Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWITCH180
Company Information for

SWITCH180

306A PORTLAND ROAD, HOVE, BN3 5LP,
Company Registration Number
04929970
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Switch180
SWITCH180 was founded on 2003-10-13 and has its registered office in Hove. The organisation's status is listed as "Active". Switch180 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 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
SWITCH180
 
Legal Registered Office
306A PORTLAND ROAD
HOVE
BN3 5LP
Other companies in BN3
 
Previous Names
SNOW-CAMP19/11/2021
Charity Registration
Charity Number 1101030
Charity Address 64A BLATCHINGTON ROAD, HOVE, BN3 3YH
Charter SNOW-CAMP IS A YOUTH CHARITY ESTABLISHED IN 2003 TO PROVIDE DISADVANTAGED YOUNG PEOPLE FROM LONDON'S INNER-CITY AREAS WITH THE CHANCE TO EXPERIENCE SKIING AND SNOWBOARDING COMBINED WITH A LIFE-SKILLS COURSE DESIGNED TO ENABLE YOUNG PEOPLE ATTENDING TO REFLECT ON THE KEY ISSUES THAT IMPACT ON THEIR LIVES.
Filing Information
Company Number 04929970
Company ID Number 04929970
Date formed 2003-10-13
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 30/06/2023
Account next due 31/03/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:28:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWITCH180
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 SWITCH180

Current Directors
Officer Role Date Appointed
DAVID IAN BROWN
Director 2017-08-16
DOMINIC ANDREW DE TERVILLE
Director 2003-10-13
ALAN ERNEST GRANT
Director 2012-12-17
DOUGLAS MCKENZIE
Director 2012-09-11
WILLIAM GUTHRIE MCGREGOR MICHIE
Director 2013-04-29
CLAIRE PEMBERTON
Director 2010-06-22
ANNE CAROLINE STUART TAYLOR
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN WALSH
Director 2009-05-13 2017-08-16
DANIEL JOHN CHARLISH
Director 2004-01-28 2017-01-01
IAN STUART FINLAY
Director 2013-04-29 2016-09-15
CLIVE SOBERS ANDERSON
Director 2008-09-10 2014-06-26
MARK IAN BROWNE
Director 2008-09-10 2014-06-26
OLIVIA CHEASTY
Director 2003-10-13 2014-06-26
GAVIN TWOHIG
Director 2008-09-10 2014-06-26
SONJA CARTER
Company Secretary 2008-12-03 2012-08-01
SONJA CARTER
Director 2008-12-03 2012-08-01
MARTIN LAWRENCE
Director 2003-10-13 2012-08-01
NICHOLAS DENNIS ROBERT MAYOR
Director 2007-06-26 2010-06-22
CHABRIS NAPIER LAWRENCE
Director 2007-08-21 2010-01-31
MARCUS RICHARD LENDON
Director 2007-06-26 2009-05-13
OLIVIA CHEASTY
Company Secretary 2007-12-19 2008-12-03
EMMA MIZZI
Director 2003-10-13 2008-05-13
GORDON ROSS
Company Secretary 2007-08-21 2007-12-19
GORDON ROSS
Director 2003-10-13 2007-12-19
OLIVIA CHEASTY
Company Secretary 2004-01-28 2007-06-26
DANIEL JOHN CHARLISH
Company Secretary 2003-10-13 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BROWN HEMEL SNOWCENTRE LIMITED Director 2013-05-01 CURRENT 2007-08-01 Active
DOMINIC ANDREW DE TERVILLE PLAYBOOK MEDIA LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
DOMINIC ANDREW DE TERVILLE 121 EVERING ROAD (FREEHOLD) LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
ALAN ERNEST GRANT ARGENTA SYNDICATE MANAGEMENT LIMITED Director 2017-11-16 CURRENT 1998-09-11 Active
ALAN ERNEST GRANT THOMAS MILLER SPECIALTY UNDERWRITING AGENCY LIMITED Director 2017-04-01 CURRENT 1990-07-06 Active
ALAN ERNEST GRANT THOMAS MILLER HOLDINGS LTD. Director 2015-03-19 CURRENT 1999-04-13 Active
ALAN ERNEST GRANT PINCH MEDICAL SYSTEMS LIMITED Director 2013-11-20 CURRENT 2012-07-16 Active
ALAN ERNEST GRANT SKI ARMADILLO LIMITED Director 2013-06-01 CURRENT 2009-06-25 Active
WILLIAM GUTHRIE MCGREGOR MICHIE OCTOPUS VCT 3 PLC Director 2014-12-31 CURRENT 2011-08-17 Liquidation

