BRIGHTON Y.M.C.A.

Register to unlock more data on OkredoRegister

BRIGHTON Y.M.C.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02329407

Incorporation date

16/12/1988

Size

Full

Contacts

Registered address

Registered address

Steine House, 55 Old Steine, Brighton BN1 1NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1988)
dot icon07/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon06/01/2026
-
dot icon09/12/2025
Termination of appointment of Andrew Warren Martin as a secretary on 2025-11-26
dot icon09/12/2025
Termination of appointment of Sarah Jane Johnston-Ellis as a director on 2025-11-19
dot icon09/12/2025
Termination of appointment of Kelly Lin as a director on 2025-11-19
dot icon09/12/2025
Termination of appointment of Helene Myriam Christiane Begg as a director on 2025-11-19
dot icon09/12/2025
Director's details changed for Mr Ian Valance on 2025-12-08
dot icon09/12/2025
Appointment of Mrs Helene Myriam Christiane Begg as a secretary on 2025-11-26
dot icon06/11/2025
Full accounts made up to 2025-03-31
dot icon16/06/2025
Appointment of Mr Ian Valance as a director on 2025-03-19
dot icon20/05/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon04/02/2025
Termination of appointment of Michael Alexander John Rosenberg as a director on 2024-11-20
dot icon16/01/2025
Termination of appointment of David William Hancock as a director on 2024-11-20
dot icon16/01/2025
Appointment of Mrs Helene Myriam Christiane Begg as a director on 2023-11-27
dot icon16/01/2025
Appointment of Mrs Kelly Lin as a director on 2024-11-20
dot icon15/01/2025
Appointment of Mr Andrew Warren Martin as a secretary on 2024-11-20
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon13/11/2024
Termination of appointment of Elaine Madden as a secretary on 2024-11-12
dot icon06/09/2024
Appointment of Ms Kelly Lin as a director on 2024-07-17
dot icon06/09/2024
Appointment of Ms Annabel Lee Fenton as a director on 2024-07-17
dot icon06/09/2024
Appointment of Miss Alexis Ruth Howsam as a director on 2024-07-17
dot icon25/01/2024
Termination of appointment of John Bernard Tarling as a director on 2024-01-17
dot icon25/01/2024
Appointment of Mr Keith Martin John Hollis as a director on 2024-01-17
dot icon08/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/11/2023
Appointment of Mr Nigel John Pollard as a director on 2023-11-15
dot icon21/08/2023
Termination of appointment of Nichola Archibald as a director on 2023-08-09
dot icon14/03/2023
Termination of appointment of Peter Claud Jukes as a director on 2022-11-16
dot icon14/03/2023
Appointment of Ms Elaine Madden as a secretary on 2022-11-16
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon02/12/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Director's details changed for Ms Nichola Archibald on 2022-09-01
dot icon18/03/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Satisfaction of charge 2 in full
dot icon18/03/2022
Satisfaction of charge 3 in full
dot icon03/02/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon14/01/2022
Termination of appointment of John Osborne as a secretary on 2021-12-31
dot icon14/01/2022
Termination of appointment of Justine Renee Davila as a director on 2022-01-05
dot icon14/01/2022
Termination of appointment of Rod Brooks as a director on 2022-01-13
dot icon08/12/2021
Appointment of Ms Nichola Archibald as a director on 2021-11-17
dot icon24/11/2021
Full accounts made up to 2021-03-31
dot icon16/03/2021
Termination of appointment of Peter John Field as a director on 2020-11-18
dot icon15/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon16/12/2020
Resolutions
dot icon16/12/2020
Memorandum and Articles of Association
dot icon11/03/2020
Director's details changed for Mr John Bernard Tarling on 2020-02-26
dot icon11/03/2020
Appointment of Ms Justine Renee Davila as a director on 2019-08-23
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon13/12/2018
Appointment of Dr Michael Alexander John Rosenberg as a director on 2018-11-21
dot icon13/12/2018
Appointment of Mr John Bernard Tarling as a director on 2018-11-21
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Appointment of Mr Hugh Mcshane Mrics as a director on 2018-11-21
dot icon13/12/2018
Appointment of Dr Rod Brooks as a director on 2018-11-21
dot icon22/11/2018
Termination of appointment of Brian Alan Lucas as a director on 2018-11-21
dot icon17/10/2018
Full accounts made up to 2018-03-31
dot icon04/05/2018
Director's details changed for Mr Peter Claud Jukes on 2018-05-03
dot icon04/05/2018
Director's details changed for Ms Sarah Jane Johnston-Ellis on 2018-05-03
dot icon04/05/2018
Director's details changed for Brian Alan Lucas on 2018-05-03
dot icon03/05/2018
Termination of appointment of Joao Pedro Bocas as a director on 2017-11-15
dot icon03/05/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon03/05/2018
Termination of appointment of Susan Louise Trimingham as a director on 2017-11-15
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon02/12/2015
Annual return made up to 2015-12-02 no member list
dot icon02/12/2015
Termination of appointment of John Henry Holton Godwin as a director on 2015-11-18
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-02 no member list
dot icon12/12/2014
Termination of appointment of Elizabeth Hammond as a director on 2014-11-26
dot icon12/12/2014
Termination of appointment of Ray Blackwood as a director on 2014-11-26
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon06/12/2013
Annual return made up to 2013-12-02 no member list
dot icon06/12/2013
Appointment of Mrs Susan Louise Trimingham as a director
dot icon06/12/2013
Appointment of Joao Pedro Bocas as a director
dot icon06/12/2013
Appointment of Mr Peter Claud Jukes as a director
dot icon06/12/2013
Appointment of Ms Sarah Jane Johnston-Ellis as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-02 no member list
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon03/07/2012
Registered office address changed from 3Rd & 4Th Floors 39-42 East Street, Brighton East Sussex BN1 1HL on 2012-07-03
dot icon06/12/2011
Annual return made up to 2011-12-02 no member list
dot icon06/12/2011
Termination of appointment of Kenneth Fellows as a director
