Raise The Youth Foundation Community Interest Company BOLTON


Raise The Youth Foundation Community Interest Company started in year 2011 as Community Interest Company with registration number 07539861. The Raise The Youth Foundation Community Interest Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bolton at 54-56 Holmeswood Road. Postal code: BL3 3HS.

The company has 3 directors, namely Michael A., Elaine B. and Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 23 February 2011 and Michael A. has been with the company for the least time - from 5 September 2016. As of 26 April 2024, there were 6 ex directors - Nicola K., Shane W. and others listed below. There were no ex secretaries.

Raise The Youth Foundation Community Interest Company Address / Contact

Office Address 54-56 Holmeswood Road
Town Bolton
Post code BL3 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07539861
Date of Incorporation Wed, 23rd Feb 2011
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 05 September 2016

Elaine B.

Position: Director

Appointed: 01 August 2012

Jason S.

Position: Director

Appointed: 23 February 2011

Nicola K.

Position: Director

Appointed: 01 January 2014

Resigned: 05 April 2015

Shane W.

Position: Director

Appointed: 21 March 2012

Resigned: 02 September 2016

Lesley T.

Position: Director

Appointed: 25 September 2011

Resigned: 05 January 2015

David B.

Position: Director

Appointed: 20 July 2011

Resigned: 14 May 2012

Lynne C.

Position: Director

Appointed: 23 February 2011

Resigned: 11 May 2015

Ian H.

Position: Director

Appointed: 23 February 2011

Resigned: 30 November 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Elaine B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jason S. This PSC has significiant influence or control over the company,. Then there is Michael A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elaine B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael A.

Notified on 6 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand226 323657 884594 993172 215
Current Assets327 528864 668654 351629 238
Debtors101 205206 78459 358457 023
Net Assets Liabilities16 596-11 204266 388267 703
Other Debtors  28 95541 377
Property Plant Equipment115 58848 21667 76545 479
Other
Accrued Liabilities Deferred Income 568 941149 899324 125
Accrued Liabilities Not Expressed Within Creditors Subtotal177 246568 941  
Accumulated Depreciation Impairment Property Plant Equipment173 539263 116313 511346 174
Administrative Expenses1 348 9732 696 5591 772 6551 865 151
Average Number Employees During Period42464538
Bank Borrowings Overdrafts23 65721 390  
Cost Sales346 846369 636127 343136 763
Creditors156 461885 547455 728407 014
Finance Lease Liabilities Present Value Total14 6919 458  
Fixed Assets115 58848 21667 76545 479
Gross Profit Loss1 440 4582 622 8341 991 3621 812 693
Increase From Depreciation Charge For Year Property Plant Equipment 89 57750 39532 663
Interest Payable Similar Charges Finance Costs27 81833 9456 974 
Net Current Assets Liabilities171 067548 062198 623222 224
Operating Profit Loss123 68015 482345 1347 788
Other Creditors 1 227  
Other Operating Income32 19589 207126 42760 246
Profit Loss On Ordinary Activities After Tax82 716-27 800277 5921 315
Profit Loss On Ordinary Activities Before Tax95 862-18 463338 1607 788
Property Plant Equipment Gross Cost289 127311 332381 276391 653
Taxation Social Security Payable86 600262 470284 19047 091
Tax Tax Credit On Profit Or Loss On Ordinary Activities13 1469 33760 5686 473
Total Additions Including From Business Combinations Property Plant Equipment 22 20569 94410 377
Total Assets Less Current Liabilities286 65527 337266 388267 703
Trade Creditors Trade Payables31 51322 06121 63935 798
Trade Debtors Trade Receivables101 205206 78430 403415 646
Turnover Revenue1 787 3042 992 4702 118 7051 949 456
Amount Specific Advance Or Credit Directors8 6005 100  
Amount Specific Advance Or Credit Repaid In Period Directors 3 5005 100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Confirmation statement with no updates January 22, 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search

Advertisements