Company NameYoung Roots
Company StatusActive
Company Number07448744
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2010(13 years, 5 months ago)
Previous NameRefugee Youth Project

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen Roger Corker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(6 years after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMrs Laura Puddefoot-Knaggs
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMr Andrew Copeland Haley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleSafeguarding Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMrs Jennifer Couper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMs Pamila Nigah
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleAccountant/Auditor (Internal Audit Manager)
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMs Andrea Vukovic
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed02 April 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMs Radhika Ravi
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMs Grace Lily Capel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameNazma Raichuri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2023(12 years, 7 months after company formation)
Appointment Duration10 months
RoleInformation Technology (Svp Technology)
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameWasig Zaid
Date of BirthMay 1992 (Born 32 years ago)
NationalitySudanese
StatusCurrent
Appointed15 July 2023(12 years, 7 months after company formation)
Appointment Duration10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMr Sami Gichki
Date of BirthApril 2003 (Born 21 years ago)
NationalityPakistani,Stateless
StatusCurrent
Appointed15 July 2023(12 years, 7 months after company formation)
Appointment Duration10 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMiss Victoria Ing
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMr Daniel Elwyn Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleHuman Rights Campaigner
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameDr Rosalind Evans
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleYouth Worker Researcher
Country of ResidenceGBR
Correspondence AddressWhitefield School Claremont Road
Barnet
London
NW2 1TR
Director NameMs Alice Griffey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleTeacher
Country of ResidenceGBR
Correspondence AddressWhitefield School Claremont Road
Barnet
London
NW2 1TR
Director NameMr Charles Graham Routledge Heald
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence AddressWhitefield School Claremont Road
Barnet
London
NW2 1TR
Director NameDr Catriona Louise Pennell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceGBR
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Jennifer Ionwen Barnes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Cara Delaney
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMrs Laura Kyrke-Smith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameJonathan Mawby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(10 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 2017)
RoleStrategy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Grace Lily Capel
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(10 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMiss Rosanna Bayley
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2014)
RoleRefugee Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMr George Ayres
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMrs Siobhan Alexandra Foster-Perkins
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2022)
RoleParliamentary Researcher
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMr Timothy Stephen Sprigg Mawby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Bashair Ahmed
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Jenna Coull
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2013(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameDr Catriona Louise Pennell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 January 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMiss Rosanna Bayley
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMiss Seada Fekadu
Date of BirthDecember 1994 (Born 29 years ago)
NationalityEritrean
StatusResigned
Appointed31 October 2015(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 November 2021)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMrs Keren Margaret Elton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2016(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 2023)
RoleFundraising
Country of ResidenceEngland
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE
Director NameMr Matthew Burnett-Stuart
Date of BirthMay 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2016(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 November 2016)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Director NameMs Julia Menold
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed09 September 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2021)
RolePolicy Adviser
Country of ResidenceEngland
Correspondence AddressCornerstone House 14
Willis Road
Croydon
CR0 2XX
Secretary NameMiss Natasha Paulina Prendergast
StatusResigned
Appointed05 October 2018(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2023)
RoleCompany Director
Correspondence AddressSuite 3.18 Easyhub Addiscombe Road
Croydon
CR0 5PE

Contact

Websiterefugeeyouthproject.org
Telephone07 962821144
Telephone regionMobile

Location

Registered AddressSuite 3.18 Easyhub
Addiscombe Road
Croydon
CR0 5PE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2012
Turnover£94,063
Net Worth£29,918
Cash£29,918

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months from now)

Filing History

30 May 2023Accounts for a small company made up to 30 November 2022 (56 pages)
27 May 2023Termination of appointment of Natasha Paulina Prendergast as a secretary on 13 May 2023 (1 page)
20 February 2023Director's details changed for Mr Stephen Roger Corker on 12 February 2023 (2 pages)
6 January 2023Termination of appointment of Nicholas Wyver as a director on 5 January 2023 (1 page)
6 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 January 2023Termination of appointment of Jilna Shah as a director on 5 January 2023 (1 page)
31 August 2022Total exemption full accounts made up to 30 November 2021 (33 pages)
1 July 2022Termination of appointment of Siobhan Alexandra Foster-Perkins as a director on 18 June 2022 (1 page)
14 June 2022Registered office address changed from Cornerstone House 14 Willis Road Croydon CR0 2XX to Suite 3.18 Easyhub Addiscombe Road Croydon CR0 5PE on 14 June 2022 (1 page)
5 June 2022Appointment of Ms Grace Lily Capel as a director on 22 May 2022 (2 pages)
16 April 2022Appointment of Ms Jilna Shah as a director on 2 April 2022 (2 pages)
16 April 2022Appointment of Ms Radhika Ravi as a director on 2 April 2022 (2 pages)
16 April 2022Appointment of Ms Andrea Vukovic as a director on 2 April 2022 (2 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Termination of appointment of Seada Fekadu as a director on 20 November 2021 (1 page)
3 December 2021Termination of appointment of Julia Menold as a director on 20 November 2021 (1 page)
7 September 2021Total exemption full accounts made up to 30 November 2020 (26 pages)
2 June 2021Termination of appointment of Grace Lily Capel as a director on 22 May 2021 (1 page)
21 January 2021Appointment of Ms Pamila Nigah as a director on 15 January 2021 (2 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
26 November 2020Appointment of Mr Andrew Copeland Haley as a director on 14 November 2020 (2 pages)
19 November 2020Appointment of Mrs Jennifer Couper as a director on 14 November 2020 (2 pages)
20 August 2020Director's details changed for Ms Grace Lily Capel on 11 August 2020 (2 pages)
19 August 2020Director's details changed for Mrs Siobhan Alexandra Foster-Perkins on 11 August 2020 (2 pages)
19 August 2020Director's details changed for Mrs Keren Margaret Elton on 10 August 2020 (2 pages)
13 August 2020Total exemption full accounts made up to 30 November 2019 (29 pages)
30 January 2020Director's details changed for Ms Julia Menold on 28 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Nicholas Wyver on 28 January 2020 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Kirsten Van Balen as a director on 21 September 2019 (1 page)
8 May 2019Total exemption full accounts made up to 30 November 2018 (20 pages)
4 April 2019Termination of appointment of Daniel Elwyn Jones as a director on 30 March 2019 (1 page)
4 April 2019Termination of appointment of Victoria Ing as a director on 30 March 2019 (1 page)
31 January 2019Termination of appointment of Rosanna Bayley as a director on 19 January 2019 (1 page)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
9 October 2018Director's details changed for Ms Grace Lily Capel on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Ms Grace Lily Capel on 9 October 2018 (2 pages)
5 October 2018Appointment of Miss Natasha Paulina Prendergast as a secretary on 5 October 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (19 pages)
29 August 2018Director's details changed for Mrs Siobhan Alexandra Foster-Perkins on 27 August 2018 (2 pages)
27 August 2018Director's details changed for Ms Siobhan Alexandra Foster on 27 August 2018 (2 pages)
9 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Appointment of Mrs Laura Puddefoot-Knaggs as a director on 9 September 2017 (2 pages)
20 September 2017Appointment of Mrs Laura Puddefoot-Knaggs as a director on 9 September 2017 (2 pages)
13 September 2017Appointment of Mr Nicholas Wyver as a director on 9 September 2017 (2 pages)
13 September 2017Appointment of Mr Nicholas Wyver as a director on 9 September 2017 (2 pages)
13 September 2017Appointment of Ms Julia Menold as a director on 9 September 2017 (2 pages)
13 September 2017Appointment of Ms Julia Menold as a director on 9 September 2017 (2 pages)
12 May 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
12 May 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
2 May 2017Termination of appointment of Jonathan Mawby as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Timothy Stephen Sprigg Mawby as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Timothy Stephen Sprigg Mawby as a director on 21 April 2017 (1 page)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 04/02/2017
(5 pages)
22 March 2017Memorandum and Articles of Association (25 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 04/02/2017
(5 pages)
22 March 2017Memorandum and Articles of Association (25 pages)
21 March 2017Director's details changed for Miss Rosanna Bayley on 9 March 2017 (3 pages)
21 March 2017Director's details changed for Miss Seada Fekadu on 9 March 2017 (3 pages)
21 March 2017Director's details changed for Ms Kirsten Van Balen on 9 March 2017 (3 pages)
21 March 2017Director's details changed for Ms Kirsten Van Balen on 9 March 2017 (3 pages)
21 March 2017Director's details changed for Miss Seada Fekadu on 9 March 2017 (3 pages)
21 March 2017Director's details changed for Miss Rosanna Bayley on 9 March 2017 (3 pages)
16 March 2017Director's details changed for Mr Stephen Roger Corker on 9 March 2017 (3 pages)
16 March 2017Director's details changed for Mr Stephen Roger Corker on 9 March 2017 (3 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Statement of company's objects (2 pages)
30 December 2016Director's details changed for Miss Rosanna Bayley on 8 December 2016 (2 pages)
30 December 2016Director's details changed for Miss Rosanna Bayley on 8 December 2016 (2 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
5 December 2016Termination of appointment of Matthew Burnett-Stuart as a director on 19 November 2016 (1 page)
5 December 2016Appointment of Mr Stephen Roger Corker as a director on 1 December 2016 (2 pages)
5 December 2016Appointment of Mr Stephen Roger Corker as a director on 1 December 2016 (2 pages)
5 December 2016Termination of appointment of Matthew Burnett-Stuart as a director on 19 November 2016 (1 page)
25 October 2016Termination of appointment of Sara Singleton as a director on 8 October 2016 (1 page)
25 October 2016Termination of appointment of Sara Singleton as a director on 8 October 2016 (1 page)
6 September 2016Appointment of Mrs Keren Margaret Elton as a director on 3 September 2016 (2 pages)
6 September 2016Appointment of Mr Matthew Burnett-Stuart as a director on 3 September 2016 (2 pages)
6 September 2016Appointment of Mrs Keren Margaret Elton as a director on 3 September 2016 (2 pages)
6 September 2016Appointment of Mr Matthew Burnett-Stuart as a director on 3 September 2016 (2 pages)
6 September 2016Termination of appointment of George Ayres as a director on 3 September 2016 (1 page)
6 September 2016Termination of appointment of George Ayres as a director on 3 September 2016 (1 page)
17 May 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
17 May 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
9 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
9 December 2015Annual return made up to 30 November 2015 no member list (10 pages)
15 November 2015Appointment of Miss Seada Fekadu as a director on 31 October 2015 (2 pages)
15 November 2015Termination of appointment of Rachel Sarah Trayner as a director on 31 October 2015 (1 page)
15 November 2015Termination of appointment of Cara Delaney as a director on 31 October 2015 (1 page)
15 November 2015Termination of appointment of Rachel Sarah Trayner as a director on 31 October 2015 (1 page)
15 November 2015Termination of appointment of Cara Delaney as a director on 31 October 2015 (1 page)
15 November 2015Appointment of Miss Seada Fekadu as a director on 31 October 2015 (2 pages)
15 October 2015Appointment of Miss Sara Singleton as a director on 5 September 2015 (2 pages)
15 October 2015Appointment of Miss Sara Singleton as a director on 5 September 2015 (2 pages)
14 October 2015Appointment of Ms Rachel Sarah Trayner as a director on 5 September 2015 (2 pages)
14 October 2015Appointment of Ms Rachel Sarah Trayner as a director on 5 September 2015 (2 pages)
7 October 2015Appointment of Ms Kirsten Van Balen as a director on 5 September 2015 (2 pages)
7 October 2015Appointment of Ms Kirsten Van Balen as a director on 5 September 2015 (2 pages)
6 October 2015Termination of appointment of Laura Kyrke-Smith as a director on 5 September 2015 (1 page)
6 October 2015Termination of appointment of Laura Kyrke-Smith as a director on 5 September 2015 (1 page)
20 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
