BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)

Register to unlock more data on OkredoRegister

BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05722118

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chandos Close, Banbury, Oxfordshire OX16 4TLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon01/04/2026
Confirmation statement made on 2026-02-16 with updates
dot icon23/03/2026
Appointment of Steven Van Niekerk as a director on 2025-10-07
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Resolutions
dot icon07/10/2025
Statement of company's objects
dot icon18/09/2025
Memorandum and Articles of Association
dot icon19/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon20/01/2025
Memorandum and Articles of Association
dot icon17/01/2025
Termination of appointment of Kath Morris as a director on 2024-10-24
dot icon06/01/2025
Resolutions
dot icon03/01/2025
Change of name notice
dot icon03/01/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/01/2025
Certificate of change of name
dot icon24/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Julie Ann Briggs as a director on 2024-07-05
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon02/02/2024
Appointment of Elizabeth Stevens as a director on 2024-01-25
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Termination of appointment of Macer John Gifford as a director on 2023-09-29
dot icon14/09/2023
Termination of appointment of Tina Louise Wathern as a director on 2023-09-13
dot icon28/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Appointment of Ms Sarah Austen as a director on 2022-07-07
dot icon27/07/2022
Appointment of Ms Jane Sarginson as a director on 2022-07-07
dot icon18/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mrs Justine Dorothea Cadbury as a director on 2020-09-29
dot icon05/10/2020
Appointment of Mr Macer John Gifford as a director on 2019-11-26
dot icon05/10/2020
Termination of appointment of Matthew James Albert Fowler as a director on 2020-09-29
dot icon25/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon25/03/2020
Director's details changed for Matthew James Albert Fowler on 2020-02-16
dot icon25/03/2020
Director's details changed for Tina Louise Wathern on 2020-02-16
dot icon25/03/2020
Director's details changed for Mr Mark Petterson on 2020-02-16
dot icon25/03/2020
Director's details changed for Aline Shand on 2020-02-16
dot icon25/03/2020
Director's details changed for Kath Morris on 2020-02-16
dot icon02/12/2019
Termination of appointment of Matthew James Albert Fowler as a director on 2019-12-02
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Appointment of Julie Ann Briggs as a director on 2019-08-20
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Appointment of Mr Matthew James Albert Fowler as a director on 2018-03-27
dot icon01/11/2018
Termination of appointment of Justine Dorothea Cadbury as a director on 2018-06-28
dot icon09/04/2018
Appointment of Matthew James Albert Fowler as a director on 2018-03-27
dot icon12/03/2018
Notification of a person with significant control statement
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Clare Louise Jeffries as a director on 2017-10-10
dot icon07/11/2017
Director's details changed for Ms Clare Louise Jeffries on 2017-11-07
dot icon25/05/2017
Appointment of Tina Louise Wathern as a director on 2017-05-19
dot icon15/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon07/03/2017
Director's details changed for Ms Clare Louise Haupt on 2016-06-08
dot icon19/01/2017
Appointment of Mr Mark Petterson as a director on 2016-11-03
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-02-27 no member list
dot icon19/04/2016
Termination of appointment of Peter Foley as a director on 2015-08-18
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-27
dot icon09/09/2015
Termination of appointment of Ronald John Barnett as a director on 2014-12-11
dot icon15/05/2015
Annual return made up to 2015-02-27 no member list
dot icon06/05/2015
Appointment of Mr Peter Foley as a director on 2015-02-24
dot icon27/02/2015
Director's details changed for Ms Justine Dorothea Cadbury on 2015-02-23
dot icon23/02/2015
Director's details changed for Ms Clare Louise Haupt on 2015-02-23
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2014
Termination of appointment of Helen Jane Victoria Middleton as a director on 2014-11-20
dot icon24/10/2014
Appointment of Aline Shand as a director on 2014-09-22
dot icon25/09/2014
Appointment of Ms Justine Dorothea Cadbury as a director on 2014-09-22
dot icon25/09/2014
Appointment of Ms Clare Louise Haupt as a director on 2014-09-22
dot icon25/09/2014
Appointment of Ms Helen Jane Victoria Middleton as a director on 2014-09-22
dot icon14/05/2014
