Company NameAcknowledging Youths Cic
Company StatusActive
Company Number07912772
CategoryCommunity Interest Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Danny Leroy Barnes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Upper Tachbrook Street
London
SW1V 1SW
Director NameMs Gifty Johnson
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleA Graduate
Country of ResidenceEngland
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH
Director NameMiss Shereen Danielle McLaughlin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH
Director NameBarry Baines
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address32a Upper Tachbrook
London
SW1V 1SW
Director NameMr Sebastian Tiplea
Date of BirthMarch 1973 (Born 51 years ago)
NationalityRomania
StatusResigned
Appointed17 March 2012(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2014)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address32a Upper Tachbrook
London
SW1V 1SW
Director NameMr Fitzroy Antony Dell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2015)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address109 Chiltern House Portland Street
Portland Street
London
SE17 2DD
Director NameMiss Shereen Danielle McLaughlin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 April 2021)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH
Director NameMrs Maz Peyravi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed07 February 2015(3 years after company formation)
Appointment Duration1 year (resigned 10 February 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Upper Tachbrook
London
SW1V 1SW
Director NameMrs Marzich Peyravi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed22 May 2015(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32a Upper Tachbrook
London
SW1V 1SW
Director NameMr Mihail Donea
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed27 October 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH
Director NameMs Glory Kasongo
Date of BirthFebruary 1998 (Born 26 years ago)
NationalitySouth African
StatusResigned
Appointed02 April 2021(9 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2021)
RoleVolunteer
Country of ResidenceSouth Africa
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH
Director NameMs Iram Sheikh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2021(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 2021)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressPeabody Hall Fulham Estate
Lillie Road
London
SW6 1UH

Contact

Websiteacknowledgingyouths.org
Telephone07 852945928
Telephone regionMobile

Location

Registered AddressAdmin Block A
Vauxhall Bridge Road
London
SW1V 1TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,757
Cash£3,954
Current Liabilities£17,134

Accounts

Latest Accounts30 January 2022 (2 years, 3 months ago)
Next Accounts Due30 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

