THE CLOCK TOWER SANCTUARY - BRIGHTON


Company Profile Company Filings

Overview

THE CLOCK TOWER SANCTUARY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIGHTON and has the status: Active.
THE CLOCK TOWER SANCTUARY was incorporated 13 years ago on 12/07/2010 and has the registered number: 07311390. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE CLOCK TOWER SANCTUARY - BRIGHTON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WENLOCK HOUSE
BRIGHTON
BN1 1RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/08/2023 01/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RACHEL JANE BRETT Dec 1970 British Director 2019-09-18 CURRENT
MRS FABIA BATES Secretary 2023-12-01 CURRENT
MISS NAOMI WEARING May 1993 British Director 2023-02-21 CURRENT
MS LISA JEANNETTE SCHREVEL Jul 1963 Dutch Director 2022-09-28 CURRENT
MR ALEXANDER REES Mar 1975 British Director 2023-09-26 CURRENT
MISS GRACE ELIZABETH JANE PRIOR Sep 1984 British Director 2022-09-28 CURRENT
MS BARBARA MACPHERSON Oct 1960 Canadian,British Director 2021-03-31 CURRENT
MRS MOUSUMI KANJILAL WILLIAMS Feb 1974 British Director 2021-03-31 CURRENT
MR STANLEY FOWLER May 1999 British Director 2023-02-21 CURRENT
MR OLIVER FITZGERALD Apr 1983 British Director 2023-09-26 CURRENT
MS LEANN STOLLENWERK Mar 1997 British Director 2021-03-31 UNTIL 2022-07-01 RESIGNED
FELICITY MORGAN Feb 1973 British Director 2019-09-18 UNTIL 2022-09-28 RESIGNED
PHILIP LIONEL PEARSON Aug 1961 British Director 2010-07-12 UNTIL 2015-04-23 RESIGNED
JONATHAN DAVID HYMAN Sep 1956 British Director 2018-09-22 UNTIL 2019-09-18 RESIGNED
MR DAVID LEONARD JANUARY Apr 1951 British Director 2012-11-01 UNTIL 2015-11-04 RESIGNED
MR ROBERT KIDD Jul 1983 British Director 2017-12-09 UNTIL 2022-09-28 RESIGNED
MR JOHN ANTHONY KING Feb 1951 British Director 2010-07-12 UNTIL 2010-07-12 RESIGNED
GERARD STEPHEN MAYE Jan 1965 Northern Irish Director 2017-03-07 UNTIL 2018-11-09 RESIGNED
PAUL MARTIN MCLAFFERTY Nov 1956 British Director 2010-07-12 UNTIL 2015-11-27 RESIGNED
MR SIMON HUGHES Feb 1971 British Director 2015-04-20 UNTIL 2021-04-21 RESIGNED
MS KATE KIRKHAM Secretary 2016-12-06 UNTIL 2017-06-14 RESIGNED
MR DOMINIC JOHN FORD Secretary 2017-06-14 UNTIL 2018-11-28 RESIGNED
MRS HAZEL ANN HARRIS Apr 1958 British Director 2014-02-01 UNTIL 2016-09-13 RESIGNED
MRS GEORGINA ANNE HOVEY Secretary 2015-10-27 UNTIL 2016-12-06 RESIGNED
SEAN CONOR PATRICK GIBSON Nov 1963 British Director 2010-07-12 UNTIL 2013-07-09 RESIGNED
MS ANNE FRANCES DUNCAN Secretary 2018-11-28 UNTIL 2023-12-01 RESIGNED
MR SIMON-PIERRE HEDGER-COOPER Mar 1969 British Director 2012-02-06 UNTIL 2012-05-09 RESIGNED
ANN WILLIAMS Apr 1973 Irish Director 2012-07-10 UNTIL 2013-12-18 RESIGNED
ACI SECRETARIES LIMITED Corporate Secretary 2010-07-12 UNTIL 2010-07-12 RESIGNED
MISS SARA JANE SPENCER Nov 1964 British Director 2013-06-01 UNTIL 2016-02-25 RESIGNED
MR PHILIP ALBERT ECKSTEIN Apr 1957 British Director 2012-07-10 UNTIL 2013-02-26 RESIGNED
MS ISABELLE DOYLE Oct 1970 British Director 2015-06-01 UNTIL 2016-12-06 RESIGNED
MR RICHARD DENYER-BEWICK Jan 1975 British Director 2016-12-06 UNTIL 2018-05-24 RESIGNED
MS MELITA FRANCES DENNETT Jun 1961 British Director 2012-02-10 UNTIL 2012-06-22 RESIGNED
GEORGINA ANNE HOVEY Sep 1956 British Director 2015-10-27 UNTIL 2019-09-18 RESIGNED
MS LIANNE FRANCES CAPON Nov 1978 British Director 2017-03-07 UNTIL 2018-03-31 RESIGNED
MRS EMILY BROCK Apr 1970 British Director 2017-06-12 UNTIL 2023-09-26 RESIGNED
SUSAN HUDSON Jan 1940 British Director 2010-07-12 UNTIL 2017-06-12 RESIGNED
