Company NameYouthnet UK
Company StatusActive
Company Number03031098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1995(29 years, 2 months ago)
Previous NameYouthnet UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Richard Sutherland Scroggs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMr Andrew Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMrs Henrietta Katherine Braund
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMrs Deborah Helen Chandler
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Weston Road, Thames Ditton, Surrey Weston Road
Thames Ditton
KT7 0HN
Director NameMr Adarsh Ramchurn
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameDr Tara Bernice Weeramanthri
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChild Psychiatrist
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMr Vikas Verma
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Education
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Secretary NameChristopher John Martin
StatusCurrent
Appointed07 March 2023(28 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMs Helen Julie Hopper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(28 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMr Martyn John Dudley Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address95 Ebury Street
London
SW1W 9QU
Director NameMr Rupert Christopher Grey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampshire Cottage
South Harting
Petersfield
Hampshire
GU31 5LP
Secretary NameMr Rupert Christopher Grey
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHampshire Cottage
South Harting
Petersfield
Hampshire
GU31 5LP
Director NameJeremy Nigel White
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address22 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Roger William Martin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(6 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Arcadian Place
London
SW18 5JF
Director NameGary James Pugh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Kidmore Road
Reading
Berkshire
RG4 7ND
Director NameAngela Sarkis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Becmead Avenue
Kenton
Middlesex
HA3 8HD
Director NameMr Peter Michael Cowley
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2004(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gloucester Road
Teddington
Middlesex
TW11 0NU
Director NameDr William James Venters
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2011)
RoleAcademic Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMrs Julie Rosalind Dawson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr John Henry
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2016)
RoleHead Of Operations And Analytics
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Brian Thomas Cole
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2014(18 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 March 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Luke Augustus James Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(19 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMr Edward Wray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(19 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMr Christian James Piers Jennings
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Gearoid Martin Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration7 years (resigned 07 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMrs Jessica Jane Burley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Rakesh Shah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2019)
RoleIt And Operations
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMrs Lorraine Harper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(20 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Christopher John Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Binney Street
London
W1K 5BW
Secretary NameMiss Katie Marie Victoria Greenhead
StatusResigned
Appointed01 July 2017(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2018)
RoleCompany Director
Correspondence Address30 Binney Street
London
W1K 5BW
Secretary NameMs Lorraine Harper
StatusResigned
Appointed13 November 2018(23 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2019)
RoleCompany Director
Correspondence Address30 Binney Street
London
W1K 5BW
Director NameMs Chloe Combi
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2023)
RoleWriter, Speaker, Consultant
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameMiss Disha Hegde
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address209 City Road City Road
London
EC1V 1JN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyouthnet.org
Telephone020 72505700
Telephone regionLondon

Location

Registered Address209 City Road City Road
London
EC1V 1JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£2,188,934
Net Worth£432,662
Cash£336,305
Current Liabilities£146,140

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Group of companies' accounts made up to 30 June 2020 (35 pages)
19 November 2020Registered office address changed from 8 Glentworth Street London NW1 5PG England to 209 City Road City Road London EC1V 1JN on 19 November 2020 (1 page)
23 July 2020Appointment of Ms Chloe Combi as a director on 20 April 2020 (2 pages)
8 June 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 March 2020Appointment of Ms Debbie Chandler as a director on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Christopher John Martin as a director on 31 March 2017 (1 page)
5 August 2019Registered office address changed from 100 Victoria Embankment London EC4Y 0DH to 8 Glentworth Street London NW1 5PG on 5 August 2019 (1 page)
15 July 2019Termination of appointment of Rakesh Shah as a director on 1 July 2019 (1 page)
15 July 2019Termination of appointment of Jessica Jane Burley as a director on 1 July 2019 (1 page)
26 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Lorraine Harper as a director on 1 February 2019 (1 page)
26 March 2019Termination of appointment of Lorraine Harper as a secretary on 1 February 2019 (1 page)
19 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
11 January 2019Termination of appointment of Katie Marie Victoria Greenhead as a secretary on 13 November 2018 (1 page)
11 January 2019Appointment of Ms Lorraine Harper as a secretary on 13 November 2018 (2 pages)
