This company is commonly known as Grassroots Suicide Prevention. The company was founded 18 years ago and was given the registration number 05687263. The firm's registered office is in BRIGHTON. You can find them at 11 Old Steine, , Brighton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | GRASSROOTS SUICIDE PREVENTION |
---|---|---|
Company Number | : | 05687263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Old Steine, Brighton, United Kingdom, BN1 1EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Secretary | 15 February 2023 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 09 November 2020 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 05 January 2018 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 09 November 2020 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 20 March 2018 | Active |
44, White Street, Brighton, England, BN1 2RE | Director | 05 June 2023 | Active |
Flat 26, Chiddingly House, Chatsworth Square, Hove, England, BN3 1WE | Secretary | 25 January 2006 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Secretary | 10 July 2013 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Secretary | 12 December 2016 | Active |
Community Base, 113 Queens Road, Brighton, England, BN1 3XG | Director | 09 November 2020 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 28 July 2014 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 25 January 2006 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 05 January 2018 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 08 August 2012 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 05 January 2018 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 07 August 2012 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 07 August 2012 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 27 May 2015 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 09 November 2020 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 25 January 2006 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 05 January 2018 | Active |
35 Monterey Court, Varndean Drive, Brighton, BN1 6TE | Director | 25 January 2006 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 07 August 2012 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 27 May 2015 | Active |
16 Parham Close, Brighton, BN2 0FD | Director | 25 January 2006 | Active |
Valley Social Centre, Whitehawk Way, Whitehawk, BN2 5HE | Director | 28 July 2014 | Active |
11, Old Steine, Brighton, United Kingdom, BN1 1EJ | Director | 27 May 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Termination secretary company with name termination date. | Download |
2023-02-17 | Officers | Appoint person secretary company with name date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.