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

GRASSROOTS SUICIDE PREVENTION

COMMUNITY BASE, 113 QUEENS ROAD, BRIGHTON, BN1 3XG,
Company Registration Number
05687263
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Grassroots Suicide Prevention
GRASSROOTS SUICIDE PREVENTION was founded on 2006-01-25 and has its registered office in Brighton. The organisation's status is listed as "Active". Grassroots Suicide Prevention 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
GRASSROOTS SUICIDE PREVENTION
 
Legal Registered Office
COMMUNITY BASE
113 QUEENS ROAD
BRIGHTON
BN1 3XG
Other companies in BN2
 
Previous Names
GRASSROOTS TRAINING C.I.C07/11/2012
ASIST COMMUNITIES C.I.C.22/09/2008
Filing Information
Company Number 05687263
Company ID Number 05687263
Date formed 2006-01-25
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 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRASSROOTS SUICIDE PREVENTION
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 GRASSROOTS SUICIDE PREVENTION

Current Directors
Officer Role Date Appointed
ALEXANDER THOMAS WILLIAM HARVEY
Company Secretary 2016-12-12
SARAH BRAY
Director 2014-07-28
STEPHEN BULBECK
Director 2018-01-05
EMMA LOUISE COMBER
Director 2018-01-05
CAROLINE MICHELLE HOUNSELL
Director 2018-01-05
EMMA CLAIRE MILLS-SHEFFIELD
Director 2018-03-20
NICHOLAS JAMES MUSTON
Director 2015-05-27
ROBERT YATES
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DE CASANOVE
Director 2018-01-05 2018-03-20
JOURDAN DURAIRAJ
Director 2015-05-27 2018-01-05
LISA MARIE RODRIGUES
Director 2014-07-28 2018-01-05
MIRANDA FROST
Company Secretary 2013-07-10 2017-01-24
DAVID WEDGEWOOD MARTIN
Director 2012-08-07 2016-06-13
KELLY DIBBERT
Director 2012-08-07 2016-05-18
KERRY DOWDING
Director 2012-08-07 2015-02-23
JOHN CORMODE
Director 2012-08-08 2015-01-28
CHRIS BROWN
Company Secretary 2006-01-25 2012-08-07
CHRIS BROWN
Director 2006-01-25 2012-08-07
MIRANDA JANE FROST
Director 2006-01-25 2012-08-07
SUZIE MARRIOTT
Director 2006-01-25 2012-06-06
JENNY PICKUP
Director 2006-01-25 2012-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE MICHELLE HOUNSELL MENTAL HEALTH FIRST AID ENGLAND COMMUNITY INTEREST COMPANY Director 2014-06-02 CURRENT 2009-09-17 Active
EMMA CLAIRE MILLS-SHEFFIELD 99 THE DRIVE LIMITED Director 2014-05-19 CURRENT 1998-01-08 Active
ROBERT YATES CULTURE 24 Director 2016-02-05 CURRENT 2001-01-16 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
2024-03-18CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM 11 Old Steine Brighton BN1 1EJ United Kingdom
2023-07-26DIRECTOR APPOINTED MR DAVID ELLIOTT ANTHONY RAINFORD
2023-05-30APPOINTMENT TERMINATED, DIRECTOR LISA EDWARDS
2023-02-17CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-17Appointment of Mr Samuel Joseph Hubbert as company secretary on 2023-02-15
2023-02-17Termination of appointment of Alexander Thomas William Harvey on 2023-02-15
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AP01DIRECTOR APPOINTED DR LISA EDWARDS
2020-11-09AP01DIRECTOR APPOINTED MR JONATHAN DAVID BINKS
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MICHELLE HOUNSELL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULBECK
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRAY
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES MUSTON
2018-05-31CH01Director's details changed for Mr Steve Bulbeck on 2018-05-31
2018-05-29AP01DIRECTOR APPOINTED MS EMMA CLAIRE MILLS-SHEFFIELD
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DE CASANOVE
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM Valley Social Centre Whitehawk Way Whitehawk Brighton BN2 5HE
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-02-01AP01DIRECTOR APPOINTED MS CAROLINE MICHELLE HOUNSELL
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA RODRIGUES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOURDAN DURAIRAJ
2018-02-01AP01DIRECTOR APPOINTED MS EMMA LOUISE COMBER
2018-02-01AP01DIRECTOR APPOINTED MR STEVE BULBECK
2018-02-01AP01DIRECTOR APPOINTED MR ROGER DE CASANOVE
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-26TM02Termination of appointment of Miranda Frost on 2017-01-24
2016-12-12AP03Appointment of Mr Alexander Thomas William Harvey as company secretary on 2016-12-12
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEDGWOOD MARTIN
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KELLY DIBBERT
2016-02-04AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05AP01DIRECTOR APPOINTED MR. ROBERT YATES
2015-06-05AP01DIRECTOR APPOINTED MR. NICHOLAS JAMES MUSTON
2015-06-05AP01DIRECTOR APPOINTED MR JOURDAN DURAIRAJ
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEDGWOOD MARTIN / 06/03/2015
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY DIBBERT / 06/03/2015
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRY DOWDING
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRY DOWDING
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORMODE
2015-03-06AR0125/01/15 NO MEMBER LIST
2014-09-16AP01DIRECTOR APPOINTED MS LISA MARIE RODRIGUES
2014-09-16AP01DIRECTOR APPOINTED MS SARAH BRAY
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEDGWOOD MARTIN / 30/05/2014
2014-08-08AA31/01/14 TOTAL EXEMPTION FULL
2014-08-05AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-02-24RP04SECOND FILING WITH MUD 25/01/13 FOR FORM AR01
2014-02-24ANNOTATIONClarification
2014-02-13AR0125/01/14 NO MEMBER LIST
2013-08-08AA31/01/13 TOTAL EXEMPTION FULL
2013-07-10AP03SECRETARY APPOINTED MS MIRANDA FROST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BROWN
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA FROST
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY CHRIS BROWN
2013-07-10AP01DIRECTOR APPOINTED MR DAVID WEDGWOOD MARTIN
2013-07-10AP01DIRECTOR APPOINTED MS KERRY DOWDING
2013-07-10AP01DIRECTOR APPOINTED MS KELLY DIBBERT
2013-02-20AR0125/01/13 NO MEMBER LIST
2012-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-09RES01ADOPT ARTICLES 18/09/2012
2012-11-07RES15CHANGE OF NAME 18/09/2012
2012-11-07CERTNMCOMPANY NAME CHANGED GRASSROOTS TRAINING C.I.C CERTIFICATE ISSUED ON 07/11/12
2012-11-07CICCONCIC CONVERSION REVERTED
2012-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-07MISCFORM NE01 RECEIVED
2012-08-28AA31/01/12 TOTAL EXEMPTION FULL
2012-08-08AP01DIRECTOR APPOINTED MR JOHN CORMODE
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNY PICKUP
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUZIE MARRIOTT
2012-02-16AR0125/01/12 NO MEMBER LIST
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 16/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE FROST / 16/02/2012
2011-09-23AA31/01/11 TOTAL EXEMPTION FULL
2011-03-01AR0125/01/11 NO MEMBER LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 21/08/2010
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 21/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 23/08/2010
2010-06-15AA31/01/10 TOTAL EXEMPTION FULL
2010-02-24AR0125/01/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BA HONS CHRIS BROWN / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MIRANDA JANE FROST / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY PICKUP / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZIE MARRIOTT / 24/02/2010
2009-10-05AA31/01/09 TOTAL EXEMPTION FULL
2009-02-24363aANNUAL RETURN MADE UP TO 25/01/09
2008-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-18CERTNMCOMPANY NAME CHANGED ASIST COMMUNITIES C.I.C. CERTIFICATE ISSUED ON 22/09/08
2008-09-16AA31/01/08 TOTAL EXEMPTION FULL
2008-04-09363sANNUAL RETURN MADE UP TO 25/01/08
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/07
2007-03-14363sANNUAL RETURN MADE UP TO 25/01/07
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 16 PARHAM CLOSE BRIGHTON EAST SUSSEX BN2 0FD
2006-01-25CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 GRASSROOTS SUICIDE PREVENTION

