Youth Enabling Homes Limited SOUTH WOODFORD


Founded in 2014, Youth Enabling Homes, classified under reg no. 09006466 is an active company. Currently registered at 102 Bressey Grove E18 2HX, South Woodford the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has one director. Naseem A., appointed on 1 October 2019. There are currently no secretaries appointed. As of 27 April 2024, there were 5 ex directors - Mohammed M., Mohammed M. and others listed below. There were no ex secretaries.

Youth Enabling Homes Limited Address / Contact

Office Address 102 Bressey Grove
Town South Woodford
Post code E18 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09006466
Date of Incorporation Wed, 23rd Apr 2014
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 10 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 1st Feb 2023 (2023-02-01)
Last confirmation statement dated Tue, 18th Jan 2022

Company staff

Naseem A.

Position: Director

Appointed: 01 October 2019

Mohammed M.

Position: Director

Appointed: 20 November 2015

Resigned: 19 March 2017

Mohammed M.

Position: Director

Appointed: 09 November 2015

Resigned: 01 November 2019

Bilal T.

Position: Director

Appointed: 12 December 2014

Resigned: 16 November 2015

Sheraz B.

Position: Director

Appointed: 23 April 2014

Resigned: 15 December 2014

Mohammed M.

Position: Director

Appointed: 23 April 2014

Resigned: 15 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Naseem A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohammed M. This PSC has significiant influence or control over the company,.

Naseem A.

Notified on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 1 July 2016
Ceased on 1 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 11 8141 3591 359100100   
Net Assets Liabilities 7 7894 083-40 378-40 3781 0001 000100100
Property Plant Equipment 52 54644 461      
Cash Bank In Hand7 01911 814       
Current Assets18 67035 942       
Debtors 24 128       
Net Assets Liabilities Including Pension Asset Liability2 8587 789       
Stocks Inventory11 651        
Tangible Fixed Assets60 63152 546       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve6 0286 789       
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 45419 539      
Average Number Employees During Period    11   
Corporation Tax Payable 2 1023 3013 301     
Creditors 17 73021 85921 85921 85940 478   
Increase From Depreciation Charge For Year Property Plant Equipment  8 085      
Net Current Assets Liabilities-7 235-31 789-20 500-20 500100100   
Other Creditors 3 82511 18311 18311 18340 478   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 539     
Other Disposals Property Plant Equipment   64 000     
Other Taxation Social Security Payable 11 8037 3757 375     
Property Plant Equipment Gross Cost 64 00064 000      
Taxation Social Security Payable    10 676    
Total Assets Less Current Liabilities62 06620 75723 961-20 500-20 500100   
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 0001 0001 000100
Number Shares Allotted1 0001 000    1 0001 000100
Par Value Share11    111
Capital Employed2 8587 789       
Creditors Due After One Year50 53812 968       
Creditors Due Within One Year17 23567 731       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions64 000        
Tangible Fixed Assets Cost Or Valuation64 00064 000       
Tangible Fixed Assets Depreciation3 36911 454       
Tangible Fixed Assets Depreciation Charged In Period3 3698 085       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements