Background WavePink WaveYellow Wave

BRIGHTON NATURAL HEALTH FOUNDATION LTD (01836964)

BRIGHTON NATURAL HEALTH FOUNDATION LTD (01836964) is an active UK company. incorporated on 30 July 1984. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. BRIGHTON NATURAL HEALTH FOUNDATION LTD has been registered for 41 years. Current directors include APPICH, Carmen Gisela, BINES, Robin David, CHRISTIE, Gary Anthony and 6 others.

Company Number
01836964
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 1984
Age
41 years
Address
Community Base, Brighton, BN1 3XG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
APPICH, Carmen Gisela, BINES, Robin David, CHRISTIE, Gary Anthony, COVENEY, Petra, DEADMAN, Peter Jonathan, FOOLHEEA, Inderpal Kaur, JONES, David Michael, KINSEY, Peter, SINGH, Akanksha
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON NATURAL HEALTH FOUNDATION LTD

BRIGHTON NATURAL HEALTH FOUNDATION LTD is an active company incorporated on 30 July 1984 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. BRIGHTON NATURAL HEALTH FOUNDATION LTD was registered 41 years ago.(SIC: 85590)

Status

active

Active since 41 years ago

Company No

01836964

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 30 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

BRIGHTON CENTRE FOR NATURAL HEALTH LIMITED(THE)
From: 30 July 1984To: 9 May 2023
Contact
Address

Community Base 113 Queens Road Brighton, BN1 3XG,

Previous Addresses

27 Regent Street Brighton Sussex BN1 1UL
From: 30 July 1984To: 8 November 2023
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

10 Active
22 Resigned

BINES, Robin David

Active
Vine Place, BrightonBN1 3HE
Secretary
Appointed 08 Dec 2021

APPICH, Carmen Gisela

Active
113 Queens Road, BrightonBN1 3XG
Born August 1958
Director
Appointed 02 Oct 2024

BINES, Robin David

Active
113 Queens Road, BrightonBN1 3XG
Born December 1950
Director
Appointed N/A

CHRISTIE, Gary Anthony

Active
113 Queens Road, BrightonBN1 3XG
Born February 1962
Director
Appointed 18 Jan 2024

COVENEY, Petra

Active
113 Queens Road, BrightonBN1 3XG
Born February 1966
Director
Appointed 09 Mar 2023

DEADMAN, Peter Jonathan

Active
113 Queens Road, BrightonBN1 3XG
Born August 1948
Director
Appointed N/A

FOOLHEEA, Inderpal Kaur

Active
113 Queens Road, BrightonBN1 3XG
Born August 1988
Director
Appointed 02 Oct 2024

JONES, David Michael

Active
113 Queens Road, BrightonBN1 3XG
Born February 1952
Director
Appointed 06 Mar 2023

KINSEY, Peter

Active
113 Queens Road, BrightonBN1 3XG
Born April 1964
Director
Appointed 23 Jun 2025

SINGH, Akanksha

Active
113 Queens Road, BrightonBN1 3XG
Born August 1988
Director
Appointed 20 Mar 2026

BASSAN, Jeddi Yadvinder Singh

Resigned
29 Varndean Gardens, BrightonBN1 6WJ
Secretary
Appointed 21 May 1996
Resigned 02 Jan 2008

HANLEY, Janet

Resigned
54 Bentham Road, BrightonBN2 2XD
Secretary
Appointed N/A
Resigned 21 May 1996

KENYON, Louisa

Resigned
45 Old Shoreham Road, BrightonBN1 5DQ
Secretary
Appointed 02 Jan 2008
Resigned 25 Apr 2012

MACHIN, Marianne Jane

Resigned
27 Regent Street, SussexBN1 1UL
Secretary
Appointed 27 Nov 2014
Resigned 21 Oct 2016

SCOTT, Danielle Suzanne

Resigned
27 Regent Street, SussexBN1 1UL
Secretary
Appointed 21 Oct 2016
Resigned 08 Dec 2021

BARRY, Michael Robert

Resigned
31 Bristol Gate, BrightonBN2 5BD
Born May 1946
Director
Appointed N/A
Resigned 21 Jul 2018

BREWER, Helen Gill

Resigned
27 Regent Street, SussexBN1 1UL
Born November 1981
Director
Appointed 24 Jun 2020
Resigned 31 Jul 2021

CARTER, Gary Alan

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1962
Director
Appointed 09 May 2023
Resigned 12 Jun 2024

COLLINS, Georgina Shirley

Resigned
27 Regent Street, SussexBN1 1UL
Born January 1969
Director
Appointed 24 Jun 2020
Resigned 08 Dec 2022

D'MONTIGNY, Benjamin

Resigned
113 Queens Road, BrightonBN1 3XG
Born September 1989
Director
Appointed 15 Jan 2024
Resigned 07 Nov 2025

HANLEY, Janet

Resigned
54 Bentham Road, BrightonBN2 2XD
Born May 1956
Director
Appointed N/A
Resigned 25 Apr 1997

HART, Samantha Jayne

Resigned
27 Regent Street, SussexBN1 1UL
Born January 1969
Director
Appointed 05 Jun 2023
Resigned 01 Nov 2023

HARVEY, Ivanka Mary Majic

Resigned
27 Regent Street, SussexBN1 1UL
Born September 1974
Director
Appointed 24 Sept 2013
Resigned 31 Jul 2021

HUNTER, Madelaine Joanna Primrose

Resigned
27 Regent Street, SussexBN1 1UL
Born September 1981
Director
Appointed 14 Jan 2014
Resigned 18 Sept 2016

JOHN, Jennifer

Resigned
Garden Flat, BrightonBN1 7JP
Born April 1949
Director
Appointed N/A
Resigned 27 Jun 1996

MACFIE, Christine Anne, Dr

Resigned
27 Regent Street, SussexBN1 1UL
Born March 1952
Director
Appointed 24 Jun 2020
Resigned 30 Jan 2023

MCHUGH, Margaret

Resigned
113 Queens Road, BrightonBN1 3XG
Born May 1974
Director
Appointed 15 Jan 2024
Resigned 12 Nov 2025

OATES, Jennifer Louise

Resigned
27 Regent Street, SussexBN1 1UL
Born June 1975
Director
Appointed 14 Jan 2014
Resigned 09 Apr 2018

PRICE, Rowena Katherine

Resigned
27 Regent Street, SussexBN1 1UL
Born June 1986
Director
Appointed 07 Oct 2016
Resigned 31 Jul 2021

TORODE, Joanna Dorothea

Resigned
113 Queens Road, BrightonBN1 3XG
Born October 1975
Director
Appointed 29 Aug 2023
Resigned 07 Nov 2025

TOWNSEND-COLES, Caroline

Resigned
27 Regent Street, SussexBN1 1UL
Born June 1957
Director
Appointed N/A
Resigned 06 Mar 2023

WATTS, Charlotte

Resigned
113 Queens Road, BrightonBN1 3XG
Born November 1970
Director
Appointed 09 May 2023
Resigned 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Memorandum Articles
15 May 2023
MAMA
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
30 October 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 July 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
28 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
10 November 1989
288288
Legacy
7 April 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
16 September 1987
288288
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1987
AAAnnual Accounts
Legacy
9 May 1987
363363
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87