COMMON YOUTH LTD

Register to unlock more data on OkredoRegister

COMMON YOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028045

Incorporation date

22/12/1993

Size

Full

Contacts

Registered address

Registered address

Cathedral House 2nd Floor, 23-31 Waring Street, Belfast BT1 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Cara Dixon as a director on 2025-06-04
dot icon23/12/2024
Termination of appointment of Janet Mabel Marcella Deacon as a director on 2024-12-03
dot icon23/12/2024
Appointment of Dr Terence Sergeant as a director on 2024-12-10
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon23/12/2022
Termination of appointment of Colette Bernadette Tubridy as a director on 2022-12-13
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon28/11/2022
Accounts for a small company made up to 2022-03-31
dot icon28/06/2022
Termination of appointment of Edel Mary Pauley as a director on 2022-06-28
dot icon24/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon24/12/2021
Appointment of Ms Cara Dixon as a director on 2021-12-24
dot icon24/12/2021
Appointment of Dr Janet Mabel Marcella Deacon as a director on 2021-12-24
dot icon24/12/2021
Termination of appointment of Jessica Elder as a director on 2021-12-24
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2020-03-31
dot icon22/01/2020
Notification of a person with significant control statement
dot icon19/12/2019
Cessation of Arlene Patricia Mclaren as a person with significant control on 2019-12-12
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon15/10/2019
Accounts for a small company made up to 2019-03-31
dot icon19/06/2019
Appointment of Miss Colette Bernadette Tubridy as a director on 2019-06-18
dot icon19/06/2019
Appointment of Mr Frederick Joseph Harris as a director on 2019-06-18
dot icon19/06/2019
Appointment of Mrs Edel Mary Pauley as a director on 2019-06-18
dot icon06/06/2019
Termination of appointment of Audrey Ann Simpson as a director on 2019-06-06
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon13/12/2018
Termination of appointment of Jane Robb as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Gerard Rocks as a director on 2018-12-11
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon31/07/2018
Notification of Arlene Patricia Mclaren as a person with significant control on 2018-07-24
dot icon25/07/2018
Cessation of Mary Patricia Crawford as a person with significant control on 2018-07-24
dot icon25/07/2018
Appointment of Ms Arlene Patricia Mclaren as a secretary on 2018-07-24
dot icon25/07/2018
Termination of appointment of Mary Patricia Crawford as a secretary on 2018-07-24
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Resolutions
dot icon11/04/2018
Statement of company's objects
dot icon09/04/2018
Termination of appointment of Scott Nicholas Bennett as a director on 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/11/2017
Appointment of Ms Audrey Simpson as a director on 2017-07-04
dot icon27/11/2017
Termination of appointment of Matthew Paul Carson as a director on 2017-07-04
dot icon27/11/2017
Termination of appointment of Sinead Rooney as a director on 2017-09-14
dot icon06/11/2017
Resolutions
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon06/07/2017
Appointment of Miss Jessica Elder as a director on 2017-07-04
dot icon06/07/2017
Appointment of Mr Dermot Mccluskey as a director on 2017-07-04
dot icon06/07/2017
Termination of appointment of Siobhan Wolfe as a director on 2017-07-04
dot icon06/07/2017
Termination of appointment of Kathryn Gillespie as a director on 2017-07-04
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon23/11/2016
Termination of appointment of Joanne Dunlop as a director on 2016-09-15
dot icon21/11/2016
