TOGETHER COLLECTIVE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOGETHER COLLECTIVE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03895574
    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 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 AddressNo

    What were the previous names of TOGETHER COLLECTIVE?

    Previous Company Names
    Company NameFromUntil
    BRIGHTON AND HOVE IMPETUSNov 29, 2007Nov 29, 2007
    BRIGHTON & HOVE COMMUNITY INITIATIVESDec 13, 1999Dec 13, 1999

    What are the latest accounts for TOGETHER COLLECTIVE?

    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 TOGETHER COLLECTIVE?

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for TOGETHER COLLECTIVE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Emily Daniel as a secretary on Dec 19, 2025

    2 pagesAP03

    Termination of appointment of April Margaret Baker as a secretary on Dec 19, 2025

    1 pagesTM02

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Stephanie Joy Hubbard as a director on Dec 04, 2025

    2 pagesAP01

    Appointment of Mr Christopher David Odedun as a director on Dec 04, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    33 pagesAA

    Appointment of Ms Jennifer Kathryn Brooks as a director on Dec 04, 2025

    2 pagesAP01

    Appointment of Mrs Clare Helen Cole as a director on Dec 04, 2025

    2 pagesAP01

    Appointment of Mr Anthony Charles Sutton as a director on Dec 04, 2025

    2 pagesAP01

    Termination of appointment of Gemma Louise Baldwin as a director on Dec 04, 2025

    1 pagesTM01

    Termination of appointment of Ruth Bradley as a director on Dec 04, 2025

    1 pagesTM01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    29 pagesAA

    Termination of appointment of David Cundy as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Simon Peter John Parker as a director on Oct 11, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    31 pagesAA

    Appointment of Mr Simon Peter John Parker as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Ms Anne Belinda Grant as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Vivienne Judith Benson as a director on Feb 22, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Appointment of Gemma Louise Baldwin as a director on Nov 30, 2022

    2 pagesAP01

    Who are the officers of TOGETHER COLLECTIVE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIEL, Emily
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Secretary
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    343644590001
    BENSON, Vivienne Judith
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish306414070001
    BROOKS, Jennifer Kathryn
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish343266200001
    COLE, Clare Helen
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish343262720001
    GRANT, Anne Belinda
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish179985980004
    HUBBARD, Stephanie Joy
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish343326310001
    HYMAN, Jonathan David
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish69665410001
    NAEF, Emma-Louise
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish303013750001
    ODEDUN, Christopher David
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish343325880001
    ORRINGE, Natalie Rebecca
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    United KingdomBritish207994120001
    SUTTON, Anthony Charles
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish310734050001
    TINDAL, Alexander James
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish303013970001
    BAKER, April Margaret
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Secretary
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    297683890001
    CREASE, Joanna Margot
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Secretary
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    170038400002
    FRANZEN, Sofie
    North Road
    BN1 1YD Brighton
    Brighthelm Centre
    England
    Secretary
    North Road
    BN1 1YD Brighton
    Brighthelm Centre
    England
    290621350001
    HILL, Christopher Nigel
    177 Nevill Road
    BN3 7QN Hove
    East Sussex
    Secretary
    177 Nevill Road
    BN3 7QN Hove
    East Sussex
    British101513700002
    HILL, Michael
    5 Selborne Place
    BN3 3EJ Hove
    E Sussex
    Secretary
    5 Selborne Place
    BN3 3EJ Hove
    E Sussex
    British33485290001
    LAWLESS, Steve
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Secretary
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    British82551740001
    SMITH, Timothy Robin Neville
    5 Thurlow Road
    BN11 2JB Worthing
    West Sussex
    Secretary
    5 Thurlow Road
    BN11 2JB Worthing
    West Sussex
    British40337080001
    ANTONIO, Barrie
    83 Saunders Park View
    BN2 4EX Brighton
    East Sussex
    Director
    83 Saunders Park View
    BN2 4EX Brighton
    East Sussex
    British102435760001
    BALDWIN, Gemma Louise
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish303014470001
    BARTLETT, Robert Wilson
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Director
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    EnglandBritish186824280001
    BODDY, Jean Rosemary
    The Countryman Flat
    High Street
    TA24 8PS Prolock
    Somerset
    Director
    The Countryman Flat
    High Street
    TA24 8PS Prolock
    Somerset
    British84615010001
    BOTIBOL, David Christopher
    20 Elizabeth Avenue
    BN3 6WG Hove
    East Sussex
    Director
    20 Elizabeth Avenue
    BN3 6WG Hove
    East Sussex
    United KingdomBritish127275950001
    BOWEN, Helen Mary, Dr
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Director
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    United KingdomBritish268788110004
    BRADLEY, Ruth
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    United KingdomBritish247175390001
    BROCKEN, Cynthia
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Director
    Intergen House
    65-67 Western Road
    BN3 2JQ Hove Brigthon
    East Sussex
    Great BritainBritish101508580001
    BROWN, Nicholas John Rowley
    Hollingbury Road
    BN1 7JA Brighton
    88
    East Sussex
    Director
    Hollingbury Road
    BN1 7JA Brighton
    88
    East Sussex
    EnglandBritish136870670001
    CHISNALL, Ian Peter
    85 Hollingbury Rise
    BN1 7HH Brighton
    East Sussex
    Director
    85 Hollingbury Rise
    BN1 7HH Brighton
    East Sussex
    United KingdomBritish72409120001
    CUNDY, David
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    EnglandBritish253334550001
    DAVIS, Elizabeth Rosina
    4 Princes Court
    Princes Avenue
    BN3 4GT Hove
    East Sussex
    Director
    4 Princes Court
    Princes Avenue
    BN3 4GT Hove
    East Sussex
    British67483800001
    FLYNN, Paul
    1 Chesham Street
    BN2 1NA Brighton
    East Sussex
    Director
    1 Chesham Street
    BN2 1NA Brighton
    East Sussex
    British97046350001
    FRENCH, Elizabeth Alison
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    Director
    The Lanes, Nile House
    Nile Street
    BN1 1HW Brighton
    Projects
    England
    United KingdomBritish166070510001
    FUREY, Edward
    70 Larkfield Way
    BN1 8EF Brighton
    East Sussex
    Director
    70 Larkfield Way
    BN1 8EF Brighton
    East Sussex
    British102209460001
    FYVIE-GAULD, Marlylynn Mathieson
    Kingscote
    Laurel Drive
    RH19 3DG East Grinstead
    West Sussex
    Director
    Kingscote
    Laurel Drive
    RH19 3DG East Grinstead
    West Sussex
    British101635630002

    What are the latest statements on persons with significant control for TOGETHER COLLECTIVE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2016The 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