Background WavePink WaveYellow Wave

TOGETHER COLLECTIVE (03895574)

TOGETHER COLLECTIVE (03895574) is an active UK company. incorporated on 13 December 1999. with registered office in Brighton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TOGETHER COLLECTIVE has been registered for 26 years. Current directors include BENSON, Vivienne Judith, BROOKS, Jennifer Kathryn, COLE, Clare Helen and 8 others.

Company Number
03895574
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 1999
Age
26 years
Address
Projects The Lanes, Nile House, Brighton, BN1 1HW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BENSON, Vivienne Judith, BROOKS, Jennifer Kathryn, COLE, Clare Helen, GRANT, Anne Belinda, HUBBARD, Stephanie Joy, HYMAN, Jonathan David, NAEF, Emma-Louise, ODEDUN, Christopher David, ORRINGE, Natalie Rebecca, SUTTON, Anthony Charles, TINDAL, Alexander James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER COLLECTIVE

TOGETHER COLLECTIVE is an active company incorporated on 13 December 1999 with the registered office located in Brighton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TOGETHER COLLECTIVE was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03895574

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

Age

26 Years

Incorporated 13 December 1999

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 9 December 2025 (4 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BRIGHTON AND HOVE IMPETUS
From: 29 November 2007To: 16 July 2019
BRIGHTON & HOVE COMMUNITY INITIATIVES
From: 13 December 1999To: 29 November 2007
Contact
Address

Projects The Lanes, Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

Brighthelm Centre North Road Brighton BN1 1YD England
From: 11 October 2019To: 4 October 2022
Intergen House 65-67 Western Road Hove Brigthon East Sussex BN3 2JQ
From: 13 December 1999To: 11 October 2019
Timeline

51 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DANIEL, Emily

Active
The Lanes, Nile House, BrightonBN1 1HW
Secretary
Appointed 19 Dec 2025

BENSON, Vivienne Judith

Active
The Lanes, Nile House, BrightonBN1 1HW
Born April 1984
Director
Appointed 22 Feb 2023

BROOKS, Jennifer Kathryn

Active
The Lanes, Nile House, BrightonBN1 1HW
Born November 1996
Director
Appointed 04 Dec 2025

COLE, Clare Helen

Active
The Lanes, Nile House, BrightonBN1 1HW
Born November 1975
Director
Appointed 04 Dec 2025

GRANT, Anne Belinda

Active
The Lanes, Nile House, BrightonBN1 1HW
Born April 1958
Director
Appointed 22 Feb 2023

HUBBARD, Stephanie Joy

Active
The Lanes, Nile House, BrightonBN1 1HW
Born December 1989
Director
Appointed 04 Dec 2025

HYMAN, Jonathan David

Active
The Lanes, Nile House, BrightonBN1 1HW
Born September 1956
Director
Appointed 10 Feb 2017

NAEF, Emma-Louise

Active
The Lanes, Nile House, BrightonBN1 1HW
Born April 1993
Director
Appointed 30 Nov 2022

ODEDUN, Christopher David

Active
The Lanes, Nile House, BrightonBN1 1HW
Born April 1985
Director
Appointed 04 Dec 2025

ORRINGE, Natalie Rebecca

Active
The Lanes, Nile House, BrightonBN1 1HW
Born May 1980
Director
Appointed 08 Mar 2016

SUTTON, Anthony Charles

Active
The Lanes, Nile House, BrightonBN1 1HW
Born February 1962
Director
Appointed 04 Dec 2025

TINDAL, Alexander James

Active
The Lanes, Nile House, BrightonBN1 1HW
Born June 1978
Director
Appointed 30 Nov 2022

BAKER, April Margaret

Resigned
The Lanes, Nile House, BrightonBN1 1HW
Secretary
Appointed 01 Jul 2022
Resigned 19 Dec 2025

CREASE, Joanna Margot

Resigned
Intergen House, Hove BrigthonBN3 2JQ
Secretary
Appointed 01 Feb 2012
Resigned 31 Oct 2021

FRANZEN, Sofie

Resigned
North Road, BrightonBN1 1YD
Secretary
Appointed 16 Dec 2021
Resigned 30 Jun 2022

