Background WavePink WaveYellow Wave

FRIENDS FIRST (04402061)

FRIENDS FIRST (04402061) is an active UK company. incorporated on 22 March 2002. with registered office in East Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. FRIENDS FIRST has been registered for 24 years. Current directors include BATEMAN, Amy, BIGWOOD, William Melville John, DE FREESE, Nils and 4 others.

Company Number
04402061
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2002
Age
24 years
Address
21-23 Clarendon Villas, East Sussex, BN3 3RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BATEMAN, Amy, BIGWOOD, William Melville John, DE FREESE, Nils, KNIGHT, Andrew James, SIBANDA, Mxolisi, WALLER, Josephine Stephanie, WILSON, David Charles
SIC Codes
87200, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS FIRST

FRIENDS FIRST is an active company incorporated on 22 March 2002 with the registered office located in East Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. FRIENDS FIRST was registered 24 years ago.(SIC: 87200, 87900, 88990)

Status

active

Active since 24 years ago

Company No

04402061

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

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

21-23 Clarendon Villas Hove East Sussex, BN3 3RE,

Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

WALLER, Ann Elizabeth

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Secretary
Appointed 12 Jul 2016

BATEMAN, Amy

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born September 1983
Director
Appointed 11 Jun 2024

BIGWOOD, William Melville John

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born July 1961
Director
Appointed 21 Feb 2023

DE FREESE, Nils

Active
Ridge View, BrightonBN1 9AL
Born November 1975
Director
Appointed 20 Feb 2024

KNIGHT, Andrew James

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born October 1968
Director
Appointed 11 Oct 2022

SIBANDA, Mxolisi

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born July 1979
Director
Appointed 18 May 2015

WALLER, Josephine Stephanie

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born December 1985
Director
Appointed 14 May 2024

WILSON, David Charles

Active
21-23 Clarendon Villas, East SussexBN3 3RE
Born April 1986
Director
Appointed 19 Mar 2024

DAVIS, Alison Helen

Resigned
21-23 Clarendon Villas, East SussexBN3 3RE
Secretary
Appointed 21 Nov 2006
Resigned 12 Jul 2016

ROSE, Kevin John

Resigned
25 Hangleton Road, HoveBN3 7GG
Secretary
Appointed 22 Mar 2002
Resigned 21 Nov 2006

BAILEY, Ian

Resigned
21-23 Clarendon Villas, East SussexBN3 3RE
Born July 1980
Director
Appointed 29 Sept 2009
Resigned 26 Jan 2021

BALL, Kate

Resigned
21-23 Clarendon Villas, East SussexBN3 3RE
Born November 1979
Director
Appointed 18 May 2015
Resigned 31 Dec 2023

BEDFORD, Paul Vivian

Resigned
5 Tudor Close, HoveBN3 7NR
Born April 1958
Director
Appointed 22 Mar 2002
Resigned 09 Jun 2004

BROOKS, Keith Harold

Resigned
Withdean Crescent, BrightonBN1 6WH
Born September 1947
Director
Appointed 22 Mar 2002
Resigned 04 Nov 2013

BROOKS, Peter David

Resigned
47 Orchard Gardens, HoveBN3 7BH
Born November 1962
Director
Appointed 22 Mar 2002
Resigned 11 Oct 2005

EVANS, Helen Joanne

Resigned
Ditchling Road, BrightonBN1 6JF
Born January 1976
Director
Appointed 20 Nov 2007
Resigned 20 Jul 2021

FAHY, Tal

Resigned
21-23 Clarendon Villas, East SussexBN3 3RE
Born February 1971
Director
Appointed 16 Sept 2014
Resigned 18 Jul 2017

FOREMAN, James Peter

Resigned
Tidy Street, BrightonBN1 4EL
Born April 1976
Director
Appointed 29 Sept 2009
Resigned 31 Dec 2023

HORNE, Stephen John

Resigned
Reeves Hill, BrightonBN1 9AS
Born August 1969
Director
Appointed 11 Oct 2005
Resigned 16 May 2023

HOSIER, John

Resigned
26 Oldfield Crescent, BrightonBN42 4FZ
Born May 1944
Director
Appointed 25 Nov 2003
Resigned 30 Jun 2009

JARVIS, Peter Leonard John

Resigned
23 Beechwood Close, BrightonBN1 8EP
Born May 1950
Director
Appointed 22 Mar 2002
Resigned 14 May 2024

JONES, Neville Derek

Resigned
26 Court Farm Road, HoveBN3 7QR
Born December 1963
Director
Appointed 30 Apr 2002
Resigned 16 May 2023

KARLEY, Christopher John

Resigned
44 Chancellors Park, HassocksBN6 8EZ
Born September 1957
Director
Appointed 22 Mar 2002
Resigned 20 Dec 2006

PARSONS, John Sykes

Resigned
6 Byre Cottages, BrightonBN2 7BB
Born July 1960
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2002

PRESTON, Alan James

Resigned
26 Park Lane, BrightonBN42 4DL
Born May 1952
Director
Appointed 22 Mar 2002
Resigned 30 Apr 2002

RADLEY, Stuart Spencer

Resigned
Withdean Crescent, BrightonBN1 6WH
Born July 1963
Director
Appointed 01 Jan 2003
Resigned 25 Jan 2011

RING, Nigel Dennis

Resigned
22 Berredale Avenue, HoveBN3 4JH
Born October 1942
Director
Appointed 22 Mar 2002
Resigned 27 Jan 2015

STEVENS, Kenneth William

Resigned
Erringham Road, Shoreham-By-SeaBN43 5NQ
Born October 1942
Director
Appointed 23 Nov 2010
Resigned 22 Nov 2022

WALFORD, Stephen Frederick

Resigned
38b Whittingehame Gardens, BrightonBN1 6PU
Born July 1957
Director
Appointed 22 Mar 2002
Resigned 30 Apr 2002

WINTERMEYER, Kim

Resigned
20 Highview Avenue North, BrightonBN1 8WR
Born March 1958
Director
Appointed 12 Oct 2004
Resigned 10 Oct 2013
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Auditors Resignation Company
3 December 2015
AUDAUD
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
3 April 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
5 November 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
22 February 2005
AUDAUD
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 June 2004
288cChange of Particulars
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
4 April 2003
363sAnnual Return (shuttle)
Incorporation Company
22 March 2002
NEWINCIncorporation