Background WavePink WaveYellow Wave

THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED (02758481)

THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED (02758481) is an active UK company. incorporated on 23 October 1992. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED has been registered for 33 years. Current directors include BARTLETT, Samantha, DAY, Brigid Leah, LAVER, Jeremy and 4 others.

Company Number
02758481
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 1992
Age
33 years
Address
Brighton Junction 1a Isetta Square, Brighton, BN1 4GQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARTLETT, Samantha, DAY, Brigid Leah, LAVER, Jeremy, LEWIS, Feylyn, PIKE, James Philip, SELVARATNAM, Vasan, THOMAS, Celine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED

THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED is an active company incorporated on 23 October 1992 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CARERS CENTRE FOR BRIGHTON & HOVE LIMITED was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02758481

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 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 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

THE CARERS' CENTRE ASSOCIATION (HOVE) LIMITED
From: 23 October 1992To: 2 December 1996
Contact
Address

Brighton Junction 1a Isetta Square 35 New England Street Brighton, BN1 4GQ,

Previous Addresses

18 Bedford Place Brighton BN1 2PT England
From: 7 December 2018To: 4 October 2023
C/O Chris Lau 18 Bedford Place Brighton East Sussex BN1 2PT
From: 26 October 2010To: 7 December 2018
C/O Chris Lau Community Base 113 Queens Road Brighton Sussex BN1 3XG England
From: 14 October 2009To: 26 October 2010
Community Base 113 Queen's Road Brighton BN1 3XG
From: 23 October 1992To: 14 October 2009
Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Apr 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LAMBERT, Thomas Christopher

Active
1a Isetta Square, BrightonBN1 4GQ
Secretary
Appointed 17 Dec 2018

BARTLETT, Samantha

Active
1a Isetta Square, BrightonBN1 4GQ
Born January 1983
Director
Appointed 27 Sept 2023

DAY, Brigid Leah

Active
1a Isetta Square, BrightonBN1 4GQ
Born June 1956
Director
Appointed 16 Jul 2020

LAVER, Jeremy

Active
1a Isetta Square, BrightonBN1 4GQ
Born December 1966
Director
Appointed 18 Jul 2019

LEWIS, Feylyn

Active
1a Isetta Square, BrightonBN1 4GQ
Born November 1987
Director
Appointed 19 Jul 2018

PIKE, James Philip

Active
1a Isetta Square, BrightonBN1 4GQ
Born July 1966
Director
Appointed 18 Jul 2019

SELVARATNAM, Vasan

Active
1a Isetta Square, BrightonBN1 4GQ
Born December 1977
Director
Appointed 17 Jul 2014

THOMAS, Celine

Active
1a Isetta Square, BrightonBN1 4GQ
Born February 1976
Director
Appointed 27 Sept 2023

CHARMAN, Christine Elisabeth Deborah

Resigned
5 Cheltenham Place, BrightonBN1 4AB
Secretary
Appointed 01 Jan 2006
Resigned 29 Aug 2008

FELDMAN, Sarah

Resigned
16 Eaton Grove, BrightonBN3 3PH
Secretary
Appointed 23 Oct 1992
Resigned 30 Jul 1993

LAU, Chris, Mr.

Resigned
Bedford Place, BrightonBN1 2PT
Secretary
Appointed 20 Oct 2008
Resigned 14 Dec 2018

MURPHY, Roisin Ann

Resigned
5b Highcroft Villas, BrightonBN1 5PS
Secretary
Appointed 02 Aug 1993
Resigned 17 Mar 1999

RICHMOND, Kevin Anthony Joseph

Resigned
11 Friar Close, BrightonBN1 6NR
Secretary
Appointed 23 Jun 1999
Resigned 23 Dec 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Oct 1992
Resigned 23 Oct 1992

ALEXANDER-VINE, Sylvia

Resigned
3 West Hill Road, BrightonBN1 3RT
Born May 1937
Director
Appointed 08 Nov 1996
Resigned 04 Dec 2009

BAARS, Emma

Resigned
Bedford Place, BrightonBN1 2PT
Born October 1985
Director
Appointed 18 Jan 2017
Resigned 14 Mar 2017

