Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTON AND HOVE CITIZENS ADVICE BUREAU
Company Information for

BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

TISBURY ROAD OFFICES, TISBURY ROAD, HOVE, BN3 3BQ,
Company Registration Number
03794933
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Brighton And Hove Citizens Advice Bureau
BRIGHTON AND HOVE CITIZENS ADVICE BUREAU was founded on 1999-06-24 and has its registered office in Hove. The organisation's status is listed as "Active". Brighton And Hove Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGHTON AND HOVE CITIZENS ADVICE BUREAU
 
Legal Registered Office
TISBURY ROAD OFFICES
TISBURY ROAD
HOVE
BN3 3BQ
Other companies in BN3
 
Charity Registration
Charity Number 1094620
Charity Address 1 TISBURY ROAD, HOVE, EAST SUSSEX, BN3 4AH
Charter THE CITIZEN'S ADVICE SERVICE WORKS TO FULFIL TWO AIMS: TO PROVIDE THE ADVICE PEOPLE NEED FOR THE PROBLEMS THEY FACE AND EQUALLY TO IMPROVE THE POLICIES AND PRACTICES THAT AFFECT PEOPLE'S LIVES BRIGHTON AND HOVE CAB WORKS TOWARDS THESE AIMS BY PROVIDING A FREE, INDEPENDENT, IMPARTIAL AND CONFIDENTIAL ADVICE SERVICE ON ANY SUBJECT.
Filing Information
Company Number 03794933
Company ID Number 03794933
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755028629  
Last Datalog update: 2023-10-08 09:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTON AND HOVE CITIZENS ADVICE BUREAU
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
DAVID IAN FLEMING
Director 2015-12-10
JILL GRAINGER
Director 2015-01-29
FRANCES SALLY HARRISON
Director 2012-11-15
LAWRENCE JAMES HOWARD
Director 2015-12-10
KAREN ANN JOHNSON
Director 2011-11-29
GEORGE LONGFOOT
Director 2014-11-20
NIGEL MEAGER
Director 2015-11-19
CHARLOTTE MITCHELL
Director 2017-11-16
RICHARD MARK PRIESTMAN
Director 2012-11-15
SIAN THOMAS
Director 2012-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
IMOGEN JANE FORBES
Company Secretary 2016-05-01 2017-03-10
VICTORIA WATSON
Company Secretary 2006-06-12 2016-04-30
JOANNE NEWELL
Director 2011-11-29 2015-11-19
JOHN GITTINGS
Director 2015-01-29 2015-07-01
CAMERON CONNEELY
Director 2004-11-10 2014-11-20
JONATHAN RANDALL REID
Director 2011-11-29 2014-11-20
RACHEL FOX
Director 2010-11-18 2012-11-15
EDLIRA ALKU
Company Secretary 2010-11-21 2012-09-13
ROSEMARY VIVIENNE FRIGGENS
Director 2009-01-15 2012-03-06
WILLIAM PRICE
Director 2008-11-27 2011-09-02
RALPH DAVID HAXBY
Director 2002-05-29 2011-08-11
DONALD HENRY RICHARDSON
Director 2004-11-10 2010-11-18
MUSTAK DAMANI
Director 2004-11-10 2009-11-19
LOUIS GRABSKY
Director 2006-11-30 2009-07-07
NELU MCEVADDY
Director 2005-11-02 2006-11-30
KEITH KEMP
Company Secretary 2005-06-09 2006-06-09
MARTIN PETER GROOMBRIDGE
Director 2000-07-05 2005-11-02
ADRIAN DAVIES
Company Secretary 2002-05-29 2005-06-10
RONALD DUNCAN BAKERE
Director 2002-05-29 2004-11-10
NORMAN THOMAS BENNETT
Director 2002-05-29 2004-11-10
GEOFFREY HERBERT JARVIS
Director 2002-10-10 2004-11-10
SHEELAGH POLLICOTT-REID
Company Secretary 2000-07-05 2002-05-29
PHILIP STUART LITTLE
Director 1999-06-24 2000-07-18
JOHN MICHAEL SEARBY
Director 1999-06-24 2000-07-12
JANE ALEXANDRA TWYMAN
Company Secretary 1999-06-24 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN FLEMING CHANGEHAPPENS ASSOCIATES LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2014-06-24
FRANCES SALLY HARRISON CONSUMER CODE FOR HOME BUILDERS LIMITED Director 2017-01-18 CURRENT 2009-11-19 Active
FRANCES SALLY HARRISON THE MOTOR OMBUDSMAN LIMITED Director 2016-06-22 CURRENT 2008-02-28 Active
FRANCES SALLY HARRISON SUSSEX EMMAUS Director 2015-10-28 CURRENT 1995-11-27 Active
LAWRENCE JAMES HOWARD COMPASS COMMUNITY ARTS Director 2015-07-01 CURRENT 2003-07-30 Active
LAWRENCE JAMES HOWARD ITS BETTER TOGETHER LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
