Background WavePink WaveYellow Wave

PRIME BRIGHTON LIMITED (08589765)

PRIME BRIGHTON LIMITED (08589765) is an active UK company. incorporated on 28 June 2013. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. PRIME BRIGHTON LIMITED has been registered for 12 years. Current directors include GREEN, Andrew Wharton, HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis.

Company Number
08589765
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GREEN, Andrew Wharton, HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME BRIGHTON LIMITED

PRIME BRIGHTON LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. PRIME BRIGHTON LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08589765

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 7 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 28 June 2013To: 7 January 2015
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 20
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Andrew Wharton

Active
West Street, BrightonBN1 2RL
Born December 1967
Director
Appointed 14 May 2024

HUTCHINSON, Andrew George

Active
West Street, BrightonBN1 2RL
Born September 1964
Director
Appointed 14 May 2024

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 28 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Upper Market Street, HoveBN3 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024

Mr Nigel Francis Pamplin

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2024

Mr Andrew George Hutchinson

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2019
AAAnnual Accounts
Legacy
22 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 November 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
28 June 2013
NEWINCIncorporation