25 September 2018Termination of appointment of Christian James Piers Jennings as a director on 25 September 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 January 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
16 January 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
19 October 2017Appointment of Miss Katie Marie Victoria Greenhead as a secretary on 1 July 2017 (2 pages)
19 October 2017Appointment of Miss Katie Marie Victoria Greenhead as a secretary on 1 July 2017 (2 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (36 pages)
4 April 2017Director's details changed for Georoid Lane on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Georoid Lane on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Christopher John Martin as a director on 31 March 2017 (2 pages)
3 April 2017Appointment of Mr Christopher John Martin as a director on 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
19 April 2016Appointment of Mrs Lorraine Harper as a director on 25 February 2016 (2 pages)
19 April 2016Appointment of Mrs Lorraine Harper as a director on 25 February 2016 (2 pages)
12 April 2016Appointment of Mr Andrew Harrison as a director on 25 February 2016 (2 pages)
12 April 2016Appointment of Mrs Jessica Jane Burley as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of Aesha Zafar as a director on 1 January 2016 (1 page)
12 April 2016Appointment of Henny Braund as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of John Henry as a director on 1 January 2016 (1 page)
12 April 2016Termination of appointment of Aesha Zafar as a director on 1 January 2016 (1 page)
12 April 2016Appointment of Georoid Lane as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of Gary James Pugh as a director on 1 January 2016 (1 page)
12 April 2016Appointment of Mr Andrew Harrison as a director on 25 February 2016 (2 pages)
12 April 2016Appointment of Henny Braund as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of Julie Rosalind Dawson as a director on 1 January 2016 (1 page)
12 April 2016Appointment of Mr Rakesh Shah as a director on 25 February 2016 (2 pages)
12 April 2016Appointment of Mrs Jessica Jane Burley as a director on 25 February 2016 (2 pages)
12 April 2016Appointment of Mr Rakesh Shah as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of Julie Rosalind Dawson as a director on 1 January 2016 (1 page)
12 April 2016Appointment of Georoid Lane as a director on 25 February 2016 (2 pages)
12 April 2016Termination of appointment of John Henry as a director on 1 January 2016 (1 page)
12 April 2016Termination of appointment of Gary James Pugh as a director on 1 January 2016 (1 page)
16 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
16 March 2016Annual return made up to 6 March 2016 no member list (7 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
18 February 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
13 January 2016Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page)
13 January 2016Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page)
17 April 2015Termination of appointment of Peter Michael Cowley as a director on 16 March 2015 (1 page)
17 April 2015Termination of appointment of Peter Michael Cowley as a director on 16 March 2015 (1 page)
17 April 2015Termination of appointment of Brian Thomas Cole as a director on 23 March 2015 (1 page)
17 April 2015Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages)
17 April 2015Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages)
17 April 2015Termination of appointment of Brian Thomas Cole as a director on 23 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 no member list (9 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (9 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (9 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (37 pages)
27 November 2014Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages)
27 November 2014Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages)
27 November 2014Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages)
19 November 2014Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page)
19 November 2014Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page)
19 November 2014Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page)
19 November 2014Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page)
19 November 2014Appointment of Mr Brian Thomas Cole as a director on 26 February 2014 (2 pages)
19 November 2014Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page)
19 November 2014Appointment of Mr Brian Thomas Cole as a director on 26 February 2014 (2 pages)
19 November 2014Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page)
2 September 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
2 September 2014Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
6 August 2014Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages)
28 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
28 March 2014Director's details changed for Mr John Henry on 16 February 2011 (2 pages)
28 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
28 March 2014Director's details changed for Mr John Henry on 16 February 2011 (2 pages)
28 March 2014Annual return made up to 6 March 2014 no member list (11 pages)
28 March 2014Director's details changed for Mr James Richard Sutherland Scroggs on 16 December 2010 (2 pages)
28 March 2014Director's details changed for Mr James Richard Sutherland Scroggs on 16 December 2010 (2 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
17 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
17 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
17 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (40 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (40 pages)
6 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
6 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
6 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
7 February 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
7 February 2012Group of companies' accounts made up to 30 June 2011 (35 pages)
31 January 2012Memorandum and Articles of Association (5 pages)
31 January 2012Memorandum and Articles of Association (5 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Statement of company's objects (2 pages)
6 December 2011Termination of appointment of William Venters as a director (1 page)
6 December 2011Termination of appointment of William Venters as a director (1 page)
