DAYBREAK FAMILY GROUP CONFERENCES

DAYBREAK FAMILY GROUP CONFERENCES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDAYBREAK FAMILY GROUP CONFERENCES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03780726
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAYBREAK FAMILY GROUP CONFERENCES?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is DAYBREAK FAMILY GROUP CONFERENCES located?

    Registered Office Address
    Regus
    Cumberland Place
    SO15 2BG Southampton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAYBREAK FAMILY GROUP CONFERENCES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAYBREAK FAMILY GROUP CONFERENCES?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for DAYBREAK FAMILY GROUP CONFERENCES?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julian Bennett as a director on Jan 07, 2026

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2025

    60 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Wessex House Upper Market Street Eastleigh SO50 9FD England to Regus Cumberland Place Southampton Hampshire SO15 2BG on May 09, 2025

    1 pagesAD01

    Appointment of Mr Julian Bennett as a director on Jan 29, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    49 pagesAA

    Appointment of Mr Ryan Fuller as a director on Oct 30, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey James Millard as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Vic Stenning as a director on Oct 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Notification of Eleanor Flora Emuss as a person with significant control on Oct 24, 2023

    2 pagesPSC01

    Cessation of Max Bullough as a person with significant control on Oct 24, 2023

    1 pagesPSC07

    Appointment of Mrs Wendy Eves as a director on Jan 24, 2024

    2 pagesAP01

    Termination of appointment of Max Bullough as a director on Oct 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    49 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Donna Ellen Hill as a director on Apr 18, 2023

    2 pagesAP01

    Appointment of Mrs Adepeju Adetutu Ariyo as a director on Apr 18, 2023

    2 pagesAP01

    Appointment of Mrs Henrietta Lacey-Gutsell as a director on Apr 18, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of Patricia Scott as a director on Dec 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Eleanor Flora Emuss as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Sohail Husain as a director on Jan 13, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    28 pagesAA

