YOUTH OPTIONS - EASTLEIGH


Company Profile Company Filings

Overview

YOUTH OPTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from EASTLEIGH UNITED KINGDOM and has the status: Active.
YOUTH OPTIONS was incorporated 28 years ago on 10/04/1996 and has the registered number: 03184237. The accounts status is GROUP and accounts are next due on 31/12/2024.

YOUTH OPTIONS - EASTLEIGH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUITE 3 CRESCENT HOUSE
EASTLEIGH
SO50 9SX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HAMPSHIRE AND THE ISLE OF WIGHT YOUTH OPTIONS (until 12/12/2011)

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD HENRY COLEMAN Nov 1949 British Director 2009-11-04 CURRENT
MS MADELEINE RACHAEL DURIE Secretary 2021-05-04 CURRENT
MRS LUCY VARCOE May 1966 British Director 2010-05-24 CURRENT
MISS JENNIFER KAREN DAGWELL May 1953 British Director 2020-11-23 CURRENT
MR STEPHEN SWIFT Oct 1980 British Director 2023-10-16 CURRENT
MISS HAYLEY KRYSTAL LEIGHANNE STRAKER Mar 1983 British Director 2021-03-22 CURRENT
MRS EMILY JEAN SPENCER Sep 1985 British Director 2023-10-16 CURRENT
COUNCILLOR ROY JAMES PERRY Feb 1943 British Director 2020-01-20 CURRENT
MR PETER NORTH Jul 1949 British Director 2023-03-20 CURRENT
MRS MARIE HANNIGAN Aug 1960 British Director 2023-10-16 CURRENT
MR JAMES SPENCER JOHN FILLINGHAM Jan 1971 British Director 2011-04-01 CURRENT
SUSAN MARY DE SALIS Nov 1959 British Director 2020-05-18 CURRENT
PROFESSOR GRAHAM WILLIAM IXER Sep 1953 British Director 2013-09-01 UNTIL 2015-03-16 RESIGNED
JOHN ROBERT STEEL May 1949 British Director 1999-10-04 UNTIL 2008-10-13 RESIGNED
MR JOHN JAMES JACK Jun 1945 British Director 1997-04-01 UNTIL 1997-09-04 RESIGNED
MRS IRENE JACKSON Apr 1964 British Director 2011-03-21 UNTIL 2013-03-18 RESIGNED
NIGEL LILLEY May 1955 British Director 1997-04-01 UNTIL 2003-10-30 RESIGNED
ROBERT CHARLES LONG Nov 1930 British Director 1997-04-01 UNTIL 2002-09-23 RESIGNED
MRS NATALIE HEDDA LUMBY Feb 1968 British Director 2016-01-18 UNTIL 2021-09-20 RESIGNED
MR CHRISTOPHER EDWARD NODEN Apr 1967 British Director 2011-03-21 UNTIL 2013-09-01 RESIGNED
MR JEREMY JAMES LENNOX RICKCORD May 1951 British Director 2013-09-01 UNTIL 2015-01-19 RESIGNED
MISS CAROLINE HORRILL Feb 1959 British Director 2006-09-25 UNTIL 2023-10-16 RESIGNED
MR MICHAEL LAWRENCE O'HAGAN Sep 1935 British Director 1997-04-01 UNTIL 1998-01-08 RESIGNED
JOHN ROBERT STEEL May 1949 British Director 1996-04-10 UNTIL 1997-04-01 RESIGNED
MARK STUART ROBERT DIXON May 1964 British Secretary 2003-11-01 UNTIL 2021-05-04 RESIGNED
DEBORAH VICKERS British Secretary 1996-04-10 UNTIL 1997-04-01 RESIGNED
MICHAEL SHEARMAN Oct 1948 Secretary 1997-04-01 UNTIL 2003-11-01 RESIGNED
MARY ELIZABETH SARAH COLEMAN Jun 1942 British Director 2003-09-01 UNTIL 2004-09-30 RESIGNED
PETER EDWIN DAVIDSON Jan 1943 British Director 2010-07-19 UNTIL 2018-11-19 RESIGNED
MR KEITH ROBERT WOOD May 1938 British Director 2005-01-17 UNTIL 2009-11-03 RESIGNED
SIMON ALEXANDER HAYES Nov 1958 British Director 2018-05-21 UNTIL 2021-03-22 RESIGNED
VANESSA CHRISTINE BROWN Nov 1938 British Director 2001-10-30 UNTIL 2006-09-25 RESIGNED
DAVID ARTHUR BOWYER Aug 1940 British Director 2002-03-25 UNTIL 2007-01-01 RESIGNED
MR CHARLES DAVID BLACKMORE Jul 1957 British Director 2013-09-01 UNTIL 2019-07-15 RESIGNED
DAVID JAMES BELL May 1949 British Director 1997-04-01 UNTIL 2002-09-23 RESIGNED
PETER WYATT BEDFORD Mar 1935 British Director 2009-07-09 UNTIL 2010-09-20 RESIGNED
DR MARTYN DAVID DIAPER Feb 1966 British Director 2016-11-21 UNTIL 2019-01-21 RESIGNED
DAVID GEORGE BALL Nov 1925 British Director 1997-04-01 UNTIL 2007-10-30 RESIGNED
MR MIKE GRETTON Mar 1946 British Director 2007-10-31 UNTIL 2018-05-21 RESIGNED
HOWARD RICHARD DAY Jun 1962 British Director 2003-09-01 UNTIL 2011-03-21 RESIGNED
MR MICHAEL ALEXANDER VENABLES Feb 1963 British Director 2013-09-01 UNTIL 2017-07-17 RESIGNED
ROBERT JOHN SLOSS Nov 1967 British Director 1996-04-10 UNTIL 1997-04-01 RESIGNED
RAYMOND JOHN ALBERT SEXTON Nov 1919 British Director 1997-04-01 UNTIL 2007-01-01 RESIGNED
GEORGE LESLIE WILLIAM RITCHIE Dec 1941 British Director 2003-06-02 UNTIL 2010-05-24 RESIGNED
CAPTAIN CHRISTOPHER JOHN TANKERVILLE CHAMBERLEN Sep 1933 English Director 1997-04-01 UNTIL 2003-08-01 RESIGNED
MARK HUGH JOSEPH RADCLIFFE Apr 1938 British Director 1997-04-01 UNTIL 2007-10-30 RESIGNED
MR BRIAN PETER HARVEY ORANGE Mar 1946 British Director 2002-03-15 UNTIL 2003-02-10 RESIGNED
NICHOLAS FRANCIS LE HARDY GUITON Sep 1930 British Director 1997-04-01 UNTIL 2001-05-14 RESIGNED
JOHN DAVID MANGON TAYLOR Jun 1935 British Director 1997-04-01 UNTIL 2002-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HISCOX INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
COLLARD & PARTNERS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 9305 - Other service activities n.e.c.
HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) BOREHAM WOOD Dissolved... SMALL 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED LONDON Active SMALL 63990 - Other information service activities n.e.c.
HBV ENTERPRISE SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VICTONA LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HISCOX INSURANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE HABERDASHERS INVESTMENT COMPANY LONDON Active NO ACCOUNTS FILED 66300 - Fund management activities
RAINBOW TRUST CHILDREN'S CHARITY LEATHERHEAD ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
CEDAR MEDICAL LIMITED DIDSBURY ENGLAND Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
JAMIE BELL PHYSIOTHERAPY LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
BRADLEY JONES SURGERIES LTD POOLE ENGLAND Dissolved... DORMANT 86210 - General medical practice activities
LONGFLEET SERVICE CO LIMITED MANCHESTER ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CEDAR BIDCO LIMITED POOLE ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
ECCLES BIDCO LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MALLING MIDCO LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MALLING BIDCO LIMITED WARRINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SOUTH PARK SURGERY LIMITED MANCHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 70100 - Activities of head offices
IRAN INVEST LIMITED PETERSFIELD Dissolved... MICRO ENTITY 99999 - Dormant Company