BRIGHTON AND HOVE CITIZENS ADVICE BUREAU - HOVE


Company Profile Company Filings

Overview

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HOVE ENGLAND and has the status: Active.
BRIGHTON AND HOVE CITIZENS ADVICE BUREAU was incorporated 24 years ago on 24/06/1999 and has the registered number: 03794933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU - HOVE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TISBURY ROAD OFFICES
HOVE
BN3 3BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JO-ANNE CARDEN Secretary 2021-01-01 CURRENT
MR MARK CLARK Apr 1956 British Director 2019-12-06 CURRENT
MS HARRIET GAMPER Jun 1983 British Director 2023-02-23 CURRENT
MR MARK IAN GREEN Jul 1955 British Director 2020-06-09 CURRENT
MRS FRANCES SALLY HARRISON Apr 1953 British Director 2012-11-15 CURRENT
MR GEORGE LONGFOOT Aug 1975 British Director 2014-11-20 CURRENT
NIGEL MEAGER Jul 1955 British Director 2015-11-19 CURRENT
MR SIMON WILLIAM FREDERIC BLAKENEY Aug 1966 British Director 2023-02-23 CURRENT
MS EDLIRA ALKU Secretary 2010-11-21 UNTIL 2012-09-13 RESIGNED
MR DONALD HENRY RICHARDSON Sep 1947 British Director 2004-11-10 UNTIL 2010-11-18 RESIGNED
MS SIAN THOMAS Mar 1967 British Director 2012-11-15 UNTIL 2019-04-01 RESIGNED
JONATHAN RANDALL REID Jan 1971 British Director 2011-11-29 UNTIL 2014-11-20 RESIGNED
MR MATTHEW SIMKIN Jun 1967 British Director 2005-11-02 UNTIL 2015-11-19 RESIGNED
MR RICHARD MARK PRIESTMAN Sep 1956 British Director 2012-11-15 UNTIL 2023-05-11 RESIGNED
JOANNE NEWELL Mar 1958 British Director 2011-11-29 UNTIL 2015-11-19 RESIGNED
MS CHARLOTTE MITCHELL Feb 1985 British Director 2017-11-16 UNTIL 2019-04-01 RESIGNED
NELU MCEVADDY Jun 1970 British Director 2005-11-02 UNTIL 2006-11-30 RESIGNED
TIMOTHY ROBIN NEVILLE SMITH Feb 1955 British Director 2002-05-29 UNTIL 2005-11-02 RESIGNED
JANE ALEXANDRA TWYMAN British Secretary 1999-06-24 UNTIL 2000-07-05 RESIGNED
VICTORIA WATSON British Secretary 2006-06-12 UNTIL 2016-04-30 RESIGNED
MRS IMOGEN JANE FORBES Secretary 2016-05-01 UNTIL 2017-03-10 RESIGNED
ADRIAN DAVIES British Secretary 2002-05-29 UNTIL 2005-06-10 RESIGNED
PHILIP STUART LITTLE Aug 1952 British Director 1999-06-24 UNTIL 2000-07-18 RESIGNED
KAREN ANN JOHNSTON Jun 1965 British Director 2011-11-29 UNTIL 2023-02-23 RESIGNED
GEOFFREY HERBERT JARVIS Sep 1944 British Director 2002-10-10 UNTIL 2004-11-10 RESIGNED
MR WILLIAM PRICE Apr 1971 English Director 2008-11-27 UNTIL 2011-09-02 RESIGNED
JOHN MICHAEL SEARBY Apr 1957 British Director 1999-06-24 UNTIL 2000-07-12 RESIGNED
MS JO-ANNE CARDEN Jan 1970 British Director 2021-01-01 UNTIL 2021-09-13 RESIGNED
KEITH KEMP Apr 1963 Secretary 2005-06-09 UNTIL 2006-06-09 RESIGNED
MS CLODAGH MARIE COLLETTE WARDE-ROBINSON Sep 1964 Irish Director 2009-01-15 UNTIL 2010-06-02 RESIGNED
LOUIS GRABSKY Nov 1929 American Director 2006-11-30 UNTIL 2009-07-07 RESIGNED
ROSEMARY VIVIENNE FRIGGENS Dec 1948 British Director 2009-01-15 UNTIL 2012-03-06 RESIGNED
RACHEL FOX Dec 1979 British Director 2010-11-18 UNTIL 2012-11-15 RESIGNED
MR DAVID IAN FLEMING Jun 1954 British Director 2015-12-10 UNTIL 2019-09-01 RESIGNED
MUSTAK DAMANI Nov 1950 British Director 2004-11-10 UNTIL 2009-11-19 RESIGNED