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
2024-03-21Notification of a person with significant control statement
2024-03-13FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-19CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-07Director's details changed for Mr Antony Andrew Barrow on 2023-08-07
2023-08-07Director's details changed for Ms Joanne Gemma Brown on 2023-08-07
2023-08-07Director's details changed for Mr David Ian Brown on 2023-08-07
2023-08-07Director's details changed for Mr Dominic Andrew De Terville on 2023-08-07
2023-08-07Director's details changed for Mr Alan Ernest Grant on 2023-08-07
2023-08-07Director's details changed for Ms. Anne Caroline Stuart Taylor on 2023-08-07
2023-05-01FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01DIRECTOR APPOINTED FUNMILAYO UNINI ALASSAN
2022-09-13CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-30MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26RES01ADOPT ARTICLES 26/11/21
2021-11-19CERTNMCompany name changed snow-camp\certificate issued on 19/11/21
2021-11-17CC04Statement of company's objects
2021-11-16NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-03-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-30PSC07CESSATION OF DANIEL JOHN CHARLISH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24AP01DIRECTOR APPOINTED MR ANTONY ANDREW BARROW
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCKENZIE
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-07-31MEM/ARTSARTICLES OF ASSOCIATION
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-07-31CC04Statement of company's objects
2019-03-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-11AP01DIRECTOR APPOINTED MS JOANNE GEMMA BROWN
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUTHRIE MCGREGOR MICHIE
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-29CH01Director's details changed for Mr Gregor Michie on 2017-11-28
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE PEARSON / 01/08/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MCKENZIE / 01/09/2017
2017-08-30AP01DIRECTOR APPOINTED MS ANNE CAROLINE STUART TAYLOR
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN WALSH
2017-08-29AP01DIRECTOR APPOINTED MR DAVID IAN BROWN
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN CHARLISH
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 64a Blatchington Road Hove East Sussex BN3 3YH
2017-01-25REGISTERED OFFICE CHANGED ON 25/01/17 FROM , 64a Blatchington Road, Hove, East Sussex, BN3 3YH
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART FINLAY
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04AR0110/08/15 ANNUAL RETURN FULL LIST
2014-12-19AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-19AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDERSON
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TWOHIG
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA CHEASTY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNE
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-09-20AR0110/08/13 NO MEMBER LIST
2013-09-20AP01DIRECTOR APPOINTED MR GREGOR MICHIE
2013-09-20AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2013-09-20AP01DIRECTOR APPOINTED MR DOUGLAS MCKENZIE
2013-09-20AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2012-08-14AA31/12/11 TOTAL EXEMPTION FULL
2012-08-13AR0110/08/12 NO MEMBER LIST
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SONJA CARTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY SONJA CARTER
2011-08-24AA31/12/10 TOTAL EXEMPTION FULL
2011-08-24AR0110/08/11
2010-11-25AR0113/10/10 NO MEMBER LIST
2010-11-25AP01DIRECTOR APPOINTED MISS CLAIRE PEARSON
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHABRIS NAPIER LAWRENCE
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYOR
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALSH / 20/05/2010
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 13 GLENDOR ROAD HOVE EAST SUSSEX BN3 4LP UNITED KINGDOM
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN CHARLISH / 02/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 18/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CHARLISH / 02/10/2009
2010-02-26REGISTERED OFFICE CHANGED ON 26/02/10 FROM , 13 Glendor Road, Hove, East Sussex, BN3 4LP, United Kingdom
2009-11-23AA31/12/08 TOTAL EXEMPTION FULL
2009-10-26AR0113/10/09 NO MEMBER LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DENNIS ROBERT MAYOR / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALSH / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TWOHIG / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHABRIS NAPIER LAWRENCE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DE TERVILLE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN CHARLISH / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SONJA CARTER / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN BROWNE / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SOBERS ANDERSON / 25/10/2009
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 89B GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RW
2009-09-16Registered office changed on 16/09/2009 from, 89B goldstone villas, hove, east sussex, BN3 3RW
2009-07-20288aDIRECTOR AND SECRETARY APPOINTED SONJA CARTER
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARCUS LENDON
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHEASTY / 02/05/2009
2009-06-30288aDIRECTOR APPOINTED CHRISTOPHER IAN WALSH
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY OLIVIA CHEASTY
2008-11-04363aANNUAL RETURN MADE UP TO 13/10/08
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLISH / 04/11/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON ROSS
2008-10-17RES01ALTER ARTICLES 10/09/2008
2008-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAYOR / 14/07/2008
2008-10-17288aDIRECTOR APPOINTED MARK IAN BROWNE
2008-10-17288aDIRECTOR APPOINTED GAVIN TWOHIG
2008-10-17288aDIRECTOR APPOINTED CLIVE SOBERS ANDERSON
2008-10-17AA31/12/07 TOTAL EXEMPTION FULL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR EMMA MIZZI
2008-05-13288aSECRETARY APPOINTED OLIVIA CHEASTY
2004-10-01Registered office changed on 01/10/04 from:\91 union road, london, SW4 6JD
2004-02-06Registered office changed on 06/02/04 from:\26 fernwood avenue, streatham, london, SW16 1RD
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 SWITCH180 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 SWITCH180
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWITCH180 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30

