UKBizDB.co.uk

SERVELEC YOUTH SERVICES LIMITED

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

This company is commonly known as Servelec Youth Services Limited. The company was founded 50 years ago and was given the registration number 01152473. The firm's registered office is in SHEFFIELD. You can find them at The Straddle, Wharf Street, Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SERVELEC YOUTH SERVICES LIMITED
Company Number:01152473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Straddle, Wharf Street, Sheffield, England, S2 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director26 August 2021Active
23 Treslothan Road, Troon, Camborne, TR14 9EJ

Secretary31 December 1993Active
The House, Little Killivose, Camborne, TR14 9LQ

Secretary-Active
22 The Moorings, Middlewich, CW10 9ER

Secretary16 December 1994Active
Sherwood House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Secretary01 November 2001Active
Little, Killivose, Camborne, TR14 9LQ

Director-Active
The House, Little Killivose, Camborne, TR14 9LQ

Director-Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director20 December 2019Active
5th Floor Suncourt House, 18-26 Essex Road, London, England, N1 8LN

Director27 March 2019Active
2, Whittington Gardens, London Road, Davenham, Northwich, England, CW9 8TA

Director16 December 1994Active
30 Bembridge Court, Middlewich, CW10 9PH

Director02 October 1996Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director18 July 2019Active
Sherwood House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director06 April 2003Active
Magnolia Cottage, School Lane, Baslow, DE45 1RZ

Director-Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director20 December 2018Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director01 October 2001Active
Unit 3-4, Brickfield Business Centre, 60 Manchester Road Northwich, CW9 7LS

Director01 September 2006Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director01 October 2001Active
The Straddle, Wharf Street, Sheffield, England, S2 5SY

Director20 December 2018Active
39 Shackleton Close, Old Hall, Warrington, WA5 5QF

Director16 December 1994Active
Sherwood House, Gadbrook Business Centre, Rudheath, Northwich, England, CW9 7TN

Director01 February 1998Active

People with Significant Control

Servelec Education Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Servelec Youth Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Straddle, Wharf Street, Sheffield, England, S2 5SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Geoffrey Crabb
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:2, Whittington Gardens, London Road, Northwich, England, CW9 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-21Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Change account reference date company current extended.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-01Address

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

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.