UKBizDB.co.uk

BEYOND YOUTH CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beyond Youth Cic. The company was founded 13 years ago and was given the registration number 07465447. The firm's registered office is in ONGAR. You can find them at Ongar Business Centre, The Gables, Ongar, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BEYOND YOUTH CIC
Company Number:07465447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Ongar Business Centre, The Gables, Ongar, England, CM5 0GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA

Director09 December 2010Active
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA

Director31 October 2019Active
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA

Director20 January 2020Active
Moult End, De Courcy Road, Salcombe, England, TQ8 8LQ

Director01 July 2015Active
Flat 51, Palmerston House, 60 Kensington Place, London, England, W8 7PU

Director23 January 2013Active
Fryerning House, Beggar Hill, Fryerning, Ingatestone, England, CM4 0PF

Director03 January 2012Active
4, Station Court, Station Approach, Wickford, England, SS11 7AT

Director09 December 2010Active
18, Blair Close, Hayes, England, UB3 4HQ

Director28 July 2017Active
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG

Director21 March 2012Active
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA

Director23 May 2017Active
7, Wolsey Drive, Kingston Upon Thames, England, KT2 5DP

Director16 December 2016Active
Unit 17, Essex Technology & Innovation Centre, The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA

Director25 January 2013Active
16, Tetherdown, London, England, N10 1NB

Director25 June 2012Active
Suite R, Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, England, CM15 8QF

Director01 July 2015Active
4, Station Court, Station Approach, Wickford, England, SS11 7AT

Director09 December 2010Active

People with Significant Control

Ms Emma Margaret Morris
Notified on:10 December 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Ongar Business Centre, The Gables, Ongar, England, CM5 0GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Emma Margaret Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Suite R, Whitegates Business Centre, Alexander Lane, Brentwood, England, CM15 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-08-07Address

Change registered office address company with date old address new address.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.