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-12-02 no member list
dot icon10/12/2010
Secretary's details changed for John Osborne on 2010-11-24
dot icon09/12/2010
Termination of appointment of Michelle Pavlides as a director
dot icon09/12/2010
Termination of appointment of Christine Macfie as a director
dot icon09/12/2010
Termination of appointment of William Collier as a director
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2009-12-02 no member list
dot icon25/01/2010
Director's details changed for Michelle Pavlides on 2009-12-02
dot icon25/01/2010
Director's details changed for Dr Christine Anne Macfie on 2009-12-02
dot icon25/01/2010
Director's details changed for Brian Alan Lucas on 2009-12-02
dot icon25/01/2010
Director's details changed for Kenneth Stanley Fellows on 2009-12-02
dot icon25/01/2010
Director's details changed for Elizabeth Hammond on 2009-12-02
dot icon25/01/2010
Director's details changed for Ray Blackwood on 2009-12-02
dot icon25/01/2010
Director's details changed for William Collier on 2009-12-02
dot icon25/01/2010
Director's details changed for John Henry Holton Godwin on 2009-12-02
dot icon25/01/2010
Director's details changed for David William Hancock on 2009-12-02
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Annual return made up to 02/12/08
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon25/01/2008
Annual return made up to 02/12/07
dot icon24/01/2008
Location of debenture register
dot icon24/01/2008
Location of register of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 3RD floor norwood house 9 dyke road brighton east sussex BN1 3FE
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon04/12/2006
Annual return made up to 02/12/06
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director's particulars changed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon19/12/2005
Annual return made up to 02/12/05
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon10/08/2005
Director's particulars changed
dot icon25/06/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon06/06/2005
Director resigned
dot icon09/03/2005
Annual return made up to 02/12/04
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon12/01/2004
Annual return made up to 02/12/03
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon06/12/2002
Annual return made up to 02/12/02
dot icon20/11/2002
Registered office changed on 20/11/02 from: 38 east street brighton east sussex BN1 1HL
dot icon01/10/2002
Full accounts made up to 2002-03-31
dot icon08/02/2002
Annual return made up to 16/12/01
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon21/12/2000
Annual return made up to 16/12/00
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Annual return made up to 16/12/99
dot icon02/09/1999
Full accounts made up to 1999-03-31
dot icon23/12/1998
Annual return made up to 16/12/98
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Annual return made up to 16/12/97
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Annual return made up to 16/12/96
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon05/02/1996
Director resigned
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon05/02/1996
Annual return made up to 16/12/95
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Annual return made up to 16/12/94
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon30/10/1994
Auditor's resignation
dot icon29/07/1994
Director resigned
dot icon19/07/1994
Director resigned
dot icon21/12/1993
Annual return made up to 16/12/93
dot icon04/11/1993
Director resigned
dot icon17/09/1993
New director appointed
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
New director appointed
dot icon30/04/1993
New director appointed
dot icon23/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/01/1993
New director appointed
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Annual return made up to 16/12/92
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon08/07/1992
Director resigned
dot icon08/07/1992
Director resigned
dot icon08/07/1992
Director resigned
dot icon17/03/1992
Annual return made up to 16/12/91
dot icon29/10/1991
Annual return made up to 02/08/91
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon07/01/1991
Annual return made up to 31/12/89
dot icon07/01/1991
Annual return made up to 02/08/90
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon26/09/1990
Director resigned
dot icon09/07/1990
Director resigned
dot icon20/06/1990
Director resigned
dot icon07/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon31/05/1990
Registered office changed on 31/05/90 from: steine house old steine brighton east sussex BN1 1NX
dot icon22/05/1990
New director appointed
dot icon22/05/1990
New director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
Director resigned
dot icon22/05/1989
Particulars of property mortgage/charge
dot icon12/04/1989
Particulars of property mortgage/charge
dot icon12/04/1989
Particulars of property mortgage/charge
dot icon06/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Registered office changed on 21/03/89 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon16/12/1988
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
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, David William
Director
18/09/1996 - 20/11/2024
-
Collier, William
Director
17/01/1996 - 24/11/2010
-
Brooks, Rod, Dr
Director
21/11/2018 - 13/01/2022
-
Scott, Gerald Carl
Director
21/04/1993 - 05/07/1994
-
Trimingham, Susan Louise
Director
20/11/2013 - 15/11/2017
-

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 Y.M.C.A.

BRIGHTON Y.M.C.A. is an(a) Active company incorporated on 16/12/1988 with the registered office located at Steine House, 55 Old Steine, Brighton BN1 1NX. There are currently 8 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 Y.M.C.A.?

toggle

BRIGHTON Y.M.C.A. is currently Active. It was registered on 16/12/1988 .

Where is BRIGHTON Y.M.C.A. located?

toggle

BRIGHTON Y.M.C.A. is registered at Steine House, 55 Old Steine, Brighton BN1 1NX.

What does BRIGHTON Y.M.C.A. do?

toggle

BRIGHTON Y.M.C.A. operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BRIGHTON Y.M.C.A.?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-05 with no updates.