Background WavePink WaveYellow Wave

BRIGHTON Y.M.C.A. (02329407)

BRIGHTON Y.M.C.A. (02329407) is an active UK company. incorporated on 16 December 1988. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BRIGHTON Y.M.C.A. has been registered for 37 years. Current directors include FENTON, Annabel Lee, HOLLIS, Keith Martin John, HOWSAM, Alexis Ruth and 4 others.

Company Number
02329407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1988
Age
37 years
Address
Steine House, Brighton, BN1 1NX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FENTON, Annabel Lee, HOLLIS, Keith Martin John, HOWSAM, Alexis Ruth, LIN, Kelly, MCSHANE MRICS, Hugh, POLLARD, Nigel John, VALLANCE, Ian
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON Y.M.C.A.

BRIGHTON Y.M.C.A. is an active company incorporated on 16 December 1988 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BRIGHTON Y.M.C.A. was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02329407

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 16 December 1988

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Steine House 55 Old Steine Brighton, BN1 1NX,

Previous Addresses

3Rd & 4Th Floors 39-42 East Street, Brighton East Sussex BN1 1HL
From: 16 December 1988To: 3 July 2012
Timeline

43 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 15
Director Left
May 18
Director Left
May 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 23
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BEGG, Helene Myriam Christiane

Active
55 Old Steine, BrightonBN1 1NX
Secretary
Appointed 26 Nov 2025

FENTON, Annabel Lee

Active
55 Old Steine, BrightonBN1 1NX
Born April 1996
Director
Appointed 17 Jul 2024

HOLLIS, Keith Martin John

Active
55 Old Steine, BrightonBN1 1NX
Born June 1951
Director
Appointed 17 Jan 2024

HOWSAM, Alexis Ruth

Active
55 Old Steine, BrightonBN1 1NX
Born December 1981
Director
Appointed 17 Jul 2024

LIN, Kelly

Active
55 Old Steine, BrightonBN1 1NX
Born April 1985
Director
Appointed 17 Jul 2024

MCSHANE MRICS, Hugh

Active
22 London Road, HorshamRH12 1AY
Born October 1964
Director
Appointed 21 Nov 2018

POLLARD, Nigel John

Active
55 Old Steine, BrightonBN1 1NX
Born January 1962
Director
Appointed 15 Nov 2023

VALLANCE, Ian

Active
55 Old Steine, BrightonBN1 1NX
Born April 1970
Director
Appointed 19 Mar 2025

MADDEN, Elaine

Resigned
55 Old Steine, BrightonBN1 1NX
Secretary
Appointed 16 Nov 2022
Resigned 12 Nov 2024

MARTIN, Andrew Warren

Resigned
55 Old Steine, BrightonBN1 1NX
Secretary
Appointed 20 Nov 2024
Resigned 26 Nov 2025

OSBORNE, John

Resigned
55 Old Steine, BrightonBN1 1NX
Secretary
Appointed N/A
Resigned 31 Dec 2021

ARCHIBALD, Nichola

Resigned
Lower Addiscombe Road, CroydonCR0 7AB
Born August 1978
Director
Appointed 17 Nov 2021
Resigned 09 Aug 2023

BEGG, Helene Myriam Christiane

Resigned
55 Old Steine, BrightonBN1 1NX
Born September 1980
Director
Appointed 27 Nov 2023
Resigned 19 Nov 2025

BEST, Leslie Duncan

Resigned
Athelney 126 Littlehampton Road, WorthingBN13 1QT
Born May 1927
Director
Appointed 21 Apr 1993
Resigned 27 May 1998

BLACKWOOD, Ray

Resigned
15 Audrey Close, BrightonBN1 8PX
Born March 1928
Director
Appointed N/A
Resigned 26 Nov 2014

BOCAS, Joao Pedro

Resigned
Robin Davis Close, BrightonBN2 4BU
Born August 1974
Director
Appointed 20 Nov 2013
Resigned 15 Nov 2017

BRISTOW, Donald Edwin

Resigned
21 Withdean Court Avenue, BrightonBN1 6YF
Born April 1924
Director
Appointed 16 Aug 1993
Resigned 09 Feb 1995

