Company NameMama Youth Project
Company StatusActive
Company Number06033670
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMiss Melissa Sarah Holton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10a Gateley Road
London
SW9 9SZ
Director NameMr Salvatore Sparace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleTechnical Supervisor - Sky Tv
Country of ResidenceEngland
Correspondence Address45 Brazier Crescent
Northolt
London
UB5 6FB
Director NameLouisa Suzanne Emily Forsyth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleTelevision Programme Buyer And Distributor
Country of ResidenceUnited Kingdom
Correspondence Address11 Limes Road
Egham
Surrey
TW20 9QT
Director NameMs Safira Nazli Afzal
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address22 Junction Mews
Sale Place
London
W2 1PN
Director NameMiss Mei Leng Yew
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleWriter/Assistant Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 62 Sinclair Road
London
W14 0NH
Director NameMary Jane Antoine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakington Avenue
Hayes
Middlesex
UB3 4AH
Director NameJacqueline Patricia Dowthwaite
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address21 Spensley Road
Westoning
Bedfordshire
MK45 5LH
Director NameKaren Lorraine Singleton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
2 Cookham Close
Sandhurst
Berkshire
GU47 9RT
Director NameRebecca Jane Sperring
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleTeacher Assistant
Correspondence Address3 Flinwell Close
Flinwell
East Sussex
TN5 7PP
Secretary NameJacqueline Patricia Dowthwaite
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address21 Spensley Road
Westoning
Bedfordshire
MK45 5LH
Director NameMrs Sue Caro
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 June 2012)
RoleDiversity Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Palermo Road
Kensal Green
London
NW10 5YP
Director NameMrs Alison Rhonda Rattary-Clarke
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27 Broomgrove Gardens
Edgware
Middlesex
HA8 5SH
Secretary NameAlison Rattary-Clarke
StatusResigned
Appointed21 May 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2012)
RoleCompany Director
Correspondence Address27 Broomgrove Gardens
Edgware
Middlesex
HA8 5SH
Director NameMonica Hartwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Southfields Road
West Kinesdown
Kent
TW15 6LB
Director NameMrs Olabambo Onigbanjo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 July 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hill Drive
London
NW9 8PG
Director NameAlina Dimofte
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed17 July 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2017)
RoleExecutive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Standard Road
Park Royal
London
NW10 6EU
Director NameDuncan Magnus Fisher
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2017)
RoleFreelance Video Editor
Country of ResidenceUnited Kingdom
Correspondence Address10 Gateley Road
Brixton
London
SW9 9SZ
Director NameMr Salvatore Sparace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address20 Rossindel Road
Hounslow
Middlesex
TW3 3QN
Director NameMr Patrick Anthony Younge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2018)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address7 Woodfield Crescent
Ealing
London
W5 1PD
Director NameMr Wasseem Mahmood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(8 years after company formation)
Appointment Duration7 years (resigned 13 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCleveland House The Avenue
Stratford Upon Avon
CV37 0RH
Director NameMr Mark Alexander Kimball Lomas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2019)
RoleManaging Consultant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Building 22
Cadogan Road
London
SE18 6YU
Director NameShaun Darren Scoon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2023)
RoleManagement Consultant At Accenture Plc
Country of ResidenceUnited Kingdom
Correspondence Address96 The Fairway
North Wembley
Middlesex
HA0 3TJ
Director NameJoanna Lucy Finon
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2021)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mama Youth Project Premier Business Centre
47-49 Park Royal Road
London
NW10 7LQ
Director NameSara Alaine Chenery
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2023)
RoleSenior Television Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Byfield Road
Isleworth
Middlesex
TW7 7AF
Director NameMs Penelope Janet Morgan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Old Well Gardens
Penryn
Cornwall
TR10 9LF
Director NameSamuel Ampah
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 North Road Avenue
Brentwood
London
WC2B 4AS
Director NameMr James Stephen Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2023)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Beauval Road
London
SE22 8UH
Director NameMrs Sara Louise Fisher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Vambery Road
London
SE18 3HA

Contact

Websitewww.mamayouthproject.org.uk/
Email address[email protected]
Telephone020 89783797
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£317,637
Net Worth-£17,408
Cash£21,374
Current Liabilities£103,463

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

31 October 2017Termination of appointment of Alina Dimofte as a director on 16 October 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
3 April 2017Director's details changed for Alina Dimofte on 3 April 2017 (2 pages)
21 March 2017Termination of appointment of Duncan Magnus Fisher as a director on 7 February 2017 (1 page)
12 January 2017Confirmation statement made on 20 December 2016 with updates (4 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
1 September 2016Appointment of Shaun Darren Scoon as a director on 1 August 2016 (2 pages)
14 January 2016Annual return made up to 20 December 2015 no member list (7 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
17 July 2015Appointment of Mark Alexander Kimball Lomas as a director on 23 February 2015 (2 pages)
16 July 2015Termination of appointment of Monica Hartwell as a director on 31 December 2014 (1 page)
16 July 2015Termination of appointment of Salvatore Sparace as a director on 31 December 2014 (1 page)
16 July 2015Appointment of Pat Younge as a director on 4 January 2015 (2 pages)
16 July 2015Appointment of Wasseem Mahmood as a director on 4 January 2015 (2 pages)
16 July 2015Appointment of Pat Younge as a director on 4 January 2015 (2 pages)
16 July 2015Appointment of Wasseem Mahmood as a director on 4 January 2015 (2 pages)
20 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
23 January 2015Annual return made up to 20 December 2014 no member list (6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
14 January 2014Annual return made up to 20 December 2013 no member list (6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 April 2013Annual return made up to 20 December 2012 no member list (6 pages)
7 March 2013Appointment of Salvatore Sparace as a director (2 pages)
7 March 2013Appointment of Duncan Magnus Fisher as a director (2 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
22 August 2012Appointment of Melissa Holton as a director (2 pages)
22 August 2012Termination of appointment of Olabambo Onigbanjo as a director (1 page)
22 August 2012Termination of appointment of Alison Rattary-Clarke as a secretary (1 page)
22 August 2012Termination of appointment of Alison Rattary-Clarke as a director (1 page)
22 August 2012Appointment of Alina Dimofte as a director (2 pages)
22 August 2012Termination of appointment of Sue Caro as a director (1 page)
7 February 2012Annual return made up to 20 December 2011 no member list (7 pages)
6 February 2012Director's details changed for Mrs Alison Rhonda Rattary-Clarke on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mrs Olabambo Onigbanjo on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mrs Alison Rhonda Rattary-Clarke on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mrs Olabambo Onigbanjo on 6 February 2012 (2 pages)
25 January 2012Appointment of Monica Hartwell as a director (2 pages)
25 January 2012Termination of appointment of Karen Singleton as a director (1 page)
25 January 2012Termination of appointment of Mary Antoine as a director (1 page)
25 January 2012Termination of appointment of Jacqueline Dowthwaite as a secretary (1 page)
25 January 2012Appointment of Sue Caro as a director (2 pages)
25 January 2012Appointment of Mrs Olabambo Onigbanjo as a director (2 pages)
25 January 2012Appointment of Alison Rattary-Clarke as a secretary (2 pages)
25 January 2012Termination of appointment of Jacqueline Dowthwaite as a director (1 page)
25 January 2012Appointment of Alison Rattary-Clarke as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
7 February 2011Annual return made up to 20 December 2010 no member list (5 pages)
7 February 2011Director's details changed for Jacqueline Patricia Dowthwaite on 20 December 2010 (2 pages)
7 February 2011Director's details changed for Mary Jane Antoine on 20 December 2010 (2 pages)
7 February 2011Director's details changed for Karen Lorraine Singleton on 20 December 2010 (2 pages)
3 February 2011Termination of appointment of Rebecca Sperring as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
11 February 2010Annual return made up to 20 December 2009 no member list (4 pages)
11 February 2010Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH United Kingdom on 11 February 2010 (1 page)
27 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
2 April 2009Annual return made up to 20/12/08 (3 pages)
12 December 2008Registered office changed on 12/12/2008 from suite 52A alpha business centre 7-11 minerva road london NW10 6HJ (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 January 2008Annual return made up to 20/12/07 (2 pages)
20 December 2006Incorporation (29 pages)