BORTKIEWICZ, Gregory

Resigned
1a Isetta Square, BrightonBN1 4GQ
Born September 1986
Director
Appointed 18 Jul 2019
Resigned 17 Apr 2025

COLWILL, Victoria Jane

Resigned
Bedford Place, BrightonBN1 2PT
Born May 1983
Director
Appointed 20 Jul 2017
Resigned 15 Dec 2022

DALTON, Christine Jennifer

Resigned
343 Hangleton Road, HoveBN3 7LQ
Born May 1952
Director
Appointed 02 Aug 2006
Resigned 03 Jun 2009

DALTON, David John

Resigned
3a Natal Road, BrightonBN2 4BN
Born June 1945
Director
Appointed 22 Nov 1999
Resigned 17 Nov 2003

DANIELS, Richard Herbert

Resigned
18 Applesham Avenue, HoveBN3 8JF
Born September 1918
Director
Appointed 08 Nov 1996
Resigned 02 Sept 1998

DICKINSON, Amy

Resigned
Bedford Place, BrightonBN1 2PT
Born April 1991
Director
Appointed 18 Jan 2017
Resigned 29 Oct 2021

ELLIOTT, Jamie

Resigned
1a Isetta Square, BrightonBN1 4GQ
Born December 1964
Director
Appointed 19 Jul 2018
Resigned 16 Jan 2024

FORD, Paula, Mrs.

Resigned
Bedford Place, BrightonBN1 2PT
Born October 1957
Director
Appointed 18 Jul 2012
Resigned 17 Jul 2013

FROST, Frances Lola

Resigned
14 High Park Avenue, HoveBN3 8PE
Born December 1919
Director
Appointed 23 Oct 1992
Resigned 06 Oct 1995

HARGREAVE, Elly

Resigned
Over Street, BrightonBN1 4EE
Born June 1975
Director
Appointed 21 Nov 2007
Resigned 07 Oct 2008

HAWKES, Pat, Mrs.

Resigned
Bedford Place, BrightonBN1 2PT
Born April 1936
Director
Appointed 18 Jul 2012
Resigned 13 Jul 2016

HICKS, Brian, Mr.

Resigned
Bedford Place, BrightonBN1 2PT
Born March 1937
Director
Appointed 18 Jul 2012
Resigned 15 Jul 2015

HULMES, Margaret Lilian

Resigned
115 South Street, LewesBN7 2BU
Born May 1931
Director
Appointed 23 Oct 1992
Resigned 07 Jun 1995

JORDAN, Frederick

Resigned
42 Wilmington Way, BrightonBN1 8JH
Born July 1934
Director
Appointed 22 Nov 1999
Resigned 23 Feb 2005

LEPPER, David Kenneth

Resigned
Bedford Place, BrightonBN1 2PT
Born January 1945
Director
Appointed 19 May 2010
Resigned 15 Jul 2015

LOVE, Heidi F

Resigned
1 Sherbourne Road, HoveBN3 8BA
Born August 1946
Director
Appointed 22 Nov 1999
Resigned 03 Dec 2004

MANZINI, Stanford

Resigned
153 Norwich Drive, BrightonBN2 4LL
Born May 1951
Director
Appointed 02 Aug 2006
Resigned 01 Apr 2009

MCDADE, Christine Patricia

Resigned
37 Havengore, ChelmsfordCM1 6JP
Born January 1953
Director
Appointed 07 Mar 2007
Resigned 24 Nov 2010

MEALING, Carol Anne, Mrs.

Resigned
Bedford Place, BrightonBN1 2PT
Born November 1958
Director
Appointed 26 Jan 2011
Resigned 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

173

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Memorandum Articles
13 February 2018
MAMA
Resolution
30 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2018
CC04CC04
Resolution
30 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2018
CC04CC04
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Memorandum Articles
19 July 2017
MAMA
Statement Of Companys Objects
19 July 2017
CC04CC04
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Resolution
24 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Statement Of Companys Objects
3 January 2017
CC04CC04
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Legacy
23 October 2010
MG01MG01
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288cChange of Particulars
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
28 May 1998
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 1998
AUDAUD
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
287Change of Registered Office
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
8 December 1992
288288
Legacy
3 December 1992
224224
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Incorporation Company
23 October 1992
NEWINCIncorporation