BROOKS, Rod, Dr

Resigned
Kings Esplanade, HoveBN3 2WP
Born April 1947
Director
Appointed 21 Nov 2018
Resigned 13 Jan 2022

BULLER, Penny Susan

Resigned
132 Hollingbury Park Avenue, BrightonBN1 7JP
Born July 1949
Director
Appointed 26 Aug 1992
Resigned 01 Sept 1994

COLLIER, William

Resigned
98 Moyne Close, HoveBN3 7JY
Born August 1920
Director
Appointed 17 Jan 1996
Resigned 24 Nov 2010

DAVILA, Justine Renee

Resigned
Streat Lane, HassocksBN6 8RS
Born December 1965
Director
Appointed 23 Aug 2019
Resigned 05 Jan 2022

DUNSEITH, William Herbert

Resigned
12 Old Steine, BrightonBN1 1EJ
Born March 1952
Director
Appointed N/A
Resigned 07 Apr 1992

EMERY, Frederick William

Resigned
Highcroft 32 Seaview Road, BrightonBN2 6DF
Born August 1914
Director
Appointed N/A
Resigned 14 Jun 1994

FELLOWS, Kenneth Stanley

Resigned
207 Mackie Avenue, BrightonBN1 8SE
Born November 1914
Director
Appointed N/A
Resigned 16 Feb 2011

FIELD, Peter John

Resigned
148 Balfour Road, BrightonBN1 6NE
Born August 1946
Director
Appointed N/A
Resigned 18 Nov 2020

GODWIN, John Henry Holton

Resigned
Bearstakes New Way Lane, HassocksBN6 9BA
Born July 1926
Director
Appointed N/A
Resigned 18 Nov 2015

GUY, Charles Cyril Henry

Resigned
10 Church Mead, SteyningBN44 3ST
Born August 1925
Director
Appointed N/A
Resigned 25 Nov 2000

HAMMOND, Elizabeth

Resigned
Church Cottage, CrowboroughTN6 1ED
Born February 1960
Director
Appointed 18 May 2005
Resigned 26 Nov 2014

HANCOCK, David William

Resigned
Sherwood 8 Little Cresent, BrightonBN2 7JG
Born November 1950
Director
Appointed 18 Sept 1996
Resigned 20 Nov 2024

HOOD, Sarah

Resigned
New Sussex Hospital, BrightonBN1 3AS
Born October 1958
Director
Appointed N/A
Resigned 07 Apr 1992

HUMPHREY, Leonard Thomas

Resigned
Humphries Scaffolding, BrightonBN1 4GN
Born April 1942
Director
Appointed N/A
Resigned 28 Jul 1992

JOHNSTON-ELLIS, Sarah Jane

Resigned
Sutton Park Road, SeafordBN25 1SJ
Born December 1976
Director
Appointed 20 Nov 2013
Resigned 19 Nov 2025

JUKES, Peter Claud

Resigned
7 Adelaide Crescent, HoveBN3 2JE
Born August 1942
Director
Appointed 20 Nov 2013
Resigned 16 Nov 2022

KING, John Alan

Resigned
East Sussex Probation Services 12 Old Steine, BrightonBN1 1EJ
Born November 1930
Director
Appointed N/A
Resigned 07 Apr 1992

LIN, Kelly

Resigned
55 Old Steine, BrightonBN1 1NX
Born April 1985
Director
Appointed 17 Jul 2024
Resigned 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Secretary Company With Change Date
10 December 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
190190
Legacy
24 January 2008
353353
Legacy
24 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288cChange of Particulars
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Auditors Resignation Company
30 October 1994
AUDAUD
Legacy
29 July 1994
288288
Legacy
19 July 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
17 September 1993
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
30 April 1993
288288
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Legacy
8 July 1992
288288
Legacy
17 March 1992
363b363b
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
26 September 1990
288288
Legacy
9 July 1990
288288
Legacy
20 June 1990
288288
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
288288
Legacy
31 May 1990
287Change of Registered Office
Legacy
22 May 1990
288288
Legacy
22 May 1990
288288
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Legacy
22 May 1989
400400
Legacy
12 April 1989
400400
Legacy
12 April 1989
400400
Legacy
6 April 1989
288288
Legacy
21 March 1989
287Change of Registered Office
Incorporation Company
16 December 1988
NEWINCIncorporation