THE GRACE EYRE FOUNDATION

Register to unlock more data on OkredoRegister

THE GRACE EYRE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806429

Incorporation date

02/04/1993

Size

Full

Contacts

Registered address

Registered address

Telecom House The Grace Eyre Foundation, Ground Floor West, 125-135 Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon01/04/2026
Appointment of Jane Hayward Bettany as a secretary on 2026-04-01
dot icon01/04/2026
Termination of appointment of Eva Christin Eriksson as a secretary on 2026-04-01
dot icon04/03/2026
Termination of appointment of Stuart James Leaney as a director on 2026-03-03
dot icon17/02/2026
Director's details changed for Ms Anna Marie Cooley on 2026-02-16
dot icon07/01/2026
Termination of appointment of Natalie Miller Lazcano as a director on 2026-01-06
dot icon16/10/2025
Appointment of Miss Natalie Miller Lazcano as a director on 2025-10-13
dot icon09/10/2025
Termination of appointment of Mark James Blake as a director on 2025-10-03
dot icon23/09/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Registration of charge 028064290004, created on 2025-08-04
dot icon11/07/2025
Appointment of Mr Dominic James Mcmahon as a director on 2025-07-07
dot icon27/06/2025
Termination of appointment of Daniel Parsonage as a director on 2025-06-24
dot icon20/05/2025
Registration of charge 028064290003, created on 2025-05-17
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon12/02/2025
Director's details changed for Ms Anna Marie Cooley-Greene on 2025-02-07
dot icon09/01/2025
Termination of appointment of Samantha Boast as a director on 2024-12-18
dot icon09/01/2025
Termination of appointment of Elizabeth Corbishley as a director on 2025-01-03
dot icon18/12/2024
Satisfaction of charge 028064290002 in full
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Peter Craig Begley as a director on 2024-11-07
dot icon14/11/2024
Termination of appointment of Kirsty Pentecost as a director on 2024-11-07
dot icon29/10/2024
Registered office address changed from 36 Montefiore Road Hove East Sussex BN3 6EP to Telecom House Ground Floor West Preston Road Brighton BN1 6AF on 2024-10-29
dot icon29/10/2024
Registered office address changed from Telecom House Ground Floor West Preston Road Brighton BN1 6AF England to Telecom House the Grace Eyre Foundation, Ground Floor West 125-135 Preston Road Brighton BN1 6AF on 2024-10-29
dot icon24/07/2024
Termination of appointment of Lenna Cumberbatch as a director on 2024-07-06
dot icon24/07/2024
Appointment of Mr Mark James Blake as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Andrew Fraser Horne as a director on 2024-05-31
dot icon29/05/2024
Termination of appointment of Camilla Gauge as a director on 2024-05-16
dot icon05/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon30/10/2023
Director's details changed for Mr Stuart James Leaney on 2023-10-11
dot icon18/09/2023
Director's details changed for Ms Elizabeth Corbishley on 2023-09-18
dot icon02/05/2023
Secretary's details changed for Eva Christin Eriksson on 2023-05-02
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon21/03/2023
Appointment of Baldeep Singh Dhol as a director on 2023-03-15
dot icon20/03/2023
Appointment of Stephanie Smith as a director on 2023-03-15
dot icon20/03/2023
Appointment of Ms Lisa Ryan as a director on 2023-03-15
dot icon20/03/2023
Appointment of Lenna Cumberbatch as a director on 2023-03-15
dot icon20/03/2023
Appointment of Joshua Daniel Puglia as a director on 2023-03-15
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Peter Nigel Boorman as a director on 2022-11-28
dot icon18/10/2022
Appointment of Mr Stuart James Leaney as a director on 2022-09-20

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
02/04/2026
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

60
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
02/04/1993 - 02/04/1993
36021
WATERLOW SECRETARIES LIMITED
Nominee Director
02/04/1993 - 02/04/1993
38039
Pentecost, Kirsty
Director
13/11/2017 - 07/11/2024
-
Mr Benjamin George Wood
Director
17/10/2012 - 22/09/2020
5
Cullen, Tracy Rosalind
Director
19/09/2016 - 27/09/2020
2

Persons with Significant Control

23
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 THE GRACE EYRE FOUNDATION

THE GRACE EYRE FOUNDATION is an(a) Active company incorporated on 02/04/1993 with the registered office located at Telecom House The Grace Eyre Foundation, Ground Floor West, 125-135 Preston Road, Brighton BN1 6AF. There are currently 9 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 THE GRACE EYRE FOUNDATION?

toggle

THE GRACE EYRE FOUNDATION is currently Active. It was registered on 02/04/1993 .

Where is THE GRACE EYRE FOUNDATION located?

toggle

THE GRACE EYRE FOUNDATION is registered at Telecom House The Grace Eyre Foundation, Ground Floor West, 125-135 Preston Road, Brighton BN1 6AF.

What does THE GRACE EYRE FOUNDATION do?

toggle

THE GRACE EYRE FOUNDATION operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for THE GRACE EYRE FOUNDATION?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.