HILL, Christopher Nigel

Resigned
177 Nevill Road, HoveBN3 7QN
Secretary
Appointed 01 Nov 2004
Resigned 20 Sept 2007

HILL, Michael

Resigned
5 Selborne Place, HoveBN3 3EJ
Secretary
Appointed 17 May 2001
Resigned 01 Nov 2004

LAWLESS, Steve

Resigned
Intergen House, Hove BrigthonBN3 2JQ
Secretary
Appointed 21 Sept 2007
Resigned 31 Jan 2012

SMITH, Timothy Robin Neville

Resigned
5 Thurlow Road, WorthingBN11 2JB
Secretary
Appointed 13 Dec 1999
Resigned 17 May 2001

ANTONIO, Barrie

Resigned
83 Saunders Park View, BrightonBN2 4EX
Born February 1946
Director
Appointed 21 Oct 2004
Resigned 05 Sept 2006

BALDWIN, Gemma Louise

Resigned
The Lanes, Nile House, BrightonBN1 1HW
Born March 1985
Director
Appointed 30 Nov 2022
Resigned 04 Dec 2025

BARTLETT, Robert Wilson

Resigned
Intergen House, Hove BrigthonBN3 2JQ
Born August 1947
Director
Appointed 25 Mar 2014
Resigned 22 Nov 2016

BODDY, Jean Rosemary

Resigned
The Countryman Flat, ProlockTA24 8PS
Born June 1942
Director
Appointed 13 Dec 1999
Resigned 10 Sept 2001

BOTIBOL, David Christopher

Resigned
20 Elizabeth Avenue, HoveBN3 6WG
Born November 1950
Director
Appointed 12 Sept 2007
Resigned 27 Jan 2014

BOWEN, Helen Mary, Dr

Resigned
Intergen House, Hove BrigthonBN3 2JQ
Born September 1965
Director
Appointed 14 Jun 2016
Resigned 10 Feb 2017

BRADLEY, Ruth

Resigned
The Lanes, Nile House, BrightonBN1 1HW
Born October 1972
Director
Appointed 01 Mar 2017
Resigned 04 Dec 2025

BROCKEN, Cynthia

Resigned
Intergen House, Hove BrigthonBN3 2JQ
Born March 1954
Director
Appointed 21 Oct 2004
Resigned 29 Feb 2012

BROWN, Nicholas John Rowley

Resigned
Hollingbury Road, BrightonBN1 7JA
Born June 1957
Director
Appointed 09 Jan 2009
Resigned 24 Jul 2009

CHISNALL, Ian Peter

Resigned
85 Hollingbury Rise, BrightonBN1 7HH
Born April 1960
Director
Appointed 13 Dec 1999
Resigned 26 Mar 2001

CUNDY, David

Resigned
The Lanes, Nile House, BrightonBN1 1HW
Born October 1972
Director
Appointed 18 Nov 2019
Resigned 29 Nov 2024

DAVIS, Elizabeth Rosina

Resigned
4 Princes Court, HoveBN3 4GT
Born September 1936
Director
Appointed 13 Dec 1999
Resigned 10 Mar 2000

FLYNN, Paul

Resigned
1 Chesham Street, BrightonBN2 1NA
Born October 1967
Director
Appointed 21 Oct 2004
Resigned 05 Sept 2006

FRENCH, Elizabeth Alison

Resigned
The Lanes, Nile House, BrightonBN1 1HW
Born July 1958
Director
Appointed 21 Dec 2011
Resigned 30 Nov 2022

FUREY, Edward

Resigned
70 Larkfield Way, BrightonBN1 8EF
Born June 1935
Director
Appointed 21 Oct 2004
Resigned 03 May 2008

FYVIE-GAULD, Marlylynn Mathieson

Resigned
Kingscote, East GrinsteadRH19 3DG
Born March 1951
Director
Appointed 21 Oct 2004
Resigned 15 Jul 2005
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Secretary Company With Name Date
19 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Statement Of Companys Objects
16 January 2023
CC04CC04
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2019
CONNOTConfirmation Statement Notification
Miscellaneous
16 July 2019
MISCMISC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Memorandum Articles
19 June 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
288cChange of Particulars
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
4 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
12 July 2001
287Change of Registered Office
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
225Change of Accounting Reference Date
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation