UKBizDB.co.uk

COMMON YOUTH LTD

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

This company is commonly known as Common Youth Ltd. The company was founded 30 years ago and was given the registration number NI028045. The firm's registered office is in BELFAST. You can find them at Cathedral House 2nd Floor, 23-31 Waring Street, Belfast, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:COMMON YOUTH LTD
Company Number:NI028045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1993
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:Cathedral House 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Secretary24 July 2018Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director24 December 2021Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director24 December 2021Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director18 June 2019Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director04 July 2017Active
37 Grays Park Avenue, Belfast, BT8 7QE

Director07 November 2005Active
61 Farnham Street, Belfast, BT7 2FI

Secretary22 December 1993Active
9 Plantation Road, Lisburn, BT27 5BP

Director22 October 2008Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director15 May 2015Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director01 September 2014Active
5 Kinnegar Close, Holywood, Co Down, BT18 9JH

Director04 September 2002Active
War Memorial Building, 3rd Floor, 9-13 Waring Street, Belfast, Bt1 2dx, BT1 2DX

Director08 December 2010Active
23 Sans Souci Park, Malone Road, Belfast, BT9 5QZ

Director22 October 2008Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director08 December 2010Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director04 July 2017Active
53 Wesleydale, Ballyrobert, Ballyclare, BT39 9WD

Director07 September 2005Active
131, Heys Lane, Blackburn, England, BB2 4NG

Director01 April 2012Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director01 December 2014Active
32 Mount Eden Park, Belfast, BT9 6RB

Director06 September 2000Active
37 Wanstead Road, Belfast, N. Ireland, BT16 0EG

Director11 January 2001Active
23 Cameron Street, Belfast, BT7 1GU

Director28 June 2001Active
6, Ailesbury Road, Belfast, BT7 3FH

Director06 September 2006Active
27 Cargagh Road, Annacloy, Downpatrick, BT30 9AG

Director11 January 2001Active
1 Iris Link, Belfast, BT17 0BJ

Director08 September 2004Active
32 Carrington Street, Belfast, Co Antrim, BT6 8GF

Director10 September 2008Active
34, 34 Silverhill Park, Silverhill, Enniskillen, Northern Ireland, BT74 5PU

Director18 November 2012Active
10 Wilshere Drive, Belfast, Co Antrim, BT4 2SP

Director22 December 1993Active
35 Haywood Avenue, Belfast, BT7 3EU

Director06 September 2000Active
20 Greenhill, Tullynacross Road, Lambeg, BT27 55N

Director02 February 2006Active
35 Willowbank Gardens, Belfast, BT15 5AH

Director06 September 2006Active
43 Ashley Avenue, Belfast, N. Ireland, BT9 7BT

Director01 March 2001Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director18 June 2019Active
Cathedral House, 2nd Floor, 23-31 Waring Street, Belfast, Northern Ireland, BT1 2DX

Director27 November 2014Active
15 North Circular Road, Belfast, Antrim, BT15 5HB

Director07 November 2005Active
28, Laurel Grove Park, Belfast, United Kingdom, BT8 6ZH

Director24 January 2013Active

People with Significant Control

Ms Arlene Patricia Mclaren
Notified on:24 July 2018
Status:Active
Date of birth:March 1973
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:Cathedral House, 2nd Floor, Belfast, Northern Ireland, BT1 2DX
Nature of control:
  • Significant influence or control
Mrs Mary Patricia Crawford
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:Cathedral House, 2nd Floor, Belfast, Northern Ireland, BT1 2DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type small.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.