Dissolved 2014-07-15
Company Information for YOUNG PEOPLE IN FOCUS LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
02300516
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
YOUNG PEOPLE IN FOCUS LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
Charity Number | 800223 |
---|---|
Charity Address | 23 NEW ROAD, BRIGHTON, BN1 1WZ |
Charter | YPF AIMS TO IMPROVE THE LIVES OF YOUNG PEOPLE AND THEIR FAMILIES. WE DO THIS BY ENABLING THE INDIVIDUALS AND ORGANISATIONS THAT WORK WITH YOUNG PEOPLE AND FAMILIES TO PROVIDE BETTER SERVICES, THROUGH: * RUNNING PROJECTS THAT DEVELOP PROFESSIONAL PRACTICE * CARRYING OUT RESEARCH AND EVALUATION * PRODUCING PRACTICAL RESOURCES * TRAINING PROFESSIONALS * INFLUENCING POLICY-MAKERS. |
Company Number | 02300516 | |
---|---|---|
Date formed | 1988-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-07-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-06-05 01:20:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN GEAROID LOWE |
||
MARY KATHARINE BRAMWELL |
||
DAVID CHALLENDER |
||
CLAIRE DIMOND |
||
CECILIA AH MOI ESSAU |
||
ELAINE ROSEMARY GORDON FARMER |
||
NEFERTITI GAYLE |
||
BARRY EDWARD HINE |
||
MARK IAN MACLEOD |
||
PETER LESLIE WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN ELIZABETH MASSEY |
Director | ||
JANE SCHOFIELD |
Company Secretary | ||
MARGARET ANNE JONES |
Director | ||
JOHN CHRISTOPHER COLEMAN |
Company Secretary | ||
JOHN MORGAN BYNNER |
Director | ||
CHRISTOPHER FERRIER DONOVAN |
Director | ||
ERICA GOLD DE'ATH |
Director | ||
CLARE FRANCES ROSKILL |
Director | ||
LEO HENDRY |
Director | ||
SUSAN PATRICIA LEES |
Director | ||
JANE ELIZABETH BLOM-COOPER |
Director | ||
PETER JOHN BERT WILSON |
Director | ||
EVA ZAJICEK COLEMAN |
Company Secretary | ||
EVA ZAJICEK COLEMAN |
Director | ||
DEREK STEINBERG |
Director | ||
HARRY MCGURK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANDPARENTS PLUS | Director | 2015-04-01 | CURRENT | 2002-06-05 | Active | |
PEOPLE MANAGEMENT STUDIO LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Dissolved 2018-04-10 | |
VIOLET NO.2 LIMITED | Director | 2017-03-29 | CURRENT | 2005-08-26 | Active | |
QUILTER FUND MANAGEMENT LTD | Director | 2013-02-28 | CURRENT | 1988-07-11 | Dissolved 2017-01-24 | |
EUROPEAN STOCKBROKERS LIMITED | Director | 2013-01-18 | CURRENT | 1997-06-27 | Dissolved 2013-10-29 | |
CHEVIOT ASSET MANAGEMENT LIMITED | Director | 2013-01-18 | CURRENT | 1983-09-20 | Dissolved 2017-01-24 | |
CHEVIOT CAPITAL (NOMINEES) LIMITED | Director | 2013-01-18 | CURRENT | 1984-11-27 | Active | |
QC 102 LIMITED | Director | 2013-01-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
QUILTER CHEVIOT HOLDINGS LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
HAWKSHEAD TRUST NOMINEES LIMITED | Director | 2012-09-03 | CURRENT | 1929-03-19 | Dissolved 2013-11-05 | |
COASTAL NOMINEES (INTERNATIONAL) LIMITED | Director | 2012-09-03 | CURRENT | 1985-11-08 | Dissolved 2013-11-05 | |
COASTAL NOMINEES LIMITED | Director | 2012-09-03 | CURRENT | 1957-06-24 | Dissolved 2013-11-05 | |
QUILPEP NOMINEES LIMITED | Director | 2012-09-03 | CURRENT | 1986-08-15 | Active | |
QUILTER NOMINEES LIMITED | Director | 2012-09-03 | CURRENT | 1937-04-05 | Active | |
QUILTER & CO. LIMITED | Director | 2012-06-11 | CURRENT | 2008-11-25 | Converted / Closed | |
QUILTER CHEVIOT LIMITED | Director | 2012-06-11 | CURRENT | 1985-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 26/02/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CECILIA AH MOI ESSAU / 12/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PROFESSOR CECILIA AH MOI ESSAU | |
AR01 | 26/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ROSEMARY GORDON FARMER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WILLIAMSON / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD HINE / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEFERTITI GAYLE / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DIMOND / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALLENDER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHARINE BRAMWELL / 23/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEAROID LOWE / 23/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TRUST FOR THE STUDY OF ADOLESCENCE LIMITED CERTIFICATE ISSUED ON 22/04/09 | |
363a | ANNUAL RETURN MADE UP TO 26/02/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 26/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DOREEN MASSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 26/02/07 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 26/02/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MISC | AUDITORS RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 26/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/02/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 26/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2211 - Publishing of books
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Coventry City Council | |
|
Course Fees (General) |
London Borough of Merton | |
|
Misc Training Expenses (AP) |
Coventry City Council | |
|
Course Fees (General) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |