YOUNG PEOPLE'S WELLBEING SERVICE LTD. - SOUTHAMPTON


Company Profile Company Filings

Overview

YOUNG PEOPLE'S WELLBEING SERVICE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHAMPTON and has the status: Active.
YOUNG PEOPLE'S WELLBEING SERVICE LTD. was incorporated 24 years ago on 18/04/2000 and has the registered number: 03975948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

YOUNG PEOPLE'S WELLBEING SERVICE LTD. - SOUTHAMPTON

This company is listed in the following categories:
86900 - Other human health activities

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

28 LOWER NORTHAM ROAD
SOUTHAMPTON
HAMPSHIRE
SO30 4FQ

This Company Originates in : United Kingdom
Previous trading names include:
TEENAGE DROP-IN CENTRE, HEDGE END LTD. (until 01/12/2016)

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KIRA LEE DAY Apr 1985 British Director 2023-02-15 CURRENT
DR SAMUEL WILLIAM PETER HEAL Dec 1965 British Director 2023-05-31 CURRENT
CHRISTINE KEARSLEY Jun 1949 British Director 2018-01-10 CURRENT
DR JOHN BEVERLY PETER Mar 1943 British Director 2007-06-27 UNTIL 2016-01-20 RESIGNED
DR JULIA MARION TERRY Apr 1967 British Director 2000-04-18 UNTIL 2001-01-31 RESIGNED
MRS JENNIFER KORE SWAN Feb 1986 British Director 2021-07-14 UNTIL 2023-05-31 RESIGNED
SUSAN SMITH Apr 1960 British Director 2000-04-18 UNTIL 2002-11-27 RESIGNED
AMANDA KAY LYONS May 1962 British Director 2000-04-18 UNTIL 2002-01-30 RESIGNED
WENDY MARY PRICE May 1946 British Director 2006-11-14 UNTIL 2009-11-25 RESIGNED
ANN CAROLYNNE SENIOR Oct 1946 British Director 2000-04-18 UNTIL 2002-09-25 RESIGNED
MICHELLE LOUISA PILON Jan 1977 British Director 2000-04-18 UNTIL 2001-01-31 RESIGNED
STEPHEN PAYNE May 1959 British Director 2003-11-19 UNTIL 2008-11-01 RESIGNED
KATHRYN TRUNDELL Jan 1962 British Director 2001-01-31 UNTIL 2004-04-15 RESIGNED
DR RUTH PADDAY Oct 1955 British Director 2000-04-18 UNTIL 2009-11-25 RESIGNED
DR RUTH PADDAY Oct 1955 British Director 2011-12-08 UNTIL 2017-11-29 RESIGNED
PROFESSOR JONATHAN ROBERT MONTGOMERY Jul 1962 British Director 2007-06-27 UNTIL 2010-11-24 RESIGNED
PAMELA MARY PLEASE Apr 1956 British Director 2004-03-31 UNTIL 2009-11-25 RESIGNED
CATHERINE THOMAS Feb 1965 British Secretary 2003-11-19 UNTIL 2006-11-08 RESIGNED
WENDY MARY PRICE May 1946 British Secretary 2006-11-14 UNTIL 2009-11-25 RESIGNED
DR RUTH PADDAY Oct 1955 British Secretary 2000-04-18 UNTIL 2003-11-19 RESIGNED
JENNY CRITCHLOW Jun 1956 British Director 2000-07-19 UNTIL 2003-11-19 RESIGNED
CHRISTINE KEARSLEY Jun 1949 British Director 2007-02-21 UNTIL 2009-11-25 RESIGNED
PATRICIA MARY JOHNSTON Jul 1953 British Director 2003-11-19 UNTIL 2009-11-25 RESIGNED
SUSAN KATHLEEN INGHAM Mar 1951 British Director 2000-04-18 UNTIL 2008-10-22 RESIGNED
DAVINA GILLIAN HOUGHTON May 1961 British Director 2000-04-18 UNTIL 2005-06-01 RESIGNED
MISS CLAIRE KATHRYN HENWOOD Jan 1990 British Director 2013-12-04 UNTIL 2018-02-21 RESIGNED
ZOIE LESLEY GOLDING Nov 1981 British Director 2009-02-12 UNTIL 2013-12-04 RESIGNED
SUSAN GILBERT Apr 1960 British Director 2007-11-28 UNTIL 2016-11-30 RESIGNED
DR ELIZABETH JANE CROPLEY Feb 1965 British Director 2002-01-30 UNTIL 2015-06-17 RESIGNED
CATHERINE THOMAS Feb 1965 British Director 2000-04-18 UNTIL 2008-11-26 RESIGNED
