UKBizDB.co.uk

WORLD YOUTH SERVICE AND ENTERPRISE

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

This company is commonly known as World Youth Service And Enterprise. The company was founded 28 years ago and was given the registration number 03165762. The firm's registered office is in LONDON. You can find them at 6 Cotleigh Road, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:WORLD YOUTH SERVICE AND ENTERPRISE
Company Number:03165762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:6 Cotleigh Road, London, NW6 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marcham Priory, 34 Packhorse Lane, Marcham, Abingdon, United Kingdom, OX13 6NT

Director01 October 2009Active
Hillside Cottage, Lone Lane, Penallt, NP25 4AJ

Director14 May 2009Active
13, New Road, Bewdley, United Kingdom, DY12 1JF

Director23 May 2016Active
Blackbrook, Upper Ferry Road, Penallt, Monmouth, Wales, NP25 4AN

Director08 March 2023Active
2, Albany Mews, Parabola Road, Cheltenham, England, GL50 3AP

Director22 June 2018Active
21 Clifton Avenue, Finchley Central, London, N3 1BN

Secretary28 February 1996Active
8, Stanbrook Close, Bradfield Southend, Reading, England, RG7 6EW

Director29 April 2005Active
8, Stanbrook Close, Bradfield Southend, Reading, England, RG7 6EW

Director29 April 2005Active
The Granary Mellow Farm, Hawcross Lane, Redmarley, GL19 3JQ

Director28 February 1996Active
25 Woodgrange Avenue, Ealing Common, London, W5 3NY

Director02 April 1996Active
Whiteacre, Fyfield, Marlborough, SN8 1PX

Director28 February 1996Active
New Rose Cottage, Bushmoor, Craven Arms, SY7 8DW

Director20 March 2000Active
6, Cotleigh Road, London, England, NW6 2NP

Director01 October 2009Active
Leeacherstr 1, Ebmatingen, Switzerland,

Director01 November 2001Active
Elm Tree Cottage, Allensmore, Hereford, HR2 9BW

Director05 February 2005Active
2, Maybury Wood, The Ridge, Woking, United Kingdom, GU22 7EF

Director19 March 2010Active
Slotlaan 31, Rotterdam, Netherlands, FOREIGN

Director02 April 1996Active
55 Mary Woolnoth Vestry, Lombard Street, London, EC3V 9AN

Director01 December 2004Active
Flat 10, 257-259, Brixton Road, London, United Kingdom, SW9 6LH

Director19 March 2010Active
Southfield, Scabharbour Road, Leigh, TN11 8PJ

Director01 November 2001Active

People with Significant Control

Mr Alan Tattersall
Notified on:20 March 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:2, Albany Mews, Cheltenham, United Kingdom, GL50 3AP
Nature of control:
  • Significant influence or control
Dr Andrew James Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Australian
Country of residence:England
Address:6, Cotleigh Road, London, England, NW6 2NP
Nature of control:
  • Significant influence or control
Mr Hugh Lee Askar
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:8, Stanbrook Close, Reading, England, RG7 6EW
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Carolyn Jennifer Askar
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:8, Stanbrook Close, Reading, England, RG7 6EW
Nature of control:
  • Significant influence or control
Mrs Janice Dolley
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:The Granary Mellow Farm, Hawcross, Gloucester, England, GL19 3JQ
Nature of control:
  • Significant influence or control
Mr John Howard Frost
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:13, New Road, Bewdley, England, DY12 1JF
Nature of control:
  • Significant influence or control
Mr Charles John Brook
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Wales
Address:Hillside Cottage, Lone Lane, Monmouth, Wales, NP25 4AJ
Nature of control:
  • Significant influence or control
Mrs Samanda Gai Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Australian
Country of residence:United Kingdom
Address:Marcham Priory, 34 Packhorse Lane, Abingdon, United Kingdom, OX13 6NT
Nature of control:
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

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

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.