Registered office address changed from War Memorial Building 3rd Floor, 9-13 Waring Street Belfast BT1 2DX Antrimbt1 2Dx to Cathedral House 2nd Floor 23-31 Waring Street Belfast BT1 2DX on 2016-11-21
dot icon04/12/2015
Annual return made up to 2015-12-04 no member list
dot icon04/12/2015
Termination of appointment of a director
dot icon04/12/2015
Appointment of Mr Scott Nicholas Bennett as a director on 2015-05-15
dot icon04/12/2015
Termination of appointment of Alan Cowie as a director on 2015-06-01
dot icon04/12/2015
Termination of appointment of Elaine Kelly as a director on 2015-05-18
dot icon07/10/2015
Full accounts made up to 2015-03-31
dot icon07/01/2015
Termination of appointment of Salman Kidnai as a director on 2014-11-13
dot icon07/01/2015
Termination of appointment of Roger Frank Gibson as a director on 2014-11-25
dot icon05/12/2014
Annual return made up to 2014-12-04 no member list
dot icon05/12/2014
Appointment of Mr Roger Gibson as a director
dot icon05/12/2014
Appointment of Mr Matthew Carson as a director on 2014-09-01
dot icon05/12/2014
Appointment of Mrs Jane Robb as a director on 2014-11-27
dot icon05/12/2014
Appointment of Miss Siobhan Wolfe as a director on 2014-11-01
dot icon05/12/2014
Appointment of Miss Kathryn Gillespie as a director on 2014-12-01
dot icon05/12/2014
Termination of appointment of Peter Alden Henderson as a director on 2014-11-01
dot icon05/12/2014
Termination of appointment of Peter Alden Henderson as a director on 2014-11-01
dot icon05/12/2014
Appointment of Mr Roger Frank Gibson as a director on 2012-04-01
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-12-04 no member list
dot icon04/12/2013
Appointment of Miss Sinead Rooney as a director on 2013-01-24
dot icon04/12/2013
Appointment of Mr Salman Kidnai as a director on 2012-11-18
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Resolutions
dot icon05/12/2012
Annual return made up to 2012-12-05 no member list
dot icon05/12/2012
Termination of appointment of Jill Stewart-Moore as a director on 2012-09-01
dot icon05/12/2012
Termination of appointment of Audrey Ann Simpson as a director on 2012-09-01
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Resolutions
dot icon21/12/2011
Annual return made up to 2011-12-17 no member list
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2010-12-17 no member list
dot icon07/03/2011
Appointment of Mr Alan Cowie as a director
dot icon07/03/2011
Appointment of Miss Joanne Dunlop as a director
dot icon07/03/2011
Termination of appointment of Linda Barclay as a director
dot icon07/03/2011
Termination of appointment of Tara Farrington Dr as a director
dot icon02/02/2011
Registered office address changed from 29a North Street Belfast BT1 1NA on 2011-02-02
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Statement of company's objects
dot icon15/07/2010
Resolutions
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-17 no member list
dot icon06/01/2010
Director's details changed for Linda Ruth Barclay on 2009-12-17
dot icon06/01/2010
Director's details changed for Jill Stewart-Moore on 2009-12-17
dot icon06/01/2010
Director's details changed for Audrey Simpson on 2009-12-17
dot icon06/01/2010
Director's details changed for Gerard Rocks on 2009-12-17
dot icon06/01/2010
Director's details changed for Dirk Schubotz on 2009-12-17
dot icon06/01/2010
Director's details changed for Peter Alden Henderson on 2009-12-17
dot icon06/01/2010
Director's details changed for Elaine Kelly on 2009-12-17
dot icon06/01/2010
Director's details changed for Tara Farrington Dr on 2009-12-17
dot icon06/01/2010
Termination of appointment of Ronan Doherty as a director
dot icon26/02/2009
17/12/08
dot icon24/02/2009
Change of dirs/sec
dot icon29/01/2009
Change of dirs/sec
dot icon29/01/2009
Change of dirs/sec
dot icon19/09/2008
31/03/08 annual accts
dot icon20/02/2008
Change of dirs/sec
dot icon11/02/2008
17/12/07 annual return shuttle