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

Government spend with GRASSROOTS SUICIDE PREVENTION

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £3,355 Public Health
Brighton & Hove City Council 2016-12 GBP £9,500 Public Health
Brighton & Hove City Council 2016-8 GBP £10,450 Public Health
Brighton & Hove City Council 2016-6 GBP £7,013 Public Health
Brighton & Hove City Council 2016-5 GBP £2,487 Public Health
Brighton & Hove City Council 2015-12 GBP £6,165 Public Health
Brighton & Hove City Council 2015-11 GBP £2,974 Public Health
Brighton & Hove City Council 2015-10 GBP £6,165 Public Health
Brighton & Hove City Council 2015-9 GBP £340 Economic Development
Brighton & Hove City Council 2015-8 GBP £2,516 Public Health
Brighton & Hove City Council 2015-7 GBP £6,165 Public Health
Wakefield Metropolitan District Council 2015-6 GBP £600 Training Expenses
Poole Housing Partnership 2015-6 GBP £1,495 Employee Training
Brighton & Hove City Council 2015-5 GBP £6,165 Public Health
Wakefield Metropolitan District Council 2015-5 GBP £870 Training Expenses
Surrey County Council 2015-3 GBP £5,085 Training Expenses - External General
Brighton & Hove City Council 2015-3 GBP £2,720 Public Health
Somerset County Council 2015-3 GBP £2,800 Miscellaneous Expenses
Surrey County Council 2014-12 GBP £710 Public Health Contract Payments
Brighton & Hove City Council 2014-12 GBP £6,780 Public Health
Brighton & Hove City Council 2014-10 GBP £6,780 Public Health
Brighton & Hove City Council 2014-7 GBP £6,780 Public Health
Brighton & Hove City Council 2014-5 GBP £6,780 Public Health
Cornwall Council 2014-5 GBP £8,261
Brighton & Hove City Council 2014-4 GBP £3,095 S Svcs - Mental Health
Brighton & Hove City Council 2014-3 GBP £5,595 Child Srvcs Other
Brighton & Hove City Council 2014-2 GBP £2,095 Public Health
Brighton & Hove City Council 2014-1 GBP £502 Ed Srvcs YP Youth Srvcs
Brighton & Hove City Council 2013-12 GBP £10,675 Public Health
Cornwall Council 2013-11 GBP £849
Brighton & Hove City Council 2013-10 GBP £7,435 Child Srvcs - Other Fam Supp
Brighton & Hove City Council 2013-9 GBP £595 S Svcs - Mental Health
Brighton & Hove City Council 2013-8 GBP £595 S Svcs - Mental Health
Brighton & Hove City Council 2013-7 GBP £7,720 S Svcs - Learning Disability
Brighton & Hove City Council 2013-4 GBP £6,780 Management Services (DEC)

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 GRASSROOTS SUICIDE PREVENTION 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 GRASSROOTS SUICIDE PREVENTION 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 GRASSROOTS SUICIDE PREVENTION 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.