Company NameYouth Graces UK Limited
DirectorsOlumuyiwa Olurotimi Oluwakoya and Olubusayo Oluwakoya
Company StatusActive
Company Number07764992
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olumuyiwa Olurotimi Oluwakoya
Date of BirthJune 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleSocial Care Enterpreneur
Country of ResidenceUnited Kingdom
Correspondence Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
Secretary NameMrs Olubusayo Taiwo Oluwakoya
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMrs Olubusayo Oluwakoya
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Godson Samuels
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed02 July 2012(9 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2015)
RoleBusiness Administration
Country of ResidenceNigeria
Correspondence Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Olusesan Yinka Oluwasanya
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed15 September 2012(1 year after company formation)
Appointment Duration3 days (resigned 18 September 2012)
RoleChartered Certified Accountant
Country of ResidenceNigeria
Correspondence Address57 Akinola Cole Crescent
Off Adeniyi Jones Avenue
Ikeja Lagos
Nigeria
Director NameMr Olusesan Yinka Oluwasanya
Date of BirthJune 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed15 December 2012(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Certified Accountant
Country of ResidenceNigeria
Correspondence Address51a Beckenham Road
Beckenham
Kent
BR3 4PR

Contact

Websiteyouthgracesuk.org

Location

Registered Address51a Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Olumuyiwa Oluwakoya
60.00%
Ordinary
40 at £1Sesan Oluwasanya
40.00%
Ordinary

Financials

Year2014
Net Worth£8,428
Cash£21,044
Current Liabilities£10,191

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

23 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 November 2018Amended total exemption full accounts made up to 30 September 2017 (5 pages)
4 October 2018Cessation of Olusesan Yinka Oluwasanya as a person with significant control on 7 September 2018 (1 page)
4 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
6 August 2015Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to 51a Beckenham Road Beckenham Kent BR3 4PR on 14 April 2015 (1 page)
14 April 2015Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to 51a Beckenham Road Beckenham Kent BR3 4PR on 14 April 2015 (1 page)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
23 January 2014Appointment of Mrs Olubusayo Oluwakoya as a director (2 pages)
23 January 2014Appointment of Mrs Olubusayo Oluwakoya as a director (2 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Registered office address changed from C/O Olumuyiwa Oluwakoya 10 Ridgemount Close Anerly Park Penge Kent SE20 8NJ United Kingdom on 11 October 2013 (1 page)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Registered office address changed from C/O Olumuyiwa Oluwakoya 10 Ridgemount Close Anerly Park Penge Kent SE20 8NJ United Kingdom on 11 October 2013 (1 page)
10 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 100
(3 pages)
10 October 2013Director's details changed for Mr Olusesan Yinka Oluwasanya on 7 September 2013 (2 pages)
10 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 100
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 100
(3 pages)
10 October 2013Director's details changed for Mr Olusesan Yinka Oluwasanya on 7 September 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 February 2013Termination of appointment of Olusesan Oluwasanya as a director (1 page)
20 February 2013Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages)
20 February 2013Termination of appointment of Olusesan Oluwasanya as a director (1 page)
20 February 2013Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages)
18 February 2013Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages)
18 February 2013Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Godson Samuel on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Godson Samuel on 17 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Godson Samuels on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Godson Samuels on 16 July 2012 (2 pages)
15 July 2012Appointment of Mr Godson Samuels as a director (2 pages)
15 July 2012Appointment of Mr Godson Samuels as a director (2 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)