Warning: file_put_contents(c/34e5675da976e0309c578c6255f0b15a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Human Givens Institute Ltd, BN1 6SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUMAN GIVENS INSTITUTE LTD

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

This company is commonly known as Human Givens Institute Ltd. The company was founded 22 years ago and was given the registration number 04331916. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HUMAN GIVENS INSTITUTE LTD
Company Number:04331916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Secretary30 November 2001Active
Larchfield, Powis, By Montrose, Angus, United Kingdom, DD10 9LL

Director23 November 2023Active
12, Meikle Aiden Brae, Kilcreggan, Helensburgh, G84 0JD

Director15 November 2021Active
Avila, Ardreigh, Athy, Co Kildare, Ireland, R14 TY75

Director12 July 2021Active
Coombe Farm, Ideford Combe, Sandygate, Newton Abbot, England, TQ12 3GS

Director14 December 2023Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director18 July 2023Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director30 November 2001Active
52 Leicester Road, Lewes, England, BN7 1SX

Director12 January 2017Active
11 Dewsbury Road, London, United Kingdom, NW10 1EL

Director14 December 2023Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 November 2001Active
22 Limner Street, Market Harborough, England, LE16 9HQ

Director08 February 2020Active
Grote Drijweg 7, 7241 Nm Lochem, Netherlands,

Director01 July 2018Active
Meadow Cottage, Chalvington, Hailsham, BN27 3TH

Director30 November 2001Active
11 Howard Lane, Boughton, England, NN2 8RS

Director11 November 2020Active
11 Howard Lane, Boughton, England, NN2 8RS

Director25 February 2019Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director01 April 2022Active
6 Aspen Way, Silsoe, Bedford, England, MK45 4GF

Director26 February 2018Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director27 September 2019Active
7 Croydon Gardens, Marino, Ireland,

Director13 January 2014Active
The Meeting House, Park Close, Brighton, England, BN1 9AJ

Director15 February 2015Active
8 Beaconsfield Road, Woodbridge, England, IP12 1EQ

Director03 February 2020Active
30 Forest Park, Athy, Ireland, IRISH

Director30 November 2001Active
20 Hulme Square, Macclesfield, England, SK11 7SG

Director20 July 2016Active
Pen Olver Cottage, Clouds Hill, The Lizard, Helston, Uk, TR12 7NJ

Director16 April 2011Active
10 Richmond Close, Bridgwater, England, TA6 3JP

Director26 February 2018Active
4a Manchester Street, London, England, W1U 3AE

Director18 November 2013Active
104 Coliemore Road, Dalkey, Ireland,

Director25 April 2014Active
36, High Trees, Eaglestone, Milton Keynes, England, MK6 5AQ

Director16 April 2011Active
Century House, Cormaddy Duff, Virginia, Ireland,

Director16 April 2011Active
12, Robinswood, Wansford, Peterborough, England, PE8 6JQ

Director16 April 2011Active
Le Bourg, 50150, Perriers-En-Beauficel, France,

Director03 October 2014Active
Campbell Centre, Hospital Campus, Eaglestone, Milton Keynes, Uk, MK6 5NG

Director16 June 2011Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director16 April 2011Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director22 March 2022Active
The Hollies, Church Lane, Wheldrake, York, Uk, YO19 6AW

Director16 April 2011Active

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)

Copyright © 2024. All rights reserved.