Youth Enquiry Service, Brixham Ltd BRIXHAM


Founded in 1998, Youth Enquiry Service, Brixham, classified under reg no. 03648122 is an active company. Currently registered at The Edge TQ5 9DH, Brixham the company has been in the business for 26 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Kim G., Lynn M. and Anna C. and others. In addition one secretary - Christine G. - is with the company. Currently 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 Enquiry Service, Brixham Ltd Address / Contact

Office Address The Edge
Office Address2 Bolton Street
Town Brixham
Post code TQ5 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648122
Date of Incorporation Mon, 12th Oct 1998
Industry Other letting and operating of own or leased real estate
Industry Other information service activities n.e.c.
End of financial Year 30th March
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Kim G.

Position: Director

Appointed: 10 September 2022

Lynn M.

Position: Director

Appointed: 10 September 2022

Anna C.

Position: Director

Appointed: 21 May 2022

Christine G.

Position: Secretary

Appointed: 30 June 2021

Richard S.

Position: Director

Appointed: 14 September 2019

Andrea S.

Position: Director

Appointed: 13 February 2016

Alan T.

Position: Director

Appointed: 22 May 2021

Resigned: 22 July 2023

Bryony S.

Position: Director

Appointed: 26 February 2020

Resigned: 20 September 2022

James W.

Position: Director

Appointed: 16 March 2019

Resigned: 05 June 2019

James O.

Position: Director

Appointed: 19 January 2019

Resigned: 16 November 2019

Katherine O.

Position: Director

Appointed: 08 September 2018

Resigned: 18 May 2019

Katherine O.

Position: Secretary

Appointed: 08 September 2018

Resigned: 30 June 2021

Victoria C.

Position: Director

Appointed: 03 October 2017

Resigned: 18 May 2019

Jane T.

Position: Director

Appointed: 13 February 2016

Resigned: 26 September 2020

Charlotte L.

Position: Director

Appointed: 14 January 2014

Resigned: 07 March 2015

Mark H.

Position: Director

Appointed: 14 January 2014

Resigned: 10 September 2022

Liz M.

Position: Director

Appointed: 01 November 2013

Resigned: 01 September 2021

Ross L.

Position: Director

Appointed: 24 September 2012

Resigned: 18 May 2019

Christine G.

Position: Secretary

Appointed: 01 May 2012

Resigned: 08 September 2018

Christine G.

Position: Director

Appointed: 01 May 2012

Resigned: 18 May 2019

Matthew J.

Position: Director

Appointed: 20 October 2011

Resigned: 22 January 2015

Frank L.

Position: Director

Appointed: 21 October 2010

Resigned: 13 September 2011

Matthew J.

Position: Director

Appointed: 19 August 2010

Resigned: 01 August 2011

Steve L.

Position: Director

Appointed: 19 August 2010

Resigned: 24 September 2012

Andrew W.

Position: Director

Appointed: 29 April 2010

Resigned: 01 September 2019

Mark T.

Position: Secretary

Appointed: 29 April 2010

Resigned: 29 February 2012

Michael J.

Position: Director

Appointed: 06 November 2009

Resigned: 29 April 2010

James W.

Position: Director

Appointed: 13 August 2009

Resigned: 23 September 2010

Angela N.

Position: Director

Appointed: 16 April 2009

Resigned: 22 January 2013

Jeffrey M.

Position: Director

Appointed: 15 January 2009

Resigned: 22 January 2013

Elodie C.

Position: Director

Appointed: 27 November 2008

Resigned: 12 January 2012

Ruth J.

Position: Director

Appointed: 27 November 2008

Resigned: 23 September 2010

Katrina W.

Position: Director

Appointed: 27 November 2008

Resigned: 08 September 2018

Stella A.

Position: Director

Appointed: 27 November 2008

Resigned: 07 October 2013

Susan M.

Position: Secretary

Appointed: 01 November 2007

Resigned: 29 April 2010

James B.

Position: Director

Appointed: 13 September 2007

Resigned: 31 May 2017

Sophie B.

Position: Director

Appointed: 13 September 2007

Resigned: 25 September 2012

Susan M.

Position: Director

Appointed: 09 August 2007

Resigned: 29 April 2010

Jessica C.

Position: Director

Appointed: 13 July 2006

Resigned: 21 October 2010

Jessica C.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 November 2007

Megan H.

Position: Director

Appointed: 15 September 2005

Resigned: 16 April 2009

Robert B.

Position: Director

Appointed: 15 September 2005

Resigned: 16 October 2008

Margaret N.

Position: Director

Appointed: 15 September 2005

Resigned: 13 July 2006

Janice W.

Position: Director

Appointed: 01 October 2002

Resigned: 03 May 2007

Adrian W.

Position: Director

Appointed: 01 November 2001

Resigned: 09 December 2005

Robert W.

Position: Director

Appointed: 01 November 2001

Resigned: 27 September 2004

Andrew V.

Position: Director

Appointed: 11 June 2001

Resigned: 22 January 2003

Carole T.

Position: Director

Appointed: 09 September 1999

Resigned: 06 April 2006

Adrian B.

Position: Director

Appointed: 09 September 1999

Resigned: 27 September 2001

Mark P.

Position: Director

Appointed: 12 October 1998

Resigned: 27 September 2001

Mark T.

Position: Director

Appointed: 12 October 1998

Resigned: 01 May 2012

Nigel O.

Position: Secretary

Appointed: 12 October 1998

Resigned: 13 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth332 508377 284
Balance Sheet
Cash Bank In Hand111 39824 718
Current Assets125 24359 633
Debtors13 78034 915
Net Assets Liabilities Including Pension Asset Liability332 508377 284
Stocks Inventory65 
Tangible Fixed Assets286 585572 164
Reserves/Capital
Profit Loss Account Reserve332 508377 284
Shareholder Funds332 508377 284
Other
Creditors Due After One Year 196 587
Creditors Due Within One Year79 32057 926
Fixed Assets286 585572 164
Instalment Debts Due After5 Years 147 733
Net Current Assets Liabilities45 9231 707
Tangible Fixed Assets Additions 287 598
Tangible Fixed Assets Cost Or Valuation295 252582 850
Tangible Fixed Assets Depreciation8 66710 686
Tangible Fixed Assets Depreciation Charged In Period 2 019
Total Assets Less Current Liabilities332 508573 871

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, January 2024
Free Download (33 pages)

Company search

Advertisements