CHARITYCOMMS - BRIGHTON


Company Profile Company Filings

Overview

CHARITYCOMMS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRIGHTON ENGLAND and has the status: Active.
CHARITYCOMMS was incorporated 17 years ago on 12/04/2007 and has the registered number: 06210121. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

CHARITYCOMMS - BRIGHTON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

ATLAS CHAMBERS
BRIGHTON
BN1 2RE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH OLUSANYA FADAHUNSI Secretary 2019-03-01 CURRENT
DR PIP GARDNER Jun 1990 British Director 2019-10-10 CURRENT
MS KIRSTY MARRINS Feb 1980 British Director 2019-10-10 CURRENT
MR CURTIS-JAMES MARSHALL Apr 1989 British Director 2019-10-10 CURRENT
MR NICHOLAS ANTHONY RADMORE Dec 1972 British Director 2021-09-14 CURRENT
MR MARK JOHN RUSSELL Nov 1970 British Director 2019-03-01 CURRENT
MRS VISHNEE SAUNTOO Jun 1974 British Director 2021-09-14 CURRENT
MS SARAH GAY WELSH Feb 1960 British Director 2022-03-08 CURRENT
MS LUCY JANE DEVINE Nov 1979 British Director 2017-09-18 CURRENT
MS DONNA HOLLAND Jan 1981 British Director 2013-02-28 UNTIL 2017-02-14 RESIGNED
KATHERINE HALL May 1975 British Director 2015-03-10 UNTIL 2021-03-09 RESIGNED
MRS MUNA HUSSEN Sep 1986 British Director 2021-10-10 UNTIL 2023-09-12 RESIGNED
JOHN ALAN GROUNDS Jan 1964 British Director 2008-01-29 UNTIL 2019-03-01 RESIGNED
MR PETER GILHEANY May 1972 English Director 2013-02-28 UNTIL 2014-12-09 RESIGNED
HANIF LEYLABI Jan 1987 British Director 2015-12-06 UNTIL 2019-10-10 RESIGNED
MRS GAIL SCOTT-SPICER Jun 1974 British Director 2011-03-01 UNTIL 2017-10-13 RESIGNED
JAMES CHRISTOPHER MORLEY Apr 1952 Secretary 2007-04-12 UNTIL 2010-01-01 RESIGNED
MR ROGER JOHN CHESTER Mar 1951 British Secretary 2008-02-01 UNTIL 2008-12-01 RESIGNED
MR ROBERT MARTIN DYSON ACIPR Aug 1978 British Director 2009-07-29 UNTIL 2012-11-27 RESIGNED
HANIF LEYLABI Jan 1987 British Director 2015-12-06 UNTIL 2019-10-10 RESIGNED
MR JONATHON HUGH CHRISTOPHER SAXTON Feb 1962 British Director 2007-04-12 UNTIL 2013-02-28 RESIGNED
MR BENJAMIN ROBERT MATTHEWS Dec 1984 British Director 2010-01-01 UNTIL 2012-09-11 RESIGNED
MR CLIVE ROBERT GARDINER May 1962 British Director 2017-09-18 UNTIL 2019-10-10 RESIGNED
MRS BETTY MCBRIDE Jun 1954 South African Director 2008-08-04 UNTIL 2014-03-14 RESIGNED
MS VICKY SHOOTER May 1979 British Director 2011-03-01 UNTIL 2017-06-30 RESIGNED
MR KEITH BRADBROOK Feb 1955 British Director 2013-02-28 UNTIL 2015-09-21 RESIGNED
ADEELA WARLEY Aug 1961 British Director 2015-03-10 UNTIL 2016-11-22 RESIGNED
MS CAROLAN MARIA DAVIDGE Mar 1968 British Director 2009-08-01 UNTIL 2015-03-10 RESIGNED
MRS LOUISA DALLMEYER Jan 1967 British Director 2013-02-28 UNTIL 2019-03-01 RESIGNED
STEPHEN MARK ANTHONY CRITOPH Jun 1960 British Director 2019-03-01 UNTIL 2020-03-09 RESIGNED
MISS CHRYSTYNA CHYMERA-HOLLOWAY Aug 1984 British Director 2017-09-18 UNTIL 2022-11-08 RESIGNED
MR ROGER JOHN CHESTER Mar 1951 British Director 2008-02-01 UNTIL 2008-12-01 RESIGNED
LARA SOPHIA BURNS Feb 1968 British Director 2015-03-10 UNTIL 2017-09-04 RESIGNED
MS VICTORIA ANN BROWNING Jul 1966 British Director 2010-03-01 UNTIL 2017-02-09 RESIGNED
