UKBizDB.co.uk

BRENTWOOD INITIATIVES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brentwood Initiatives Ltd. The company was founded 9 years ago and was given the registration number 09206839. The firm's registered office is in LUTTERWORTH. You can find them at 3 West View Lane, , Lutterworth, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BRENTWOOD INITIATIVES LTD
Company Number:09206839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:3 West View Lane, Lutterworth, United Kingdom, LE17 4FU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Osier Place, Egham, United Kingdom, TW20 8XE

Director25 February 2021Active
21, Sherwin Street, Derby, United Kingdom, DE22 1GP

Director12 September 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
3 West View Lane, Lutterworth, United Kingdom, LE17 4FU

Director30 October 2020Active
7, Lodge Close, Uxbridge, United Kingdom, UB8 2ES

Director02 October 2014Active
118 Union Street, Motherwell, United Kingdom, ML1 4HQ

Director30 June 2020Active
31, Carlton Gardens, Shelton Lock, Derby, United Kingdom, DE24 9EN

Director04 May 2016Active
1 Barkston Gardens, London, England, SW5 0ER

Director31 July 2019Active
51 Princes Road, London, United Kingdom, SW19 8RA

Director19 November 2019Active
31 Wolsey Road, Ashford, United Kingdom, TW15 2RA

Director28 September 2020Active

People with Significant Control

Mr Matthew Rickards
Notified on:25 February 2021
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:16 Osier Place, Egham, United Kingdom, TW20 8XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chukwunadu Egwuatu
Notified on:30 October 2020
Status:Active
Date of birth:January 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:3 West View Lane, Lutterworth, United Kingdom, LE17 4FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Wharton
Notified on:28 September 2020
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:31 Wolsey Road, Ashford, United Kingdom, TW15 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darryl Hastings
Notified on:30 June 2020
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:118 Union Street, Motherwell, United Kingdom, ML1 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alessandro Valzania
Notified on:19 November 2019
Status:Active
Date of birth:November 1982
Nationality:Italian
Country of residence:United Kingdom
Address:51 Princes Road, London, United Kingdom, SW19 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Naranjo
Notified on:31 July 2019
Status:Active
Date of birth:September 1993
Nationality:Spanish
Country of residence:England
Address:1 Barkston Gardens, London, England, SW5 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Petrina Murfin
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.