TRANSITIONS EUROPE
BRIGHTON WOMAN WITHIN (U.K.)

Hellopages » East Sussex » Brighton and Hove » BN1 7HN

Company number 03119842
Status Active
Incorporation Date 30 October 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 66 STANMER VILLAS, BRIGHTON, BN1 7HN
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 16 November 2016 with updates; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of TRANSITIONS EUROPE are www.transitions.co.uk, and www.transitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Transitions Europe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03119842. Transitions Europe has been working since 30 October 1995. The present status of the company is Active. The registered address of Transitions Europe is 66 Stanmer Villas Brighton Bn1 7hn. The company`s financial liabilities are £13.86k. It is £0.86k against last year. The cash in hand is £13.08k. It is £-10.54k against last year. And the total assets are £15.23k, which is £-12.08k against last year. HARRIS, Catherine Sarah is a Director of the company. MARSH, Elizabeth is a Director of the company. Secretary ASKEW, Julia Ann has been resigned. Secretary DAVIS, Naomi Jane has been resigned. Secretary HARRIS, Catherine Sarah has been resigned. Secretary MORRIS DAWSON, Karen Clare has been resigned. Secretary REEVES, Christine Carol has been resigned. Secretary TAYLOR, Natasha has been resigned. Director ALTER, Paula has been resigned. Director ASKEW, Julia Ann has been resigned. Director BILLSON, Helen Lisa has been resigned. Director BOSS, Sophie Alma Leopoldine has been resigned. Director CLANCY, Juliette Simone Blyth has been resigned. Director COREN, Karen Sara has been resigned. Director DAVIS, Alison Jane has been resigned. Director DAVIS, Naomi Jane has been resigned. Director DELL, Louise Margaret has been resigned. Director EYERS, Naomi Sarah has been resigned. Director HARRIS, Catherine Sarah has been resigned. Director JOHNSON, Lucy Anna has been resigned. Director JORDAN, Anne Beth has been resigned. Director KAY, Melissa has been resigned. Director OXLEY, Ann Felicity has been resigned. Director REASON, Edwina has been resigned. Director REEVES, Christine Carol has been resigned. Director TAEE, Katrina Louise has been resigned. Director TAYLOR, Natasha has been resigned. Director VINCENT, Melissa Jane has been resigned. Director WALDRON, Karen Anne has been resigned. Director WILSON, Donna Elaine has been resigned. The company operates in "Cultural education".


transitions Key Finiance

LIABILITIES £13.86k
+6%
CASH £13.08k
-45%
TOTAL ASSETS £15.23k
-45%
All Financial Figures

Current Directors

Director
HARRIS, Catherine Sarah
Appointed Date: 27 October 2008
54 years old

Director
MARSH, Elizabeth
Appointed Date: 26 May 2011
60 years old

Resigned Directors

Secretary
ASKEW, Julia Ann
Resigned: 01 May 2008
Appointed Date: 16 October 2006

Secretary
DAVIS, Naomi Jane
Resigned: 02 January 1998
Appointed Date: 30 October 1995

Secretary
HARRIS, Catherine Sarah
Resigned: 16 October 2006
Appointed Date: 14 January 2004

Secretary
MORRIS DAWSON, Karen Clare
Resigned: 14 January 2004
Appointed Date: 01 July 2002

Secretary
REEVES, Christine Carol
Resigned: 01 September 2000
Appointed Date: 18 February 1998

Secretary
TAYLOR, Natasha
Resigned: 01 July 2002
Appointed Date: 01 September 2000

Director
ALTER, Paula
Resigned: 19 January 2005
Appointed Date: 26 January 2001
70 years old

Director
ASKEW, Julia Ann
Resigned: 01 May 2008
Appointed Date: 22 February 2005
67 years old

Director
BILLSON, Helen Lisa
Resigned: 27 October 2008
Appointed Date: 23 May 2007
50 years old

Director
BOSS, Sophie Alma Leopoldine
Resigned: 17 November 2005
Appointed Date: 01 June 2003
59 years old

Director
CLANCY, Juliette Simone Blyth
Resigned: 28 June 2000
Appointed Date: 06 March 1996
66 years old

Director
COREN, Karen Sara
Resigned: 02 June 2007
Appointed Date: 24 May 2005
59 years old

Director
DAVIS, Alison Jane
Resigned: 01 June 2003
Appointed Date: 20 May 2000
72 years old

Director
DAVIS, Naomi Jane
Resigned: 02 January 1998
Appointed Date: 30 October 1995
67 years old

Director
DELL, Louise Margaret
Resigned: 26 January 2001
Appointed Date: 20 May 2000
59 years old

Director
EYERS, Naomi Sarah
Resigned: 01 January 1999
Appointed Date: 06 March 1996
68 years old

Director
HARRIS, Catherine Sarah
Resigned: 16 October 2006
Appointed Date: 22 February 2005
54 years old

Director
JOHNSON, Lucy Anna
Resigned: 10 July 2001
Appointed Date: 23 June 1999
62 years old

Director
JORDAN, Anne Beth
Resigned: 27 October 2008
Appointed Date: 23 May 2007
75 years old

Director
KAY, Melissa
Resigned: 27 October 2005
Appointed Date: 01 June 2003
65 years old

Director
OXLEY, Ann Felicity
Resigned: 10 March 1999
Appointed Date: 13 November 1997
65 years old

Director
REASON, Edwina
Resigned: 02 January 1998
Appointed Date: 30 October 1995
67 years old

Director
REEVES, Christine Carol
Resigned: 01 September 2000
Appointed Date: 18 February 1998
72 years old

Director
TAEE, Katrina Louise
Resigned: 31 December 1998
Appointed Date: 13 November 1997
67 years old

Director
TAYLOR, Natasha
Resigned: 01 July 2002
Appointed Date: 01 September 2000
51 years old

Director
VINCENT, Melissa Jane
Resigned: 27 August 1996
Appointed Date: 30 November 1995
65 years old

Director
WALDRON, Karen Anne
Resigned: 13 February 2001
Appointed Date: 01 May 2000
66 years old

Director
WILSON, Donna Elaine
Resigned: 18 January 1999
Appointed Date: 30 October 1995
63 years old

Persons With Significant Control

Ms Nikki Widdicombe
Notified on: 14 November 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Mary-Ellen Horsell
Notified on: 14 November 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Anne Bate
Notified on: 14 November 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TRANSITIONS EUROPE Events

21 Dec 2016
Total exemption small company accounts made up to 31 October 2016
24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 30 October 2015 no member list
...
... and 105 more events
13 Sep 1996
Director resigned
30 May 1996
New director appointed
27 Mar 1996
New director appointed
26 Jan 1996
New director appointed
30 Oct 1995
Incorporation