THE GRACE EYRE FOUNDATION

Address:
36 Montefiore Road, Hove, East Sussex, BN3 6EP

THE GRACE EYRE FOUNDATION is a business entity registered at Companies House, UK, with entity identifier is 02806429. The registration start date is April 2, 1993. The current status is Active.

Company Overview

Company Number 02806429
Company Name THE GRACE EYRE FOUNDATION
Registered Address 36 Montefiore Road
Hove
East Sussex
BN3 6EP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-04-02
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-30
Returns Last Update 2016-04-02
Confirmation Statement Due Date 2021-04-16
Confirmation Statement Last Update 2020-04-02
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address 36 MONTEFIORE ROAD
Post Town HOVE
County EAST SUSSEX
Post Code BN3 6EP

Companies with the same location

Entity Name Office Address
GRACE EYRE HOUSING C.I.C. 36 Montefiore Road, Hove, BN3 6EP
PURPLE PLAYHOUSE THEATRE CIC 36 Montefiore Road, Hove, East Sussex, BN3 6EP

Companies with the same post code

Entity Name Office Address
MORPH B2B LTD 24 Montefiore Road, Hove, BN3 6EP, England
MEADOWS BROTHERS HOLDINGS LTD 32 Montefiore Road, Hove, BN3 6EP, England
11 DYKE ROAD BRIGHTON LTD 22 Montefiore Road, Hove, East Sussex, BN3 6EP
PARSNIPS PRODUCTIONS LIMITED 57 Montefiore Road, Hove, East Sussex, BN3 6EP
45 MONTEFIORE ROAD HOVE LIMITED 45 Montefiore Road, Hove, East Sussex, BN3 6EP
CORTAD LIMITED 22 Montefiore Road, Hove, East Sussex, BN3 6EP