20 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
12 April 2015Appointment of Miss Rosanna Bayley as a director on 23 March 2015 (2 pages)
12 April 2015Appointment of Miss Rosanna Bayley as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Bashair Ahmed as a director on 21 March 2015 (1 page)
24 March 2015Termination of appointment of Bashair Ahmed as a director on 21 March 2015 (1 page)
8 February 2015Termination of appointment of Catriona Louise Pennell as a director on 13 January 2015 (1 page)
8 February 2015Director's details changed for Ms Cara Delaney on 17 January 2015 (2 pages)
8 February 2015Director's details changed for Ms Cara Delaney on 17 January 2015 (2 pages)
8 February 2015Termination of appointment of Jennifer Ionwen Barnes as a director on 18 January 2015 (1 page)
8 February 2015Termination of appointment of Jennifer Ionwen Barnes as a director on 18 January 2015 (1 page)
8 February 2015Termination of appointment of Catriona Louise Pennell as a director on 13 January 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 no member list (8 pages)
22 December 2014Annual return made up to 30 November 2014 no member list (8 pages)
14 October 2014Termination of appointment of Jenna Coull as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Jenna Coull as a director on 6 October 2014 (1 page)
14 October 2014Appointment of Miss Natasha Prendergast as a director on 6 September 2014 (2 pages)
14 October 2014Appointment of Miss Natasha Prendergast as a director on 6 September 2014 (2 pages)
14 October 2014Appointment of Miss Natasha Prendergast as a director on 6 September 2014 (2 pages)
14 October 2014Termination of appointment of Jenna Coull as a director on 6 October 2014 (1 page)
18 September 2014Company name changed refugee youth project\certificate issued on 18/09/14
  • CONNOT ‐
(3 pages)
18 September 2014NE01 (2 pages)
18 September 2014NE01 (2 pages)
18 September 2014Company name changed refugee youth project\certificate issued on 18/09/14
  • CONNOT ‐
(3 pages)
29 August 2014Director's details changed for Miss Laura Kyrke-Smith on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Miss Laura Kyrke-Smith on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Miss Victoria Ing on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr George Ayres on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Siobhan Alexandra Foster on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr George Ayres on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr George Ayres on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Jenna Coull on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Grace Lily Capel on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Jenna Coull on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Grace Lily Capel on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Cara Delaney on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Miss Victoria Ing on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Cara Delaney on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Bashair Ahmed on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Bashair Ahmed on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr George Ayres on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Ms Siobhan Alexandra Foster on 27 August 2014 (2 pages)
8 August 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
8 August 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
13 July 2014Termination of appointment of Rachel Emma Meigan Yarrow as a director on 13 July 2014 (1 page)
13 July 2014Appointment of Dr Catriona Louise Pennell as a director on 13 July 2014 (2 pages)
13 July 2014Appointment of Dr Catriona Louise Pennell as a director on 13 July 2014 (2 pages)
13 July 2014Termination of appointment of Rachel Emma Meigan Yarrow as a director on 13 July 2014 (1 page)
8 July 2014Director's details changed for Jonathan Mawby on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Timothy Stephen Sprigg Mawby on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Jonathan Mawby on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Timothy Stephen Sprigg Mawby on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Timothy Stephen Sprigg Mawby on 1 September 2013 (2 pages)
8 July 2014Director's details changed for Jonathan Mawby on 1 September 2013 (2 pages)
2 January 2014Termination of appointment of Rosanna Bayley as a director on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Rosanna Bayley as a director on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Rosanna Bayley as a director on 2 January 2014 (1 page)
28 December 2013Annual return made up to 30 November 2013 no member list (10 pages)
28 December 2013Annual return made up to 30 November 2013 no member list (10 pages)
27 December 2013Appointment of Ms Jenna Coull as a director on 27 October 2013 (2 pages)
