BRIGHTON YOUTH CENTRE

Register to unlock more data on OkredoRegister

BRIGHTON YOUTH CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04541241

Incorporation date

20/09/2002

Size

Full

Contacts

Registered address

Registered address

64 Edward Street, Brighton BN2 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon20/02/2026
Full accounts made up to 2025-03-31
dot icon12/11/2025
Appointment of Mr Julian Damon Courtenay Caddy as a director on 2025-11-01
dot icon12/11/2025
Appointment of Ms Helen Thomas as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Toby William Moore as a director on 2025-11-01
dot icon08/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/05/2025
Registration of charge 045412410001, created on 2025-05-16
dot icon28/04/2025
Termination of appointment of Arthur Nigel Jenner as a director on 2025-03-31
dot icon25/02/2025
Full accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon02/02/2022
Termination of appointment of Grant Stephen Shepherd as a director on 2022-02-01
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Director's details changed for Mr Arthur Nigel Jenner on 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/10/2021
Director's details changed for Mr Grant Stephen Shepherd on 2021-09-30
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon06/07/2020
Appointment of Mr Ben Glazebrook as a director on 2020-06-29
dot icon03/07/2020
Appointment of Mr Toby William Moore as a director on 2020-06-29
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Termination of appointment of Jo Ralling as a director on 2019-09-26
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon12/06/2019
Director's details changed for Ms Sue Shanks on 2019-06-10
dot icon12/06/2019
Appointment of Mr Arthur Nigel Jenner as a director on 2019-06-10
dot icon12/06/2019
Termination of appointment of Julie Gale Watson as a director on 2019-06-10
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon25/10/2018
Termination of appointment of Paul Pavey as a director on 2018-10-17
dot icon25/10/2018
Termination of appointment of Branwen Lorigan as a director on 2018-10-17
dot icon25/10/2018
Termination of appointment of Adam Joolia as a director on 2018-10-17
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr Paul Pavey as a director on 2017-09-28
dot icon13/10/2017
Appointment of Ms Sue Shanks as a director on 2017-09-28
dot icon13/10/2017
Appointment of Mr Jo Ralling as a director on 2017-09-28
dot icon13/10/2017
Appointment of Mr Grant Shepherd as a director on 2017-09-28
dot icon12/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon12/10/2017
Termination of appointment of Derek Scott Raven as a director on 2017-09-28
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-19 no member list
dot icon15/06/2015
Appointment of Ms Julie Gale Watson as a director on 2015-06-11
dot icon12/06/2015
Termination of appointment of Maurice Joseph O'shea as a director on 2015-03-27
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-19 no member list
dot icon16/10/2014
Termination of appointment of Benita Mandy Matofska as a director on 2014-10-14
dot icon16/10/2014
Termination of appointment of Ruby Therese Dinsmore as a director on 2014-10-15
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-19 no member list
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-19 no member list
dot icon11/10/2012
Termination of appointment of Lucy Stone as a director
dot icon11/10/2012
Registered office address changed from 64 Edward Street Brighton East Sussex BN2 2JR on 2012-10-11
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Termination of appointment of Melanie Roberts as a director
dot icon06/12/2011
Appointment of Ms Branwen Lorigan as a director
dot icon05/12/2011
Termination of appointment of Rachel Fryer as a director
dot icon05/12/2011
Appointment of Mr Adam Joolia as a director
dot icon05/12/2011
Appointment of Ms Benita Mandy Matofska as a director
dot icon05/12/2011
Appointment of Mr Maurice Joseph O'shea as a director
dot icon10/10/2011
Annual return made up to 2011-09-19 no member list
dot icon10/02/2011
Termination of appointment of Oliver Asha as a secretary
dot icon10/02/2011
Termination of appointment of Oliver Asha as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2010
Appointment of Ruby Therese Dinsmore as a director
dot icon05/11/2010
Annual return made up to 2010-09-19 no member list
dot icon05/11/2010
Director's details changed for Melanie Jane Roberts on 2010-09-19
dot icon05/11/2010
Director's details changed for Derek Scott Raven on 2010-09-19
dot icon12/07/2010
Appointment of Lucy Rebecca Stone as a director
dot icon10/06/2010
Appointment of Rachel Fryer as a director
dot icon26/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/02/2010
Director's details changed for Melanie Jane Roberts on 2009-07-01
dot icon19/11/2009
Annual return made up to 2009-09-20
dot icon24/04/2009
Appointment terminated director philip manning
dot icon31/01/2009
Appointment terminate, director and secretary mark william tickel logged form
dot icon30/01/2009
Secretary appointed oliver asha
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Director appointed derek scott raven
dot icon02/10/2008
Director appointed oliver asha
dot icon19/09/2008
Annual return made up to 19/09/08
dot icon19/09/2008
Director's change of particulars / melanie roberts / 19/09/2008
dot icon21/01/2008
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon15/10/2007
Annual return made up to 20/09/07
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon24/10/2006
Annual return made up to 20/09/06
dot icon02/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon25/10/2005
Annual return made up to 20/09/05
dot icon23/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/10/2004
Annual return made up to 20/09/04
dot icon06/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/10/2003
Annual return made up to 20/09/03
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/09/2002
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
19/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Toby William
Director
29/06/2020 - 01/11/2025
9
Caddy, Julian Damon Courtenay
Director
01/11/2025 - Present
4
Jenner, Arthur Nigel
Director
10/06/2019 - 31/03/2025
-
Manning, Philip John
Director
20/09/2002 - 16/04/2009
2
Shanks, Sue
Director
28/09/2017 - Present
-

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 YOUTH CENTRE

BRIGHTON YOUTH CENTRE is an(a) Active company incorporated on 20/09/2002 with the registered office located at 64 Edward Street, Brighton BN2 0JR. There are currently 4 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 YOUTH CENTRE?

toggle

BRIGHTON YOUTH CENTRE is currently Active. It was registered on 20/09/2002 .

Where is BRIGHTON YOUTH CENTRE located?

toggle

BRIGHTON YOUTH CENTRE is registered at 64 Edward Street, Brighton BN2 0JR.

What does BRIGHTON YOUTH CENTRE do?

toggle

BRIGHTON YOUTH 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 YOUTH CENTRE?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-03-31.