13 June 2011Director's details changed for Dr William James Venters on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Dr William James Venters on 13 June 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (12 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (12 pages)
9 March 2011Annual return made up to 6 March 2011 no member list (12 pages)
2 March 2011Appointment of Ms Julie Rosalind Dawson as a director (2 pages)
2 March 2011Appointment of Ms Julie Rosalind Dawson as a director (2 pages)
2 March 2011Appointment of Mr John Henry as a director (2 pages)
2 March 2011Appointment of Mr John Henry as a director (2 pages)
28 February 2011Appointment of Mr James Scroggs as a director (2 pages)
28 February 2011Appointment of Mr James Scroggs as a director (2 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 March 2010Annual return made up to 6 March 2010 no member list (6 pages)
12 March 2010Director's details changed for Aesha Zafar on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Aesha Zafar on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Cowley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Cowley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Gary James Pugh on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr William James Venters on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr William James Venters on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Gary James Pugh on 12 March 2010 (2 pages)
10 March 2010Group of companies' accounts made up to 30 June 2009 (37 pages)
10 March 2010Group of companies' accounts made up to 30 June 2009 (37 pages)
15 May 2009Director's change of particulars / aesha zafar / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / aesha zafar / 01/05/2009 (1 page)
15 May 2009Annual return made up to 06/03/09 (4 pages)
15 May 2009Annual return made up to 06/03/09 (4 pages)
8 December 2008Full accounts made up to 30 June 2008 (35 pages)
8 December 2008Full accounts made up to 30 June 2008 (35 pages)
30 April 2008Annual return made up to 06/03/08 (4 pages)
30 April 2008Annual return made up to 06/03/08 (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page)
27 November 2007Group of companies' accounts made up to 30 June 2007 (33 pages)
27 November 2007Group of companies' accounts made up to 30 June 2007 (33 pages)
11 July 2007Registered office changed on 11/07/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
11 July 2007Registered office changed on 11/07/07 from: 66 lincolns inn fields london WC2A 3LH (1 page)
13 June 2007Annual return made up to 06/03/07 (2 pages)
13 June 2007Annual return made up to 06/03/07 (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Annual return made up to 06/03/06 (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Annual return made up to 06/03/06 (2 pages)
31 October 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
31 October 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
10 May 2005Annual return made up to 06/03/05 (5 pages)
10 May 2005Annual return made up to 06/03/05 (5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (28 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (28 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
22 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2004Annual return made up to 06/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (28 pages)
23 December 2003Group of companies' accounts made up to 30 June 2003 (28 pages)
1 April 2003Annual return made up to 06/03/03 (4 pages)
1 April 2003Annual return made up to 06/03/03 (4 pages)
27 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
27 October 2002Group of companies' accounts made up to 30 June 2002 (27 pages)
12 March 2002Annual return made up to 06/03/02 (3 pages)
12 March 2002Annual return made up to 06/03/02 (3 pages)
15 January 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
15 January 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
3 October 2001Registered office changed on 03/10/01 from: broadmead house 21-23 panton street london SW1Y 4DR (1 page)
3 October 2001Registered office changed on 03/10/01 from: broadmead house 21-23 panton street london SW1Y 4DR (1 page)
26 February 2001Annual return made up to 06/03/01 (3 pages)
26 February 2001Annual return made up to 06/03/01 (3 pages)
15 December 2000Full accounts made up to 30 June 2000 (19 pages)
15 December 2000Full accounts made up to 30 June 2000 (19 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 April 2000Annual return made up to 06/03/00
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2000Annual return made up to 06/03/00
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 November 1999Full accounts made up to 30 June 1999 (18 pages)
16 November 1999Full accounts made up to 30 June 1999 (18 pages)
16 August 1999Annual return made up to 06/03/99
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
16 August 1999Annual return made up to 06/03/99
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
29 April 1999Full accounts made up to 30 June 1998 (19 pages)
29 April 1999Full accounts made up to 30 June 1998 (19 pages)
7 May 1998Full accounts made up to 30 June 1997 (18 pages)
7 May 1998Full accounts made up to 30 June 1997 (18 pages)
11 March 1998Annual return made up to 06/03/98 (4 pages)
11 March 1998Annual return made up to 06/03/98 (4 pages)
16 May 1997Annual return made up to 06/03/97 (4 pages)
16 May 1997Annual return made up to 06/03/97 (4 pages)
19 February 1997Full accounts made up to 30 June 1996 (15 pages)
19 February 1997Full accounts made up to 30 June 1996 (15 pages)
6 October 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
14 May 1996Accounting reference date extended from 31/03/96 to 30/06/96 (1 page)
18 October 1995Company name changed youthnet uk LIMITED\certificate issued on 19/10/95 (6 pages)
18 October 1995Company name changed youthnet uk LIMITED\certificate issued on 19/10/95 (6 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
21 March 1995New secretary appointed (1 page)
21 March 1995New director appointed (1 page)
21 March 1995Registered office changed on 21/03/95 from: 12 york place leeds LS1 2DS (1 page)
21 March 1995Secretary resigned (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 12 york place leeds LS1 2DS (1 page)
21 March 1995Director resigned (2 pages)
21 March 1995New secretary appointed (1 page)
21 March 1995Secretary resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New director appointed (1 page)
6 March 1995Incorporation (16 pages)
6 March 1995Incorporation (16 pages)