27 December 2013Termination of appointment of Catriona Louise Pennell as a director on 27 December 2013 (1 page)
27 December 2013Appointment of Ms Bashair Ahmed as a director on 27 October 2013 (2 pages)
27 December 2013Appointment of Ms Jenna Coull as a director on 27 October 2013 (2 pages)
27 December 2013Termination of appointment of Catriona Louise Pennell as a director on 27 December 2013 (1 page)
27 December 2013Appointment of Ms Bashair Ahmed as a director on 27 October 2013 (2 pages)
27 September 2013Registered office address changed from Whitefield School Claremont Road Barnet London NW2 1TR England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Whitefield School Claremont Road Barnet London NW2 1TR England on 27 September 2013 (1 page)
6 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
19 August 2013Director's details changed for Miss Laura Kyrke-Smith on 1 July 2012 (2 pages)
19 August 2013Director's details changed for Miss Victoria Ing on 30 September 2011 (2 pages)
19 August 2013Director's details changed for Ms Jennifer Ionwen Barnes on 29 October 2012 (2 pages)
19 August 2013Director's details changed for Miss Laura Kyrke-Smith on 1 July 2012 (2 pages)
19 August 2013Director's details changed for Ms Jennifer Ionwen Barnes on 29 October 2012 (2 pages)
19 August 2013Director's details changed for Miss Victoria Ing on 30 September 2011 (2 pages)
19 August 2013Director's details changed for Ms Siobhan Alexandra Foster on 1 July 2013 (2 pages)
19 August 2013Director's details changed for Ms Siobhan Alexandra Foster on 1 July 2013 (2 pages)
12 August 2013Appointment of Mr Timothy Stephen Sprigg Mawby as a director on 29 June 2013 (2 pages)
12 August 2013Appointment of Mr Timothy Stephen Sprigg Mawby as a director on 29 June 2013 (2 pages)
8 June 2013Appointment of Mr George Ayres as a director on 17 March 2013 (2 pages)
8 June 2013Appointment of Ms Siobhan Alexandra Foster as a director on 17 March 2013 (2 pages)
8 June 2013Appointment of Ms Siobhan Alexandra Foster as a director on 17 March 2013 (2 pages)
8 June 2013Appointment of Mr George Ayres as a director on 17 March 2013 (2 pages)
24 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
24 December 2012Annual return made up to 30 November 2012 no member list (6 pages)
23 December 2012Director's details changed for Ms Jennifer Ionwen Barnes on 31 October 2012 (2 pages)
23 December 2012Director's details changed for Ms Jennifer Ionwen Barnes on 31 October 2012 (2 pages)
18 June 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
18 June 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
10 June 2012Director's details changed for Jonathan Mawby on 10 June 2012 (2 pages)
10 June 2012Director's details changed for Jonathan Mawby on 10 June 2012 (2 pages)
28 April 2012Termination of appointment of Rosalind Evans as a director on 21 April 2012 (1 page)
28 April 2012Termination of appointment of Rosalind Evans as a director on 21 April 2012 (1 page)
21 March 2012Director's details changed for Ms Jennifer Ionwen Barnes on 10 March 2012 (2 pages)
21 March 2012Director's details changed for Ms Jennifer Ionwen Barnes on 10 March 2012 (2 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (7 pages)
5 December 2011Annual return made up to 30 November 2011 no member list (7 pages)
8 November 2011Appointment of Ms Grace Lily Capel as a director on 8 October 2011 (3 pages)
8 November 2011Appointment of Ms Grace Lily Capel as a director on 8 October 2011 (3 pages)
8 November 2011Appointment of Ms Grace Lily Capel as a director on 8 October 2011 (3 pages)
28 October 2011Appointment of Rosanna Bayley as a director on 8 October 2011 (3 pages)
28 October 2011Appointment of Rosanna Bayley as a director on 8 October 2011 (3 pages)
28 October 2011Appointment of Rosanna Bayley as a director on 8 October 2011 (3 pages)
26 October 2011Appointment of Jonathan Mawby as a director on 8 October 2011 (3 pages)
26 October 2011Appointment of Jonathan Mawby as a director on 8 October 2011 (3 pages)
26 October 2011Appointment of Jonathan Mawby as a director on 8 October 2011 (3 pages)
20 October 2011Termination of appointment of Alice Griffey as a director on 8 October 2011 (2 pages)
20 October 2011Termination of appointment of Alice Griffey as a director on 8 October 2011 (2 pages)
20 October 2011Termination of appointment of Charles Graham Routledge Heald as a director on 8 October 2011 (2 pages)
20 October 2011Termination of appointment of Charles Graham Routledge Heald as a director on 8 October 2011 (2 pages)
20 October 2011Termination of appointment of Charles Graham Routledge Heald as a director on 8 October 2011 (2 pages)
20 October 2011Termination of appointment of Alice Griffey as a director on 8 October 2011 (2 pages)
23 November 2010Incorporation (38 pages)
23 November 2010Incorporation (38 pages)