Holy Nativity Community Centre

General information

Office Address:

71 Heath Hill Avenue BN2 4FH Brighton

Number: 08359232

Incorporation date: 2013-01-14

Dissolution date: 2021-06-29

End of financial year: 31 January

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08359232 11 years ago, Holy Nativity Community Centre had been a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) until 2021/06/29 - the day it was officially closed. The business latest office address was 71 Heath Hill Avenue, Brighton.

The info we posses related to this specific firm's personnel suggests that the last eight directors were: Claire B., Ernest B., David M. and 5 other directors who were appointed to their positions on 2019/04/12, 2016/09/21 and 2014/12/02.

John C. was the individual who controlled this firm, had substantial control or influence over the company.

Company staff

Claire B.

Role: Director

Appointed: 12 April 2019

Latest update: 2 November 2023

Anne W.

Role: Secretary

Appointed: 26 July 2017

Latest update: 2 November 2023

Ernest B.

Role: Director

Appointed: 21 September 2016

Latest update: 2 November 2023

David M.

Role: Director

Appointed: 02 December 2014

Latest update: 2 November 2023

Adrian B.

Role: Director

Appointed: 12 May 2014

Latest update: 2 November 2023

Robert B.

Role: Director

Appointed: 14 January 2013

Latest update: 2 November 2023

John C.

Role: Director

Appointed: 14 January 2013

Latest update: 2 November 2023

Betty G.

Role: Director

Appointed: 14 January 2013

Latest update: 2 November 2023

Anne W.

Role: Director

Appointed: 14 January 2013

Latest update: 2 November 2023

People with significant control

John C.
Notified on 23 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 28 January 2022
Confirmation statement last made up date 14 January 2021
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-01-14
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 31 January 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, June 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies