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

TOGETHER COLLECTIVE

PROJECTS THE LANES, NILE HOUSE, NILE STREET, BRIGHTON, BN1 1HW,
Company Registration Number
03895574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Together Collective
TOGETHER COLLECTIVE was founded on 1999-12-13 and has its registered office in Brighton. The organisation's status is listed as "Active". Together Collective is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOGETHER COLLECTIVE
 
Legal Registered Office
PROJECTS THE LANES, NILE HOUSE
NILE STREET
BRIGHTON
BN1 1HW
Other companies in BN3
 
Previous Names
BRIGHTON AND HOVE IMPETUS16/07/2019
BRIGHTON & HOVE COMMUNITY INITIATIVES29/11/2007
Charity Registration
Charity Number 1083390
Charity Address INTERGEN HOUSE, 1ST FLOOR, 65/67 WESTERN ROAD, HOVE, EAST SUSSEX, BN3 2JQ
Charter THE OBJECTS OF THE CHARITY ARE TO PROMOTE ANY CHARITABLE PURPOSE FOR THE BENEFIT OF THE COMMUNITY IN BRIGHTON & HOVE AND IN PARTICULAR THE ADVANCEMENT OF EDUCATION, THE FURTHERANCE OF HEALTH, AND THE RELIEF OF POVERTY, DISTRESS AND SICKNESS.
Filing Information
Company Number 03895574
Company ID Number 03895574
Date formed 1999-12-13
Country ENGLAND
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 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOGETHER COLLECTIVE
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.

Company Officers of TOGETHER COLLECTIVE

Current Directors
Officer Role Date Appointed
JOANNA MARGOT CREASE
Company Secretary 2012-02-01
RUTH BRADLEY
Director 2017-03-01
ELIZABETH ALISON FRENCH
Director 2011-12-21
STEPHEN HARE
Director 2012-07-31
MARY CLARE HUGHES
Director 2013-03-26
JONATHAN DAVID HYMAN
Director 2017-02-10
ROBERT DAVID THOMAS JOHNSTON
Director 2017-02-10
NATALIE ORRINGE
Director 2016-03-08
ALISON MARY RUTH PENN
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JASON NUTTALL
Director 2013-03-26 2017-11-22
HELEN MARY BOWEN
Director 2016-06-14 2017-02-10
ROBERT WILSON BARTLETT
Director 2014-03-25 2016-11-22
KATE LOUISE HOPKINS
Director 2014-03-25 2015-04-16
DAVID CHRISTOPHER BOTIBOL
Director 2007-09-12 2014-01-27
ANTONY PATRICK KILDARE
Director 2009-01-27 2013-12-03
CYNTHIA BROCKEN
Director 2004-10-21 2012-02-29
STEVE LAWLESS
Company Secretary 2007-09-21 2012-01-31
ANNE MARILYN HAYLER
Director 2009-11-24 2011-09-30
BARBARA REGNIER
Director 2008-09-24 2011-03-15
JAMES WILLIAM MANNING
Director 2003-01-23 2010-02-27
ANTHONY DAVID HADLEY
Director 1999-12-13 2009-09-16
NICHOLAS JOHN ROWLEY BROWN
Director 2009-01-09 2009-07-24
EDWARD FUREY
Director 2004-10-21 2008-05-03
CHRISTOPHER NIGEL HILL
Company Secretary 2004-11-01 2007-09-20
RICHARD PETER PYMONT
Director 2007-03-27 2007-07-24
MARY JANE GOODCHILD
Director 2006-01-10 2007-04-11
BARRIE ANTONIO
Director 2004-10-21 2006-09-05
PAUL FLYNN
Director 2004-10-21 2006-09-05
KARAMJIT SINGH GILL
Director 2005-10-20 2006-09-05
MARLYLYNN MATHIESON FYVIE-GAULD
Director 2004-10-21 2005-07-15
MICHAEL HILL
Company Secretary 2001-05-17 2004-11-01
JEAN ROSEMARY BODDY
Director 1999-12-13 2001-09-10
TIMOTHY ROBIN NEVILLE SMITH
Company Secretary 1999-12-13 2001-05-17
IAN PETER CHISNALL
Director 1999-12-13 2001-03-26
ELIZABETH ROSINA DAVIS
Director 1999-12-13 2000-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HARE AGE CONCERN REGIONAL SUPPORT SERVICES (SOUTH EAST) Director 2012-11-14 CURRENT 2002-03-19 Active - Proposal to Strike off
STEPHEN HARE AGE UK EAST SUSSEX TRADING LIMITED Director 2006-12-01 CURRENT 1998-04-24 Active
JONATHAN DAVID HYMAN MONEY ADVICE AND COMMUNITY SUPPORT SERVICE Director 2017-07-13 CURRENT 1995-03-07 Active

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
2023-08-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07DIRECTOR APPOINTED VIVIENNE JUDITH BENSON
2023-03-07DIRECTOR APPOINTED MS ANNE BELINDA GRANT
2023-03-07DIRECTOR APPOINTED MR SIMON PETER JOHN PARKER
2023-01-16Statement of company's objects
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-11CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR LUKE TESTER
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TESTER
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Brighthelm Centre North Road Brighton BN1 1YD England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Brighthelm Centre North Road Brighton BN1 1YD England
2022-07-05Termination of appointment of Sofie Franzen on 2022-06-30
2022-07-05Appointment of Ms April Margaret Baker as company secretary on 2022-07-01
2022-07-05AP03Appointment of Ms April Margaret Baker as company secretary on 2022-07-01
2022-07-05TM02Termination of appointment of Sofie Franzen on 2022-06-30
2021-12-16Termination of appointment of Joanna Margot Crease on 2021-10-31
2021-12-16Termination of appointment of Joanna Margot Crease on 2021-10-31
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16Appointment of Mrs Sofie Franzen as company secretary on 2021-12-16
2021-12-16AP03Appointment of Mrs Sofie Franzen as company secretary on 2021-12-16
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-16TM02Termination of appointment of Joanna Margot Crease on 2021-10-31
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LIGHTFOOT
2020-03-03AP01DIRECTOR APPOINTED MR DAVID CUNDY
2020-01-29AP01DIRECTOR APPOINTED STEVE LIGHTFOOT
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM Intergen House 65-67 Western Road Hove Brigthon East Sussex BN3 2JQ
2019-09-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MARY RUTH PENN
2019-07-16RES15CHANGE OF COMPANY NAME 26/11/22
2019-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-16MISCNE01
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MARGOT CREASE / 13/07/2018
2018-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA MARGOT IVENS / 13/07/2018
2018-06-07AP01DIRECTOR APPOINTED MS RUTH BRADLEY
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON NUTTALL
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AP01DIRECTOR APPOINTED JONATHAN DAVID HYMAN
2017-02-23AP01DIRECTOR APPOINTED MR ROBERT DAVID THOMAS JOHNSTON
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY BOWEN
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-15CH01Director's details changed for Mr Jason Nuttall on 2016-11-14
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON BARTLETT
2016-10-26AP01DIRECTOR APPOINTED DR HELEN MARY BOWEN
2016-10-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AP01DIRECTOR APPOINTED MISS NATALIE ORRINGE
2016-01-26AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE HOPKINS
2015-04-20CH01Director's details changed for Dr Alison Mary Ruth Penn on 2014-06-25
2015-01-06AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11AP01DIRECTOR APPOINTED MS KATE LOUISE HOPKINS
2014-04-11AP01DIRECTOR APPOINTED MR ROBERT WILSON BARTLETT
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARY RUTH PENN / 20/01/2014
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOTIBOL
2014-01-10AR0113/12/13 NO MEMBER LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KILDARE
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK KILDARE / 01/06/2013
2013-09-06AA31/03/13 TOTAL EXEMPTION FULL
2013-04-19AP01DIRECTOR APPOINTED MRS MARY CLARE HUGHES
2013-04-19AP01DIRECTOR APPOINTED MR JASON NUTTALL
2012-12-21AR0113/12/12 NO MEMBER LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION FULL
2012-08-10AP01DIRECTOR APPOINTED MR STEPJEN HARE
2012-06-20AP03SECRETARY APPOINTED MRS JOANNA MARGOT IVENS
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BROCKEN
2012-03-29TM02APPOINTMENT TERMINATED, SECRETARY STEVE LAWLESS
2012-01-20AP01DIRECTOR APPOINTED MS ELIZABETH ALISON FRENCH
2012-01-11AR0113/12/11 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HAYLER
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WARD-SMITH
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA REGNIER
2011-01-27AR0113/12/10 NO MEMBER LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTONEY THOMAS / 01/12/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MANNING
2009-12-21AR0113/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BOTIBOL / 21/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA REGNIER / 18/12/2009
2009-11-27AP01DIRECTOR APPOINTED MR JAMIE ANTONEY THOMAS
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / STEVE LAWLESS / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA REGNIER / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARY RUTH PENN / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MANNING / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK KILDARE / 24/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA BROCKEN / 24/11/2009
2009-11-27AP01DIRECTOR APPOINTED MRS ANNE MARILYN HAYLER
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADLEY
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BROWN
2009-03-10288aDIRECTOR APPOINTED NICHOLAS JOHN ROWLEY BROWN
2009-02-07288aDIRECTOR APPOINTED ANTONY KILDARE
2008-12-18363aANNUAL RETURN MADE UP TO 13/12/08
2008-12-16288aDIRECTOR APPOINTED DR ALISON MARY RUTH PENN
2008-11-19288aDIRECTOR APPOINTED BARBARA REGNIER
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WILKINS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR EDWARD FUREY
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aANNUAL RETURN MADE UP TO 13/12/07
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2007-11-29CERTNMCOMPANY NAME CHANGED BRIGHTON & HOVE COMMUNITY INITIA TIVES CERTIFICATE ISSUED ON 29/11/07
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-21288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-07-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOGETHER COLLECTIVE 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 TOGETHER COLLECTIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOGETHER COLLECTIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 TOGETHER COLLECTIVE

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

Government spend with TOGETHER COLLECTIVE

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-7 GBP £21,530
Brighton and Hove City Council 2011-5 GBP £20,790
Brighton and Hove City Council 2011-4 GBP £13,500
Brighton and Hove City Council 2011-1 GBP £10,177
Brighton and Hove City Council 2010-12 GBP £12,000
Brighton and Hove City Council 2010-11 GBP £7,175
Brighton and Hove City Council 2010-10 GBP £10,177
Brighton and Hove City Council 2010-9 GBP £12,000
Brighton and Hove City Council 2010-8 GBP £14,629
Brighton and Hove City Council 2010-7 GBP £18,440
Brighton and Hove City Council 2010-6 GBP £5,053
Brighton and Hove City Council 2010-5 GBP £27,615

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 TOGETHER COLLECTIVE 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 TOGETHER COLLECTIVE 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 TOGETHER COLLECTIVE 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.