UKBizDB.co.uk

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Brighton & Hove City Schools Services (holdings) Limited. The company was founded 22 years ago and was given the registration number 04289093. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED
Company Number:04289093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 September 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 January 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director22 May 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director11 February 2014Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary18 September 2001Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 December 2007Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director08 November 2004Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director02 July 2003Active
Westminster Cottage 17 The Street, Capel, Dorking, RH5 5LD

Director22 December 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 June 2014Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director26 August 2004Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director06 March 2002Active
3 Lyncroft Gardens, London, NW6 1LB

Director22 December 2005Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
5 Monmouth Road, Harlington, Dunstable, LU5 6NE

Director18 September 2001Active
54 Lombard Street, London, EC3P 3AH

Director06 March 2002Active
54 Lombard Street, London, EC3P 3AH

Director06 March 2002Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director08 November 2004Active
25 Cascade Avenue, London, N10 3PT

Director07 June 2004Active
25 Cascade Avenue, London, N10 3PT

Director18 September 2001Active
Leicester House, High Street Penshurst, Tonbridge, TN11 8BT

Director22 December 2005Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director22 December 2005Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director18 September 2001Active

People with Significant Control

Pfi Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-12-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2015-09-25Mortgage

Mortgage satisfy charge full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.