You are here: bizstats.co.uk > a-z index > Y list > Y list

Y Services For Young People WATERLOOVILLE


Founded in 2011, Y Services For Young People, classified under reg no. 07530223 is an active company. Currently registered at 42 Wallis Road PO7 7RX, Waterlooville the company has been in the business for thirteen 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 John D., Nicola S. and Karen D. and others. Of them, Andrew K. has been with the company the longest, being appointed on 15 February 2011 and John D. has been with the company for the least time - from 1 January 2023. As of 7 May 2024, there were 13 ex directors - James H., Prad B. and others listed below. There were no ex secretaries.

Y Services For Young People Address / Contact

Office Address 42 Wallis Road
Town Waterlooville
Post code PO7 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07530223
Date of Incorporation Tue, 15th Feb 2011
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

John D.

Position: Director

Appointed: 01 January 2023

Nicola S.

Position: Director

Appointed: 15 March 2022

Karen D.

Position: Director

Appointed: 28 February 2022

Graham T.

Position: Director

Appointed: 19 October 2020

Andrew K.

Position: Director

Appointed: 15 February 2011

James H.

Position: Director

Appointed: 19 October 2020

Resigned: 22 September 2022

Prad B.

Position: Director

Appointed: 15 March 2018

Resigned: 01 August 2020

Anne Y.

Position: Director

Appointed: 16 March 2017

Resigned: 27 March 2018

Kobe H.

Position: Director

Appointed: 15 February 2017

Resigned: 14 November 2017

Duncan M.

Position: Director

Appointed: 13 June 2016

Resigned: 01 September 2019

Lauren S.

Position: Director

Appointed: 26 April 2016

Resigned: 05 July 2023

Liza T.

Position: Director

Appointed: 16 February 2015

Resigned: 05 August 2016

Jay S.

Position: Director

Appointed: 15 February 2015

Resigned: 15 October 2015

Claire F.

Position: Director

Appointed: 19 July 2013

Resigned: 23 August 2018

Karen D.

Position: Director

Appointed: 17 October 2012

Resigned: 31 July 2014

Janet S.

Position: Director

Appointed: 31 January 2012

Resigned: 05 November 2015

Denise G.

Position: Director

Appointed: 15 February 2011

Resigned: 15 February 2015

Maria C.

Position: Director

Appointed: 15 February 2011

Resigned: 17 October 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 11 names. As BizStats researched, there is Graham T. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is John D. This PSC has significiant influence or control over the company,. The third one is Andrew K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Graham T.

Notified on 19 October 2020
Nature of control: significiant influence or control

John D.

Notified on 1 January 2023
Nature of control: significiant influence or control

Andrew K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Karen D.

Notified on 28 February 2022
Nature of control: significiant influence or control

Lauren S.

Notified on 26 April 2016
Ceased on 5 July 2023
Nature of control: significiant influence or control

James H.

Notified on 19 October 2020
Ceased on 22 September 2022
Nature of control: significiant influence or control

Prad B.

Notified on 15 March 2018
Ceased on 1 August 2020
Nature of control: significiant influence or control

Duncan M.

Notified on 13 June 2016
Ceased on 1 September 2019
Nature of control: significiant influence or control

Claire F.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: significiant influence or control

Lauren S.

Notified on 15 February 2018
Ceased on 15 February 2018
Nature of control: significiant influence or control

Kobe H.

Notified on 15 February 2017
Ceased on 14 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts 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 (24 pages)

Company search

Advertisements