NIGEL MEAGER THE SOCIAL RESEARCH ASSOCIATION Director 2016-12-06 CURRENT 2007-10-24 Active
RICHARD MARK PRIESTMAN CONSONANT LTD. Director 2016-07-01 CURRENT 1985-05-07 Liquidation
RICHARD MARK PRIESTMAN FLURO PLATFORM LIMITED Director 2013-02-15 CURRENT 2012-11-21 Active
RICHARD MARK PRIESTMAN ASYLUM AID Director 2012-05-31 CURRENT 1990-06-20 Active
RICHARD MARK PRIESTMAN 7 COLLEGE TERRACE RESIDENTS COMPANY LIMITED Director 2011-09-01 CURRENT 2002-08-12 Active
RICHARD MARK PRIESTMAN IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT Director 2010-12-02 CURRENT 1998-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-09-04Director's details changed for Nigel Meager on 2023-05-19
2023-07-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PRIESTMAN
2023-05-04APPOINTMENT TERMINATED, DIRECTOR KAREN ANN JOHNSTON
2023-05-04DIRECTOR APPOINTED MR SIMON WILLIAM FREDERIC BLAKENEY
2023-05-04DIRECTOR APPOINTED MS HARRIET GAMPER
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-03-24CH01Director's details changed for Mrs Frances Sally Harrison on 2022-03-24
2022-03-23CH01Director's details changed for Mrs Frances Sally Harrison on 2022-03-23
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-09-13AP03Appointment of Ms Jo-Anne Carden as company secretary on 2021-01-01
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE CARDEN
2021-05-26AP01DIRECTOR APPOINTED MS JO-ANNE CARDEN
2021-05-26CH01Director's details changed for Karen Ann Johnson on 2021-05-25
2021-02-04AP01DIRECTOR APPOINTED MR MARK CLARK
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MR MARK IAN GREEN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MITCHELL
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL GRAINGER
2018-08-09AP01DIRECTOR APPOINTED MS CHARLOTTE MITCHELL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-03-10TM02Termination of appointment of Imogen Jane Forbes on 2017-03-10
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM First Floor, Brighton Town Hall, Bartholomew Square Brighton BN1 1JA
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR NIGEL MEAGER
2016-07-26AP03Appointment of Mrs Imogen Jane Forbes as company secretary on 2016-05-01
2016-07-26TM02Termination of appointment of Victoria Watson on 2016-04-30
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-01-27AP01DIRECTOR APPOINTED MR LAWRENCE JAMES HOWARD
2016-01-25AP01DIRECTOR APPOINTED NIGEL MEAGER
2016-01-25AP01DIRECTOR APPOINTED MR DAVID IAN FLEMING
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMKIN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE NEWELL
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AR0107/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINGS
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM 1 Tisbury Road Hove East Sussex BN3 4AH
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINGS
2015-04-09AP01DIRECTOR APPOINTED JILL GRAINGER
2015-04-01AP01DIRECTOR APPOINTED MR GEORGE LONGFOOT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REID
2015-04-01AP01DIRECTOR APPOINTED MR JOHN GITTINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON CONNEELY
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12AR0107/08/14 NO MEMBER LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STUART TAYLOR / 01/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMKIN / 01/08/2014
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON CONNEELY / 01/08/2014
2014-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WATSON / 01/08/2014
2013-11-18AA31/03/13 TOTAL EXEMPTION FULL
2013-08-08AR0107/08/13 NO MEMBER LIST
2013-08-08AP01DIRECTOR APPOINTED MS FRANCES HARRISON
2013-08-08AP01DIRECTOR APPOINTED MS SIAN THOMAS
2013-08-08AP01DIRECTOR APPOINTED MR RICHARD MARK PRIESTMAN
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FOX