BERNARD EDWARD HIGGINS Aug 1929 British Director 2010-07-12 UNTIL 2011-10-24 RESIGNED
MS KATE HUNT Aug 1961 British Director 2021-03-31 UNTIL 2022-04-07 RESIGNED
MR ANDREW GEORGE PAINTON Jun 1965 British Director 2016-12-06 UNTIL 2018-06-11 RESIGNED
MISS SARA JANE SPENCER Nov 1964 British Director 2013-09-01 UNTIL 2016-04-27 RESIGNED
TESSA JANE RICKETTS Oct 1969 British Director 2010-07-12 UNTIL 2012-02-01 RESIGNED
MRS HAYLEY TERRITT Dec 1965 British Director 2022-09-28 UNTIL 2023-09-26 RESIGNED
GILLIAN UNSWORTH Jan 1973 British Director 2010-07-12 UNTIL 2012-07-02 RESIGNED
PATRICIA MARIE WEEDALL Mar 1951 English Director 2010-07-12 UNTIL 2015-11-27 RESIGNED
MR DOMINIC JOHN FORD Nov 1964 British Director 2017-03-07 UNTIL 2021-03-30 RESIGNED
MR GEOFF OWEN PIKE Jan 1963 British Director 2015-04-20 UNTIL 2022-01-05 RESIGNED
MR RICHARD STOKOE Nov 1974 British Director 2021-03-31 UNTIL 2023-09-26 RESIGNED
ANNE PETERKIN Sep 1939 British Director 2010-07-12 UNTIL 2015-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUEENSPARK BOOKS LTD BRIGHTON ENGLAND Active MICRO ENTITY 58110 - Book publishing
PENDLETON LIMITED EAST SUSSEX Active DORMANT 94990 - Activities of other membership organizations n.e.c.
FITZROY SUPPORT PETERSFIELD Active FULL 87900 - Other residential care activities n.e.c.
MARTHA TRUST DEAL Active FULL 87300 - Residential care activities for the elderly and disabled
SCRIPTURIS PARTNERSHIP LIMITED BRIGHTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BRIGHTON OURSTORY BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RADIOREVERB LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
BRIGHTON-LUSAKA HEALTH LINK BRIGHTON UNITED KINGDOM Active MICRO ENTITY 86101 - Hospital activities
KANGAROOS MID SUSSEX HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PHARM@SEA LIMITED BRIGHTON ENGLAND Active FULL 86101 - Hospital activities
70 DENMARK VILLAS HOVE RTM COMPANY LIMITED HOVE Active DORMANT 98000 - Residents property management
SCUDAMORE LTD HOVE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
L J SCHREVEL MANAGEMENT SERVICES LTD EASTBOURNE ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BUTTERFLIES FOREVER HOVE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
S J SPENCER LTD EWLOE WALES Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
DOMINO22 LTD EAST SUSSEX UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
CREATING EFFECT LTD BRIGHTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WATCH THIS SPCE LTD BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE GOOD AGENCY TRUSTEE COMPANY LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE CLOCK TOWER SANCTUARY 2014-09-30 31-12-2013 £149,910 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BON-APP LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
U FONEZ LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 47421 - Retail sale of mobile telephones
SABC LTD BRIGHTON ENGLAND Active MICRO ENTITY 47421 - Retail sale of mobile telephones
TEKNOSOL INTERNATIONAL LTD BRIGHTON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
YUE BUBBLE TEA & WAFFLES LTD BRIGHTON ENGLAND Active UNAUDITED ABRIDGED 56102 - Unlicensed restaurants and cafes
TALK GIFTS LUGGAGE LTD BRIGHTON ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
LAVASH 60 LTD BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
SALFAR LTD BRIGHTON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
QAMER ENTERPRISES LTD BRIGHTON UNITED KINGDOM Active MICRO ENTITY 95120 - Repair of communication equipment