Background WavePink WaveYellow Wave

BRIGHTON PIP LTD (10062327)

BRIGHTON PIP LTD (10062327) is an active UK company. incorporated on 14 March 2016. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRIGHTON PIP LTD has been registered for 10 years. Current directors include BANFIELD, Simon Philip, MERGLER, Imogen Louisa, MOORE, Emily Carole and 1 others.

Company Number
10062327
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2016
Age
10 years
Address
Moulsecoombe Children's Centre, Brighton, BN2 4SE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BANFIELD, Simon Philip, MERGLER, Imogen Louisa, MOORE, Emily Carole, TAYLOR, Kerry, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON PIP LTD

BRIGHTON PIP LTD is an active company incorporated on 14 March 2016 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRIGHTON PIP LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10062327

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 March 2016

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Moulsecoombe Children's Centre Hodshrove Lane Brighton, BN2 4SE,

Previous Addresses

Moulsecoombe Children's Centre Hodshrove Lane Brighton BN2 4SE England
From: 3 March 2021To: 3 March 2021
18a Clermont Road Brighton East Sussex BN1 6SG
From: 14 March 2016To: 3 March 2021
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Jan 20
Owner Exit
Mar 21
Director Left
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BANFIELD, Simon Philip

Active
Hodshrove Lane, BrightonBN2 4SE
Born December 1964
Director
Appointed 10 May 2025

MERGLER, Imogen Louisa

Active
Hodshrove Lane, BrightonBN2 4SE
Born November 1970
Director
Appointed 29 Sept 2025

MOORE, Emily Carole

Active
Hodshrove Lane, BrightonBN2 4SE
Born January 1964
Director
Appointed 29 Sept 2025

TAYLOR, Kerry, Dr

Active
Hodshrove Lane, BrightonBN2 4SE
Born October 1975
Director
Appointed 07 Feb 2025

HARVEY, Katie

Resigned
Clermont Road, BrightonBN1 6SG
Secretary
Appointed 10 Dec 2017
Resigned 20 Dec 2017

AKESSON, Catherine

Resigned
Sandown Road, BrightonBN2 3EH
Born January 1985
Director
Appointed 17 May 2022
Resigned 23 Feb 2023

ANDERSEN, Sarah, Dr

Resigned
Hodshrove Lane, BrightonBN2 4SE
Born September 1972
Director
Appointed 22 Dec 2017
Resigned 07 Feb 2025

D'CUNHA, Beccie

Resigned
Hodshrove Lane, BrightonBN2 4SE
Born March 1978
Director
Appointed 01 Jan 2020
Resigned 17 May 2022

HARVEY, Katie

Resigned
Clermont Road, BrightonBN1 6SG
Born March 1976
Director
Appointed 20 Dec 2017
Resigned 19 Dec 2018

HOBAN, Geraldine

Resigned
Colbourne Road, HoveBN3 1TB
Born January 1966
Director
Appointed 17 May 2022
Resigned 25 Sept 2025

PATIL, Anil Sudhakar

Resigned
Shirley Holms, LymingtonSO41 8NL
Born May 1974
Director
Appointed 22 May 2022
Resigned 20 Feb 2023

POWLING, Lucy Candice

Resigned
Hodshrove Lane, BrightonBN2 4SE
Born July 1974
Director
Appointed 04 May 2018
Resigned 17 May 2022

TAYLOR, Kerry, Dr

Resigned
Clermont Road, BrightonBN1 6SG
Born October 1975
Director
Appointed 14 Mar 2016
Resigned 10 Dec 2017

VAN DER WESTHUIZEN, Suzie

Resigned
Hodshrove Lane, BrightonBN2 4SE
Born April 1980
Director
Appointed 07 Mar 2023
Resigned 25 Sept 2025

VAN DER WESTHUREN, Susie

Resigned
Hodshrove Lane, BrightonBN2 4SE
Born April 1980
Director
Appointed 04 May 2018
Resigned 19 Jan 2021

Persons with significant control

2

0 Active
2 Ceased

Dr Sarah Andersen

Ceased
Clermont Road, BrightonBN1 6SG
Born September 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 10 Dec 2017
Ceased 02 Mar 2021

Dr Kerry Taylor

Ceased
Clermont Road, BrightonBN1 6SG
Born October 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 May 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Incorporation Company
14 March 2016
NEWINCIncorporation