CAMERON CONNEELY Mar 1971 British Director 2004-11-10 UNTIL 2014-11-20 RESIGNED
JILL GRAINGER Feb 1979 British Director 2015-01-29 UNTIL 2018-10-18 RESIGNED
RALPH DAVID HAXBY Aug 1925 British Director 2002-05-29 UNTIL 2011-08-11 RESIGNED
RONALD DUNCAN BAKERE Sep 1935 British Director 2002-05-29 UNTIL 2004-11-10 RESIGNED
MR NORMAN THOMAS BENNETT May 1941 British Director 2002-05-29 UNTIL 2004-11-10 RESIGNED
MR MARTIN PETER GROOMBRIDGE Dec 1960 British Director 2000-07-05 UNTIL 2005-11-02 RESIGNED
MR JOHN GITTINGS Sep 1947 British Director 2015-01-29 UNTIL 2015-07-01 RESIGNED
MR LAWRENCE JAMES HOWARD Mar 1967 British Director 2015-12-10 UNTIL 2018-10-18 RESIGNED
SHEELAGH POLLICOTT-REID British Secretary 2000-07-05 UNTIL 2002-05-29 RESIGNED
JEFFREY STUART TAYLOR Sep 1950 British Director 2002-05-29 UNTIL 2015-11-19 RESIGNED
SALLY TAYLOR Apr 1939 British Director 2002-05-29 UNTIL 2002-09-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGISTRY TRUST LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
COMMUNITY BASE Active FULL 88990 - Other social work activities without accommodation n.e.c.
SUSSEX EMMAUS PORTSLADE Active SMALL 55900 - Other accommodation
R.I.S.E. (REFUGE, INFORMATION, SUPPORT AND EDUCATION) BRIGHTON ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
BRIGHTON & HOVE SPEAK OUT BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BRIGHTON & HOVE COMMUNITY WORKS BRIGHTON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LAWNWOOD LIMITED HASSOCKS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MAKE REAL LTD HAILSHAM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FRIENDS CENTRE BRIGHTON ... TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
DENEBOND LIMITED NR HASSOCKS Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE SOCIAL RESEARCH ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE MOTOR OMBUDSMAN LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
SYMPHONY HEALTHCARE SERVICES LIMITED WINCANTON ENGLAND Active GROUP 86210 - General medical practice activities
OOMPH WELLNESS LIMITED GUILDFORD ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
MAKEREAL LIMITED HAILSHAM Dissolved... DORMANT 62090 - Other information technology service activities
CLOUD HOWE CONSULTING LTD HAYWARDS HEATH Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
RECONNECTIONS LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
END OF LIFE CARE INTEGRATOR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PARQ BRIGHTON LTD. HOVE ENGLAND Active MICRO ENTITY 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALTDEAN CLOSE MANAGEMENT COMPANY LIMITED HOVE ENGLAND Active MICRO ENTITY 55900 - Other accommodation
MONEY ADVICE AND COMMUNITY SUPPORT SERVICE HOVE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
REDTANGLE LTD HOVE ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ELEVEN11 DIGITAL LIMITED HOVE ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
GOAT DIGITAL LTD HOVE ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
BEB SERVICES UK LTD HOVE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
WEBCYCLE LTD HOVE ENGLAND Active MICRO ENTITY 74100 - specialised design activities
HOMES FOR THE CITY OF BRIGHTON & HOVE LLP HOVE UNITED KINGDOM Active SMALL None Supplied