About

Registered Number: 01730256
Date of Incorporation: 08/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: The Resource Centre, Prior House, 6 Tilbury Place, Brighton,, BN2 0GY

 

Established in 1983, Brighton & Hove Social Welfare & Educational Trust Ltd has its registered office in 6 Tilbury Place in Brighton,. We do not know the number of employees at this business. The companies directors are listed as Goss, Judith Diana, Berry, Robin Douglas, Briault, Muriel Catherine, Harun Abdo, Awel, Packham, Ann, Sosseh, Sohna, Williams, Jason Phillip, Andrew, Robert, Davis, Jean Edith, Exander, Ekhlas Lawandi, Forster, Patricia, Hill, Terrence Michael, Holmes Raynor, Earl Emanuel, Khalid, Gamal Elnoir, Macrae, Joseph, Pippard, John William, Plant, Ralph, Randall, John Dennis William, Robinson, Ilene, Robinson, Russell, Sargison, Walter, Silsby, Derek Stanley, Snelling, Beryl Edith, Stevens, John Douglas, Taylor-bacon, Jean Annetta, Thick, Peggy May, Tompkins, Michael Terrance, Tucknott, Beryl Ann, Tuffa, Elias, Urquhart, Christina Annetta, Weaver, Beverley Pamela, White, Gordon, Wild, Joy, Williams, Debra Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Robin Douglas 21 October 2015 - 1
BRIAULT, Muriel Catherine 24 October 2012 - 1
HARUN ABDO, Awel 24 October 2018 - 1
PACKHAM, Ann 24 October 2012 - 1
SOSSEH, Sohna 25 October 2017 - 1
WILLIAMS, Jason Phillip 25 October 2017 - 1
ANDREW, Robert N/A 20 May 2000 1
DAVIS, Jean Edith 15 October 2003 20 October 2010 1
EXANDER, Ekhlas Lawandi 19 October 2011 24 October 2012 1
FORSTER, Patricia N/A 08 May 2002 1
HILL, Terrence Michael 19 October 2016 25 October 2017 1
HOLMES RAYNOR, Earl Emanuel 16 October 2002 18 October 2006 1
KHALID, Gamal Elnoir 21 October 2015 19 October 2016 1
MACRAE, Joseph 17 October 2007 20 October 2010 1
PIPPARD, John William 15 October 2003 20 October 2010 1
PLANT, Ralph 12 October 1994 27 September 1995 1
RANDALL, John Dennis William 11 October 2000 16 October 2002 1
ROBINSON, Ilene 27 September 1995 14 October 1997 1
ROBINSON, Russell 11 October 2000 08 May 2002 1
SARGISON, Walter 24 October 2012 23 October 2014 1
SILSBY, Derek Stanley 21 January 2009 20 October 2009 1
SNELLING, Beryl Edith 08 May 2002 19 October 2011 1
STEVENS, John Douglas 08 May 2002 17 October 2007 1
TAYLOR-BACON, Jean Annetta N/A 06 October 1993 1
THICK, Peggy May 14 October 1998 24 February 2003 1
TOMPKINS, Michael Terrance 20 October 2010 19 October 2011 1
TUCKNOTT, Beryl Ann 19 October 2005 24 October 2018 1
TUFFA, Elias 19 October 2016 25 October 2017 1
URQUHART, Christina Annetta 17 October 2007 20 October 2009 1
WEAVER, Beverley Pamela 21 October 2009 20 October 2010 1
WHITE, Gordon 19 October 2011 24 October 2012 1
WILD, Joy N/A 14 October 1998 1
WILLIAMS, Debra Ann 20 October 2010 19 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GOSS, Judith Diana 19 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 November 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 19 December 2011
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP03 - Appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
353 - Register of members 10 December 2007
AA - Annual Accounts 06 November 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363s - Annual Return 30 November 2004
225 - Change of Accounting Reference Date 01 November 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 23 October 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
AA - Annual Accounts 22 October 1998
363s - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 12 November 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 29 September 1995
288 - N/A 29 September 1995
288 - N/A 29 September 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 15 December 1994
288 - N/A 14 October 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 20 December 1993
288 - N/A 22 October 1993
AA - Annual Accounts 18 December 1992
363b - Annual Return 18 December 1992
288 - N/A 09 November 1992
288 - N/A 21 September 1992
AA - Annual Accounts 06 March 1992
363s - Annual Return 17 December 1991
288 - N/A 06 December 1991
287 - Change in situation or address of Registered Office 25 November 1991
288 - N/A 25 November 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
287 - Change in situation or address of Registered Office 22 August 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 10 October 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 02 October 1987
363 - Annual Return 13 February 1987
288 - N/A 08 January 1987
AA - Annual Accounts 06 December 1986
NEWINC - New incorporation documents 08 June 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.