Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONSIDE YOUTH ZONES
Company Information for

ONSIDE YOUTH ZONES

SUITE GE, ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
06591785
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Onside Youth Zones
ONSIDE YOUTH ZONES was founded on 2008-05-13 and has its registered office in Bolton. The organisation's status is listed as "Active". Onside Youth Zones is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONSIDE YOUTH ZONES
 
Legal Registered Office
SUITE GE, ATRIA
SPA ROAD
BOLTON
BL1 4AG
Other companies in BL1
 
Previous Names
ONSIDE NORTH WEST LIMITED04/09/2013
Filing Information
Company Number 06591785
Company ID Number 06591785
Date formed 2008-05-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145061634  
Last Datalog update: 2024-01-07 13:42:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONSIDE YOUTH ZONES
Is this data useful to you?
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.

Company Officers of ONSIDE YOUTH ZONES

Current Directors
Officer Role Date Appointed
WENDY KAREN CECILIA GRIFFITHS
Director 2009-05-12
DANIEL CHARLES JOSEPH HALL
Director 2011-10-18
CHARLES WILLIAM HOLROYD
Director 2008-05-13
JOHN RODERICK MARSH
Director 2012-06-18
CHARLES STUART MINDENHALL
Director 2015-09-07
NIGEL JOHN RICHENS
Director 2013-02-28
JOHN CHARLES ROBERTS
Director 2015-12-08
NICHOLAS DAVID MARK SLEEP
Director 2018-02-20
JAMES EDWARD SMITH
Director 2008-05-13
WILLIAM ROSS WARBURTON
Director 2008-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE OGLESBY
Director 2008-05-13 2017-11-28
NICHOLAS PETER HOPKINSON
Director 2017-04-27 2017-09-05
WILLIAM GEORGE RICHARD LEES-JONES
Director 2008-05-13 2016-01-10
MARGARET ELIZABETH PRESTON
Director 2008-05-13 2014-04-24
VIRGINIA THERESE HALLIWELL
Director 2008-05-13 2013-03-15
NICHOLAS PETER HOPKINSON
Director 2008-05-13 2010-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY KAREN CECILIA GRIFFITHS MIKAR HOLDINGS LIMITED Director 1991-01-04 CURRENT 1982-07-02 Active
CHARLES WILLIAM HOLROYD CVR GROUP HOLDINGS LTD Director 2018-05-21 CURRENT 2015-11-10 Active
CHARLES WILLIAM HOLROYD UCFB HOLDINGS LIMITED Director 2017-11-16 CURRENT 2013-12-23 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ACCELERATE PLATFORMS LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CONTENTIVE LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL BLENHEIM CHALCOT LTF LIMITED Director 2004-03-04 CURRENT 2004-03-04 Active
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 Active
JOHN CHARLES ROBERTS AO SMILE FOUNDATION Director 2014-03-20 CURRENT 2014-03-20 Active
JOHN CHARLES ROBERTS AO LTD Director 2013-07-18 CURRENT 2009-03-28 Active
JOHN CHARLES ROBERTS AO WORLD PLC Director 2005-08-02 CURRENT 2005-08-02 Active
JOHN CHARLES ROBERTS CRYSTALCRAFT LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
NICHOLAS DAVID MARK SLEEP CROYDON YOUTH ZONE Director 2017-11-06 CURRENT 2016-10-01 Active
NICHOLAS DAVID MARK SLEEP SLEEP, ZAKARIA AND COMPANY, LTD. Director 2006-04-10 CURRENT 2005-11-25 Active
JAMES EDWARD SMITH CLEAR MARKETING ACQUISITIONS LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
JAMES EDWARD SMITH THE MANCHESTER YOUTH ZONE LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active
JAMES EDWARD SMITH CLEAR MARKETING COMMUNICATIONS LIMITED Director 1996-06-04 CURRENT 1996-04-16 Active
JAMES EDWARD SMITH CP REALISATIONS (2020) LIMITED Director 1992-01-14 CURRENT 1985-05-23 Liquidation
WILLIAM ROSS WARBURTON BURNEYS LIMITED Director 2014-12-15 CURRENT 1933-08-14 Active
WILLIAM ROSS WARBURTON WARBURTONS 1876 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
WILLIAM ROSS WARBURTON WARBURTONS HOLDINGS LIMITED Director 2008-02-28 CURRENT 2008-02-12 Active
WILLIAM ROSS WARBURTON OLD HALL INVESTMENT COMPANY LIMITED Director 2007-12-13 CURRENT 2007-06-26 Active
WILLIAM ROSS WARBURTON WARBURTONS ASSET MANAGEMENT LIMITED Director 2007-06-11 CURRENT 2007-03-30 Active
WILLIAM ROSS WARBURTON ALLIEDTROPIC LIMITED Director 2003-09-22 CURRENT 2003-02-24 Active
WILLIAM ROSS WARBURTON DALVEEN ENTERPRISES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
WILLIAM ROSS WARBURTON THE LONDON PROPERTY PARTNERSHIP LIMITED Director 2000-03-15 CURRENT 2000-03-13 Active
WILLIAM ROSS WARBURTON WARBURTONS LIMITED Director 1992-04-25 CURRENT 1921-12-29 Active
WILLIAM ROSS WARBURTON RBJ FOODS LIMITED Director 1992-03-21 CURRENT 1990-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25DIRECTOR APPOINTED MRS HANNAH LOUISE ALLEN-ROBSON
2023-07-24DIRECTOR APPOINTED MR ABUBAKAR MOHAMED BUWE
