YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05546361

Incorporation date

25/08/2005

Size

Full

Contacts

Registered address

Registered address

The Copper Room Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon29/09/2020
Final Gazette dissolved following liquidation
dot icon29/06/2020
Return of final meeting in a members' voluntary winding up
dot icon10/03/2020
Liquidators' statement of receipts and payments to 2020-01-29
dot icon11/03/2019
Liquidators' statement of receipts and payments to 2019-01-29
dot icon23/02/2018
Declaration of solvency
dot icon12/02/2018
Registered office address changed from 52 Oldham Street Manchester M4 1LE to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2018-02-12
dot icon09/02/2018
Appointment of a voluntary liquidator
dot icon09/02/2018
Resolutions
dot icon19/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon04/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon16/05/2016
Appointment of Mrs Valerie Jane Bayliss-Brideaux as a director on 2016-04-14
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Ms Kerren Ann Daly as a director on 2015-09-24
dot icon28/09/2015
Termination of appointment of Joanne Elizabeth Taylor as a director on 2015-09-24
dot icon15/09/2015
Annual return made up to 2015-08-25 no member list
dot icon10/09/2015
Appointment of Mrs Christine Kenyon as a director on 2015-07-09
dot icon10/09/2015
Termination of appointment of Amy Johnstone as a director on 2015-09-01
dot icon16/06/2015
Termination of appointment of Janet Finucane as a director on 2015-06-11
dot icon06/02/2015
Director's details changed for Miss Amy Jackson on 2015-01-05
dot icon06/02/2015
Termination of appointment of Sarah Chilton as a director on 2014-10-21
dot icon16/01/2015
Full accounts made up to 2014-03-31
dot icon28/09/2014
Termination of appointment of Dominic James White as a director on 2014-09-10
dot icon28/09/2014
Termination of appointment of Justine Carroll as a director on 2014-09-10
dot icon28/08/2014
Annual return made up to 2014-08-25 no member list
dot icon26/05/2014
Appointment of Mr James Oliver Clarke as a director
dot icon09/05/2014
Appointment of Miss Amy Jackson as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Director's details changed for Ms Joanne Elizabeth Taylor on 2013-10-14
dot icon17/09/2013
Annual return made up to 2013-08-25 no member list
dot icon27/08/2013
Termination of appointment of Lisa Kemp as a director
dot icon22/07/2013
Appointment of Mr Jonathan Andrew Thompson Putt as a director
dot icon22/02/2013
Miscellaneous
dot icon09/01/2013
Memorandum and Articles of Association
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon21/12/2012
Termination of appointment of Vitalia Kinakh as a director
dot icon03/10/2012
Termination of appointment of Michelle Ashworth as a director
dot icon18/09/2012
Annual return made up to 2012-08-25 no member list
dot icon14/08/2012
Appointment of Mr Dominic James White as a director
dot icon06/08/2012
Appointment of Miss Lisa Kemp as a director
dot icon11/06/2012
Appointment of Miss Sarah Chilton as a director
dot icon10/01/2012
Termination of appointment of Ann Trubicz as a director
dot icon10/01/2012
Termination of appointment of Keith Kenyon as a director
dot icon10/01/2012
Termination of appointment of Valerie Bayliss-Brideaux as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-25 no member list
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-25 no member list
dot icon21/09/2010
Director's details changed for Ms Ann Marie Trubicz on 2010-08-25
dot icon21/09/2010
Director's details changed for Nathan Travers Lee on 2010-08-25
dot icon21/09/2010
Director's details changed for Mrs Justine Carroll on 2010-08-25
dot icon21/09/2010
Director's details changed for Mrs Valerie Jane Bayliss-Brideaux on 2010-08-25
dot icon21/09/2010
Director's details changed for Ms Joanne Elizabeth Taylor on 2010-08-25
dot icon21/09/2010
Director's details changed for Mr John Anthony Bell on 2010-08-25
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Appointment of Dr Vitalia Kinakh as a director
dot icon15/12/2009
Appointment of Mr Keith Jonathan Kenyon as a director
dot icon21/09/2009
Annual return made up to 25/08/09
dot icon21/09/2009
Director appointed ms joanne elizabeth taylor
dot icon16/09/2009
Director appointed ms michelle louise ashworth
dot icon16/09/2009
Director appointed mrs justine carroll
dot icon16/09/2009
Director appointed mrs valerie jane bayliss-brideaux
dot icon16/09/2009
Director appointed ms ann marie trubicz
dot icon15/09/2009
Director appointed mr john anthony bell
dot icon09/03/2009
Appointment terminated director michael evans
dot icon09/02/2009
Appointment terminated director charles wealleans
dot icon07/02/2009
Secretary appointed john anthony bell
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director ann corfield
dot icon10/10/2008
Annual return made up to 25/08/08
dot icon10/10/2008
Appointment terminated secretary charles wealleans
dot icon26/08/2008
Director appointed nathan travers lee
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/09/2007
Annual return made up to 25/08/07
dot icon19/09/2007
Director resigned
dot icon05/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon06/06/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon11/11/2006
Annual return made up to 25/08/06
dot icon11/11/2006
New secretary appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
Director resigned
dot icon18/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon04/11/2005
New director appointed
dot icon04/11/2005
Registered office changed on 04/11/05 from: 4A hightown sandbach
dot icon05/10/2005
Director resigned
dot icon08/09/2005
Registered office changed on 08/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/09/2005
Director resigned
dot icon25/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

30
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED is an(a) Dissolved company incorporated on 25/08/2005 with the registered office located at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG. 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 YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED?

toggle

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED is currently Dissolved. It was registered on 25/08/2005 and dissolved on 29/09/2020.

Where is YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED located?

toggle

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED is registered at The Copper Room Deva Centre, Trinity Way, Manchester M3 7BG.

What does YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED do?

toggle

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved following liquidation.