Brighthelm Church And Community Centre Trust Limited BRIGHTON


Founded in 2010, Brighthelm Church And Community Centre Trust, classified under reg no. 07266300 is an active company. Currently registered at Brighthelm Centre BN1 1YD, Brighton the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

At the moment there are 5 directors in the the firm, namely Graeme A., Lesley M. and Deirdre H. and others. In addition one secretary - Emily J. - is with the company. As of 20 April 2024, there were 16 ex directors - Anthony P., Alexander M. and others listed below. There were no ex secretaries.

Brighthelm Church And Community Centre Trust Limited Address / Contact

Office Address Brighthelm Centre
Office Address2 North Road
Town Brighton
Post code BN1 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07266300
Date of Incorporation Wed, 26th May 2010
Industry Other letting and operating of own or leased real estate
Industry Activities of religious organizations
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Graeme A.

Position: Director

Appointed: 17 January 2022

Lesley M.

Position: Director

Appointed: 18 August 2018

Deirdre H.

Position: Director

Appointed: 24 July 2018

Roger W.

Position: Director

Appointed: 21 March 2016

Emily J.

Position: Secretary

Appointed: 20 June 2012

John L.

Position: Director

Appointed: 11 January 2012

Anthony P.

Position: Director

Appointed: 18 August 2018

Resigned: 01 July 2022

Alexander M.

Position: Director

Appointed: 25 November 2015

Resigned: 31 July 2021

Jeannette C.

Position: Director

Appointed: 15 February 2015

Resigned: 24 September 2015

Maureen L.

Position: Director

Appointed: 09 February 2014

Resigned: 16 November 2015

Warwick C.

Position: Director

Appointed: 28 July 2013

Resigned: 18 October 2015

Cynthia P.

Position: Director

Appointed: 05 May 2013

Resigned: 15 January 2020

Geoffrey B.

Position: Director

Appointed: 16 November 2012

Resigned: 19 July 2018

Peter F.

Position: Director

Appointed: 16 November 2012

Resigned: 30 January 2017

Sarah B.

Position: Director

Appointed: 20 June 2010

Resigned: 03 June 2015

Martin A.

Position: Director

Appointed: 20 June 2010

Resigned: 31 December 2012

Brian W.

Position: Director

Appointed: 26 May 2010

Resigned: 11 January 2012

Sheila C.

Position: Director

Appointed: 26 May 2010

Resigned: 15 February 2015

Ian C.

Position: Director

Appointed: 26 May 2010

Resigned: 27 July 2012

Derick C.

Position: Director

Appointed: 26 May 2010

Resigned: 28 July 2013

David C.

Position: Director

Appointed: 26 May 2010

Resigned: 11 January 2012

Mark S.

Position: Director

Appointed: 26 May 2010

Resigned: 20 July 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we discovered, there is The United Reformed Church (Southern Synod) Trust Limited from Croydon, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is John L. This PSC has significiant influence or control over the company,. Moving on, there is Alex M., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

The United Reformed Church (Southern Synod) Trust Limited

Synod Office, East Croydon Urc Addiscombe Grove, Croydon, Surrey, CR0 5LP, England

Legal authority The Companies Act
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Uk
Place registered Companies House
Registration number 01529484
Notified on 6 April 2016
Nature of control: 75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Alex M.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Cynthia P.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Roger W.

Notified on 6 April 2016
Ceased on 4 July 2019
Nature of control: significiant influence or control

Geoffrey B.

Notified on 6 April 2016
Ceased on 17 July 2018
Nature of control: significiant influence or control

Robert B.

Notified on 3 May 2017
Ceased on 22 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, November 2023
Free Download (21 pages)

Company search

Advertisements