dot icon21/09/2007
31/03/07 annual accts
dot icon25/01/2007
31/03/06 annual accts
dot icon22/12/2006
17/12/06 annual return shuttle
dot icon28/10/2006
Updated mem and arts
dot icon24/10/2006
Change of dirs/sec
dot icon15/10/2006
Change of dirs/sec
dot icon15/10/2006
Change of dirs/sec
dot icon15/05/2006
Cert change
dot icon15/05/2006
Chng name res fee waived
dot icon06/04/2006
17/12/05 annual return shuttle
dot icon06/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon06/04/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon20/03/2006
Change of dirs/sec
dot icon30/01/2006
Change of dirs/sec
dot icon19/12/2005
31/03/05 annual accts
dot icon27/01/2005
17/12/04 annual return shuttle
dot icon25/10/2004
Change of dirs/sec
dot icon30/09/2004
31/03/04 annual accts
dot icon20/09/2004
Change of dirs/sec
dot icon01/09/2004
Change of dirs/sec
dot icon02/01/2004
17/12/03 annual return shuttle
dot icon23/09/2003
31/03/03 annual accts
dot icon18/12/2002
17/12/02 annual return shuttle
dot icon15/10/2002
Change of dirs/sec
dot icon15/10/2002
Change of dirs/sec
dot icon15/10/2002
Change of dirs/sec
dot icon24/09/2002
31/03/02 annual accts
dot icon18/07/2002
Change of dirs/sec
dot icon28/12/2001
17/12/01 annual return shuttle
dot icon10/09/2001
31/03/01 annual accts
dot icon10/07/2001
Change of dirs/sec
dot icon01/04/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon12/03/2001
Change of dirs/sec
dot icon23/01/2001
Change of dirs/sec
dot icon10/01/2001
17/12/00 annual return shuttle
dot icon01/11/2000
Change of dirs/sec
dot icon13/10/2000
Change of dirs/sec
dot icon15/09/2000
31/03/00 annual accts
dot icon16/12/1999
17/12/99 annual return shuttle
dot icon27/10/1999
Change of dirs/sec
dot icon06/10/1999
31/03/99 annual accts
dot icon30/03/1999
17/12/98 annual return shuttle
dot icon13/11/1998
Change of dirs/sec
dot icon02/11/1998
31/03/98 annual accts
dot icon28/10/1998
Updated articles
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Updated mem and arts
dot icon18/06/1998
17/12/97 annual return shuttle
dot icon07/10/1997
31/03/97 annual accts
dot icon06/01/1997
17/12/96 annual return shuttle
dot icon10/09/1996
31/03/96 annual accts
dot icon12/12/1995
22/12/95 annual return shuttle
dot icon07/07/1995
31/03/95 annual accts
dot icon13/12/1994
22/12/94 annual return shuttle
dot icon13/12/1994
Change of dirs/sec
dot icon22/08/1994
Notice of ARD
dot icon22/12/1993
Incorporation
dot icon22/12/1993
Memorandum
dot icon22/12/1993
Articles
dot icon22/12/1993
Decln complnce reg new co
dot icon22/12/1993
Pars re dirs/sit reg off
dot icon22/12/1993
Decln reg co exempt LTD

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
11/12/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Edel Mary Pauley
Director
18/06/2019 - 28/06/2022
5
Mccluskey, Dermot Francis
Director
04/07/2017 - Present
5
Deacon, Janet Mabel Marcella, Dr
Director
24/12/2021 - 03/12/2024
1
Tubridy, Colette Bernadette
Director
18/06/2019 - 13/12/2022
-
Sergeant, Terence, Dr
Director
10/12/2024 - Present
-

Persons with Significant Control

3
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 COMMON YOUTH LTD

COMMON YOUTH LTD is an(a) Active company incorporated on 22/12/1993 with the registered office located at Cathedral House 2nd Floor, 23-31 Waring Street, Belfast BT1 2DX. There are currently 4 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 COMMON YOUTH LTD?

toggle

COMMON YOUTH LTD is currently Active. It was registered on 22/12/1993 .

Where is COMMON YOUTH LTD located?

toggle

COMMON YOUTH LTD is registered at Cathedral House 2nd Floor, 23-31 Waring Street, Belfast BT1 2DX.

What does COMMON YOUTH LTD do?

toggle

COMMON YOUTH LTD operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for COMMON YOUTH LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-11 with no updates.