Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY BASE
Company Information for

COMMUNITY BASE

113 QUEENS ROAD, BRIGHTON, BN1 3XG,
Company Registration Number
03121688
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Community Base
COMMUNITY BASE was founded on 1995-11-03 and has its registered office in . The organisation's status is listed as "Active". Community Base is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMUNITY BASE
 
Legal Registered Office
113 QUEENS ROAD
BRIGHTON
BN1 3XG
Other companies in BN1
 
Charity Registration
Charity Number 1052456
Charity Address COMMUNITY BASE, 113 QUEENS ROAD, BRIGHTON, BN1 3XG
Charter THE PROVISION OF ACCOMMODATION AND SERVICES TO COMMUNITY AND VOLUNTARY GROUPS IN BRIGHTON AND HOVE.
Filing Information
Company Number 03121688
Company ID Number 03121688
Date formed 1995-11-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750303275  
Last Datalog update: 2024-05-05 12:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY BASE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY BASE
The following companies were found which have the same name as COMMUNITY BASE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY ADVICE WORKS LIMITED 49A HATFIELD CLOSE 49A HATFIELD CLOSE LONDON SE14 5DW Active Company formed on the 1997-08-08
COMMUNITY RULES LTD 339 TWO MILE HILL ROAD KINGSWOOD BRISTOL BS15 1AN Active Company formed on the 2009-07-10
COMMUNITY TOGETHER COMMUNICATIONS LTD C/O MCPHERSONS WALPOLE HARDING, CITIBASE BRIGHTON 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4ST Active Company formed on the 2006-06-23
COMMUNITY ADVICE ARMAGH LTD 9 MCCRUM'S COURT ARMAGH CO ARMAGH BT61 7RS Active Company formed on the 2004-02-04
COMMUNITY RAIL NETWORK THE OLD WATER TOWER HUDDERSFIELD RAILWAY STATION ST GEORGE'S SQUARE HUDDERSFIELD WEST YORKSHIRE HD1 1JF Active Company formed on the 2001-05-17
COMMUNITY DOLS UK LIMITED 45 CHERRY ORCHARD EBBSFLEET CHERRY ORCHARD EBBSFLEET VALLEY SWANSCOMBE DA10 1AD Active Company formed on the 2013-02-14
COMMUNITY ADVICE BANBRIDGE LTD 29 BELLEVILLE DRIVE BANBRIDGE BT32 4RH Active Company formed on the 2002-04-26
COMMUNITY SPORTS NETWORK LTD TOWNSEND ENTERPRISE PARK 28 TOWNSEND STREET BELFAST BT13 2ES Active Company formed on the 2006-12-15
COMMUNITY BY NATURE LTD. 40-42 HERTFORD ROAD BOOTLE L20 7DH Active Company formed on the 1995-03-07
COMMUNITY ACTION NETWORK BEECH HOUSE 28-30 WIMBORNE ROAD POOLE BH15 2BU Active Company formed on the 2000-06-30
COMMUNITY ACTION BRADFORD & DISTRICT LTD. CARDIGAN HOUSE FERNCLIFFE ROAD BINGLEY BD16 2TA Active Company formed on the 2001-09-06
COMMUNITY SOLAR PROJECTS LIMITED 64 HIGH STREET BROADSTAIRS KENT CT10 1JT Active - Proposal to Strike off Company formed on the 2013-02-19
COMMUNITY HR PLUS LTD 7 Mansfield Road Nottingham NG1 3FB Active - Proposal to Strike off Company formed on the 2000-08-22
COMMUNITY ADVICE CAUSEWAY 1-5 BROOK STREET COLERAINE BT52 1PW Active Company formed on the 1998-10-28
COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC ACIS HOUSE BRIDGE STREET GAINSBOROUGH DN21 1GG Active Company formed on the 2009-01-29
COMMUNITY SCHOOLS ALLIANCE TRUST CHENEY SCHOOL CHENEY LANE HEADINGTON OXFORD OXFORDSHIRE OX3 7QH Active - Proposal to Strike off Company formed on the 2012-12-05
COMMUNITY ASSESSMENT AND THERAPIES SERVICES C.I.C. ROOM 2, 1ST FLOOR 7 BLIGHS WALK SEVENOAKS TN13 1DB Active Company formed on the 2011-11-30
COMMUNITY FIRST SUPPORT NETWORK LTD 24 COLLIN AVENUE MIDDLESBROUGH TS4 3HF Active Company formed on the 2007-06-08
COMMUNITY BRIDGERS CIC PADDINGTON HOUSE NEW ROAD KIDDERMINSTER DY10 1AL Active Company formed on the 2008-02-07
COMMUNITY SPORTS COACHING LIMITED 6 THE MANOR BROOKLEA MEADOWS LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4AB Active - Proposal to Strike off Company formed on the 2010-06-15

