ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD

Register to unlock more data on OkredoRegister

ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03251475

Incorporation date

18/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Trinity Street, Colchester, Essex CO1 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Memorandum and Articles of Association
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Resolutions
dot icon27/03/2025
Statement of company's objects
dot icon21/03/2025
Certificate of change of name
dot icon14/02/2025
Appointment of Mr Benjamin Kelly as a director on 2025-01-28
dot icon13/02/2025
Director's details changed for Ms Alexandra Josephine Bain on 2025-01-27
dot icon13/02/2025
Appointment of Mr Alex Stephen O'shaughnessy as a director on 2025-01-28
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Termination of appointment of Laura Mathias as a director on 2024-11-12
dot icon22/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2024
Appointment of Ms Jane Caroline Taylor as a director on 2024-03-26
dot icon04/04/2024
Appointment of Ms Alexandra Josephine Bain as a director on 2024-03-26
dot icon04/04/2024
Appointment of Ms Lucy Helen Milgate as a director on 2024-03-26
dot icon19/12/2023
Termination of appointment of Alan Christopher Lazell as a director on 2023-11-14
dot icon17/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon15/08/2023
Termination of appointment of Alistair Cowan Mcgarry as a director on 2023-08-01
dot icon15/08/2023
Appointment of Mrs Jacqueline Ann Williams as a director on 2023-08-01
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Ms Laura Mathias as a director on 2022-10-11
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon27/09/2022
Termination of appointment of Dawn Patricia Moyse as a director on 2022-09-20
dot icon02/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon27/07/2021
Director's details changed for Ms Dawn Patricia Moyse on 2021-06-30
dot icon27/05/2021
Termination of appointment of Leslie Robert Nicoll as a director on 2021-05-03
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Termination of appointment of Jacqueline Russell as a director on 2020-11-17
dot icon29/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon01/09/2020
Appointment of Ms Dawn Patricia Moyse as a director on 2020-08-25
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Termination of appointment of Linda Mary Wormleaton as a director on 2019-11-19
dot icon12/12/2019
Termination of appointment of Hazel Anne Steele as a director on 2019-11-19
dot icon26/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon26/09/2019
Appointment of Miss Natasha Wambui Wainaina as a director on 2019-09-17
dot icon18/06/2019
Appointment of Mr Philip Strangward as a director on 2019-05-21
dot icon21/03/2019
Appointment of Mr Alan Christopher Lazell as a director on 2019-03-19
dot icon21/02/2019
Appointment of Mr Alistair Cowan Mcgarry as a director on 2019-02-19
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Appointment of Mr Leslie Robert Nicoll as a director on 2018-11-14
dot icon27/11/2018
Termination of appointment of Elizabeth Maythan as a director on 2018-11-14
dot icon27/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon22/05/2018
Appointment of Mrs Jacqueline Russell as a director on 2018-04-25
dot icon22/05/2018
Termination of appointment of Silviana Laymen-Devins as a director on 2018-04-25
dot icon11/01/2018
Termination of appointment of Hazel Steel as a secretary on 2018-01-09
dot icon04/01/2018
Appointment of Mrs Hazel Steel as a secretary on 2017-07-19
dot icon04/01/2018
Termination of appointment of Jacqueline Lesley Frost as a secretary on 2017-07-19
dot icon04/01/2018
Termination of appointment of Jacqueline Lesley Frost as a director on 2017-07-19
dot icon04/01/2018
Termination of appointment of Jacqueline Lesley Frost as a director on 2017-07-19
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon09/05/2017
Termination of appointment of Simon Jonathan Maythan as a director on 2017-05-03
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/10/2015
Termination of appointment of Laura Elizabeth Collins as a director on 2015-10-08
dot icon20/09/2015
Annual return made up to 2015-09-14 no member list
dot icon27/02/2015
Appointment of Silviana Laymen-Devins as a director on 2014-12-18
dot icon17/02/2015
Termination of appointment of Linda Christine Green as a director on 2015-02-16
dot icon17/11/2014
Termination of appointment of Roger Keith Freeman as a director on 2014-11-13
dot icon07/11/2014
Termination of appointment of David Peter Branch as a director on 2014-10-30
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-14 no member list
dot icon08/07/2014
Termination of appointment of Gemma Latham as a director
dot icon07/04/2014
Appointment of Gemma Latham as a director
dot icon11/11/2013
Appointment of Elizabeth Maythan as a director
dot icon23/09/2013
Annual return made up to 2013-09-14 no member list
dot icon19/09/2013
Appointment of Mrs Linda Christine Green as a director
dot icon03/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/07/2013
Appointment of Laura Elizabeth Collins as a director
dot icon10/04/2013
Termination of appointment of Emma Henley as a director
dot icon26/01/2013
Termination of appointment of Katy Fordham as a director
dot icon25/11/2012
Termination of appointment of Julie Prior as a director
dot icon12/11/2012
Termination of appointment of Nicholas Davies as a director
dot icon06/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Miscellaneous
dot icon12/10/2012
Certificate of change of name
dot icon12/10/2012
Change of name notice
dot icon02/10/2012
Annual return made up to 2012-09-14 no member list
dot icon08/05/2012
Appointment of Hazel Anne Steele as a director
dot icon02/04/2012
Appointment of Roger Keith Freeman as a director
dot icon12/02/2012
Termination of appointment of John Clarke as a director
dot icon13/01/2012
Appointment of Emma Henley as a director
dot icon08/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2011
Appointment of Simon Jonathan Maythan as a director
dot icon02/12/2011
Appointment of Katy Fordham as a director
dot icon23/09/2011
Annual return made up to 2011-09-14 no member list
dot icon20/09/2011
Termination of appointment of Nicorum Flaherty as a director
dot icon28/08/2011
Termination of appointment of Jacqueline Sheehan as a director
dot icon18/05/2011
Resolutions
dot icon15/02/2011
Appointment of Julie Prior as a director
dot icon11/02/2011
Registered office address changed from 45a Crouch Street Colchester Essex CO3 3EN on 2011-02-11
dot icon14/12/2010
Appointment of Jacqueline Frances Sheehan as a director
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2010
Annual return made up to 2010-09-14 no member list
dot icon28/09/2010
Director's details changed for Nicorum Flaherty on 2010-09-14
dot icon28/09/2010
Director's details changed for Linda Mary Wormleaton on 2010-09-14
dot icon28/09/2010
Director's details changed for William Mitchell on 2010-09-14
dot icon28/09/2010
Director's details changed for John Nicholas Clarke on 2010-09-14
dot icon28/09/2010
Director's details changed for Mrs Jacqueline Lesley Frost on 2010-09-14
dot icon28/09/2010
Director's details changed for David Peter Branch on 2010-09-14
dot icon28/09/2010
Director's details changed for Dr Nicholas John Davies on 2010-09-14
dot icon28/09/2010
Secretary's details changed for Jacqueline Lesley Frost on 2010-09-14
dot icon28/09/2010
Termination of appointment of William Mitchell as a director
dot icon28/05/2010
Termination of appointment of Laurie Sheldrake as a director
dot icon28/05/2010
Termination of appointment of Natasha Cooper as a director
dot icon20/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-14 no member list
dot icon08/10/2009
Termination of appointment of Gemma Latham as a director
dot icon19/03/2009
Director appointed gemma latham
dot icon04/11/2008
Director's change of particulars / natasha cooper / 04/11/2008
dot icon29/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon17/10/2008
Director's change of particulars / nicorum flaherty / 17/10/2008
dot icon29/09/2008
Annual return made up to 14/09/08
dot icon22/09/2008
Director appointed natasha cooper
dot icon26/06/2008
Director appointed nicholas john davies
dot icon14/05/2008
Director appointed john nicholas clarke
dot icon07/04/2008
Appointment terminated director patricia pascoe
dot icon07/04/2008
Appointment terminated director ronald pascoe
dot icon07/04/2008
Registered office changed on 07/04/2008 from 3 north hill colchester essex CO1 1DZ
dot icon18/02/2008
Director resigned
dot icon10/12/2007
New director appointed
dot icon21/09/2007
Annual return made up to 14/09/07
dot icon18/09/2007
Partial exemption accounts made up to 2007-03-31
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Director resigned
dot icon26/09/2006
Annual return made up to 14/09/06
dot icon21/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon06/04/2006
Registered office changed on 06/04/06 from: 45-46 east stockwell street colchester essex CO1 1SR
dot icon27/03/2006
New director appointed
dot icon17/11/2005
Partial exemption accounts made up to 2005-03-31
dot icon17/11/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon21/09/2005
Annual return made up to 14/09/05
dot icon08/03/2005
New director appointed
dot icon06/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon08/10/2004
Annual return made up to 18/09/04
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon14/01/2004
New director appointed
dot icon19/11/2003
Partial exemption accounts made up to 2003-03-31
dot icon10/11/2003
Annual return made up to 18/09/03
dot icon10/04/2003
Partial exemption accounts made up to 2002-03-31
dot icon02/03/2003
Resolutions
dot icon03/12/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Annual return made up to 18/09/02
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/10/2001
Annual return made up to 18/09/01
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon19/10/2000
Annual return made up to 18/09/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Annual return made up to 18/09/99
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon19/10/1998
Annual return made up to 18/09/98
dot icon19/10/1998
Secretary resigned
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Director resigned
dot icon31/12/1997
Director resigned
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon10/12/1997
Resolutions
dot icon27/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Annual return made up to 18/09/97
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Secretary resigned
dot icon15/09/1997
Director's particulars changed
dot icon15/09/1997
Director's particulars changed
dot icon10/02/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon10/02/1997
Registered office changed on 10/02/97 from: the wilson marriage centre barrack street colchester essex CO1 2LR
dot icon19/11/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon20/10/1996
New secretary appointed;new director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon18/09/1996
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
14/09/2026
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyse, Dawn Patricia
Director
25/08/2020 - 20/09/2022
1
Strangward, Philip
Director
21/05/2019 - Present
52
Kelly, Benjamin
Director
28/01/2025 - Present
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
18/09/1996 - 19/09/1996
2863
Lazell, Alan Christopher
Director
19/03/2019 - 14/11/2023
6

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

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 ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD

ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD is an(a) Active company incorporated on 18/09/1996 with the registered office located at 9 Trinity Street, Colchester, Essex CO1 1JN. 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 ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD?

toggle

ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD is currently Active. It was registered on 18/09/1996 .

Where is ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD located?

toggle

ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD is registered at 9 Trinity Street, Colchester, Essex CO1 1JN.

What does ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD do?

toggle

ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ESSEX AND SUFFOLK YOUTH ENQUIRY SERVICE LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.