Young People's Wellbeing Service Ltd. SOUTHAMPTON


Founded in 2000, Young People's Wellbeing Service, classified under reg no. 03975948 is an active company. Currently registered at 28 Lower Northam Road SO30 4FQ, Southampton the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 1st December 2016 Young People's Wellbeing Service Ltd. is no longer carrying the name Teenage Drop-in Centre, Hedge End.

The company has 3 directors, namely Samuel H., Kira D. and Christine K.. Of them, Christine K. has been with the company the longest, being appointed on 10 January 2018 and Samuel H. has been with the company for the least time - from 31 May 2023. Currently 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.

Young People's Wellbeing Service Ltd. Address / Contact

Office Address 28 Lower Northam Road
Office Address2 Hedge End
Town Southampton
Post code SO30 4FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975948
Date of Incorporation Tue, 18th Apr 2000
Industry Other human health activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Samuel H.

Position: Director

Appointed: 31 May 2023

Kira D.

Position: Director

Appointed: 15 February 2023

Christine K.

Position: Director

Appointed: 10 January 2018

Jennifer S.

Position: Director

Appointed: 14 July 2021

Resigned: 31 May 2023

Hannah Y.

Position: Director

Appointed: 14 December 2016

Resigned: 12 October 2022

Brian L.

Position: Director

Appointed: 14 December 2016

Resigned: 14 July 2021

Jennifer F.

Position: Director

Appointed: 14 December 2016

Resigned: 16 December 2019

Lynda L.

Position: Director

Appointed: 04 November 2015

Resigned: 20 September 2017

Julius A.

Position: Director

Appointed: 04 December 2013

Resigned: 31 May 2023

Claire H.

Position: Director

Appointed: 04 December 2013

Resigned: 21 February 2018

Stephen M.

Position: Director

Appointed: 08 December 2011

Resigned: 17 June 2015

Ruth P.

Position: Director

Appointed: 08 December 2011

Resigned: 29 November 2017

Zoie G.

Position: Director

Appointed: 12 February 2009

Resigned: 04 December 2013

Susan G.

Position: Director

Appointed: 28 November 2007

Resigned: 30 November 2016

John P.

Position: Director

Appointed: 27 June 2007

Resigned: 20 January 2016

Jonathan M.

Position: Director

Appointed: 27 June 2007

Resigned: 24 November 2010

Christine K.

Position: Director

Appointed: 21 February 2007

Resigned: 25 November 2009

Wendy P.

Position: Secretary

Appointed: 14 November 2006

Resigned: 25 November 2009

Wendy P.

Position: Director

Appointed: 14 November 2006

Resigned: 25 November 2009

Kim B.

Position: Director

Appointed: 08 June 2005

Resigned: 25 November 2009

Pamela P.

Position: Director

Appointed: 31 March 2004

Resigned: 25 November 2009

Stephen P.

Position: Director

Appointed: 19 November 2003

Resigned: 01 November 2008

Catherine T.

Position: Secretary

Appointed: 19 November 2003

Resigned: 08 November 2006

Patricia J.

Position: Director

Appointed: 19 November 2003

Resigned: 25 November 2009

Elizabeth C.

Position: Director

Appointed: 30 January 2002

Resigned: 17 June 2015

Jennifer B.

Position: Director

Appointed: 31 January 2001

Resigned: 20 March 2002

Kathryn T.

Position: Director

Appointed: 31 January 2001

Resigned: 15 April 2004

Jenny C.

Position: Director

Appointed: 19 July 2000

Resigned: 19 November 2003

Ann S.

Position: Director

Appointed: 18 April 2000

Resigned: 25 September 2002

Susan I.

Position: Director

Appointed: 18 April 2000

Resigned: 22 October 2008

Amanda L.

Position: Director

Appointed: 18 April 2000

Resigned: 30 January 2002

Ruth P.

Position: Director

Appointed: 18 April 2000

Resigned: 25 November 2009

Michelle P.

Position: Director

Appointed: 18 April 2000

Resigned: 31 January 2001

Davina H.

Position: Director

Appointed: 18 April 2000

Resigned: 01 June 2005

Susan S.

Position: Director

Appointed: 18 April 2000

Resigned: 27 November 2002

Julia T.

Position: Director

Appointed: 18 April 2000

Resigned: 31 January 2001

Catherine T.

Position: Director

Appointed: 18 April 2000

Resigned: 26 November 2008

Ruth P.

Position: Secretary

Appointed: 18 April 2000

Resigned: 19 November 2003

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As we found, there is Kira D. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Julius A. This PSC has significiant influence or control over the company,. The third one is Julius A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kira D.

Notified on 31 May 2023
Nature of control: significiant influence or control

Julius A.

Notified on 2 December 2022
Ceased on 31 May 2023
Nature of control: significiant influence or control

Julius A.

Notified on 30 November 2022
Ceased on 1 December 2022
Nature of control: significiant influence or control

Hannah Y.

Notified on 3 November 2021
Ceased on 12 October 2022
Nature of control: significiant influence or control

Brian L.

Notified on 26 February 2019
Ceased on 14 July 2021
Nature of control: significiant influence or control

Ruth P.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: significiant influence or control

Company previous names

Teenage Drop-in Centre, Hedge End December 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand59 92155 42853 888
Current Assets72 46266 25669 281
Debtors12 44110 72815 293
Net Assets Liabilities68 00059 47263 359
Other Debtors12 2849 25813 500
Property Plant Equipment216588324
Total Inventories100100100
Other
Charity Funds68 00059 47263 359
Charity Registration Number England Wales 1 125 8911 125 891
Cost Charitable Activity28 11340 20043 968
Donated Goods Facilities Services11 50011 50011 500
Donations Legacies62 86358 25165 601
Expenditure88 84199 62198 548
Expenditure Material Fund 99 62198 548
Further Item Donations Legacies Component Total Donations Legacies8 5272 5385 869
Income Endowments98 37691 093102 435
Income From Charitable Activities33 38032 60035 403
Income From Charitable Activity5 5005 5005 500
Income From Other Trading Activities1 949  
Income From Other Trading Activity1 949  
Income Material Fund 91 093102 435
Investment Income18424273
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 5358 5283 887
Other General Grants42 83644 21348 232
Other Income  1 358
Accrued Liabilities500500500
Accrued Liabilities Deferred Income5003 292 
Accumulated Depreciation Impairment Property Plant Equipment4 7025 1855 499
Average Number Employees During Period999
Creditors4 6787 3726 246
Depreciation Expense Property Plant Equipment201483314
Increase From Depreciation Charge For Year Property Plant Equipment 483314
Interest Income On Bank Deposits18424273
Merchandise100100100
Net Current Assets Liabilities67 78458 88463 035
Other Creditors745272
Other Taxation Social Security Payable 237 
Pension Other Post-employment Benefit Costs Other Pension Costs 169277
Prepayments1571 4701 793
Property Plant Equipment Gross Cost4 9185 7735 823
Total Additions Including From Business Combinations Property Plant Equipment 85550
Total Assets Less Current Liabilities68 00059 47263 359
Trade Creditors Trade Payables3 6043 2915 674
Wages Salaries34 05638 90235 296

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (15 pages)

Company search

Advertisements