Background WavePink WaveYellow Wave

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED (04289093)

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED (04289093) is an active UK company. incorporated on 18 September 2001. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED has been registered for 24 years.

Company Number
04289093
Status
active
Type
ltd
Incorporated
18 September 2001
Age
24 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED

BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED is an active company incorporated on 18 September 2001 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04289093

LTD Company

Age

24 Years

Incorporated 18 September 2001

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 27 August 2025 (7 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

JARVISHELF 13 LIMITED
From: 18 September 2001To: 18 February 2002
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 3 December 2009To: 18 September 2013
140 London Wall London EC2Y 5DN
From: 18 September 2001To: 3 December 2009
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Loan Secured
Aug 15
Loan Cleared
Sept 15
Director Left
Apr 18
Director Joined
May 19
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288cChange of Particulars
Legacy
18 September 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
24 October 2006
225Change of Accounting Reference Date
Legacy
22 September 2006
363aAnnual Return
Legacy
22 August 2006
386386
Legacy
13 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 December 2004
287Change of Registered Office
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
363aAnnual Return
Legacy
10 September 2004
288cChange of Particulars
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288cChange of Particulars
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
5 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
16 October 2002
363aAnnual Return
Memorandum Articles
18 June 2002
MEM/ARTSMEM/ARTS
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 March 2002
123Notice of Increase in Nominal Capital
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
122122
Legacy
21 March 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
21 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2001
NEWINCIncorporation