    Who are the officers of DAYBREAK FAMILY GROUP CONFERENCES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEASE, Andrew David
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Secretary
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    247373770001
    ARIYO, Adepeju Adetutu
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish309077420001
    EMUSS, Eleanor Flora
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish285516510001
    EVES, Wendy
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish159465030001
    FULLER, Ryan
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish328946630001
    HILL, Donna Ellen
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish309112340001
    LACEY-GUTSELL, Henrietta
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish309076970001
    LITTLE, Jayne
    45 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    45 St Cross Road
    SO23 9PS Winchester
    Hampshire
    British121533620001
    TAYLOR, Marilyn
    Vears Lane
    Colden Common
    SO21 1TQ Winchester
    Dove Cottage
    Hampshire
    United Kingdom
    Secretary
    Vears Lane
    Colden Common
    SO21 1TQ Winchester
    Dove Cottage
    Hampshire
    United Kingdom
    British136080730001
    TAYLOR, Marilyn
    Dove Cottage
    5 Vears Lane, Colden Common
    SO21 1TQ Winchester
    Hampshire
    Secretary
    Dove Cottage
    5 Vears Lane, Colden Common
    SO21 1TQ Winchester
    Hampshire
    British64316470001
    BAGINSKY, Mary Therese, Dr
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    EnglandBritish178877350001
    BENNETT, Julian
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Director
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    EnglandBritish332616220001
    BRADLEY, Peter Clive
    1 Colliers Farm Cottages
    Baulking
    SN7 7QF Faringdon
    Oxfordshire
    Director
    1 Colliers Farm Cottages
    Baulking
    SN7 7QF Faringdon
    Oxfordshire
    EnglandBritish86797530001
    BROWN, Amanda
    6 Sydney Road
    SO50 6DJ Eastleigh
    Hampshire
    Director
    6 Sydney Road
    SO50 6DJ Eastleigh
    Hampshire
    British109450590001
    BULLOUGH, Max
    3 Clamp Green
    SO21 1UA Colden Common
    The Rivals
    Hampshire
    England
    Director
    3 Clamp Green
    SO21 1UA Colden Common
    The Rivals
    Hampshire
    England
    EnglandBritish105552830001
    FREEMANTLE, Julie Elizabeth
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    United KingdomBritish152998610001
    GREENBERG, Josh Elliott
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    EnglandBritish176647810001
    GREENBERG, Lawrence
    12 The Fairway
    N14 4NY London
    Director
    12 The Fairway
    N14 4NY London
    EnglandBritish69669620001
    HAND, Christopher John
    38 Spitfire Way
    Hamble
    SO31 4RT Southampton
    Hampshire
    Director
    38 Spitfire Way
    Hamble
    SO31 4RT Southampton
    Hampshire
    United KingdomBritish79317390002
    HUSAIN, Sohail
    Park Road
    Chandler's Ford
    SO53 2ES Eastleigh
    46
    Hampshire
    England
    Director
    Park Road
    Chandler's Ford
    SO53 2ES Eastleigh
    46
    Hampshire
    England
    EnglandBritish103999640001
    MCKENNA, Gemma
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    EnglandBritish190611850001
    MILLARD, Geoffrey James
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    Director
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    EnglandBritish97402540001
    MORRISON, Robin
    22 Gordon Avenue
    SO14 6WD Southampton
    Hampshire
    Director
    22 Gordon Avenue
    SO14 6WD Southampton
    Hampshire
    British64316460002
    PETROU, Gerry
    Pinewood Way
    SP2 9HX Salisbury
    57
    Wiltshire
    England
    Director
    Pinewood Way
    SP2 9HX Salisbury
    57
    Wiltshire
    England
    EnglandBritish151597900001
    PICKERING, Caroline
    Church Street
    IP23 7BD Eye
    44
    Suffolk
    England
    Director
    Church Street
    IP23 7BD Eye
    44
    Suffolk
    England
    EnglandBritish201098340001
    PRICE, Richard Leslie Mostyn
    St Thomas House
    Mews Lane
    SO22 4PS Winchester
    Hampshire
    Director
    St Thomas House
    Mews Lane
    SO22 4PS Winchester
    Hampshire
    British98598670001
    RICHARDS, Alexander James
    Meadowview Cott
    School Road Fawley
    SO45 1EA Southampton
    Hampshire
    Director
    Meadowview Cott
    School Road Fawley
    SO45 1EA Southampton
    Hampshire
    British101854070001
    RYAN, Claire
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    EnglandBritish151597910001
    RYAN, Claire
    Arthurs Gardens
    SO30 2NQ Southampton
    7
    Hampshire
    England
    Director
    Arthurs Gardens
    SO30 2NQ Southampton
    7
    Hampshire
    England
    EnglandBritish151597910001
    SCAIFE, Gillian Elizabeth
    16 Ashridge Close
    Northlands Road
    SO15 2GX Southampton
    Director
    16 Ashridge Close
    Northlands Road
    SO15 2GX Southampton
    EnglandBritish95148480001
    SCOTT, Patricia
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    Director
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    EnglandBritish271181860001
    SILSON, Alyson Clare
    28 Purkess Close
    Chandlers Ford
    SO53 2ED Eastleigh
    Hampshire
    Director
    28 Purkess Close
    Chandlers Ford
    SO53 2ED Eastleigh
    Hampshire
    British116895010001
    SILSON, Clare
    12 Keepers Close
    Chandlers Ford
    SO53 4SB Eastleigh
    Hampshire
    Director
    12 Keepers Close
    Chandlers Ford
    SO53 4SB Eastleigh
    Hampshire
    British70847330001
    STENNING, Vic
    St. Vigor Way
    Colden Common
    SO21 1UU Winchester
    9
    Hampshire
    England
    Director
    St. Vigor Way
    Colden Common
    SO21 1UU Winchester
    9
    Hampshire
    England
    EnglandBritish201098170001
    STYLE, Judith
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    Director
    Nobs Crook
    Colden Common
    SO21 1TH Winchester
    West Lodge Leylands Farm
    Hampshire
    England
    EnglandBritish188527090001

    Who are the persons with significant control of DAYBREAK FAMILY GROUP CONFERENCES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Eleanor Flora Emuss
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    Oct 24, 2023
    Cumberland Place
    SO15 2BG Southampton
    Regus
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Max Bullough
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    Apr 06, 2016
    Upper Market Street
    SO50 9FD Eastleigh
    Wessex House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0