KIM MARIE BROOKS Apr 1964 British Director 2005-06-08 UNTIL 2009-11-25 RESIGNED
JENNIFER ANNE BRAIN Jun 1976 British Director 2001-01-31 UNTIL 2002-03-20 RESIGNED
REVEREND JULIUS ERIK LOUIS ALEXANDER Mar 1966 British Director 2013-12-04 UNTIL 2023-05-31 RESIGNED
MRS JENNIFER MARIE FARMER Aug 1963 British Director 2016-12-14 UNTIL 2019-12-16 RESIGNED
MR BRIAN JAMES LUGG Feb 1954 British Director 2016-12-14 UNTIL 2021-07-14 RESIGNED
MS LYNDA MARGARET LANGFORD Jan 1950 British Director 2015-11-04 UNTIL 2017-09-20 RESIGNED
MR STEPHEN ANTHONY MANN Oct 1971 British Director 2011-12-08 UNTIL 2015-06-17 RESIGNED
DR HANNAH LISA YATES Nov 1985 British Director 2016-12-14 UNTIL 2022-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kira Lee Day 2023-05-31 4/1985 Southampton   Hampshire Significant influence or control
Significant influence or control as trust
Reverend Julius Erik Louis Alexander 2022-12-02 - 2023-05-31 3/1966 Southampton   Hampshire Significant influence or control
Reverend Julius Erik Louis Alexander 2022-11-30 - 2022-12-01 3/1966 Southampton   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Dr Hannah Lisa Yates 2021-11-03 - 2022-10-12 11/1985 Southampton   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Brian James Lugg 2019-02-26 - 2021-07-14 2/1954 Southampton   Hampshire Significant influence or control
Significant influence or control as trust
Dr Ruth Padday 2016-04-06 - 2017-11-29 10/1955 Southampton   Hampshire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTT HEALTHCARE PRODUCTS LTD MAIDENHEAD Active FULL 46460 - Wholesale of pharmaceutical goods
DIVERSE ABILITIES PLUS LTD POOLE ENGLAND Active GROUP 85200 - Primary education
FOURNIER PHARMACEUTICALS LIMITED MAIDENHEAD Dissolved... SMALL 74990 - Non-trading company
SOLVAY LIMITED WARRINGTON Dissolved... DORMANT 74990 - Non-trading company
SOLVAY UK HOLDING COMPANY LIMITED WARRINGTON Active FULL 64209 - Activities of other holding companies n.e.c.
MANSBRIDGE PHARMACEUTICALS LIMITED MAIDENHEAD Dissolved... SMALL 96090 - Other service activities n.e.c.
NATIONAL DANCE TEACHERS ASSOCIATION BIRMINGHAM ENGLAND Active DORMANT 85310 - General secondary education
PORTSMOUTH DIOCESAN COUNCIL FOR SOCIAL RESPONSIBILITY PORTSMOUTH Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
AMERY HILL SCHOOL ACADEMY TRUST ALTON Active FULL 85310 - General secondary education
EDWARDS SUPPORT SERVICES LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LAUNCHPAD SOCIAL ENTERPRISE WINCHESTER ENGLAND Active FULL 94910 - Activities of religious organizations
HEALTH DATA RESEARCH UK LONDON ENGLAND Active FULL 86900 - Other human health activities
EDWARDS FACILITY SERVICES LTD POOLE UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Young People's Wellbeing Service Ltd. - Charities report - 21.1 2021-06-24 31-03-2021 £53,888 Cash
Young People's Wellbeing Service Ltd. - Charities report - 20.1.6 2020-09-02 31-03-2020 £55,428 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CUSTOM PROPAGANDA TATTOO COMPANY LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ABH ELECTRICAL LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 43210 - Electrical installation
FU YI LTD SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
COSGROVE ENTERPRISES LTD SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities