SOUTH CENTRAL YOUTH LTD

Register to unlock more data on OkredoRegister

SOUTH CENTRAL YOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611999

Incorporation date

03/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Prentis Road, London SW16 9QECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2022)
dot icon27/01/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon24/07/2025
Cessation of Ann Lucas as a person with significant control on 2025-07-24
dot icon11/07/2025
Change of details for Mrs Maureen Bruce as a person with significant control on 2025-07-11
dot icon11/07/2025
Director's details changed for Mrs Maureen Bruce on 2025-07-11
dot icon04/07/2025
Registered office address changed from 16 Wellfield Road London England SW16 2BP to 10 Prentis Road London SW16 9QE on 2025-07-04
dot icon20/03/2025
Appointment of Mr Eoin Michael Heffernan as a director on 2025-03-19
dot icon17/03/2025
Notification of Ann Lucas as a person with significant control on 2025-02-13
dot icon14/03/2025
Compulsory strike-off action has been discontinued
dot icon12/03/2025
Registered office address changed from PO Box 4385 05611999 - Companies House Default Address Cardiff CF14 8LH to 16 Wellfield Road London England SW16 2BP on 2025-03-12
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon12/02/2025
Termination of appointment of Kate Alice Cordery as a director on 2024-12-31
dot icon12/02/2025
Termination of appointment of Kate Macrae as a director on 2024-12-31
dot icon12/02/2025
Termination of appointment of James Wilkinson as a secretary on 2024-12-31
dot icon12/02/2025
Termination of appointment of James Wilkinson as a director on 2024-12-31
dot icon12/02/2025
Termination of appointment of Siobhán O'garro as a director on 2024-12-31
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2025
Registered office address changed to PO Box 4385, 05611999 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-10
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon23/09/2024
Termination of appointment of Chloe Elizabeth Leech as a director on 2024-08-28
dot icon31/07/2024
Appointment of Miss Siobhán O'garro as a director on 2024-06-06
dot icon23/07/2024
Appointment of Ms Kate Alice Cordery as a director on 2024-06-06
dot icon23/07/2024
Appointment of Kate Macrae as a director on 2024-06-06
dot icon07/06/2024
Appointment of Mr James Wilkinson as a secretary on 2024-06-06
dot icon06/06/2024
Termination of appointment of Tom Jacob Barratt as a director on 2024-06-06
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/10/2023
Termination of appointment of Konstantinos Karampatsos as a director on 2023-10-18
dot icon19/07/2023
Registered office address changed from PO Box 63640 London SW9 1BR to PO Box PO Box 802 South Central Youth South Central Youth Ltd London SW16 9QE on 2023-07-19
dot icon19/07/2023
Registered office address changed from PO Box PO Box 802 South Central Youth South Central Youth Ltd London SW16 9QE United Kingdom to PO Box 80222 South Central Youth South Central Youth Ltd London SW16 9QE on 2023-07-19
dot icon26/05/2023
Appointment of Miss Chloe Elizabeth Leech as a director on 2023-02-21
dot icon26/05/2023
Termination of appointment of Richard Hodgson as a secretary on 2023-05-25
dot icon26/05/2023
Termination of appointment of Richard Hodgson as a director on 2023-05-25
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon02/01/2023
Termination of appointment of Karen Paula Thompson as a director on 2022-12-30
dot icon02/01/2023
Cessation of Karen Paula Thompson as a person with significant control on 2022-12-30
dot icon15/12/2022
Cessation of Konstantinos Karampatsos as a person with significant control on 2022-11-20
dot icon15/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon11/12/2022
Cessation of Michele Mahon as a person with significant control on 2020-10-03
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
118.55K
-
219.99K
124.66K
-
2022
5
76.99K
-
0.00
-
-
2022
5
76.99K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

76.99K £Descended-35.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SOUTH CENTRAL YOUTH LTD

SOUTH CENTRAL YOUTH LTD is an(a) Active company incorporated on 03/11/2005 with the registered office located at 10 Prentis Road, London SW16 9QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH CENTRAL YOUTH LTD?

toggle

SOUTH CENTRAL YOUTH LTD is currently Active. It was registered on 03/11/2005 .

Where is SOUTH CENTRAL YOUTH LTD located?

toggle

SOUTH CENTRAL YOUTH LTD is registered at 10 Prentis Road, London SW16 9QE.

What does SOUTH CENTRAL YOUTH LTD do?

toggle

SOUTH CENTRAL YOUTH LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does SOUTH CENTRAL YOUTH LTD have?

toggle

SOUTH CENTRAL YOUTH LTD had 5 employees in 2022.

What is the latest filing for SOUTH CENTRAL YOUTH LTD?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been suspended.