4 May 2023Termination of appointment of Shereen Danielle Mclaughlin as a director on 1 May 2023 (1 page)
10 March 2023Voluntary strike-off action has been suspended (1 page)
15 February 2023Total exemption full accounts made up to 30 January 2022 (16 pages)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
2 February 2023Application to strike the company off the register (3 pages)
21 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
2 February 2022Termination of appointment of Gifty Johnson as a director on 2 February 2022 (1 page)
2 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Kane Joseph as a director on 2 February 2022 (2 pages)
2 February 2022Appointment of Mr Donte Hamid as a director on 2 February 2022 (2 pages)
14 January 2022Total exemption full accounts made up to 30 January 2021 (11 pages)
25 November 2021Registered office address changed from Peabody Hall Fulham Estate Lillie Road London SW6 1UH England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 25 November 2021 (1 page)
26 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
14 September 2021Termination of appointment of Iram Sheikh as a director on 14 September 2021 (1 page)
14 September 2021Termination of appointment of Glory Kasongo as a director on 14 September 2021 (1 page)
14 September 2021Appointment of Miss Shereen Danielle Mclaughlin as a director on 14 September 2021 (2 pages)
5 August 2021Appointment of Ms Gifty Johnson as a director on 3 August 2021 (2 pages)
6 April 2021Termination of appointment of Shereen Danielle Mclaughlin as a director on 6 April 2021 (1 page)
5 April 2021Appointment of Ms Iram Sheikh as a director on 5 April 2021 (2 pages)
2 April 2021Termination of appointment of Mihail Donea as a director on 2 April 2021 (1 page)
2 April 2021Appointment of Ms Glory Kasongo as a director on 2 April 2021 (2 pages)
16 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 December 2018Registered office address changed from 12 Chrisp Street Exchange Vesey Path London E14 6BT England to Peabody Hall Fulham Estate Lillie Road London SW6 1UH on 9 December 2018 (1 page)
8 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 April 2017Registered office address changed from Peabody Estate Block a Peabody Estate Block a London SW1V 1TA England to 12 Chrisp Street Exchange Vesey Path London E14 6BT on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Peabody Estate Block a Peabody Estate Block a London SW1V 1TA England to 12 Chrisp Street Exchange Vesey Path London E14 6BT on 13 April 2017 (1 page)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 April 2016Registered office address changed from 32a Upper Tachbrook London SW1V 1SW to Peabody Estate Block a Peabody Estate Block a London SW1V 1TA on 10 April 2016 (1 page)
10 April 2016Registered office address changed from 32a Upper Tachbrook London SW1V 1SW to Peabody Estate Block a Peabody Estate Block a London SW1V 1TA on 10 April 2016 (1 page)
15 February 2016Annual return made up to 17 January 2016 no member list (4 pages)
15 February 2016Annual return made up to 17 January 2016 no member list (4 pages)
10 February 2016Termination of appointment of Maz Peyravi as a director on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Maz Peyravi as a director on 10 February 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Appointment of Mr Mihail Donea as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Mr Mihail Donea as a director on 27 October 2015 (2 pages)
7 October 2015Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages)
7 October 2015Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages)
7 October 2015Appointment of Mrs Maz Peyravi as a director on 7 February 2015 (2 pages)
7 August 2015Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Marzieh Peyravi as a director on 7 August 2015 (1 page)
22 May 2015Appointment of Mrs Marzieh Peyravi as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Mrs Marzieh Peyravi as a director on 22 May 2015 (2 pages)
16 February 2015Annual return made up to 17 January 2015 no member list (4 pages)
16 February 2015Annual return made up to 17 January 2015 no member list (4 pages)
20 January 2015Termination of appointment of Fitzroy Antony Dell as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Fitzroy Antony Dell as a director on 20 January 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Appointment of Ms Shereen Danielle Mclaughlin as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Ms Shereen Danielle Mclaughlin as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Sebastian Tiplea as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Sebastian Tiplea as a director on 17 October 2014 (1 page)
3 March 2014Annual return made up to 17 January 2014 no member list (4 pages)
3 March 2014Annual return made up to 17 January 2014 no member list (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 September 2013Appointment of Mr Fitzroy Antony Dell as a director on 29 September 2013 (2 pages)
29 September 2013Appointment of Mr Fitzroy Antony Dell as a director on 29 September 2013 (2 pages)
21 September 2013Termination of appointment of Fitzroy Antony Dell as a director on 20 September 2013 (1 page)
21 September 2013Termination of appointment of Fitzroy Antony Dell as a director on 20 September 2013 (1 page)
1 March 2013Annual return made up to 17 January 2013 no member list (3 pages)
1 March 2013Annual return made up to 17 January 2013 no member list (3 pages)
14 November 2012Director's details changed for Mr Fitroy Dell on 13 November 2012 (2 pages)
14 November 2012Appointment of Mr Fitroy Dell as a director on 13 November 2012 (2 pages)
14 November 2012Appointment of Mr Fitroy Dell as a director on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Fitroy Dell on 13 November 2012 (2 pages)
19 March 2012Appointment of Mr Sebastian Tiplea as a director on 17 March 2012 (2 pages)
19 March 2012Appointment of Mr Sebastian Tiplea as a director on 17 March 2012 (2 pages)
7 February 2012Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages)
7 February 2012Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages)
7 February 2012Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages)
7 February 2012Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages)
7 February 2012Appointment of Danny Leroy Barnes as a director on 2 February 2012 (3 pages)
7 February 2012Termination of appointment of Barry Baines as a director on 2 February 2012 (2 pages)
17 January 2012Incorporation of a Community Interest Company (43 pages)
17 January 2012Incorporation of a Community Interest Company (43 pages)