Human Givens Institute Ltd BRIGHTON


Human Givens Institute started in year 2001 as Private Limited Company with registration number 04331916. The Human Givens Institute company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Brighton at Preston Park House. Postal code: BN1 6SB. Since Wednesday 14th December 2005 Human Givens Institute Ltd is no longer carrying the name Radical Psychology Tv.

Currently there are 8 directors in the the company, namely Denise W., Ashley L. and Jennifer B. and others. In addition one secretary - Ivan T. - is with the firm. As of 19 April 2024, there were 30 ex directors - Clare W., Nicola C. and others listed below. There were no ex secretaries.

Human Givens Institute Ltd Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331916
Date of Incorporation Fri, 30th Nov 2001
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Denise W.

Position: Director

Appointed: 14 December 2023

Ashley L.

Position: Director

Appointed: 14 December 2023

Jennifer B.

Position: Director

Appointed: 23 November 2023

Elizabeth N.

Position: Director

Appointed: 18 July 2023

Malcolm D.

Position: Director

Appointed: 15 November 2021

Joseph G.

Position: Director

Appointed: 12 July 2021

Jane T.

Position: Director

Appointed: 12 January 2017

Ivan T.

Position: Director

Appointed: 30 November 2001

Ivan T.

Position: Secretary

Appointed: 30 November 2001

Clare W.

Position: Director

Appointed: 15 April 2022

Resigned: 28 February 2023

Nicola C.

Position: Director

Appointed: 01 April 2022

Resigned: 28 February 2023

Nicholas R.

Position: Director

Appointed: 22 March 2022

Resigned: 28 February 2023

Christine B.

Position: Director

Appointed: 11 November 2020

Resigned: 09 November 2021

Elizabeth B.

Position: Director

Appointed: 08 February 2020

Resigned: 23 April 2021

Susan G.

Position: Director

Appointed: 03 February 2020

Resigned: 28 February 2023

Stanley C.

Position: Director

Appointed: 27 September 2019

Resigned: 02 November 2020

Christine B.

Position: Director

Appointed: 25 February 2019

Resigned: 04 May 2020

Atlanta W.

Position: Director

Appointed: 16 July 2018

Resigned: 05 September 2019

Carel B.

Position: Director

Appointed: 01 July 2018

Resigned: 09 November 2021

Jackie C.

Position: Director

Appointed: 26 February 2018

Resigned: 21 May 2018

Desbonne J.

Position: Director

Appointed: 26 February 2018

Resigned: 22 March 2022

Janine H.

Position: Director

Appointed: 20 July 2016

Resigned: 04 October 2017

Donald E.

Position: Director

Appointed: 15 February 2015

Resigned: 06 March 2016

Celia N.

Position: Director

Appointed: 03 October 2014

Resigned: 12 May 2018

Declan L.

Position: Director

Appointed: 25 April 2014

Resigned: 18 May 2020

Cathriona E.

Position: Director

Appointed: 13 January 2014

Resigned: 02 November 2016

Julie L.

Position: Director

Appointed: 18 November 2013

Resigned: 14 May 2022

Renee V.

Position: Director

Appointed: 18 February 2013

Resigned: 21 September 2015

Linda S.

Position: Director

Appointed: 09 September 2011

Resigned: 24 August 2014

Muhammed O.

Position: Director

Appointed: 16 June 2011

Resigned: 10 January 2014

Julian P.

Position: Director

Appointed: 16 April 2011

Resigned: 07 January 2019

Gail R.

Position: Director

Appointed: 16 April 2011

Resigned: 20 July 2016

Rosalind J.

Position: Director

Appointed: 16 April 2011

Resigned: 01 May 2014

Kevin M.

Position: Director

Appointed: 16 April 2011

Resigned: 05 September 2014

Bartholomew M.

Position: Director

Appointed: 16 April 2011

Resigned: 14 June 2014

Sue S.

Position: Director

Appointed: 16 April 2011

Resigned: 31 October 2014

Nicholas M.

Position: Director

Appointed: 16 April 2011

Resigned: 01 January 2013

Joseph G.

Position: Director

Appointed: 30 November 2001

Resigned: 18 November 2015

Howard T.

Position: Nominee Secretary

Appointed: 30 November 2001

Resigned: 30 November 2001

David B.

Position: Director

Appointed: 30 November 2001

Resigned: 01 April 2010

William T.

Position: Nominee Director

Appointed: 30 November 2001

Resigned: 30 November 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Ivan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joseph G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ivan T.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph G.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Radical Psychology Tv December 14, 2005
Radical Psycology Tv December 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 71315 04516 18921 86419 679       
Balance Sheet
Cash Bank In Hand21 58910 02917 43924 89610 201       
Cash Bank On Hand    10 20130 37537 91552 44147 85844 29855 07237 974
Current Assets21 88916 45717 63224 98622 12733 21640 58055 13652 66151 54660 41342 662
Debtors3006 4281939011 9262 8412 6652 6954 8037 2485 3414 688
Other Debtors     2 8412 3412 6953 9186 8735 3414 208
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve13 71015 04216 18621 86119 676       
Shareholder Funds13 71315 04516 18921 86419 679       
Other
Accrued Liabilities     675      
Corporation Tax Payable     2 296      
Corporation Tax Recoverable    546546      
Creditors    2 4484 3537 3416 0948 26424 90320 0595 056
Creditors Due Within One Year8 1761 4121 4433 1222 448       
Net Current Assets Liabilities13 71315 04516 18921 86419 67928 86333 23949 04244 39726 64340 35437 606
Number Shares Allotted 3333       
Number Shares Issued Fully Paid     3333333
Other Creditors     6755 1529001 89623 83719 1572 898
Other Taxation Social Security Payable     2 2961 0433 70751 621
Par Value Share 11111111111
Prepayments Accrued Income    11 0202 295      
Share Capital Allotted Called Up Paid33333       
Total Assets Less Current Liabilities13 71315 04516 18921 86419 67928 86333 23949 04244 39726 64340 35437 606
Trade Creditors Trade Payables    2 4481 3821 1461 4876 3171 0668962 137
Trade Debtors Trade Receivables    360 324 885375 480
Average Number Employees During Period       898109

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements