Company NameYouthinmind Limited
Company StatusActive
Company Number04044574
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Marianna Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Wingbury Courtyard Business Village
Wingrave
Aylesbury
HP22 4LW
Director NameDr Anna Charlotte Lightbody Goodman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr James George Lightbody Goodman
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(23 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMr James George Lightbody Goodman
StatusCurrent
Appointed02 August 2023(23 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameDr Robert Goodman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameJack Charles Goodman
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameAnna Charlotte Lightbody Goodman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 July 2018)
RoleStudent
Correspondence Address114 Court Lane Dulwich Village
London
SE21 7EA
Director NameMr James George Lightbody Goodman
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 July 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address114 Court Lane
Dulwich Village
London
SE21 7EA
Director NameMiss Rosa Laura Lightbody Goodman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 July 2018)
RoleYouth Advisor
Country of ResidenceUnited Kingdom
Correspondence Address114 Court Lane
Dulwich Village
London
SE21 7EA
Secretary NameMrs Susan Goodman
StatusResigned
Appointed30 April 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 November 2014)
RoleCompany Director
Correspondence Address114 Court Lane
Dulwich Village
London
SE21 7EA
Secretary NameDr Robert Nicholas Goodman
StatusResigned
Appointed17 November 2014(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 05 December 2023)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Michael Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Braganza Street
London
SE17 3RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Robert Nicholas Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth£128,492
Cash£137,786
Current Liabilities£25,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 July 2020Director's details changed for Dr Robert Goodman on 1 July 2020 (2 pages)
1 July 2020Change of details for Dr Robert Nicholas Goodman as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Dr Robert Nicholas Goodman on 1 July 2020 (1 page)
1 July 2020Director's details changed for Miss Anna Goodman on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 1 July 2020 (1 page)
31 December 2019Registered office address changed from 39a Welbeck Streett London W1G 8DH to 39a Welbeck Street London W1G 8DH on 31 December 2019 (1 page)
31 December 2019Change of details for Dr Robert Nicholas Goodman as a person with significant control on 31 December 2019 (2 pages)
31 December 2019Secretary's details changed for Dr Robert Nicholas Goodman on 31 December 2019 (1 page)
31 December 2019Director's details changed for Dr Robert Goodman on 31 December 2019 (2 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 May 2019Appointment of Miss Anna Goodman as a director on 6 May 2019 (2 pages)
3 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision/conflicts of interest 12/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
31 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 900
(8 pages)
31 July 2018Sub-division of shares on 12 July 2018 (6 pages)
26 July 2018Statement of company's objects (2 pages)
17 July 2018Termination of appointment of Anna Charlotte Lightbody Goodman as a director on 13 July 2018 (1 page)
17 July 2018Termination of appointment of Rosa Laura Lightbody Goodman as a director on 13 July 2018 (1 page)
17 July 2018Termination of appointment of James George Lightbody Goodman as a director on 13 July 2018 (1 page)
17 July 2018Change of details for Dr Robert Nicholas Goodman as a person with significant control on 13 July 2018 (2 pages)
17 July 2018Notification of Fm2X Limited as a person with significant control on 13 July 2018 (2 pages)
17 July 2018Appointment of Mrs Marianna Smith as a director on 13 July 2018 (2 pages)
14 March 2018Appointment of Mr Michael Smith as a director on 10 March 2018 (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 November 2014Termination of appointment of Susan Goodman as a secretary on 17 November 2014 (1 page)
24 November 2014Termination of appointment of Susan Goodman as a secretary on 17 November 2014 (1 page)
21 November 2014Appointment of Dr Robert Nicholas Goodman as a secretary on 17 November 2014 (2 pages)
21 November 2014Appointment of Dr Robert Nicholas Goodman as a secretary on 17 November 2014 (2 pages)
12 August 2014Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Director's details changed for Anna Charlotte Lightbody Goodman on 1 June 2014 (2 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(7 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Sinclairs 32 Queen Anne Street London W1G 8HD on 28 June 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
25 July 2011Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages)
25 July 2011Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages)
25 July 2011Director's details changed for James George Lightbody Goodman on 8 June 2011 (2 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
12 May 2010Appointment of Mrs Susan Goodman as a secretary (1 page)
12 May 2010Appointment of Miss Rosa Laura Lightbody Goodman as a director (2 pages)
12 May 2010Termination of appointment of Jack Goodman as a secretary (1 page)
12 May 2010Termination of appointment of Jack Goodman as a secretary (1 page)
12 May 2010Appointment of Miss Rosa Laura Lightbody Goodman as a director (2 pages)
12 May 2010Appointment of Mrs Susan Goodman as a secretary (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
9 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Return made up to 01/08/05; full list of members (7 pages)
13 September 2005Return made up to 01/08/05; full list of members (7 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
6 August 2004Return made up to 01/08/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2003Return made up to 01/08/03; full list of members (7 pages)
8 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 August 2002Return made up to 01/08/02; full list of members (7 pages)
2 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
18 October 2000Ad 04/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2000Ad 04/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 August 2000Memorandum and Articles of Association (15 pages)
14 August 2000Memorandum and Articles of Association (15 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (20 pages)
1 August 2000Incorporation (20 pages)