UKBizDB.co.uk

DAYBREAK FAMILY GROUP CONFERENCES

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

This company is commonly known as Daybreak Family Group Conferences. The company was founded 24 years ago and was given the registration number 03780726. The firm's registered office is in EASTLEIGH. You can find them at Wessex House, Upper Market Street, Eastleigh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DAYBREAK FAMILY GROUP CONFERENCES
Company Number:03780726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Secretary01 June 2018Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director18 April 2023Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director13 January 2022Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director24 January 2024Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director18 April 2023Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director18 April 2023Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director01 December 2015Active
9, St. Vigor Way, Colden Common, Winchester, England, SO21 1UU

Director08 September 2015Active
45 St Cross Road, Winchester, SO23 9PS

Secretary30 April 2007Active
Dove Cottage, Vears Lane, Colden Common, Winchester, United Kingdom, SO21 1TQ

Secretary13 January 2009Active
Dove Cottage, 5 Vears Lane, Colden Common, Winchester, SO21 1TQ

Secretary01 June 1999Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, England, SO21 1TH

Director04 March 2014Active
1 Colliers Farm Cottages, Baulking, Faringdon, SN7 7QF

Director11 February 2000Active
6 Sydney Road, Eastleigh, SO50 6DJ

Director24 November 2005Active
The Rivals, 3 Clamp Green, Colden Common, England, SO21 1UA

Director14 May 2009Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, England, SO21 1TH

Director06 September 2010Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, England, SO21 1TH

Director03 December 2013Active
12 The Fairway, London, N14 4NY

Director14 May 2009Active
38 Spitfire Way, Hamble, Southampton, SO31 4RT

Director11 November 2004Active
46, Park Road, Chandler's Ford, Eastleigh, England, SO53 2ES

Director04 June 2013Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, SO21 1TH

Director26 August 2014Active
22 Gordon Avenue, Southampton, SO14 6WD

Director01 June 1999Active
57, Pinewood Way, Salisbury, England, SP2 9HX

Director01 February 2010Active
44, Church Street, Eye, England, IP23 7BD

Director08 September 2015Active
St Thomas House, Mews Lane, Winchester, SO22 4PS

Director25 December 2003Active
Meadowview Cott, School Road Fawley, Southampton, SO45 1EA

Director11 November 2004Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, England, SO21 1TH

Director04 March 2014Active
7, Arthurs Gardens, Southampton, England, SO30 2NQ

Director17 May 2010Active
16 Ashridge Close, Northlands Road, Southampton, SO15 2GX

Director25 September 2003Active
Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD

Director10 August 2017Active
28 Purkess Close, Chandlers Ford, Eastleigh, SO53 2ED

Director06 November 2006Active
12 Keepers Close, Chandlers Ford, Eastleigh, SO53 4SB

Director26 June 2000Active
West Lodge Leylands Farm, Nobs Crook, Colden Common, Winchester, England, SO21 1TH

Director03 June 2014Active
2 Ashley Meadows, Romsey, SO51 7LT

Director01 June 1999Active
Dove Cottage, Vears Lane, Colden Common, Winchester, United Kingdom, SO21 1TQ

Director13 January 2009Active

People with Significant Control

Mrs Eleanor Flora Emuss
Notified on:24 October 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
Nature of control:
  • Significant influence or control
Mr Max Bullough
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Wessex House, Upper Market Street, Eastleigh, England, SO50 9FD
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Address

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

Download
2019-01-29Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.