2023-07-13DIRECTOR APPOINTED MR MARK PHILIP EVANS
2023-05-24CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ROBERTS
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES ROBERTS
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARK SLEEP
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK MARSH
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR WENDY KAREN CECILIA GRIFFITHS
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-02-10CH01Director's details changed for Mr Charles Stuart Mindenhall on 2020-11-20
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS WARBURTON
2020-08-20AP01DIRECTOR APPOINTED MS ANNE-MARIE EMMELINE HEADLEY
2020-08-19AP01DIRECTOR APPOINTED MRS JANAKI KAMALA ALLEN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MS ANABEL KATE HOULT
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Suite Gb Atria Spa Road Bolton Lancashire BL1 4AG
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN RICHENS
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES JOSEPH HALL
2018-12-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARK SLEEP
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE OGLESBY
2017-11-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HOPKINSON
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR NICHOLAS PETER HOPKINSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE RICHARD LEES-JONES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06AR0113/05/16 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR JOHN CHARLES ROBERTS
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS WARBURTON / 28/08/2015
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS WARBURTON / 28/08/2015
2015-10-14AP01DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03AR0113/05/15 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRESTON
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04RES15CHANGE OF NAME 18/07/2013
2013-09-04CERTNMCompany name changed onside north west LIMITED\certificate issued on 04/09/13
2013-09-04NE01Name change exemption from using 'limited' or 'cyfyngedig'
2013-08-15RES15CHANGE OF COMPANY NAME 10/01/19
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-14RES01ADOPT ARTICLES 18/07/2013
2013-08-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-24AR0113/05/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED NIGEL JOHN RICHENS
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA HALLIWELL
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AP01DIRECTOR APPOINTED MR JOHN RODERICK MARSH
2012-06-08AR0113/05/12 NO MEMBER LIST
2012-06-08AP01DIRECTOR APPOINTED DANIEL CHARLES JOSEPH HALL
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0113/05/11
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOPKINSON
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0113/05/10
2010-04-01AP01DIRECTOR APPOINTED WENDY KAREN CECILIA GRIFFITHS
2010-03-11AA01CURRSHO FROM 31/05/2010 TO 31/03/2010
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RICHARD LEES-JONES / 01/10/2009
2009-07-02363aANNUAL RETURN MADE UP TO 13/05/09
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-10RES01ALTER MEM AND ARTS 08/08/2008
2008-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to ONSIDE YOUTH ZONES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONSIDE YOUTH ZONES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-19 Outstanding BIG LOTTERY FUND
LEGAL CHARGE 2010-02-26 Outstanding BIG LOTTERY LIMITED
Intangible Assets
Patents
We have not found any records of ONSIDE YOUTH ZONES registering or being granted any patents
Domain Names

ONSIDE YOUTH ZONES owns 3 domain names.

blackburnyouthzone.co.uk   harpurheyyouthzone.co.uk   oldhamyouthzone.co.uk  

Trademarks
We have not found any records of ONSIDE YOUTH ZONES registering or being granted any trademarks
Income
Government Income

Government spend with ONSIDE YOUTH ZONES

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-03-31 GBP £5,000 2nd Instalment for Young Peoples Commission
Chorley Borough Council 2016-08-24 GBP £5,000 Delviery of an arts and employment service for young people - 1st six monthly instalment 2016/17
Chorley Borough Council 2016-08-05 GBP £30,000 contribution
Chorley Borough Council 2016-03-02 GBP £75,000
Chorley Borough Council 2016-01-13 GBP £75,000 Preliminary work
Wolverhampton City Council 2013-02-14 GBP £25,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where ONSIDE YOUTH ZONES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONSIDE YOUTH ZONES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONSIDE YOUTH ZONES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.