Youth Education Service Limited BRISTOL


Founded in 1984, Youth Education Service, classified under reg no. 01822087 is an active company. Currently registered at Unit 3, Hide Market West Street BS2 0BH, Bristol the company has been in the business for fourty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Thomas P., Leah M.. Of them, Leah M. has been with the company the longest, being appointed on 13 February 2020 and Thomas P. has been with the company for the least time - from 9 June 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Youth Education Service Limited Address / Contact

Office Address Unit 3, Hide Market West Street
Office Address2 St. Philips
Town Bristol
Post code BS2 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822087
Date of Incorporation Tue, 5th Jun 1984
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 40 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Thomas P.

Position: Director

Appointed: 09 June 2022

Leah M.

Position: Director

Appointed: 13 February 2020

Roger W.

Position: Director

Resigned: 17 July 2023

David B.

Position: Director

Resigned: 21 April 2020

Iva N.

Position: Director

Appointed: 09 April 2020

Resigned: 12 February 2024

Barry M.

Position: Director

Appointed: 15 November 2018

Resigned: 06 May 2022

Holly M.

Position: Director

Appointed: 15 November 2018

Resigned: 12 June 2023

Thomas S.

Position: Director

Appointed: 19 December 2016

Resigned: 12 June 2023

Richard W.

Position: Director

Appointed: 04 June 2009

Resigned: 28 February 2018

David B.

Position: Secretary

Appointed: 01 February 1998

Resigned: 27 February 2020

Clive I.

Position: Secretary

Appointed: 30 January 1991

Resigned: 01 February 1998

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As we identified, there is Dom W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Leah M. This PSC has significiant influence or control over the company,. The third one is Roger W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Dom W.

Notified on 17 July 2023
Nature of control: significiant influence or control

Leah M.

Notified on 17 July 2023
Nature of control: significiant influence or control

Roger W.

Notified on 19 December 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Thomas S.

Notified on 19 December 2016
Ceased on 6 January 2023
Nature of control: significiant influence or control

David B.

Notified on 19 December 2016
Ceased on 27 February 2020
Nature of control: significiant influence or control

Richard W.

Notified on 19 December 2016
Ceased on 30 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 17th, July 2023
Free Download (27 pages)

Company search

Advertisements