Companies with the same post town

Entity Name Office Address
DEMPSEY DRAIN CLEARANCE LTD 71 Coleridge Street, Hove, East Sussex, BN3 5AA, England
INAH PAMPAS LTD 333 Hangleton Road, Hove, BN3 7LQ, England
ONECLICK CATERING LTD 38 Waterloo Street, Hove, BN3 1AY, England
VOODIES LTD Flat 28 Palmeira Avenue Mansions 21-23, Church Road, Hove, BN3 2FA, England
THALI WHOLEFOODS LIMITED 77 Applesham Avenue, Hove, BN3 8JN, England
13 LAWRENCE ROAD (HOVE) FREEHOLD LIMITED Flat 3, 13, Lawrence Road, Hove, East Sussex, BN3 5QA, United Kingdom
FUEL CELLS AND STEM SELLS LIMITED 2 Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England
MARR SECURITY SERVICE LTD 48 Preston Grange, Grange Close, Hove, BN1 6BH, United Kingdom
MARSDEN MASSIVE LIMITED 20 Valverde House, Eaton Gardens, Hove, BN3 3TU, England
OLIVER MOORE FITNESS LTD 8 Fallowfield Close, Hove, BN3 7NP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ERIKSSON, Eva Christin Secretary (Active) 3 Wilbury Grange, Wilbury Road, Hove, East Sussex, BN3 3GN /
8 December 2004
/
BOORMAN, Peter Nigel Director (Active) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP August 1968 /
28 October 2013
British /
England
Nhs Manager
CULLEN, Tracy Rosalind Director (Active) 36 Montefiore Road, Hove, East Sussex, BN3 6EP July 1970 /
19 September 2016
British /
England
Chief Executive
DRAYTON, Russell James Director (Active) 36 Montefiore Road, Hove, East Sussex, BN3 6EP May 1982 /
27 October 2014
British /
United Kingdom
Financial Adviser
HENDRIKS, Mark Sebastian Director (Active) 36 Montefiore Road, Hove, East Sussex, BN3 6EP November 1973 /
7 March 2016
British /
England
Public Care Professional
JOHN, Catherine Mair Director (Active) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP September 1946 /
13 October 2010
British /
United Kingdom
Retired
LANE, Martin Andrew Selley Director (Active) 17 Bowmans Close, Steyning, West Sussex, BN44 3SR May 1951 /
25 February 2009
British /
United Kingdom
Director
MARSTON, Gillian Kinsey Director (Active) 36 Montefiore Road, Hove, East Sussex, BN3 6EP February 1967 /
7 March 2016
British /
United Kingdom
Strategic Management
ODENIYI, Helen Laura Director (Active) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP October 1975 /
17 October 2012
British /
England
Charity Ceo
WOOD, Benjamin George Director (Active) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP March 1970 /
17 October 2012
British /
United Kingdom
Self Employed Property Professional
SQUIRES, Edward Secretary (Resigned) Garden Flat, 26 Clarendon Villas, Hove, East Sussex, BN3 3RB /
2 April 1993
/
ADAMS, Margaret Mary Elizabeth Director (Resigned) 16 Rigden Road, Hove, East Sussex, BN3 6NP November 1923 /
22 September 1994
British /
Company Director
ANDERSON, Stella Mary Lucy Director (Resigned) 3 Fairfield Cottages, Selmeston, Polegate, East Sussex, BN26 6UD August 1937 /
19 January 2000
British /
Voluntary Work
BARRETT, Jonathan Edward Director (Resigned) Flat 3, 10 St. Aubyns, Hove, East Sussex, BN3 2TB March 1956 /
17 October 2007
British /
United Kingdom
Free Lance Social Worker
BROWN, Alan Leonard Director (Resigned) 27 Balsdean Road, Woodingdean, Brighton, East Sussex, BN2 6PG February 1943 /
2 April 1993
British /
United Kingdom
Taxation Practioner
COLLINS, Rosemary Elizabeth Director (Resigned) 15 College Court, 108-114 Eastern Road, Brighton, East Sussex, BN2 0BF December 1939 /
17 October 2007
British /
Great Britain
Retired
DAVIES, Colin Michael Director (Resigned) Hollands Holland Road, Steyning, West Sussex, BN44 3GJ June 1936 /
26 September 1994
British /
England
Chartered Accountant
DREW, Timothy Director (Resigned) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP January 1970 /
2 March 2011
British /
England
Finance Director
FELLINGHAM, Ronald Anthony Director (Resigned) 4 Maple Close, Woodingdean, Brighton, East Sussex, BN2 6SE August 1943 /
2 April 1993
British /
Uk
Financial Consultant
GOLDSMITH, Peter Ernest Director (Resigned) 65 Hill Brow, Hove, East Sussex, BN3 6DD October 1929 /
17 January 2002
British /
Retired
GRAF, Gerrad Sean Director (Resigned) 17 Brewer Street, Brighton, East Sussex, BN2 3HH July 1983 /
17 June 2009
British /
United Kingdo
Accountant
HARRINGTON, Maxine Director (Resigned) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP March 1967 /
14 February 2013
British /
England
Hr Consultant
HELLENBURGH, Susan Director (Resigned) 35 Crabtree Lane, Lancing, West Sussex, BN15 9PP July 1945 /
22 March 2006
British /
England
Performance Manager
HILL, Claire Samantha Director (Resigned) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP October 1973 /
17 October 2012
British /
England
Unemployed
HINTON, Kerralyn Emily Director (Resigned) 9 Manor Gardens, Hurstpierpoint, Hassocks, West Sussex, BN6 9UG November 1969 /
17 October 2007
British /
Insurance Manager
JEFFERY, Nicola Catherine Director (Resigned) 36 Montefiore Road, Hove, East Sussex, United Kingdom, BN3 6EP February 1976 /
28 October 2013
British /
England
Social Sector Professional
KOTADIA, Nazmir Director (Resigned) 9 Lyndhurst Road, Hove, East Sussex, BN3 6FA March 1954 /
20 October 2004
British /
England
Retailer
LUBOWIECKA, Zoe Adela Margery Director (Resigned) 23 Avondale Road, Hove, East Sussex, BN3 6ER October 1943 /
22 March 2006
British /
Library Officer
PORTER, Michelle Sally Elizabeth Director (Resigned) 49 Lincoln Avenue, Peacehaven, East Sussex, BN10 7JT March 1965 /
17 January 2002
British /
England
Carer
SARGENT, Anthony David Director (Resigned) Oak House, 56 Surrenden Road, Brighton, East Sussex, BN1 6PS December 1945 /
8 August 1994
British /
Care Home Proprietor
SMITH, Timothy Robin Neville Director (Resigned) 47 Old Steine, Brighton, East Sussex, BN1 1NW February 1955 /
6 September 1994
British /
United Kingdom
Solicitor
STEENE, Marc Howard Director (Resigned) 10 Belton Road, Brighton, East Sussex, BN2 3RE March 1960 /
17 January 2002
British /
Uk
Education Officer
WALKER, Terence James Director (Resigned) 79 Stone Lane, Worthing, West Sussex, BN13 2BD November 1938 /
2 April 1993
British /
Registered Auditor
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
2 April 1993
/

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 6EP
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on THE GRACE EYRE FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches