UKBizDB.co.uk

BRIGHTON GOES GOSPEL

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

This company is commonly known as Brighton Goes Gospel. The company was founded 13 years ago and was given the registration number 07303759. The firm's registered office is in BRIGHTON. You can find them at 78 Vale Avenue, , Brighton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRIGHTON GOES GOSPEL
Company Number:07303759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:78 Vale Avenue, Brighton, England, BN1 8UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Vale Avenue, Patcham, Brighton, BN1 8UA

Director05 July 2010Active
10, Cleveland Close, Eastbourne, England, BN23 8ES

Director10 April 2014Active
Flat 3,1, Salisbury Road, Hove, England, BN3 3AB

Director14 May 2015Active
Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR

Director25 June 2012Active
Flat 5 Kent House, Park Cottages, Hawkhurst, Cranbrook, England, TN18 4JH

Director10 April 2014Active
20, Southdown Road, Portslade, BN41 2HN

Director05 July 2010Active
328, Ditchling Road, Brighton, BN1 6JG

Director05 July 2010Active

People with Significant Control

Mr Adam Lewis Fuller
Notified on:14 July 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:78, Vale Avenue, Brighton, England, BN1 8UA
Nature of control:
  • Significant influence or control
Ms Nicola Catherine Louise Channon
Notified on:14 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR
Nature of control:
  • Significant influence or control
Ms Janice Walker Smith Mitchell
Notified on:14 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR
Nature of control:
  • Significant influence or control
Ms Sara Louise Pankhurst
Notified on:14 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR
Nature of control:
  • Significant influence or control
Ms Tess Wilkinson
Notified on:14 July 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Flat 10, 9 The Upper Drive, Hove, England, BN3 6GR
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-26Address

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

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption full.

Download
2015-11-08Officers

Termination director company with name termination date.

Download
2015-09-11Address

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

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-07-28Annual return

Annual return company with made up date no member list.

Download
2015-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.