World Youth Service And Enterprise ABINGDON


Founded in 1996, World Youth Service And Enterprise, classified under reg no. 03165762 is an active company. Currently registered at Marcham Priory 34 Packhorse Lane OX13 6NT, Abingdon the company has been in the business for 28 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 5 directors, namely Richard M., Alan T. and John F. and others. Of them, Charles B. has been with the company the longest, being appointed on 14 May 2009 and Richard M. has been with the company for the least time - from 8 March 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marilyn F. who worked with the the firm until 19 January 2007.

World Youth Service And Enterprise Address / Contact

Office Address Marcham Priory 34 Packhorse Lane
Office Address2 Marcham
Town Abingdon
Post code OX13 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165762
Date of Incorporation Wed, 28th Feb 1996
Industry Educational support services
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Richard M.

Position: Director

Appointed: 08 March 2023

Alan T.

Position: Director

Appointed: 22 June 2018

John F.

Position: Director

Appointed: 23 May 2016

Samanda M.

Position: Director

Appointed: 01 October 2009

Charles B.

Position: Director

Appointed: 14 May 2009

Nicola T.

Position: Director

Appointed: 19 March 2010

Resigned: 16 June 2014

Jim W.

Position: Director

Appointed: 19 March 2010

Resigned: 06 November 2012

Andrew M.

Position: Director

Appointed: 01 October 2009

Resigned: 13 July 2021

Carolyn A.

Position: Director

Appointed: 29 April 2005

Resigned: 17 June 2021

Hugh A.

Position: Director

Appointed: 29 April 2005

Resigned: 17 June 2021

Roger O.

Position: Director

Appointed: 05 February 2005

Resigned: 21 April 2015

Andrew W.

Position: Director

Appointed: 01 December 2004

Resigned: 10 November 2011

John W.

Position: Director

Appointed: 01 November 2001

Resigned: 09 April 2005

Vanessa M.

Position: Director

Appointed: 01 November 2001

Resigned: 23 April 2007

John M.

Position: Director

Appointed: 20 March 2000

Resigned: 01 January 2003

Manec V.

Position: Director

Appointed: 02 April 1996

Resigned: 20 October 2001

Jean H.

Position: Director

Appointed: 02 April 1996

Resigned: 10 January 2000

Janice D.

Position: Director

Appointed: 28 February 1996

Resigned: 28 January 2018

David H.

Position: Director

Appointed: 28 February 1996

Resigned: 20 October 2001

Marilyn F.

Position: Secretary

Appointed: 28 February 1996

Resigned: 19 January 2007

People with significant control

The list of persons with significant control that own or control the company consists of 8 names. As BizStats identified, there is Charles B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Samanda M. This PSC has significiant influence or control over the company,. Moving on, there is Alan T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Charles B.

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

Samanda M.

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

Alan T.

Notified on 20 March 2019
Nature of control: significiant influence or control

John F.

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

Andrew M.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Carolyn A.

Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: significiant influence or control

Hugh A.

Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: right to appoint and remove directors

Janice D.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: significiant influence or control

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 Tue, 28th Feb 2023
filed on: 29th, November 2023
Free Download (35 pages)

Company search