Background WavePink WaveYellow Wave

BYRNE FAMILY FOUNDATION (07252359)

BYRNE FAMILY FOUNDATION (07252359) is an active UK company. incorporated on 13 May 2010. 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.. BYRNE FAMILY FOUNDATION has been registered for 15 years. Current directors include BYRNE, Kevin, BYRNE, Lisa Marie, BYRNE, Rachel Amy and 3 others.

Company Number
07252359
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 2010
Age
15 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BYRNE, Kevin, BYRNE, Lisa Marie, BYRNE, Rachel Amy, BYRNE, Ruth April, HARLAND, David Alister, STYLES, Emily Louise
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYRNE FAMILY FOUNDATION

BYRNE FAMILY FOUNDATION is an active company incorporated on 13 May 2010 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.. BYRNE FAMILY FOUNDATION was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07252359

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

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CHECKATRADE FOUNDATION
From: 13 May 2010To: 3 January 2017
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 20 February 2019To: 5 December 2025
101 Middleton Road Bognor Regis PO22 6DW England
From: 18 December 2017To: 20 February 2019
Unit 6, Sherrington Mews Ellis Square Selsey Chichester West Sussex PO20 0FJ
From: 13 May 2010To: 18 December 2017
Timeline

16 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Mar 19
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

PEGLER, David Brian

Active
79 High Street, HassocksBN6 9RE
Secretary
Appointed 27 Jul 2017

BYRNE, Kevin

Active
South Road, BrightonBN1 6SB
Born January 1964
Director
Appointed 13 May 2010

BYRNE, Lisa Marie

Active
South Road, BrightonBN1 6SB
Born May 1960
Director
Appointed 18 Jul 2018

BYRNE, Rachel Amy

Active
South Road, BrightonBN1 6SB
Born January 1993
Director
Appointed 18 Jul 2018

BYRNE, Ruth April

Active
South Road, BrightonBN1 6SB
Born November 1996
Director
Appointed 18 Jul 2018

HARLAND, David Alister

Active
North Street, BrightonBN41 1DG
Born January 1958
Director
Appointed 13 Dec 2018

STYLES, Emily Louise

Active
South Road, BrightonBN1 6SB
Born July 1987
Director
Appointed 18 Jul 2018

HERMON, Nadine

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Secretary
Appointed 13 May 2010
Resigned 06 Jul 2017

BARNES, Bridget

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born June 1959
Director
Appointed 13 May 2010
Resigned 20 Jan 2015

BRACHER, Deborah

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born March 1987
Director
Appointed 20 Jan 2015
Resigned 16 Feb 2017

BYRNE, Anna

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born April 1990
Director
Appointed 13 May 2010
Resigned 16 Feb 2017

BYRNE, Claire Elizabeth

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born December 1979
Director
Appointed 13 May 2010
Resigned 13 Dec 2018

HARLAND, David Alister

Resigned
North Street, BrightonBN41 1DG
Born January 1958
Director
Appointed 15 Nov 2017
Resigned 13 Dec 2018

HERMON, Nadine

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born September 1970
Director
Appointed 13 May 2010
Resigned 06 Jul 2017

SPICELEY, Richard Lewis

Resigned
Sherrington Mews, ChichesterPO20 0FJ
Born February 1957
Director
Appointed 13 May 2010
Resigned 20 Jan 2015

Persons with significant control

2

Mrs Lisa Marie Byrne

Active
South Road, BrightonBN1 6SB
Born May 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2018

Mr Kevin Byrne

Active
South Road, BrightonBN1 6SB
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Resolution
28 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Resolution
3 January 2017
RESOLUTIONSResolutions
Miscellaneous
3 January 2017
MISCMISC
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Memorandum Articles
25 August 2010
MEM/ARTSMEM/ARTS
Resolution
25 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 August 2010
CC04CC04
Incorporation Company
13 May 2010
NEWINCIncorporation