Company NameYouth Providers Partnership C.I.C.
Company StatusDissolved
Company Number08928918
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

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 NameMs Claire Linda Helman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2015(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 07 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameAnne Louise Vera
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2016(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 07 February 2023)
RoleDirector Of Training And Youth
Country of ResidenceUnited Kingdom
Correspondence AddressThe Renewal Programme High Street North
395 High Street North
London
E12 6PG
Director NameMr Chibweka Niles Kavindele
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2020(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameMr John Edward Connor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameMr Paul Antony Leslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameAlison McLanghlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameJude Simmons
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address191 Lawrie Park Gardens
London
SE20 6XJ
Director NameKristian Harry Bridge
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameMr Bernard Peter Laing
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Secretary NameJohn Edward Connor
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameMs Denise Mary Carroll
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressFight For Peace Academy Woodman Street
London
E16 2LS
Director NameBen Alexander Robinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2017)
RoleDirector Of Policy And Services
Country of ResidenceEngland
Correspondence Address105 Barking Road
London
E16 4HQ
Director NameVenu Dhupa
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 October 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressDurning Hall Earlham Grove
London
E7 9AB
Director NameMs Michelle Sian Coulton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(6 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 June 2021)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well Community Centre 49 Vicarage Lane
London
E6 6DQ

Location

Registered AddressDurning Hall
Earlham Grove
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
20 October 2020Termination of appointment of Bernard Peter Laing as a director on 7 October 2020 (1 page)
20 October 2020Termination of appointment of Venu Dhupa as a director on 7 October 2020 (1 page)
20 October 2020Appointment of Ms Michelle Sian Coulton as a director on 7 October 2020 (2 pages)
20 October 2020Appointment of Mr Chibweka Niles Kavindele as a director on 7 October 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
19 October 2018Appointment of Venu Dhupa as a director on 25 September 2017 (2 pages)
26 June 2018Termination of appointment of Kristian Harry Bridge as a director on 25 June 2018 (1 page)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
24 November 2017Termination of appointment of Denise Mary Carroll as a director on 30 November 2016 (1 page)
24 November 2017Termination of appointment of Ben Alexander Robinson as a director on 25 September 2017 (1 page)
24 November 2017Termination of appointment of Denise Mary Carroll as a director on 30 November 2016 (1 page)
24 November 2017Termination of appointment of Ben Alexander Robinson as a director on 25 September 2017 (1 page)
15 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
14 March 2017Appointment of Ben Alexander Robinson as a director on 17 December 2016 (2 pages)
14 March 2017Appointment of Anne Louise Vera as a director on 17 December 2016 (2 pages)
14 March 2017Appointment of Ben Alexander Robinson as a director on 17 December 2016 (2 pages)
14 March 2017Appointment of Anne Louise Vera as a director on 17 December 2016 (2 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
18 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 April 2016Annual return made up to 7 March 2016 no member list (5 pages)
4 April 2016Annual return made up to 7 March 2016 no member list (5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 September 2015Termination of appointment of Paul Antony Leslie as a director on 1 August 2015 (1 page)
11 September 2015Termination of appointment of Paul Antony Leslie as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Jude Simmons as a director on 15 July 2015 (1 page)
11 August 2015Director's details changed for Bernard Peter Lang on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Bernard Peter Lang on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Alison Mclanghlin as a director on 15 July 2015 (1 page)
11 August 2015Appointment of Ms Denise Mary Carroll as a director on 15 July 2015 (2 pages)
11 August 2015Termination of appointment of Jude Simmons as a director on 15 July 2015 (1 page)
11 August 2015Appointment of Ms Denise Mary Carroll as a director on 15 July 2015 (2 pages)
11 August 2015Termination of appointment of Alison Mclanghlin as a director on 15 July 2015 (1 page)
3 August 2015Appointment of Ms Claire Linda Helman as a director on 23 July 2015 (2 pages)
3 August 2015Appointment of Ms Claire Linda Helman as a director on 23 July 2015 (2 pages)
3 August 2015Termination of appointment of John Edward Connor as a director on 23 July 2015 (1 page)
3 August 2015Termination of appointment of John Edward Connor as a secretary on 23 July 2015 (1 page)
3 August 2015Termination of appointment of John Edward Connor as a director on 23 July 2015 (1 page)
3 August 2015Termination of appointment of John Edward Connor as a secretary on 23 July 2015 (1 page)
13 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
13 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
13 March 2015Annual return made up to 7 March 2015 no member list (5 pages)
7 March 2014Incorporation of a Community Interest Company (60 pages)
7 March 2014Incorporation of a Community Interest Company (60 pages)