Kingswood Centre Limited BRIGHTON


Kingswood Centre started in year 1989 as Private Limited Company with registration number 02398773. The Kingswood Centre company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Brighton at 1 Jubilee Street. Postal code: BN1 1GE.

The company has 2 directors, namely Thomas C., Alexander W.. Of them, Alexander W. has been with the company the longest, being appointed on 24 April 2019 and Thomas C. has been with the company for the least time - from 7 March 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingswood Centre Limited Address / Contact

Office Address 1 Jubilee Street
Town Brighton
Post code BN1 1GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02398773
Date of Incorporation Tue, 27th Jun 1989
Industry Dormant Company
End of financial Year 31st October
Company age 35 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Thomas C.

Position: Director

Appointed: 07 March 2024

Alexander W.

Position: Director

Appointed: 24 April 2019

Nicholas H.

Position: Director

Appointed: 29 June 2021

Resigned: 07 March 2024

Anthony R.

Position: Director

Appointed: 21 January 2021

Resigned: 29 June 2021

Timothy G.

Position: Director

Appointed: 27 February 2018

Resigned: 24 April 2019

Charles M.

Position: Director

Appointed: 10 April 2017

Resigned: 21 January 2021

John B.

Position: Director

Appointed: 14 February 2012

Resigned: 27 February 2018

Linda A.

Position: Director

Appointed: 07 April 2011

Resigned: 31 October 2014

Peter C.

Position: Director

Appointed: 20 May 2010

Resigned: 25 January 2012

James S.

Position: Director

Appointed: 14 April 2009

Resigned: 30 September 2009

James S.

Position: Secretary

Appointed: 14 April 2009

Resigned: 30 September 2009

Glenn W.

Position: Secretary

Appointed: 11 December 2008

Resigned: 30 September 2009

Graham R.

Position: Secretary

Appointed: 20 March 2007

Resigned: 11 December 2008

Jonathan B.

Position: Director

Appointed: 20 March 2007

Resigned: 20 May 2010

Dean C.

Position: Secretary

Appointed: 07 April 2006

Resigned: 15 March 2007

Dean C.

Position: Director

Appointed: 07 April 2006

Resigned: 15 March 2007

David R.

Position: Director

Appointed: 18 August 2005

Resigned: 31 March 2006

Paul G.

Position: Director

Appointed: 18 August 2005

Resigned: 04 October 2012

Oliver W.

Position: Director

Appointed: 04 April 2005

Resigned: 18 August 2005

David R.

Position: Secretary

Appointed: 30 April 1999

Resigned: 31 March 2006

Jacqueline C.

Position: Director

Appointed: 30 May 1998

Resigned: 11 April 2002

Shaun O.

Position: Director

Appointed: 31 March 1998

Resigned: 01 February 1999

Shaun O.

Position: Secretary

Appointed: 31 March 1998

Resigned: 30 April 1999

Andrew B.

Position: Director

Appointed: 31 March 1998

Resigned: 01 February 1999

Peter G.

Position: Director

Appointed: 31 March 1998

Resigned: 10 September 1998

Susan O.

Position: Director

Appointed: 31 March 1998

Resigned: 10 September 1998

Stewart W.

Position: Secretary

Appointed: 27 June 1992

Resigned: 31 March 1998

Stewart W.

Position: Director

Appointed: 27 June 1989

Resigned: 04 April 2005

Catherine W.

Position: Director

Appointed: 27 June 1989

Resigned: 04 April 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Kingswood Learning & Leisure Group Limited from Brighton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kingswood Learning & Leisure Group Limited

1 Jubilee Street, Brighton, BN1 1GE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-413 324-413 324      
Balance Sheet
Current Assets495 583495 583495 583495 583495 583495 583495 583495 583
Debtors495 583495 583495 583495 583495 583495 583495 583495 583
Net Assets Liabilities -413 324-413 324-413 324-413 324-413 324-413 324-413 324
Net Assets Liabilities Including Pension Asset Liability-413 324-413 324      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-942 290-942 290      
Shareholder Funds-413 324-413 324      
Other
Balances Amounts Owed By Related Parties     495 583495 583495 583
Balances Amounts Owed To Related Parties     908 907908 907908 907
Creditors 908 907908 907908 907908 907908 907908 907908 907
Net Current Assets Liabilities-413 324-413 324-413 324-413 324-413 324-413 324-413 324-413 324
Total Assets Less Current Liabilities-413 324-413 324-413 324-413 324-413 324-413 324-413 324-413 324
Creditors Due Within One Year908 907908 907      
Revaluation Reserve528 964528 964      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
Free Download (3 pages)

Company search

Advertisements