MR SEAMUS PAUL D'ARCY O'FARRELL Feb 1964 British Director 2013-02-28 UNTIL 2018-10-15 RESIGNED
JUDITH JANE BARNARD Sep 1965 British Director 2008-01-29 UNTIL 2012-09-11 RESIGNED
MR JAMES EDWARD MOSS Feb 1968 British Director 2011-03-01 UNTIL 2013-02-28 RESIGNED
JESSICA ABELSCROFT Jan 1988 American Director 2015-12-06 UNTIL 2022-03-08 RESIGNED
NORMA JOHNSTON Jan 1958 British Director 2007-04-12 UNTIL 2009-12-16 RESIGNED
JUSTIN DARIUS DRISKILL Jun 1982 British Director 2019-10-10 UNTIL 2021-11-03 RESIGNED
MS PENELOPE SARAH GIBBS Dec 1963 British Director 2008-01-29 UNTIL 2013-06-11 RESIGNED
MR STEVE PALMER Dec 1962 British Director 2011-03-01 UNTIL 2017-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Adeela Warley 2017-02-20 - 2017-11-01 8/1961 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY HOTELS GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
DENHALL RESTAURANTS LIMITED Dissolved... DORMANT 99999 - Dormant Company
BRUNNING AND PRICE LIMITED LONDON ENGLAND Active FULL 56302 - Public houses and bars
BLACK ANGUS STEAK HOUSES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CITY CENTRE RESTAURANTS (HOLDINGS) LTD Dissolved... DORMANT 99999 - Dormant Company
DEEP PAN PIZZA COMPANY LIMITED Dissolved... DORMANT 99999 - Dormant Company
CHIQUITO LIMITED CHANDLER'S FORD ... FULL 56101 - Licensed restaurants
CITY CENTRE RESTAURANTS (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BLUBECKERS LIMITED Active FULL 56101 - Licensed restaurants
DEAFBLIND U.K. PETERBOROUGH UNITED KINGDOM Active GROUP 87300 - Residential care activities for the elderly and disabled
DUOBRIDGE LIMITED LONDON Dissolved... DORMANT 56101 - Licensed restaurants
COLDRAW SERVICES LIMITED REIGATE ENGLAND Dissolved... DORMANT 56101 - Licensed restaurants
RAMBLERS' ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
D.P.P. RESTAURANTS LIMITED Active FULL 74990 - Non-trading company
SAXON PLACE PANGBOURNE MANAGEMENT COMPANY LIMITED READING ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
GOOD CAUSE COMMUNICATIONS LIMITED WESTON-SUPER-MARE ENGLAND Dissolved... TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
DALLMEYER & HARRISON LIMITED LONDON Active MICRO ENTITY 70221 - Financial management
D J H LEISURE LIMITED GLASGOW UNITED KINGDOM Active FULL 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORDIC SKIN CLINIC LIMITED BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities
GREENLEAF SEAFOODS LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PRINTPERFECT3D LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 22290 - Manufacture of other plastic products
DSC HENFIELD LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
HUNT HEALTH CARE INVESTMENTS LIMITED BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HUNT HEALTH CARE PROPERTY LIMITED BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BRAIN FAMILY HOLDINGS LIMITED BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LIFE SKILLS ENTERPRISES LIMITED BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EMITA POLO HOLDINGS LTD BRIGHTON ENGLAND Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
EMITA POLO LTD BRIGHTON UNITED KINGDOM Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles