The Grace Eyre Foundation HOVE


The Grace Eyre Foundation started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02806429. The The Grace Eyre Foundation company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hove at 36 Montefiore Road. Postal code: BN3 6EP.

Currently there are 14 directors in the the firm, namely Lenna C., Joshua P. and Lisa R. and others. In addition one secretary - Eva E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward S. who worked with the the firm until 8 December 2004.

The Grace Eyre Foundation Address / Contact

Office Address 36 Montefiore Road
Town Hove
Post code BN3 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02806429
Date of Incorporation Fri, 2nd Apr 1993
Industry Social work activities without accommodation for the elderly and disabled
Industry Other accommodation
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Lenna C.

Position: Director

Appointed: 15 March 2023

Joshua P.

Position: Director

Appointed: 15 March 2023

Lisa R.

Position: Director

Appointed: 15 March 2023

Stephanie S.

Position: Director

Appointed: 15 March 2023

Baldeep D.

Position: Director

Appointed: 15 March 2023

Stuart L.

Position: Director

Appointed: 20 September 2022

Daniel P.

Position: Director

Appointed: 29 March 2021

Camilla G.

Position: Director

Appointed: 29 March 2021

Anna C.

Position: Director

Appointed: 29 March 2021

Elizabeth C.

Position: Director

Appointed: 21 September 2020

Samantha B.

Position: Director

Appointed: 30 March 2020

Peter B.

Position: Director

Appointed: 29 April 2019

Simon O.

Position: Director

Appointed: 13 November 2017

Kirsty P.

Position: Director

Appointed: 13 November 2017

Eva E.

Position: Secretary

Appointed: 08 December 2004

Karen M.

Position: Director

Appointed: 21 September 2020

Resigned: 10 May 2022

Christopher R.

Position: Director

Appointed: 04 December 2017

Resigned: 02 August 2019

Joanna H.

Position: Director

Appointed: 13 November 2017

Resigned: 08 November 2021

Jade V.

Position: Director

Appointed: 13 November 2017

Resigned: 20 September 2021

Hannah T.

Position: Director

Appointed: 13 November 2017

Resigned: 21 January 2019

Tracy C.

Position: Director

Appointed: 19 September 2016

Resigned: 27 September 2020

Mark H.

Position: Director

Appointed: 07 March 2016

Resigned: 04 December 2017

Gillian M.

Position: Director

Appointed: 07 March 2016

Resigned: 04 December 2017

Russell D.

Position: Director

Appointed: 27 October 2014

Resigned: 13 November 2017

Nicola J.

Position: Director

Appointed: 28 October 2013

Resigned: 01 February 2016

Peter B.

Position: Director

Appointed: 28 October 2013

Resigned: 28 November 2022

Maxine H.

Position: Director

Appointed: 14 February 2013

Resigned: 26 October 2015

Claire H.

Position: Director

Appointed: 17 October 2012

Resigned: 23 June 2014

Benjamin W.

Position: Director

Appointed: 17 October 2012

Resigned: 22 September 2020

Helen R.

Position: Director

Appointed: 17 October 2012

Resigned: 10 November 2020

Timothy D.

Position: Director

Appointed: 02 March 2011

Resigned: 05 December 2016

Catherine J.

Position: Director

Appointed: 13 October 2010

Resigned: 24 April 2017

Gerrad G.

Position: Director

Appointed: 17 June 2009

Resigned: 19 October 2011

Martin L.

Position: Director

Appointed: 25 February 2009

Resigned: 28 March 2017

Kerralyn H.

Position: Director

Appointed: 17 October 2007

Resigned: 25 February 2009

Jonathan B.

Position: Director

Appointed: 17 October 2007

Resigned: 27 October 2014

Rosemary C.

Position: Director

Appointed: 17 October 2007

Resigned: 28 October 2013

Zoe L.

Position: Director

Appointed: 22 March 2006

Resigned: 28 April 2007

Susan H.

Position: Director

Appointed: 22 March 2006

Resigned: 18 October 2006

Nazmir K.

Position: Director

Appointed: 20 October 2004

Resigned: 16 August 2011

Michelle P.

Position: Director

Appointed: 17 January 2002

Resigned: 17 August 2005

Marc S.

Position: Director

Appointed: 17 January 2002

Resigned: 27 April 2005

Peter G.

Position: Director

Appointed: 17 January 2002

Resigned: 21 October 2009

Stella A.

Position: Director

Appointed: 19 January 2000

Resigned: 31 July 2000

Colin D.

Position: Director

Appointed: 26 September 1994

Resigned: 19 October 2011

Margaret A.

Position: Director

Appointed: 22 September 1994

Resigned: 14 October 2003

Timothy S.

Position: Director

Appointed: 06 September 1994

Resigned: 26 October 2015

Anthony S.

Position: Director

Appointed: 08 August 1994

Resigned: 17 October 2001

Alan B.

Position: Director

Appointed: 02 April 1993

Resigned: 16 July 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 April 1993

Resigned: 02 April 1993

Terence W.

Position: Director

Appointed: 02 April 1993

Resigned: 15 March 1995

Edward S.

Position: Secretary

Appointed: 02 April 1993

Resigned: 08 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 April 1993

Resigned: 02 April 1993

Ronald F.

Position: Director

Appointed: 02 April 1993

Resigned: 27 October 2014

Michael H.

Position: Nominee Secretary

Appointed: 02 April 1993

Resigned: 02 April 1993

People with significant control

The register of PSCs that own or control the company consists of 22 names. As we researched, there is Joanna H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Christopher B. This PSC has significiant influence or control over the company,. Then there is Eva E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Joanna H.

Notified on 13 November 2017
Ceased on 9 June 2020
Nature of control: significiant influence or control

Christopher B.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Eva E.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Helen R.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Benjamin W.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Tracy C.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: significiant influence or control

Kirsty P.

Notified on 13 November 2017
Ceased on 9 June 2020
Nature of control: significiant influence or control

Peter B.

Notified on 29 April 2019
Ceased on 9 June 2020
Nature of control: significiant influence or control

Naomi C.

Notified on 3 September 2019
Ceased on 9 June 2020
Nature of control: significiant influence or control

Timothy D.

Notified on 16 January 2020
Ceased on 9 June 2020
Nature of control: significiant influence or control

Jade V.

Notified on 13 November 2017
Ceased on 9 June 2020
Nature of control: significiant influence or control

Simon O.

Notified on 13 November 2017
Ceased on 9 June 2020
Nature of control: significiant influence or control

Mark A.

Notified on 20 March 2017
Ceased on 20 December 2019
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 23 August 2019
Nature of control: significiant influence or control

Christopher R.

Notified on 4 December 2017
Ceased on 2 August 2019
Nature of control: significiant influence or control

Hannah T.

Notified on 13 November 2017
Ceased on 21 January 2019
Nature of control: significiant influence or control

Miranda K.

Notified on 26 April 2017
Ceased on 21 December 2018
Nature of control: significiant influence or control

Gillian M.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: significiant influence or control

Russell D.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: significiant influence or control

Catherine J.

Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 31st, October 2023
Free Download (40 pages)

Company search

Advertisements