Company Officers of COMMUNITY BASE

Current Directors
Officer Role Date Appointed
ZOE SIMONE BRINKWORTH
Director 2015-11-01
PAUL EVANS
Director 2005-07-26
ADRIAN MICHAEL PALMER
Director 2012-02-06
DOUGAL TYRIE
Director 2015-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT BARRY
Director 2009-09-10 2018-04-01
RICHARD WILLIAM MASON APPS
Director 2013-10-22 2015-09-01
ROSEMARY VIVIENNE FRIGGENS
Director 2012-02-06 2015-05-01
ROSAMUND PATRICIA COOK
Director 2008-01-08 2013-05-01
SARAH BOURNE
Director 2006-07-10 2012-04-01
JANE FROST
Director 2007-01-09 2012-04-01
SYLVIA ALEXANDER-VINE
Director 1995-11-03 2011-12-19
COLIN CHALMERS
Company Secretary 1998-06-03 2011-11-04
ROBERT JOHN CRISTOFOLI
Director 1997-11-03 2011-10-31
ADRIAN DAVIES
Director 2008-10-10 2011-03-28
TINA CAMILLE HARRISON
Director 2007-01-09 2008-07-28
CHARITY ELLEN KATE BEVAN
Director 2000-03-28 2004-01-27
DAVID HOCKEY
Director 2000-03-28 2003-03-25
CHRISTOPHER PHILIP BULL
Director 1998-09-02 2002-07-30
PETER FRANCIS MCNEIL GREIG
Director 1997-07-28 1999-11-11
LYNETTE ROSEMARY GWYN JONES
Director 1995-11-03 1999-01-28
DOROTHY ANN ENGMANN
Director 1997-11-03 1999-01-06
JENNY BENNATHAN
Director 1997-11-03 1998-07-29
RICHARD GRAHAM GORDON
Director 1995-11-03 1998-05-29
GLYNIS DIANNE BATES
Company Secretary 1997-11-03 1998-04-08
GLYNIS DIANNE BATES
Director 1997-11-03 1998-04-08
TEHMTAN FRAMROZE
Director 1995-11-03 1998-04-08
JENNIFER MARY LANGSTON BARNARD
Director 1995-11-03 1998-04-08
ZOSIA ELIZABETH KOC
Director 1995-11-03 1997-12-17
CLIVE HEWITT
Director 1995-11-03 1997-11-27
CHRISTINE HELEN BOWDEN
Director 1996-01-18 1997-11-03
ROSEMARY JOSEPHINE COOPER
Director 1996-01-18 1997-11-03
SIMON RICHARD NORTHMORE
Company Secretary 1995-11-03 1997-07-14
NICOLE DICKINS
Director 1995-11-03 1997-06-03
PETER JOHN BUNKER
Director 1995-11-03 1997-04-23
DAVID ALEXANDER LOVESEY
Director 1995-11-03 1997-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-08CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-07AP01DIRECTOR APPOINTED MR ATHOL HALLE
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-01AP01DIRECTOR APPOINTED MS HANNAH CYDNIE
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HELEN ARCHER
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12AP01DIRECTOR APPOINTED MRS SARAH HELEN ARCHER
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRIDA HELENA GUSTAFSSON
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MR ROBERT JAMES GENTLES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ZOE SIMONE BRINKWORTH
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL PALMER
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT BARRY
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATT THOMAS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY POLANSKI
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031216880006
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-11-18AP01DIRECTOR APPOINTED MRS ZOE SIMONE BRINKWORTH
2016-11-09AP01DIRECTOR APPOINTED MR DOUGAL TYRIE
2016-11-08AP01DIRECTOR APPOINTED MR MATT THOMAS
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27AR0110/10/15 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRIGGENS
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD APPS
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DERECK LESLIE TOOK
2014-02-11AP01DIRECTOR APPOINTED MSS SALLY POLANSKI
2013-12-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MASON APPS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSAMUND COOK
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-27AR0110/10/12 NO MEMBER LIST
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DERECK LESLIE TOOK / 01/04/2012
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL PALMER / 01/04/2012
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANE FROST
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 01/03/2012
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND PATRICIA COOK / 01/03/2012
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOURNE
2012-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BARRY / 01/03/2012
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ALEXANDER-VINE
2012-03-23AP01DIRECTOR APPOINTED DERECK LESLIE TOOK
2012-03-23AP01DIRECTOR APPOINTED ADRIAN MICHAEL PALMER
2012-03-23AP01DIRECTOR APPOINTED ROSEMARY VIVIENNE FRIGGENS
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRISTOFOLI
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN CHALMERS
2011-10-13AR0110/10/11 NO MEMBER LIST
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY STONE
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-12AR0110/10/10 NO MEMBER LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-12AR0110/10/09 NO MEMBER LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA STONE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVANS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVIES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRISTOFOLI / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND PATRICIA COOK / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH BOURNE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BARRY / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ALEXANDER-VINE / 12/10/2009
2009-09-14288aDIRECTOR APPOINTED MICHAEL ROBERT BARRY
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-22288aDIRECTOR APPOINTED ADRIAN DAVIES
2008-10-10363aANNUAL RETURN MADE UP TO 10/10/08
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR TINA HARRISON
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR HONG LU
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-10-12363aANNUAL RETURN MADE UP TO 10/10/07
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288aNEW DIRECTOR APPOINTED
2006-10-13363aANNUAL RETURN MADE UP TO 10/10/06
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY BASE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY BASE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-05 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2011-05-04 Outstanding TRIODOS BANK NV
LEGAL MORTGAGE 2006-02-01 Outstanding TRIODOS BANK NV
DEED OF CHARGE 2000-02-25 Satisfied BRIGHTON AND HOVE COUNCIL
LEGAL CHARGE 1998-03-26 Satisfied NATIONWIDE BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1997-07-14 Satisfied THE TRUSTEES FROM TIME TO TIME OF CHARITIES AID FOUNDATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY BASE

Intangible Assets
Patents
We have not found any records of COMMUNITY BASE registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY BASE
Trademarks
We have not found any records of COMMUNITY BASE registering or being granted any trademarks
Income
Government Income

Government spend with COMMUNITY BASE

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-02-15 GBP £3,000 Community Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY BASE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY BASE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY BASE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1