms Amber Woodward-Brown on 2024-03-15
dot icon06/02/2024
Appointment of Ms Devna Vickerman as a director on 2024-02-01
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon07/07/2023
Termination of appointment of Sophie Brooke as a director on 2023-07-06
dot icon29/11/2022
Appointment of Ms Amy Macconnachie as a director on 2022-11-17
dot icon28/11/2022
Appointment of Ms Amber Woodward-Brown as a director on 2022-11-17
dot icon28/11/2022
Termination of appointment of Nasim Eleri Assaee as a director on 2022-09-17
dot icon28/11/2022
Termination of appointment of Kirsty Baker as a director on 2022-11-17
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/11/2022
Appointment of Ms Mary D'arcy as a director on 2022-11-17
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Termination of appointment of Linda Ann Beanlands as a director on 2022-07-05
dot icon11/07/2022
Termination of appointment of Natalie Blunt as a director on 2022-07-05
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Appointment of Ms Nasim Eleri Assaee as a director on 2021-11-02
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Termination of appointment of Jane Catherine Simmons as a director on 2020-12-01
dot icon30/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon11/09/2020
Resolutions
dot icon08/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Memorandum and Articles of Association
dot icon19/08/2020
Termination of appointment of Moira Jean Nangle as a director on 2020-08-11
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/10/2019
Appointment of Ms Elaine Bowler as a director on 2019-08-27
dot icon11/07/2019
Termination of appointment of Charlotte Feld as a director on 2019-07-02
dot icon10/05/2019
Appointment of Ms Charlotte Feld as a director on 2019-04-30
dot icon10/05/2019
Appointment of Ms Sophie Brooke as a director on 2019-04-30
dot icon11/02/2019
Withdrawal of a person with significant control statement on 2019-02-11
dot icon11/02/2019
Notification of a person with significant control statement
dot icon14/12/2018
Notification of a person with significant control statement
dot icon03/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/12/2018
Cessation of Lisa Marie Dando as a person with significant control on 2018-11-30
dot icon15/11/2018
Termination of appointment of Emma Jane Drew as a director on 2018-11-06
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Registered office address changed from 72 High Street Brighton East Sussex BN2 1RP to 22 Richmond Place Richmond Place Brighton BN2 9NA on 2018-05-08
dot icon08/05/2018
Termination of appointment of Caz Philcox as a director on 2018-05-01
dot icon02/02/2018
Termination of appointment of Stellah Kuteesa as a director on 2018-01-09
dot icon11/12/2017
Appointment of Ms Kirsty Baker as a director on 2017-11-07
dot icon08/12/2017
Appointment of Ms Natalie Blunt as a director on 2017-11-07
dot icon04/12/2017
Termination of appointment of Zoe Ballantyne as a director on 2017-11-07
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Appointment of Ms Moira Nangle as a director on 2017-07-04
dot icon27/02/2017
Termination of appointment of Ruth Atkinson as a director on 2017-02-07
dot icon19/12/2016
Appointment of Ms Stella Kuteesa as a director on 2016-07-12
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Director's details changed for Ms Stella Kuteesa on 2016-12-19
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/07/2016
Appointment of Ms Linda Beanlands as a director on 2015-11-24
dot icon03/06/2016
Appointment of Ms Zoe Ballantyne as a director on 2016-05-10
dot icon26/05/2016
Appointment of Ms Ruth Atkinson as a director on 2016-05-10
dot icon21/04/2016
Termination of appointment of Debra Vice-Holt as a director on 2016-01-26
dot icon21/01/2016
Annual return made up to 2015-12-03 no member list
dot icon03/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/09/2015
Appointment of Ms Emma Jane Drew as a director on 2015-04-17
dot icon07/09/2015
Appointment of Ms Caz Philcox as a director on 2015-04-17
dot icon07/09/2015
Appointment of Ms Melissa Drayson as a director on 2015-04-17
dot icon03/09/2015
Termination of appointment of Gillian Kay Cuncliffe as a director on 2015-03-17
dot icon16/12/2014
Annual return made up to 2014-12-03 no member list
dot icon16/12/2014
Termination of appointment of Ceri Thomas as a director on 2014-12-01
dot icon16/12/2014
Termination of appointment of Ceri Thomas as a director on 2014-12-01
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Termination of appointment of Carol Angel as a director
dot icon12/12/2013
Resolutions
dot icon03/12/2013
Annual return made up to 2013-12-03 no member list
dot icon03/12/2013
Termination of appointment of Jane Madden as a director
dot icon03/12/2013
Termination of appointment of Jane Madden as a director
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Appointment of Miss Carol Angel as a director
dot icon14/05/2013
Termination of appointment of Xenia Nealon as a director
dot icon10/01/2013
Annual return made up to 2012-12-17 no member list
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Appointment of Ms Jane Catherine Simmons as a director
dot icon18/04/2012
Termination of appointment of Claire Walsh as a director
dot icon08/02/2012
Resolutions
dot icon31/01/2012
Annual return made up to 2011-12-17 no member list
dot icon17/01/2012
Appointment of Ms Debra Vice-Holt as a director
dot icon10/01/2012
Termination of appointment of Paula Wilcox as a director
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2011
Termination of appointment of Hanne Eis as a director
dot icon18/11/2011
Termination of appointment of Kathleen Ormond as a director
dot icon18/11/2011
Termination of appointment of Terri Mc Ivor as a director
dot icon19/10/2011
Appointment of Ms Jane Madden as a director
dot icon14/10/2011
Appointment of Ms Ceri Thomas as a director
dot icon14/10/2011
Appointment of Ms Xenia Nealon as a director
dot icon12/10/2011
Termination of appointment of Judith Simon as a director
dot icon12/10/2011
Termination of appointment of Elizabeth Ward as a director
dot icon07/01/2011
Appointment of Mrs Claire Walsh as a director
dot icon07/01/2011
Appointment of Ms Rachel Mary Beck as a director
dot icon07/01/2011
Appointment of Ms Gillian Kay Cuncliffe as a director
