About

Registered Number: 03975948
Date of Incorporation: 18/04/2000 (24 years ago)
Company Status: Active
Registered Address: 28 Lower Northam Road, Hedge End, Southampton, Hampshire, SO30 4FQ

 

Founded in 2000, Young People's Wellbeing Service Ltd are based in Southampton, Hampshire, it's status is listed as "Active". The companies directors are Alexander, Julius Erik Louis, Reverend, Lugg, Brian James, Yates, Hannah Lisa, Dr, Brain, Jennifer Anne, Brooks, Kim Marie, Critchlow, Jenny, Cropley, Elizabeth Jane, Dr, Farmer, Jennifer Marie, Gilbert, Susan, Golding, Zoie Lesley, Henwood, Claire Kathryn, Houghton, Davina Gillian, Ingham, Susan Kathleen, Johnston, Patricia Mary, Kearsley, Christine, Langford, Lynda Margaret, Lyons, Amanda Kay, Mann, Stephen Anthony, Montgomery, Jonathan Robert, Padday, Ruth, Dr, Padday, Ruth, Dr, Payne, Stephen, Pilon, Michelle Louisa, Please, Pamela Mary, Price, Wendy Mary, Senior, Ann Carolynne, Smith, Susan, Terry, Julia Marion, Dr, Thomas, Catherine, Trundell, Kathryn. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Julius Erik Louis, Reverend 04 December 2013 - 1
LUGG, Brian James 14 December 2016 - 1
YATES, Hannah Lisa, Dr 14 December 2016 - 1
BRAIN, Jennifer Anne 31 January 2001 20 March 2002 1
BROOKS, Kim Marie 08 June 2005 25 November 2009 1
CRITCHLOW, Jenny 19 July 2000 19 November 2003 1
CROPLEY, Elizabeth Jane, Dr 30 January 2002 17 June 2015 1
FARMER, Jennifer Marie 14 December 2016 16 December 2019 1
GILBERT, Susan 28 November 2007 30 November 2016 1
GOLDING, Zoie Lesley 12 February 2009 04 December 2013 1
HENWOOD, Claire Kathryn 04 December 2013 21 February 2018 1
HOUGHTON, Davina Gillian 18 April 2000 01 June 2005 1
INGHAM, Susan Kathleen 18 April 2000 22 October 2008 1
JOHNSTON, Patricia Mary 19 November 2003 25 November 2009 1
KEARSLEY, Christine 21 February 2007 25 November 2009 1
LANGFORD, Lynda Margaret 04 November 2015 20 September 2017 1
LYONS, Amanda Kay 18 April 2000 30 January 2002 1
MANN, Stephen Anthony 08 December 2011 17 June 2015 1
MONTGOMERY, Jonathan Robert 27 June 2007 24 November 2010 1
PADDAY, Ruth, Dr 08 December 2011 29 November 2017 1
PADDAY, Ruth, Dr 18 April 2000 25 November 2009 1
PAYNE, Stephen 19 November 2003 01 November 2008 1
PILON, Michelle Louisa 18 April 2000 31 January 2001 1
PLEASE, Pamela Mary 31 March 2004 25 November 2009 1
PRICE, Wendy Mary 14 November 2006 25 November 2009 1
SENIOR, Ann Carolynne 18 April 2000 25 September 2002 1
SMITH, Susan 18 April 2000 27 November 2002 1
TERRY, Julia Marion, Dr 18 April 2000 31 January 2001 1
THOMAS, Catherine 18 April 2000 26 November 2008 1
TRUNDELL, Kathryn 31 January 2001 15 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 27 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 April 2019
PSC01 - N/A 26 February 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 27 April 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 13 December 2017
PSC07 - N/A 13 December 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
CERTNM - Change of name certificate 01 December 2016
RESOLUTIONS - N/A 22 August 2016
MA - Memorandum and Articles 22 August 2016
CC04 - Statement of companies objects 18 May 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 21 June 2015
TM01 - Termination of appointment of director 21 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 15 January 2012
AP01 - Appointment of director 11 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 April 2010
AD01 - Change of registered office address 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
363a - Annual Return 27 April 2009
MISC - Miscellaneous document 21 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
225 - Change of Accounting Reference Date 09 May 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.