Company Information for YOUTH OPTIONS CENTRES LIMITED
CRESCENT HOUSE SUITE 3, THE CRESCENT, EASTLEIGH, SO50 9SW,
|
Company Registration Number
02898083
Private Limited Company
Active |
Company Name | ||
---|---|---|
YOUTH OPTIONS CENTRES LIMITED | ||
Legal Registered Office | ||
CRESCENT HOUSE SUITE 3 THE CRESCENT EASTLEIGH SO50 9SW Other companies in SO51 | ||
Previous Names | ||
|
Company Number | 02898083 | |
---|---|---|
Company ID Number | 02898083 | |
Date formed | 1994-02-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-05 07:29:30 |
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 |
---|---|---|
MARK STUART ROBERT DIXON |
||
RICHARD HENRY COLEMAN |
||
JOHN HARRIS |
||
CAROLINE HORRILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ROBERT WOOD |
Director | ||
MARK STUART ROBERT DIXON |
Director | ||
DAVID GEORGE BALL |
Director | ||
MICHAEL SHEARMAN |
Company Secretary | ||
MICHAEL SHEARMAN |
Director | ||
JOHN LESLIE STUART ANDREWS |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
VIOLET COHEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUTH OPTIONS | Company Secretary | 2003-11-01 | CURRENT | 1996-04-10 | Active | |
CITIZENS ONLINE | Director | 2016-12-15 | CURRENT | 2000-03-29 | Active | |
YOUTH OPTIONS | Director | 2009-11-04 | CURRENT | 1996-04-10 | Active | |
AB PROVIDENT SQUARE LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
YOUTH OPTIONS | Director | 2006-09-25 | CURRENT | 1996-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CAROLINE HORRILL | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Youth Options 2 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Youth Options 2 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
PSC02 | Notification of Youth Options Ltd as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP03 | Appointment of Ms Madeleine Rachael Durie as company secretary on 2021-05-17 | |
TM02 | Termination of appointment of Mark Stuart Robert Dixon on 2021-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROY JAMES PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY COLEMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Stickland on 2018-11-13 | |
AP01 | DIRECTOR APPOINTED MR IAN STICKLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM C/O Hampshire & Isle of Wight Youth Options 2 Eastwood Court, Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD HENRY COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE HORRILL / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRIS / 15/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O HAMPSHIRE & ISLE OF WIGHT YOUTH OPTIONS 2 EASTWOOD COURT, BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ST THOMAS CENTRE SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK DIXON | |
288a | DIRECTOR APPOINTED MR JOHN HARRIS | |
288a | DIRECTOR APPOINTED MISS CAROLINE HORRILL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BALL | |
288a | DIRECTOR APPOINTED MR KEITH WOOD | |
CERTNM | COMPANY NAME CHANGED YOUTH OPTIONS TRADING LIMITED CERTIFICATE ISSUED ON 17/04/08 | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED ROMSEY ACTIVITY CENTRE TRADING L IMITED CERTIFICATE ISSUED ON 29/10/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/97 | |
363s | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 10/03/94 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Hire Of Accomodation |
Eastleigh Borough Council | |
|
Hall/Room/Pitch Hire |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Fixtures and Fittings |
Eastleigh Borough Council | |
|
Mtce of Grounds-Programmed |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
Eastleigh Borough Council | |
|
Contracted Services |
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. |