TOGETHER COLLECTIVE
Overview
| Company Name | TOGETHER COLLECTIVE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03895574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOGETHER COLLECTIVE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is TOGETHER COLLECTIVE located?
| Registered Office Address | Projects The Lanes, Nile House Nile Street BN1 1HW Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOGETHER COLLECTIVE?
| Company Name | From | Until |
|---|---|---|
| BRIGHTON AND HOVE IMPETUS | Nov 29, 2007 | Nov 29, 2007 |
| BRIGHTON & HOVE COMMUNITY INITIATIVES | Dec 13, 1999 | Dec 13, 1999 |
What are the latest accounts for TOGETHER COLLECTIVE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TOGETHER COLLECTIVE?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for TOGETHER COLLECTIVE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Emily Daniel as a secretary on Dec 19, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of April Margaret Baker as a secretary on Dec 19, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Stephanie Joy Hubbard as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher David Odedun as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Appointment of Ms Jennifer Kathryn Brooks as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Clare Helen Cole as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Charles Sutton as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gemma Louise Baldwin as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ruth Bradley as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Termination of appointment of David Cundy as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Peter John Parker as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Appointment of Mr Simon Peter John Parker as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Belinda Grant as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Vivienne Judith Benson as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Gemma Louise Baldwin as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of TOGETHER COLLECTIVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIEL, Emily | Secretary | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | 343644590001 | |||||||
| BENSON, Vivienne Judith | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 306414070001 | |||||
| BROOKS, Jennifer Kathryn | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 343266200001 | |||||
| COLE, Clare Helen | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 343262720001 | |||||
| GRANT, Anne Belinda | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 179985980004 | |||||
| HUBBARD, Stephanie Joy | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 343326310001 | |||||
| HYMAN, Jonathan David | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 69665410001 | |||||
| NAEF, Emma-Louise | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 303013750001 | |||||
| ODEDUN, Christopher David | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 343325880001 | |||||
| ORRINGE, Natalie Rebecca | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | United Kingdom | British | 207994120001 | |||||
| SUTTON, Anthony Charles | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 310734050001 | |||||
| TINDAL, Alexander James | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 303013970001 | |||||
| BAKER, April Margaret | Secretary | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | 297683890001 | |||||||
| CREASE, Joanna Margot | Secretary | Intergen House 65-67 Western Road BN3 2JQ Hove Brigthon East Sussex | 170038400002 | |||||||
| FRANZEN, Sofie | Secretary | North Road BN1 1YD Brighton Brighthelm Centre England | 290621350001 | |||||||
| HILL, Christopher Nigel | Secretary | 177 Nevill Road BN3 7QN Hove East Sussex | British | 101513700002 | ||||||
| HILL, Michael | Secretary | 5 Selborne Place BN3 3EJ Hove E Sussex | British | 33485290001 | ||||||
| LAWLESS, Steve | Secretary | Intergen House 65-67 Western Road BN3 2JQ Hove Brigthon East Sussex | British | 82551740001 | ||||||
| SMITH, Timothy Robin Neville | Secretary | 5 Thurlow Road BN11 2JB Worthing West Sussex | British | 40337080001 | ||||||
| ANTONIO, Barrie | Director | 83 Saunders Park View BN2 4EX Brighton East Sussex | British | 102435760001 | ||||||
| BALDWIN, Gemma Louise | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 303014470001 | |||||
| BARTLETT, Robert Wilson | Director | Intergen House 65-67 Western Road BN3 2JQ Hove Brigthon East Sussex | England | British | 186824280001 | |||||
| BODDY, Jean Rosemary | Director | The Countryman Flat High Street TA24 8PS Prolock Somerset | British | 84615010001 | ||||||
| BOTIBOL, David Christopher | Director | 20 Elizabeth Avenue BN3 6WG Hove East Sussex | United Kingdom | British | 127275950001 | |||||
| BOWEN, Helen Mary, Dr | Director | Intergen House 65-67 Western Road BN3 2JQ Hove Brigthon East Sussex | United Kingdom | British | 268788110004 | |||||
| BRADLEY, Ruth | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | United Kingdom | British | 247175390001 | |||||
| BROCKEN, Cynthia | Director | Intergen House 65-67 Western Road BN3 2JQ Hove Brigthon East Sussex | Great Britain | British | 101508580001 | |||||
| BROWN, Nicholas John Rowley | Director | Hollingbury Road BN1 7JA Brighton 88 East Sussex | England | British | 136870670001 | |||||
| CHISNALL, Ian Peter | Director | 85 Hollingbury Rise BN1 7HH Brighton East Sussex | United Kingdom | British | 72409120001 | |||||
| CUNDY, David | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | England | British | 253334550001 | |||||
| DAVIS, Elizabeth Rosina | Director | 4 Princes Court Princes Avenue BN3 4GT Hove East Sussex | British | 67483800001 | ||||||
| FLYNN, Paul | Director | 1 Chesham Street BN2 1NA Brighton East Sussex | British | 97046350001 | ||||||
| FRENCH, Elizabeth Alison | Director | The Lanes, Nile House Nile Street BN1 1HW Brighton Projects England | United Kingdom | British | 166070510001 | |||||
| FUREY, Edward | Director | 70 Larkfield Way BN1 8EF Brighton East Sussex | British | 102209460001 | ||||||
| FYVIE-GAULD, Marlylynn Mathieson | Director | Kingscote Laurel Drive RH19 3DG East Grinstead West Sussex | British | 101635630002 |
What are the latest statements on persons with significant control for TOGETHER COLLECTIVE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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