UKBizDB.co.uk

REFUGEEYOUTH LIMITED

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

This company is commonly known as Refugeeyouth Limited. The company was founded 22 years ago and was given the registration number 04343703. The firm's registered office is in LONDON. You can find them at 52-54 Kennington Oval, Kennington Oval, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:REFUGEEYOUTH LIMITED
Company Number:04343703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:52-54 Kennington Oval, Kennington Oval, London, SE11 5SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
,, Coach House 1, 9 Hilly Fields Crescent, London, England, SE4 1QA

Director22 September 2016Active
82 London Road, London Road, Croydon, England, CR0 2TB

Director31 August 2020Active
82 London Road, London Road, Croydon, England, CR0 2TB

Director30 December 2021Active
82 London Road, London Road, Croydon, England, CR0 2TB

Director30 December 2021Active
218, Victoria Road, London, England, N22 7XQ

Director18 August 2016Active
19, Chester Road, London, England, N19 5DE

Director12 March 2020Active
82 London Road, London Road, Croydon, England, CR0 2TB

Director30 December 2021Active
23 Shrewsbury House, Meadow Road, Oval, SW8 1LU

Secretary20 December 2001Active
Flat 1, Maple Court, Wayland Close, Bracknell, England, RG12 9PD

Secretary20 October 2016Active
27 Chalkhill Road, Wembley, HA9 9DS

Secretary13 December 2002Active
16, Dartmouth Row, London, England, SE10 8AN

Secretary17 October 2014Active
100a, Napier Road, London, England, E11 3JZ

Director17 November 2010Active
37 Saxby Road, London, SW2 4JS

Director05 June 2003Active
97, Downton Avenue, London, England, SW2 3TU

Director22 January 2015Active
23 Shrewsbury House, Meadow Road, Oval, SW8 1LU

Director20 September 2006Active
60a, Bousfield Road, London, England, SE14 5TR

Director17 October 2014Active
41 Thaxted Court, Murray Grove, London, N1 7QQ

Director07 February 2002Active
Just For Kids Law, 118, North Gower Street, London, England, NW1 2NB

Director20 November 2014Active
Flat 1, Maple Court, Wayland Close, Bracknell, England, RG12 9PD

Director21 July 2016Active
95, Carslake Road, London, England, SW15 3DB

Director28 April 2016Active
24 Tregaron Avenue, London, N8 9EY

Director20 December 2001Active
Flat 5, Aster Court, Woodmill Road, London, England, E5 9GB

Director21 July 2016Active
44 Clifden Road, Twickenham, TW1 4LX

Director07 February 2002Active
49 Darnley House, Camdenhurst Street, London, E14 7NU

Director16 September 2009Active
70 Vale Road, Vale Road, Claygate, Esher, England, KT10 0NL

Director21 July 2016Active
447, Staines Road West, Ashford, TW15 2AB

Director20 November 2003Active
135, Upland Road, London, England, SE22 0DF

Director17 September 2015Active
27 Chalkhill Road, Wembley, HA9 9DS

Director20 December 2001Active
51 Pepys Road, New Cross Gate, London, SE14 5SA

Director20 September 2006Active
30 Clifden Road, Twickenham, TW1 4LX

Director07 February 2002Active
86 Maltings Close, Maltings Close, London, England, E3 3TB

Director17 September 2015Active
46 Bowerman Court, Grovedale Road, London, N19 3EQ

Director20 December 2001Active
81, Algiers Road, London, England, SE13 7JD

Director13 October 2010Active
16 Dartmouth Row, London, SE10 8AN

Director20 November 2003Active
61 Independent Place, London, E8 2HE

Director05 June 2003Active

People with Significant Control

Miss Elizabeth Adams
Notified on:19 December 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:26a, Glenfield Road, London, England, SW12 0HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Phillip James Barron
Notified on:01 October 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:52-54 Kennington Oval, Kennington Oval, London, SE11 5SW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-29Dissolution

Dissolution application strike off company.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

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

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.