This company is commonly known as Y Services For Young People. The company was founded 13 years ago and was given the registration number 07530223. The firm's registered office is in WATERLOOVILLE. You can find them at 42 Wallis Road, , Waterlooville, Hants. This company's SIC code is 85590 - Other education n.e.c..
Name | : | Y SERVICES FOR YOUNG PEOPLE |
---|---|---|
Company Number | : | 07530223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Wallis Road, Waterlooville, Hants, PO7 7RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX | Director | 01 January 2023 | Active |
42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX | Director | 28 February 2022 | Active |
42, Wallis Road, Waterlooville, United Kingdom, PO77RX | Director | 15 February 2011 | Active |
42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX | Director | 15 March 2022 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 19 October 2020 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 15 March 2018 | Active |
42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX | Director | 15 February 2011 | Active |
42, Wallis Road, Waterlooville, England, PO7 7RX | Director | 17 October 2012 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 19 July 2013 | Active |
71, Ruskin Close, Black Dam, Basingstoke, United Kingdom, RG21 3QH | Director | 15 February 2011 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 15 February 2017 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 19 October 2020 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 13 June 2016 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 15 February 2015 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 31 January 2012 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 26 April 2016 | Active |
Eaton Ltd, Abbey Park, Southampton Road, Titchfield, Fareham, England, PO14 4QA | Director | 16 February 2015 | Active |
42, Wallis Road, Waterlooville, PO7 7RX | Director | 16 March 2017 | Active |
Mr John Robert Arthur Dear | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX |
Nature of control | : |
|
Karen Anne Donnelly | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Wallis Road, Waterlooville, United Kingdom, PO7 7RX |
Nature of control | : |
|
Mr James Hooker | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Mr Graham Thomas | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Mr Prad Bains | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Ms Lauren Starkey | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Mr Kobe Osmond Hepburn | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Mr Duncan Robert Ozanne Macleod | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Ms Lauren Starkey | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Ms Claire Falvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Mr Andrew James Kennedy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 42, Wallis Road, Waterlooville, PO7 7RX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.