dot icon07/01/2011
Annual return made up to 2010-12-17 no member list
dot icon07/01/2011
Director's details changed for Hanne Christine Eis on 2010-12-17
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Director's details changed for Kathleen Ormond on 2010-04-12
dot icon10/05/2010
Annual return made up to 2010-04-12 no member list
dot icon10/05/2010
Director's details changed for Elizabeth Ward on 2010-04-12
dot icon10/05/2010
Director's details changed for Dr Paula Sylvia Wilcox on 2010-04-12
dot icon10/05/2010
Director's details changed for Hanne Christine Eis on 2010-04-12
dot icon10/05/2010
Director's details changed for Terri Mc Ivor on 2010-04-12
dot icon10/05/2010
Director's details changed for Ms Judith Simon on 2010-04-12
dot icon10/05/2010
Termination of appointment of Carlene De Souza as a director
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 12/04/09
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Director appointed kathleen ormond
dot icon02/09/2008
Appointment terminated secretary sarah stuart
dot icon11/08/2008
Director appointed hanne christine eis
dot icon30/07/2008
Director appointed carlene de souza
dot icon25/04/2008
Annual return made up to 12/04/08
dot icon06/03/2008
Appointment terminated director helen donelan
dot icon19/12/2007
Director resigned
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/10/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon11/05/2007
Annual return made up to 12/04/07
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon27/11/2006
Director resigned
dot icon06/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/08/2006
Registered office changed on 29/08/06 from: the basement, brighthelm centre, north road brighton east sussex BN1 1YD
dot icon17/05/2006
Annual return made up to 12/04/06
dot icon11/05/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Annual return made up to 12/04/05
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/05/2004
Annual return made up to 12/04/04
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon23/09/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon03/05/2003
Annual return made up to 12/04/03
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New director appointed
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/08/2002
New director appointed
dot icon19/04/2002
Annual return made up to 12/04/02
dot icon13/02/2002
New director appointed
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
New director appointed
dot icon18/07/2001
Director's particulars changed
dot icon21/06/2001
New director appointed
dot icon25/04/2001
Annual return made up to 12/04/01
dot icon13/04/2001
Director resigned
dot icon11/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Director's particulars changed
dot icon02/02/2001
Director resigned
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Secretary resigned
dot icon18/04/2000
Annual return made up to 12/04/00
dot icon06/03/2000
Registered office changed on 06/03/00 from: lettice house 10 st. George's mews brighton east sussex BN1 4EU
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
New director appointed
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon30/07/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Annual return made up to 12/04/99
dot icon16/02/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon08/12/1998
Director resigned
dot icon22/04/1998
Annual return made up to 12/04/98
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Director's particulars changed
dot icon11/09/1997
New director appointed
dot icon21/04/1997
Annual return made up to 12/04/97
dot icon31/12/1996
New secretary appointed
dot icon31/12/1996
New director appointed
dot icon31/12/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon06/09/1996
Director's particulars changed
dot icon23/04/1996
Annual return made up to 12/04/96
dot icon25/03/1996
New director appointed
dot icon01/03/1996
Director resigned;new director appointed
dot icon12/12/1995
Director resigned
dot icon17/11/1995
Full accounts made up to 1995-03-31
dot icon01/11/1995
Director resigned;new director appointed
dot icon14/06/1995
Director resigned
dot icon19/04/1995
Annual return made up to 12/04/95
dot icon31/01/1995
Director's particulars changed
dot icon06/09/1994
New director appointed
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
New director appointed
dot icon13/04/1994
Annual return made up to 12/04/94
dot icon25/03/1994
Director's particulars changed
dot icon31/10/1993
Director resigned;new director appointed
dot icon31/10/1993
Director resigned
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon16/04/1993
Annual return made up to 12/04/93
dot icon26/03/1993
Accounting reference date shortened from 31/05 to 31/03
dot icon30/11/1992
New director appointed
dot icon13/11/1992
Accounts for a small company made up to 1992-05-31
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
New director appointed
dot icon05/05/1992
Annual return made up to 12/04/92
dot icon06/02/1992
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon12/07/1991
Accounting reference date notified as 31/05
dot icon12/04/1991
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
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Gillian
Director
21/11/2024 - 17/07/2025
1
Bowen, Helen, Dr
Director
21/11/2024 - 17/07/2025
5
Vickerman, Devna
Director
01/02/2024 - 12/08/2024
2
Beck, Rachel Mary
Director
22/11/2010 - 21/11/2024
1
Drayson, Melissa
Director
17/04/2015 - 01/04/2025
-

Persons with Significant Control

3
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 WOMEN'S CENTRE

BRIGHTON WOMEN'S CENTRE is an(a) Active company incorporated on 12/04/1991 with the registered office located at Globe House, 3 Morley Street, Brighton BN2 9RA. There are currently 5 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 WOMEN'S CENTRE?

toggle

BRIGHTON WOMEN'S CENTRE is currently Active. It was registered on 12/04/1991 .

Where is BRIGHTON WOMEN'S CENTRE located?

toggle

BRIGHTON WOMEN'S CENTRE is registered at Globe House, 3 Morley Street, Brighton BN2 9RA.

What does BRIGHTON WOMEN'S CENTRE do?

toggle

BRIGHTON WOMEN'S 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 WOMEN'S CENTRE?

toggle

The latest filing was on 28/04/2026: Appointment of Ms Emma Louise Lamberton as a director on 2026-04-23.