Background WavePink WaveYellow Wave

HUMAN GIVENS INSTITUTE LTD (04331916)

HUMAN GIVENS INSTITUTE LTD (04331916) is an active UK company. incorporated on 30 November 2001. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. HUMAN GIVENS INSTITUTE LTD has been registered for 24 years. Current directors include BROADLEY, Jennifer, BUCKLES, Michelle Susan, DARLING, Abigail Louise and 4 others.

Company Number
04331916
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROADLEY, Jennifer, BUCKLES, Michelle Susan, DARLING, Abigail Louise, LAYZELL, Graeme, NIHAN, Elizabeth Anne, TYRRELL, Ivan Frank, WINN, Denise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN GIVENS INSTITUTE LTD

HUMAN GIVENS INSTITUTE LTD is an active company incorporated on 30 November 2001 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. HUMAN GIVENS INSTITUTE LTD was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04331916

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RADICAL PSYCHOLOGY TV LIMITED
From: 6 December 2001To: 14 December 2005
RADICAL PSYCOLOGY TV LIMITED
From: 30 November 2001To: 6 December 2001
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Timeline

76 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Feb 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jan 26
0
Funding
73
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TYRRELL, Ivan

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 30 Nov 2001

BROADLEY, Jennifer

Active
Powis, AngusDD10 9LL
Born August 1970
Director
Appointed 23 Nov 2023

BUCKLES, Michelle Susan

Active
La Rue Du Champ Du Rey, St MartinJE3 6DE
Born September 1980
Director
Appointed 20 Mar 2025

DARLING, Abigail Louise

Active
Warwick Place, Leamington SpaCV32 5DE
Born May 1969
Director
Appointed 24 May 2024

LAYZELL, Graeme

Active
CowbridgeCF71 7BX
Born January 1964
Director
Appointed 19 Nov 2024

NIHAN, Elizabeth Anne

Active
South Road, BrightonBN1 6SB
Born May 1969
Director
Appointed 18 Jul 2023

TYRRELL, Ivan Frank

Active
South Road, BrightonBN1 6SB
Born October 1943
Director
Appointed 30 Nov 2001

WINN, Denise

Active
LondonNW10 1EL
Born May 1950
Director
Appointed 14 Dec 2023

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 30 Nov 2001
Resigned 30 Nov 2001

BARR, Elizabeth Anne

Resigned
Market HarboroughLE16 9HQ
Born January 1958
Director
Appointed 08 Feb 2020
Resigned 23 Apr 2021

BEYNEN, Carel Johannes Jacobus

Resigned
7241 Nm Lochem
Born June 1952
Director
Appointed 01 Jul 2018
Resigned 09 Nov 2021

BISHOP, David Piers Mackie

Resigned
Meadow Cottage, HailshamBN27 3TH
Born October 1956
Director
Appointed 30 Nov 2001
Resigned 01 Apr 2010

BOYCE, Christine Elizabeth

Resigned
BoughtonNN2 8RS
Born January 1958
Director
Appointed 11 Nov 2020
Resigned 09 Nov 2021

BOYCE, Christine Elizabeth

Resigned
BoughtonNN2 8RS
Born January 1958
Director
Appointed 25 Feb 2019
Resigned 04 May 2020

CARMICHAEL, Nicola Jane

Resigned
South Road, BrightonBN1 6SB
Born June 1957
Director
Appointed 01 Apr 2022
Resigned 28 Feb 2023

CHIDWICK, Jackie

Resigned
MK45
Born March 1965
Director
Appointed 26 Feb 2018
Resigned 21 May 2018

CORRY, Stanley Clive

Resigned
South Road, BrightonBN1 6SB
Born November 1950
Director
Appointed 27 Sept 2019
Resigned 02 Nov 2020

DE GOLDTHORP HANSON, Malcolm Alec

Resigned
Meikle Aiden Brae, HelensburghG84 0JD
Born June 1968
Director
Appointed 15 Nov 2021
Resigned 19 Nov 2024

EDWARDS, Cathriona

Resigned
Marino
Born August 1970
Director
Appointed 13 Jan 2014
Resigned 02 Nov 2016

ELWICK, Donald Kinton

Resigned
Park Close, BrightonBN1 9AJ
Born November 1946
Director
Appointed 15 Feb 2015
Resigned 06 Mar 2016

GRAY, Susan Valerie

Resigned
WoodbridgeIP12 1EQ
Born July 1957
Director
Appointed 03 Feb 2020
Resigned 28 Feb 2023

GRIFFIN, Joseph

Resigned
Ardreigh, Co KildareR14 TY75
Born November 1947
Director
Appointed 12 Jul 2021
Resigned 12 Dec 2025

GRIFFIN, Joseph

Resigned
30 Forest Park, AthyIRISH
Born November 1947
Director
Appointed 30 Nov 2001
Resigned 18 Nov 2015

HURLEY, Janine

Resigned
MacclesfieldSK11 7SG
Born September 1955
Director
Appointed 20 Jul 2016
Resigned 04 Oct 2017

JEAL, Rosalind Howard

Resigned
Clouds Hill, HelstonTR12 7NJ
Born April 1973
Director
Appointed 16 Apr 2011
Resigned 01 May 2014

JUDITH SANDRA, Desbonne

Resigned
BridgwaterTA6 3JP
Born June 1968
Director
Appointed 26 Feb 2018
Resigned 22 Mar 2022

LAMB, Ashley

Resigned
Ideford Combe, Newton AbbotTQ12 3GS
Born December 1965
Director
Appointed 14 Dec 2023
Resigned 31 May 2025

LAWRENCE, Julie Anne

Resigned
LondonW1U 3AE
Born March 1968
Director
Appointed 18 Nov 2013
Resigned 14 May 2022

LYONS, Declan Christopher

Resigned
Dalkey
Born February 1966
Director
Appointed 25 Apr 2014
Resigned 18 May 2020

MCDONAGH, Kevin

Resigned
High Trees, Milton KeynesMK6 5AQ
Born December 1951
Director
Appointed 16 Apr 2011
Resigned 05 Sept 2014

MCEUROE, Bartholomew

Resigned
Century House, Virginia
Born September 1963
Director
Appointed 16 Apr 2011
Resigned 14 Jun 2014

MEREDITH, Nicholas Eben

Resigned
Robinswood, PeterboroughPE8 6JQ
Born November 1967
Director
Appointed 16 Apr 2011
Resigned 01 Jan 2013

NICHOLSON, Celia

Resigned
50150, Perriers-En-Beauficel
Born April 1950
Director
Appointed 03 Oct 2014
Resigned 12 May 2018

OKHAI, Muhammed Farouk, Dr

Resigned
Hospital Campus, Milton KeynesMK6 5NG
Born June 1954
Director
Appointed 16 Jun 2011
Resigned 10 Jan 2014

PENTON, Julian Nicholas

Resigned
South Road, BrightonBN1 6SB
Born December 1955
Director
Appointed 16 Apr 2011
Resigned 07 Jan 2019

Persons with significant control

2

Mr Ivan Frank Tyrrell

Active
South Road, BrightonBN1 6SB
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016

Mr Joseph Griffin

Active
Ardreigh, Athy
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Change Person Director Company
21 April 2022
CH01Change of Director Details
Termination Director Company
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Resolution
25 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Resolution
20 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
29 January 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2001
NEWINCIncorporation