London
EC1V 1JN
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mrs Henrietta Katherine Braund |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mrs Deborah Helen Chandler |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Weston Road, Thames Ditton, Surrey Weston Road Thames Ditton KT7 0HN |
Director Name | Mr Adarsh Ramchurn |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Dr Tara Bernice Weeramanthri |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Child Psychiatrist |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mr Vikas Verma |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Secretary Name | Christopher John Martin |
---|---|
Status | Current |
Appointed | 07 March 2023(28 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Ms Helen Julie Hopper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mr Martyn John Dudley Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 95 Ebury Street London SW1W 9QU |
Director Name | Mr Rupert Christopher Grey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampshire Cottage South Harting Petersfield Hampshire GU31 5LP |
Secretary Name | Mr Rupert Christopher Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hampshire Cottage South Harting Petersfield Hampshire GU31 5LP |
Director Name | Jeremy Nigel White |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 22 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Arcadian Place London SW18 5JF |
Director Name | Gary James Pugh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Kidmore Road Reading Berkshire RG4 7ND |
Director Name | Angela Sarkis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 11 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Becmead Avenue Kenton Middlesex HA3 8HD |
Director Name | Mr Peter Michael Cowley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gloucester Road Teddington Middlesex TW11 0NU |
Director Name | Dr William James Venters |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 June 2011) |
Role | Academic Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mrs Julie Rosalind Dawson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr John Henry |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2016) |
Role | Head Of Operations And Analytics |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Brian Thomas Cole |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2014(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Luke Augustus James Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mr Edward Wray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mr Christian James Piers Jennings |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Gearoid Martin Lane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Mrs Jessica Jane Burley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Rakesh Shah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2019) |
Role | It And Operations |
Country of Residence | England |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mrs Lorraine Harper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Christopher John Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Binney Street London W1K 5BW |
Secretary Name | Miss Katie Marie Victoria Greenhead |
---|---|
Status | Resigned |
Appointed | 01 July 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2018) |
Role | Company Director |
Correspondence Address | 30 Binney Street London W1K 5BW |
Secretary Name | Ms Lorraine Harper |
---|---|
Status | Resigned |
Appointed | 13 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 30 Binney Street London W1K 5BW |
Director Name | Ms Chloe Combi |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2023) |
Role | Writer, Speaker, Consultant |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | Miss Disha Hegde |
---|---|
Date of Birth | April 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 209 City Road City Road London EC1V 1JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | youthnet.org |
---|---|
Telephone | 020 72505700 |
Telephone region | London |
Registered Address | 209 City Road City Road London EC1V 1JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,188,934 |
Net Worth | £432,662 |
Cash | £336,305 |
Current Liabilities | £146,140 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Group of companies' accounts made up to 30 June 2020 (35 pages) |
---|---|
19 November 2020 | Registered 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 2020 | Appointment of Ms Chloe Combi as a director on 20 April 2020 (2 pages) |
8 June 2020 | Group of companies' accounts made up to 30 June 2019 (33 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Ms Debbie Chandler as a director on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Christopher John Martin as a director on 31 March 2017 (1 page) |
5 August 2019 | Registered 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 2019 | Termination of appointment of Rakesh Shah as a director on 1 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Jessica Jane Burley as a director on 1 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Lorraine Harper as a director on 1 February 2019 (1 page) |
26 March 2019 | Termination of appointment of Lorraine Harper as a secretary on 1 February 2019 (1 page) |
19 March 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
11 January 2019 | Termination of appointment of Katie Marie Victoria Greenhead as a secretary on 13 November 2018 (1 page) |
11 January 2019 | Appointment of Ms Lorraine Harper as a secretary on 13 November 2018 (2 pages) |
25 September 2018 | Termination of appointment of Christian James Piers Jennings as a director on 25 September 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
16 January 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
16 January 2018 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
19 October 2017 | Appointment of Miss Katie Marie Victoria Greenhead as a secretary on 1 July 2017 (2 pages) |
19 October 2017 | Appointment of Miss Katie Marie Victoria Greenhead as a secretary on 1 July 2017 (2 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
4 April 2017 | Director's details changed for Georoid Lane on 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Georoid Lane on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Christopher John Martin as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Christopher John Martin as a director on 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
19 April 2016 | Appointment of Mrs Lorraine Harper as a director on 25 February 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Lorraine Harper as a director on 25 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Andrew Harrison as a director on 25 February 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Jessica Jane Burley as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of Aesha Zafar as a director on 1 January 2016 (1 page) |
12 April 2016 | Appointment of Henny Braund as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Henry as a director on 1 January 2016 (1 page) |
12 April 2016 | Termination of appointment of Aesha Zafar as a director on 1 January 2016 (1 page) |
12 April 2016 | Appointment of Georoid Lane as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of Gary James Pugh as a director on 1 January 2016 (1 page) |
12 April 2016 | Appointment of Mr Andrew Harrison as a director on 25 February 2016 (2 pages) |
12 April 2016 | Appointment of Henny Braund as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of Julie Rosalind Dawson as a director on 1 January 2016 (1 page) |
12 April 2016 | Appointment of Mr Rakesh Shah as a director on 25 February 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Jessica Jane Burley as a director on 25 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Rakesh Shah as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of Julie Rosalind Dawson as a director on 1 January 2016 (1 page) |
12 April 2016 | Appointment of Georoid Lane as a director on 25 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of John Henry as a director on 1 January 2016 (1 page) |
12 April 2016 | Termination of appointment of Gary James Pugh as a director on 1 January 2016 (1 page) |
16 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
16 March 2016 | Annual return made up to 6 March 2016 no member list (7 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
18 February 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
13 January 2016 | Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Roger William Martin as a director on 7 December 2015 (1 page) |
17 April 2015 | Termination of appointment of Peter Michael Cowley as a director on 16 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Peter Michael Cowley as a director on 16 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Brian Thomas Cole as a director on 23 March 2015 (1 page) |
17 April 2015 | Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages) |
17 April 2015 | Appointment of Mr Christian Jennings as a director on 11 December 2014 (2 pages) |
17 April 2015 | Termination of appointment of Brian Thomas Cole as a director on 23 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (9 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (37 pages) |
27 November 2014 | Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages) |
27 November 2014 | Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages) |
27 November 2014 | Appointment of Mr Edward Wray as a director on 2 July 2014 (2 pages) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a director on 8 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Brian Thomas Cole as a director on 26 February 2014 (2 pages) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page) |
19 November 2014 | Appointment of Mr Brian Thomas Cole as a director on 26 February 2014 (2 pages) |
19 November 2014 | Termination of appointment of Rupert Christopher Grey as a secretary on 8 October 2014 (1 page) |
2 September 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
2 September 2014 | Termination of appointment of Martyn John Dudley Lewis as a director on 4 June 2014 (1 page) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
6 August 2014 | Appointment of Mr Luke Augustus James Taylor as a director on 4 June 2014 (2 pages) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
28 March 2014 | Director's details changed for Mr John Henry on 16 February 2011 (2 pages) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
28 March 2014 | Director's details changed for Mr John Henry on 16 February 2011 (2 pages) |
28 March 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
28 March 2014 | Director's details changed for Mr James Richard Sutherland Scroggs on 16 December 2010 (2 pages) |
28 March 2014 | Director's details changed for Mr James Richard Sutherland Scroggs on 16 December 2010 (2 pages) |
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
17 April 2013 | Annual return made up to 6 March 2013 no member list (11 pages) |
17 April 2013 | Annual return made up to 6 March 2013 no member list (11 pages) |
17 April 2013 | Annual return made up to 6 March 2013 no member list (11 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
27 December 2012 | Group of companies' accounts made up to 30 June 2012 (40 pages) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (11 pages) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (11 pages) |
6 March 2012 | Annual return made up to 6 March 2012 no member list (11 pages) |
7 February 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
7 February 2012 | Group of companies' accounts made up to 30 June 2011 (35 pages) |
31 January 2012 | Memorandum and Articles of Association (5 pages) |
31 January 2012 | Memorandum and Articles of Association (5 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
12 January 2012 | Statement of company's objects (2 pages) |
6 December 2011 | Termination of appointment of William Venters as a director (1 page) |
6 December 2011 | Termination of appointment of William Venters as a director (1 page) |
13 June 2011 | Director's details changed for Dr William James Venters on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Dr William James Venters on 13 June 2011 (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (12 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (12 pages) |
9 March 2011 | Annual return made up to 6 March 2011 no member list (12 pages) |
2 March 2011 | Appointment of Ms Julie Rosalind Dawson as a director (2 pages) |
2 March 2011 | Appointment of Ms Julie Rosalind Dawson as a director (2 pages) |
2 March 2011 | Appointment of Mr John Henry as a director (2 pages) |
2 March 2011 | Appointment of Mr John Henry as a director (2 pages) |
28 February 2011 | Appointment of Mr James Scroggs as a director (2 pages) |
28 February 2011 | Appointment of Mr James Scroggs as a director (2 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
4 January 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
15 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
15 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
15 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
12 March 2010 | Director's details changed for Aesha Zafar on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Aesha Zafar on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Cowley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Cowley on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gary James Pugh on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr William James Venters on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr William James Venters on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gary James Pugh on 12 March 2010 (2 pages) |
10 March 2010 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
10 March 2010 | Group of companies' accounts made up to 30 June 2009 (37 pages) |
15 May 2009 | Director's change of particulars / aesha zafar / 01/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / aesha zafar / 01/05/2009 (1 page) |
15 May 2009 | Annual return made up to 06/03/09 (4 pages) |
15 May 2009 | Annual return made up to 06/03/09 (4 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (35 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (35 pages) |
30 April 2008 | Annual return made up to 06/03/08 (4 pages) |
30 April 2008 | Annual return made up to 06/03/08 (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 lincoln's inn fields london WC2A 3AA (1 page) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
27 November 2007 | Group of companies' accounts made up to 30 June 2007 (33 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
13 June 2007 | Annual return made up to 06/03/07 (2 pages) |
13 June 2007 | Annual return made up to 06/03/07 (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Annual return made up to 06/03/06 (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Annual return made up to 06/03/06 (2 pages) |
31 October 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
31 October 2005 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
10 May 2005 | Annual return made up to 06/03/05 (5 pages) |
10 May 2005 | Annual return made up to 06/03/05 (5 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
2 December 2004 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 06/03/04
|
22 March 2004 | Annual return made up to 06/03/04
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
23 December 2003 | Group of companies' accounts made up to 30 June 2003 (28 pages) |
1 April 2003 | Annual return made up to 06/03/03 (4 pages) |
1 April 2003 | Annual return made up to 06/03/03 (4 pages) |
27 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
27 October 2002 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
12 March 2002 | Annual return made up to 06/03/02 (3 pages) |
12 March 2002 | Annual return made up to 06/03/02 (3 pages) |
15 January 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
15 January 2002 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: broadmead house 21-23 panton street london SW1Y 4DR (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: broadmead house 21-23 panton street london SW1Y 4DR (1 page) |
26 February 2001 | Annual return made up to 06/03/01 (3 pages) |
26 February 2001 | Annual return made up to 06/03/01 (3 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 April 2000 | Annual return made up to 06/03/00
|
26 April 2000 | Annual return made up to 06/03/00
|
16 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
16 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
16 August 1999 | Annual return made up to 06/03/99
|
16 August 1999 | Annual return made up to 06/03/99
|
29 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
11 March 1998 | Annual return made up to 06/03/98 (4 pages) |
11 March 1998 | Annual return made up to 06/03/98 (4 pages) |
16 May 1997 | Annual return made up to 06/03/97 (4 pages) |
16 May 1997 | Annual return made up to 06/03/97 (4 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
6 October 1996 | Annual return made up to 06/03/96
|
6 October 1996 | Annual return made up to 06/03/96
|
14 May 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
14 May 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
18 October 1995 | Company name changed youthnet uk LIMITED\certificate issued on 19/10/95 (6 pages) |
18 October 1995 | Company name changed youthnet uk LIMITED\certificate issued on 19/10/95 (6 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
22 March 1995 | New director appointed (2 pages) |
22 March 1995 | New director appointed (2 pages) |
21 March 1995 | New secretary appointed (1 page) |
21 March 1995 | New director appointed (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 12 york place leeds LS1 2DS (1 page) |
21 March 1995 | Secretary resigned (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 12 york place leeds LS1 2DS (1 page) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | New secretary appointed (1 page) |
21 March 1995 | Secretary resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | New director appointed (1 page) |
6 March 1995 | Incorporation (16 pages) |
6 March 1995 | Incorporation (16 pages) |