South Central Youth Ltd LONDON


Founded in 2005, South Central Youth, classified under reg no. 05611999 is an active company. Currently registered at South Central Youth SW16 9QE, London the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Chloe L., Gbemisola K. and James W. and others. Of them, Maureen B. has been with the company the longest, being appointed on 1 March 2007 and Chloe L. has been with the company for the least time - from 21 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Central Youth Ltd Address / Contact

Office Address South Central Youth
Office Address2 South Central Youth Ltd
Town London
Post code SW16 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05611999
Date of Incorporation Thu, 3rd Nov 2005
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Chloe L.

Position: Director

Appointed: 21 February 2023

Gbemisola K.

Position: Director

Appointed: 14 June 2021

James W.

Position: Director

Appointed: 10 October 2019

Tom B.

Position: Director

Appointed: 07 March 2017

Maureen B.

Position: Director

Appointed: 01 March 2007

Richard H.

Position: Secretary

Appointed: 01 November 2020

Resigned: 25 May 2023

Richard H.

Position: Director

Appointed: 22 April 2020

Resigned: 25 May 2023

Konstantinos K.

Position: Director

Appointed: 30 April 2018

Resigned: 18 October 2023

Edward P.

Position: Director

Appointed: 18 May 2015

Resigned: 08 January 2019

Gerard D.

Position: Director

Appointed: 23 October 2012

Resigned: 28 October 2015

Karen T.

Position: Director

Appointed: 05 September 2009

Resigned: 30 December 2022

Andrew R.

Position: Director

Appointed: 05 September 2009

Resigned: 21 July 2012

Paula D.

Position: Director

Appointed: 01 March 2007

Resigned: 08 December 2009

Zainab K.

Position: Director

Appointed: 01 March 2007

Resigned: 16 October 2012

Ann S.

Position: Director

Appointed: 03 November 2005

Resigned: 22 January 2010

Michele M.

Position: Secretary

Appointed: 03 November 2005

Resigned: 30 October 2020

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Maureen B. This PSC has significiant influence or control over this company,. The second one in the PSC register is Karen T. This PSC has significiant influence or control over the company,. The third one is Konstantinos K., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Maureen B.

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

Karen T.

Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: significiant influence or control

Konstantinos K.

Notified on 30 April 2018
Ceased on 20 November 2022
Nature of control: significiant influence or control

Michele M.

Notified on 6 April 2016
Ceased on 3 October 2020
Nature of control: significiant influence or control

Edward P.

Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand30 01576 35988 32137 695124 659 
Current Assets38 56880 00893 20338 285124 65981 114
Debtors8 5533 6494 8825901 254 
Net Assets Liabilities35 36774 90690 81632 171118 55076 994
Other Debtors3 5533 6494 8825901 254 
Property Plant Equipment2181521 433755589 
Other
Charity Funds35 36774 90690 81632 171118 550 
Charity Registration Number England Wales 1 129 3971 129 3971 129 3971 129 397 
Cost Charitable Activity136 478138 3667 12527 10662 100 
Costs Raising Funds11 73613 64611 35612 59311 520 
Donations Legacies112 544191 796154 17470 192195 505 
Expenditure148 007152 257138 264128 837133 610 
Expenditure Material Fund 152 257138 264128 837133 610 
Further Item Donations Legacies Component Total Donations Legacies4841 0651 2967571 515 
Income Endowments112 843191 796154 17470 192219 989 
Income Material Fund 191 796154 17470 192219 989 
Investment Income299     
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses35 16439 53915 91058 64586 379 
Net Increase Decrease In Charitable Funds35 16439 53915 91058 64586 379 
Other Expenditure  7577 1165 390 
Other General Grants112 060190 731152 87869 435193 990 
Accumulated Depreciation Impairment Property Plant Equipment16 20616 27216 95917 63718 556 
Creditors3 4195 2543 8205 7907 952269
Depreciation Expense Property Plant Equipment1 56366687678919 
Increase From Depreciation Charge For Year Property Plant Equipment 66687678919 
Net Current Assets Liabilities35 14974 75489 38331 416117 96182 166
Other Creditors1 9922 9031 5644 2065 463 
Other Taxation Social Security Payable1 0912 2091 4442 6632 489 
Property Plant Equipment Gross Cost16 42416 42418 39218 39219 145 
Total Additions Including From Business Combinations Property Plant Equipment  1 968 753 
Total Assets Less Current Liabilities35 36774 90690 81632 171118 55082 469
Trade Creditors Trade Payables336142812   
Trade Debtors Trade Receivables5 000     
Other Income    24 484 
Average Number Employees During Period  3355
Accrued Liabilities Not Expressed Within Creditors Subtotal     5 475
Fixed Assets    589303
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 2541 321

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (18 pages)

Company search