BERKSHIRE YOUTH LTD

Register to unlock more data on OkredoRegister

BERKSHIRE YOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04493501

Incorporation date

24/07/2002

Size

Full

Contacts

Registered address

Registered address

44 Watlington House, Watlington Street, Reading, Berkshire RG1 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2002)
dot icon09/02/2026
Termination of appointment of Tamzin Jane Evershed as a director on 2026-01-29
dot icon18/12/2025
Appointment of Ms Tara Gayle Hanley as a director on 2025-12-09
dot icon03/10/2025
Full accounts made up to 2025-03-31
dot icon15/08/2025
Termination of appointment of Joanna Halliday as a director on 2025-08-13
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon25/07/2025
Termination of appointment of Martin Christopher Deaves as a director on 2025-06-19
dot icon18/11/2024
Appointment of Jacqueline Anne Godwin as a director on 2024-11-05
dot icon13/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Roger Guy Smee as a director on 2024-07-30
dot icon06/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon25/07/2024
Appointment of Doctor Mona Ashok as a director on 2024-07-09
dot icon23/07/2024
Appointment of Mr Barry Williams as a director on 2024-07-09
dot icon23/07/2024
Appointment of Ms Elizabeth Anne Shearer as a director on 2024-07-09
dot icon11/06/2024
Termination of appointment of Wendy Austin-Bush as a director on 2024-06-08
dot icon11/06/2024
Termination of appointment of Alan Law as a director on 2024-05-31
dot icon29/04/2024
Termination of appointment of Beata Maria Felmer as a director on 2024-04-22
dot icon07/01/2024
Termination of appointment of Gillian May as a director on 2023-12-25
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Termination of appointment of David Clive Harries Williams as a director on 2023-07-25
dot icon03/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon14/06/2023
Appointment of Mrs Tamzin Jane Evershed as a director on 2023-06-01
dot icon14/06/2023
Appointment of Alan Law as a director on 2023-06-01
dot icon13/06/2023
Appointment of Guy Stanford Page Constant as a director on 2023-06-01
dot icon13/06/2023
Appointment of Beata Maria Felmer as a director on 2023-06-01
dot icon13/06/2023
Appointment of Joanna Halliday as a director on 2023-06-01
dot icon13/06/2023
Appointment of Gillian May as a director on 2023-06-01
dot icon15/02/2023
Termination of appointment of Gregory Charles Wilkinson as a director on 2022-08-24
dot icon24/11/2022
Termination of appointment of Andrew Douglas Littlejohns as a director on 2022-11-17
dot icon21/09/2022
Appointment of Mr Martin Christopher Deaves as a director on 2022-08-24
dot icon12/09/2022
Accounts for a small company made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon04/08/2022
Termination of appointment of Walter Edward Leftwich as a director on 2022-07-26
dot icon31/05/2022
Termination of appointment of Pawandeep Singh Virk as a director on 2022-05-13
dot icon31/05/2022
Appointment of Mr Gregory Charles Wilkinson as a director on 2022-05-17
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon14/12/2020
Termination of appointment of Stephen Paul Richardson as a director on 2020-11-05
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/07/2020
Appointment of Pawandeep Singh Virk as a director on 2020-06-22
dot icon15/06/2020
Appointment of Mr Andrew Douglas Littlejohns as a director on 2020-06-02
dot icon15/06/2020
Appointment of Wendy Austin-Bush as a director on 2020-06-02
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/08/2019
Resolutions
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon03/06/2019
Termination of appointment of Denise Frances Brown as a director on 2019-05-31
dot icon16/05/2019
Termination of appointment of Daniel Hill as a director on 2019-05-01
dot icon26/02/2019
Appointment of Mrs Sarah Jane Atkinson as a director on 2019-02-13
dot icon31/01/2019
Termination of appointment of Shirley Rose Cooke as a director on 2018-10-18
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Memorandum and Articles of Association
dot icon04/10/2018
Appointment of Mr David Clive Harries Williams as a director on 2018-02-19
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon05/03/2018
Termination of appointment of David Clive Harries Williams as a secretary on 2018-02-19
dot icon06/11/2017
Appointment of Mr Daniel Hill as a director on 2017-10-25
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon15/02/2017
Appointment of Mr Stephen Paul Richardson as a director on 2017-01-31
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/12/2016
Termination of appointment of Terence Michael Mason as a director on 2016-10-26
dot icon24/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/11/2016
Appointment of Armelle Boisset as a director on 2016-07-27
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon12/05/2016
Termination of appointment of Deborah Ann Hill as a director on 2016-04-15
dot icon07/10/2015
Termination of appointment of Ben Franklin as a director on 2015-07-22
dot icon05/08/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-29 no member list
dot icon29/07/2015
Termination of appointment of Jeffrey Gardner as a director on 2014-10-22
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-05 no member list
dot icon06/03/2014
Director's details changed for Mr Ben Franklin on 2014-03-06
dot icon07/02/2014
Director's details changed for Miss Deborah Ann Hill on 2013-12-14
dot icon05/02/2014
Director's details changed for Mr. Roger Guy Smee on 2014-02-01
dot icon05/02/2014
Director's details changed for Walter Edward Leftwich on 2012-12-31
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-05 no member list
dot icon18/07/2013
Director's details changed for Jeffrey Gardner on 2013-06-06
dot icon07/08/2012
Annual return made up to 2012-08-05 no member list
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Appointment of Miss Deborah Ann Hill as a director
dot icon05/08/2011
Annual return made up to 2011-08-05 no member list
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon01/07/2011
Registered office address changed from 452 Basingstoke Road Reading Berkshire RG2 0QE on 2011-07-01
dot icon02/11/2010
Annual return made up to 2010-08-05 no member list
dot icon02/11/2010
Director's details changed for Terence Michael Mason on 2010-08-05
dot icon02/11/2010
Director's details changed for Jeffrey Gardner on 2010-08-05
dot icon02/11/2010
Director's details changed for Shirley Rose Cooke on 2010-08-05
dot icon02/11/2010
Director's details changed for Revd Denise Frances Brown on 2010-08-05
dot icon02/11/2010
Director's details changed for Walter Edward Leftwich on 2010-11-02
dot icon02/11/2010
Appointment of Mr Ben Franklin as a director
dot icon06/08/2010
Full accounts made up to 2010-03-31
dot icon25/08/2009
Annual return made up to 05/08/09
dot icon25/08/2009
Appointment terminated director pamela tomlinson
dot icon25/08/2009
Appointment terminated director susannah abbott
dot icon10/07/2009
Full accounts made up to 2009-03-31
dot icon23/10/2008
Director appointed revd denise frances brown
dot icon23/10/2008
Annual return made up to 30/06/08
dot icon30/06/2008
Full accounts made up to 2008-03-31
dot icon12/09/2007
Annual return made up to 24/07/07
dot icon12/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon13/07/2007
Full accounts made up to 2007-03-31
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Annual return made up to 24/07/06
dot icon09/08/2005
Annual return made up to 24/07/05
dot icon09/08/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon07/10/2004
Annual return made up to 24/07/04
dot icon01/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
Resolutions
dot icon01/10/2004
Director resigned
dot icon01/10/2004
Director resigned
dot icon18/08/2004
Full accounts made up to 2004-03-31
dot icon08/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon29/08/2003
Annual return made up to 24/07/03
dot icon01/07/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon24/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£504,301.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
424.83K
-
810.35K
504.30K
-
2021
27
424.83K
-
810.35K
504.30K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

424.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

810.35K £Ascended- *

Cash in Bank(GBP)

504.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littlejohns, Andrew Douglas
Director
02/06/2020 - 17/11/2022
18
Deaves, Martin Christopher
Director
24/08/2022 - 19/06/2025
27
Williams, David Clive Harries
Director
19/02/2018 - 25/07/2023
6
Smee, Roger Guy
Director
24/07/2002 - 30/07/2024
35
Wilkinson, Gregory Charles
Director
17/05/2022 - 24/08/2022
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
ANDOVER CRISIS AND SUPPORT CENTRE15 - 21 New Street, Andover, Hants SP10 1EL
Active

Category:

Other accommodation

Comp. code:

02601424

Reg. date:

15/04/1991

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About BERKSHIRE YOUTH LTD

BERKSHIRE YOUTH LTD is an(a) Active company incorporated on 24/07/2002 with the registered office located at 44 Watlington House, Watlington Street, Reading, Berkshire RG1 4RJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE YOUTH LTD?

toggle

BERKSHIRE YOUTH LTD is currently Active. It was registered on 24/07/2002 .

Where is BERKSHIRE YOUTH LTD located?

toggle

BERKSHIRE YOUTH LTD is registered at 44 Watlington House, Watlington Street, Reading, Berkshire RG1 4RJ.

What does BERKSHIRE YOUTH LTD do?

toggle

BERKSHIRE YOUTH LTD operates in the Sports and recreation education (85.51 - SIC 2007) sector.

How many employees does BERKSHIRE YOUTH LTD have?

toggle

BERKSHIRE YOUTH LTD had 27 employees in 2021.

What is the latest filing for BERKSHIRE YOUTH LTD?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Tamzin Jane Evershed as a director on 2026-01-29.