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY EDLIRA ALKU
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AR0116/07/12 NO MEMBER LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HAXBY
2012-07-16AP01DIRECTOR APPOINTED JOANNE NEWELL
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRICE
2012-07-16AP01DIRECTOR APPOINTED JONATHAN RANDALL REID
2012-07-16AP01DIRECTOR APPOINTED KAREN ANN JOHNSON
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRIGGENS
2012-06-26AP03SECRETARY APPOINTED MS EDLIRA ALKU
2011-12-09AA31/03/11 TOTAL EXEMPTION FULL
2011-07-08AR0124/06/11 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED RACHEL FOX
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RICHARDSON
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0124/06/10 NO MEMBER LIST
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH WARDE-ROBINSON
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMKIN / 24/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRICE / 24/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH DAVID HAXBY / 24/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY VIVIENNE FRIGGENS / 24/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON CONNEELY / 24/06/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH WARDE-ROBINSON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAK DAMANI
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aANNUAL RETURN MADE UP TO 24/06/09
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR LOUIS GRABSKY
2009-07-16288aDIRECTOR APPOINTED MR WILLIAM PRICE
2009-07-16288aDIRECTOR APPOINTED ROSEMARY VIVIENNE FRIGGENS
2009-07-16288aDIRECTOR APPOINTED CLODAGH MARIE COLLETTE WARDE-ROBINSON
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aANNUAL RETURN MADE UP TO 24/06/08
2007-12-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aANNUAL RETURN MADE UP TO 24/06/07
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: THIRD FLOOR CO-OP DEPARTMENT STORE 99/101 LONDON ROAD BRIGHTON BN1 4LB
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-28363sANNUAL RETURN MADE UP TO 24/06/06
2006-05-23288aNEW DIRECTOR APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363sANNUAL RETURN MADE UP TO 24/06/05
2005-06-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIGHTON AND HOVE CITIZENS ADVICE BUREAU or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTON AND HOVE CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTON AND HOVE CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

Intangible Assets
Patents
We have not found any records of BRIGHTON AND HOVE CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTON AND HOVE CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of BRIGHTON AND HOVE CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income

Government spend with BRIGHTON AND HOVE CITIZENS ADVICE BUREAU

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-08-24 GBP £5,320
Brighton and Hove City Council 2011-08-19 GBP £5,320
Brighton and Hove City Council 2011-07-15 GBP £50,000
Brighton and Hove City Council 2011-01-19 GBP £5,320
Brighton and Hove City Council 2010-12-30 GBP £25,000
Brighton and Hove City Council 2010-10-22 GBP £5,320
Brighton and Hove City Council 2010-09-29 GBP £25,000
Brighton and Hove City Council 2010-07-21 GBP £5,320
Brighton and Hove City Council 2010-07-09 GBP £25,000
Brighton and Hove City Council 2010-05-12 GBP £25,000
Brighton and Hove City Council 2010-04-21 GBP £5,320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON AND HOVE CITIZENS ADVICE BUREAU is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTON AND HOVE CITIZENS ADVICE BUREAU any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTON AND HOVE CITIZENS ADVICE BUREAU any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.