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 SWITCH180

Intangible Assets
Patents
We have not found any records of SWITCH180 registering or being granted any patents
Domain Names
We do not have the domain name information for SWITCH180
Trademarks
We have not found any records of SWITCH180 registering or being granted any trademarks
Income
Government Income

Government spend with SWITCH180

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-24 GBP £4,500 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-11-24 GBP £4,500 GRANTS AND CONTRIBUTIONS
Bradford City Council 2014-07-16 GBP £792
Lewisham Council 2014-07-01 GBP £4,500
Bradford City Council 2014-06-25 GBP £792
Lewisham Council 2014-04-01 GBP £2,000
London Borough of Lambeth 2014-02-26 GBP £6,591 GRANTS
London Borough of Camden 2014-02-01 GBP £1,000
London Borough of Lambeth 2013-09-03 GBP £3,590 GRANTS
Lewisham Council 2013-07-01 GBP £693
London Borough of Lambeth 2013-05-14 GBP £3,906 GRANTS
London Borough of Lambeth 2013-03-26 GBP £4,667 GRANTS
Oxford City Council 2013-03-26 GBP £5,489 SNOW-CAMP ITALY RESIDENTIAL 2013
London Borough of Lambeth 2012-11-30 GBP £4,667 GRANTS
London Borough of Lambeth 2012-11-30 GBP £4,667 GRANTS
Lewisham Council 2012-11-01 GBP £990
Oxford City Council 2012-07-31 GBP £3,960 40 PLACES ON SNOW-CAMP LONDON PROGRAMME
London Borough of Lambeth 2012-05-23 GBP £4,667 GRANTS
Hounslow Council 2012-04-16 GBP £1,596
Lewisham Council 2012-04-01 GBP £798

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 SWITCH180 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 SWITCH180 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 SWITCH180 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.