Termination of appointment of Frances Tobin as a director
dot icon14/04/2014
Annual return made up to 2014-02-27 no member list
dot icon14/04/2014
Termination of appointment of Patricia Campbell as a director
dot icon28/03/2014
Appointment of Kath Morris as a director
dot icon28/03/2014
Appointment of Mr Simon John Hockley Smith as a director
dot icon17/03/2014
Termination of appointment of Julie Chanel as a director
dot icon14/03/2014
Termination of appointment of Simon Smith as a secretary
dot icon14/03/2014
Termination of appointment of Simon Smith as a director
dot icon14/03/2014
Termination of appointment of Marcus Jaggard as a director
dot icon14/03/2014
Termination of appointment of Emma Burgess as a director
dot icon14/03/2014
Termination of appointment of Kath Morris as a director
dot icon21/01/2014
Appointment of Mr Marcus Patrick Jaggard as a director
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/09/2013
Appointment of Miss Frances Tobin as a director
dot icon05/09/2013
Termination of appointment of Aline Shand as a director
dot icon11/04/2013
Annual return made up to 2013-02-27 no member list
dot icon05/04/2013
Director's details changed for Julie Chanel on 2013-02-26
dot icon28/03/2013
Appointment of Mr Simon John Hockley Smith as a secretary
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-02-27 no member list
dot icon19/03/2012
Termination of appointment of Pamela Linzey Jones as a secretary
dot icon19/03/2012
Termination of appointment of Roger Verrall as a director
dot icon24/01/2012
Appointment of Aline Shand as a director
dot icon24/01/2012
Appointment of Kath Morris as a director
dot icon24/01/2012
Appointment of Emma Burgess as a director
dot icon18/01/2012
Termination of appointment of Alison Grieve as a director
dot icon18/01/2012
Termination of appointment of Veronica Warner as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Registered office address changed from , 2 Chandos Close, Banbury, Oxfordshire, OX16 4TL, United Kingdom on 2011-06-29
dot icon23/06/2011
Registered office address changed from , 49a Castle Street, Banbury, Oxfordshire, OX16 5NU on 2011-06-23
dot icon23/06/2011
Termination of appointment of Pamela Linzey Jones as a secretary
dot icon29/03/2011
Annual return made up to 2011-02-27 no member list
dot icon22/03/2011
Termination of appointment of Alison Grieve as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon25/11/2010
Termination of appointment of Katherine Hindle as a director
dot icon25/11/2010
Appointment of Mr Roger Percy Verrall as a director
dot icon25/11/2010
Termination of appointment of Nichola Gough as a director
dot icon25/11/2010
Termination of appointment of Philip Brady as a director
dot icon08/10/2010
Director's details changed for Kate Hindle on 2010-10-08
dot icon01/10/2010
Director's details changed for Tricia Campbell on 2010-10-01
dot icon14/09/2010
Termination of appointment of Timothy Yeomans as a director
dot icon17/03/2010
Annual return made up to 2010-02-27 no member list
dot icon09/03/2010
Appointment of Mrs Veronica Brenda Warner as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Annual return made up to 27/02/09
dot icon18/03/2009
Registered office changed on 18/03/2009 from, 49A castle street, banbury, oxfordshire, OX16 5NV
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon10/03/2008
Annual return made up to 27/02/08
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon19/07/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon04/05/2007
Director resigned
dot icon12/03/2007
Annual return made up to 27/02/07
dot icon10/05/2006
Resolutions
dot icon27/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Sarah Louise
Director
07/07/2022 - Present
4
Gifford, Macer John
Director
26/11/2019 - 29/09/2023
3
Gough, Nichola
Director
27/02/2006 - 18/11/2010
5
Shand, Aline
Director
17/11/2011 - 02/09/2013
4
Shand, Aline
Director
22/09/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)

BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) is an(a) Active company incorporated on 27/02/2006 with the registered office located at 2 Chandos Close, Banbury, Oxfordshire OX16 4TL. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)?

toggle

BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) is currently Active. It was registered on 27/02/2006 .

Where is BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) located?

toggle

BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) is registered at 2 Chandos Close, Banbury, Oxfordshire OX16 4TL.

What does BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) do?

toggle

BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BYHP (TACKLING THE ROOT CAUSES OF YOUTH HOMELESSNESS)?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-16 with updates.