Company NameYoung Individuals Count Ltd
DirectorRoss Andrew Browne
Company StatusActive
Company Number09224324
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Ross Andrew Browne
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(same day as company formation)
RoleSocial Care
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Great West Road
Brentford
TW8 9AG
Secretary NameMr Albert Otim Abuneri
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Sussex Court Grove Road
Barnes
London
SW13 0EZ

Location

Registered AddressVantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

100 at £0.01Ross Browne
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 4 weeks from now)

Charges

25 August 2020Delivered on: 27 August 2020
Persons entitled: Castlebridge Spv Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the debenture dated 10 november 2017.
Outstanding
10 November 2017Delivered on: 16 November 2017
Persons entitled: Castle Business Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

14 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 September 2020Registered office address changed from Room 148, 981 Great West Road Brentford TW8 9DN England to Vantage Great West Road Brentford TW8 9AG on 30 September 2020 (1 page)
17 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 August 2020Registration of charge 092243240002, created on 25 August 2020 (9 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
7 September 2019Registered office address changed from 20 Mortlake High Street London SW14 8JN England to Room 148, 981 Great West Road Brentford TW8 9DN on 7 September 2019 (1 page)
30 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 November 2017Registration of charge 092243240001, created on 10 November 2017 (37 pages)
16 November 2017Registration of charge 092243240001, created on 10 November 2017 (37 pages)
13 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 April 2017Registered office address changed from 10 Sussex Court Grove Road Barnes London SW13 0EZ to 20 Mortlake High Street London SW14 8JN on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 10 Sussex Court Grove Road Barnes London SW13 0EZ to 20 Mortlake High Street London SW14 8JN on 10 April 2017 (1 page)
29 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
8 June 2015Termination of appointment of Albert Otim Abuneri as a secretary on 19 May 2015 (2 pages)
8 June 2015Termination of appointment of Albert Otim Abuneri as a secretary on 19 May 2015 (2 pages)
8 June 2015Registered office address changed from 10 Grove Road London SW13 0EZ England to 10 Sussex Court Grove Road Barnes London SW13 0EZ on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 10 Grove Road London SW13 0EZ England to 10 Sussex Court Grove Road Barnes London SW13 0EZ on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 10 Grove Road London SW13 0EZ England to 10 Sussex Court Grove Road Barnes London SW13 0EZ on 8 June 2015 (2 pages)
18 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)