About

Registered Number: 04959570
Date of Incorporation: 11/11/2003 (20 years and 7 months ago)
Company Status: Administration
Registered Address: Brighton Junction Isetta Square, 35 New England Street, Brighton, BN1 4GQ

 

Established in 2003, Friends Centre have registered office in Brighton, it's status at Companies House is "Administration". The current directors of the company are listed as Osborne, Helen Elizabeth, Ellis, Hilary Susan, Foster, Ann, Hillier, Yvonne Gillian Jane, Professor, Mccaffery, Juliet Diana, Morrice, Linda, Nix, Michael Graham, Pathirana, Rasanthi, Spain, Christopher Eric, Bakere, Ronald Duncan, Barton, Stephen, Bell, Stephen Alexander, Beynon, Richard, Boice, Michael, Chapple, Rosemary Stella, Davies, Glynis, Dr, Dougan, Jennifer, Duncan, Alistair John, Funnell, Wendy Margaret, Hanan, Sean Desmond, Mc Givney, Veronica, Dr, Mercer, Joy Beverley, Millican, Juliet Vivien, Dr, Mohamud, Safia, Norman, Patricia Margaret, Parkes, Judith Marion, Pettitt, Aidan John, Sanders, Peter John, Shelley, Daniel, Shelley, Daniel. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Hilary Susan 13 January 2016 - 1
FOSTER, Ann 29 January 2014 - 1
HILLIER, Yvonne Gillian Jane, Professor 11 February 2020 - 1
MCCAFFERY, Juliet Diana 22 January 2005 - 1
MORRICE, Linda 14 January 2009 - 1
NIX, Michael Graham 13 January 2016 - 1
BAKERE, Ronald Duncan 11 November 2003 14 January 2009 1
BARTON, Stephen 11 November 2003 11 February 2013 1
BELL, Stephen Alexander 29 March 2006 18 January 2017 1
BEYNON, Richard 21 January 2006 11 February 2013 1
BOICE, Michael 16 January 2007 11 February 2013 1
CHAPPLE, Rosemary Stella 03 March 2004 30 September 2005 1
DAVIES, Glynis, Dr 11 November 2003 30 September 2005 1
DOUGAN, Jennifer 19 January 2011 13 January 2016 1
DUNCAN, Alistair John 03 March 2004 20 January 2010 1
FUNNELL, Wendy Margaret 11 November 2003 11 February 2013 1
HANAN, Sean Desmond 12 February 2014 13 January 2016 1
MC GIVNEY, Veronica, Dr 11 November 2003 18 January 2011 1
MERCER, Joy Beverley 19 January 2011 11 February 2013 1
MILLICAN, Juliet Vivien, Dr 14 January 2009 18 January 2011 1
MOHAMUD, Safia 23 January 2008 23 September 2008 1
NORMAN, Patricia Margaret 11 November 2003 11 February 2013 1
PARKES, Judith Marion 29 January 2014 11 February 2020 1
PETTITT, Aidan John 18 January 2017 31 October 2017 1
SANDERS, Peter John 20 January 2010 11 February 2013 1
SHELLEY, Daniel 20 January 2010 15 May 2018 1
SHELLEY, Daniel 03 March 2004 21 January 2006 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Helen Elizabeth 26 March 2020 - 1
PATHIRANA, Rasanthi 05 March 2019 26 March 2020 1
SPAIN, Christopher Eric 11 November 2003 12 March 2008 1

Filing History

Document Type Date
AM03 - N/A 24 September 2020
AM02 - N/A 22 September 2020
AM01 - N/A 17 September 2020
TM01 - Termination of appointment of director 29 May 2020
TM02 - Termination of appointment of secretary 31 March 2020
AP03 - Appointment of secretary 31 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 12 December 2019
AP03 - Appointment of secretary 14 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 17 May 2018
RESOLUTIONS - N/A 20 March 2018
AA - Annual Accounts 09 February 2018
PSC08 - N/A 12 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
PSC09 - N/A 12 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 15 December 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AUD - Auditor's letter of resignation 01 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 28 November 2014
TM02 - Termination of appointment of secretary 28 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 21 February 2014
TM01 - Termination of appointment of director 28 November 2013
AR01 - Annual Return 28 November 2013
AD01 - Change of registered office address 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 25 February 2010
TM01 - Termination of appointment of director 24 February 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
TM01 - Termination of appointment of director 12 November 2009
RESOLUTIONS - N/A 29 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
363s - Annual Return 22 November 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 07 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 19 January 2005
225 - Change of Accounting Reference Date 09 September 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Charge over property 09 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.