THE YOUNG FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE YOUNG FOUNDATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01319183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE YOUNG FOUNDATION?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is THE YOUNG FOUNDATION located?

    Registered Office Address
    Toynbee Hall
    28 Commercial Street
    E1 6LS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE YOUNG FOUNDATION?

    Previous Company Names
    Company NameFromUntil
    MUTUAL AID CENTREDec 31, 1978Dec 31, 1978
    MUTUAL AID CENTRE LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for THE YOUNG FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE YOUNG FOUNDATION?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for THE YOUNG FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Henry Peter Williams Kippin as a director on Jan 01, 2026

    1 pagesTM01

    Termination of appointment of Eddy Adams as a director on Nov 25, 2025

    1 pagesTM01

    Termination of appointment of Michael Timilehin Omoniyi as a director on Nov 06, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Appointment of Dr. Henry Peter William Kippin as a director on Aug 05, 2024

    2 pagesAP01

    Director's details changed for Ms Oluwutosin Adegun on Apr 25, 2024

    2 pagesCH01

    Appointment of Ms Pamela Janice Warhurst as a director on Apr 25, 2024

    2 pagesAP01

    Appointment of Ms Oluwutosin Adegun as a director on Apr 25, 2024

    2 pagesAP01

    Director's details changed for Ms Kavya Menon on Apr 25, 2024

    2 pagesCH01

    Appointment of Ms Kavya Menon as a director on Apr 25, 2024

    2 pagesAP01

    Termination of appointment of Matthew Taylor as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Henry Peter William Kippin as a director on Aug 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Geoffrey Dobson as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Mr Michael Omoniyi as a director on Oct 27, 2022

    2 pagesAP01

    Termination of appointment of Gareth Arthur Williams as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Peter Gladwell as a director on May 02, 2023

    1 pagesTM01

    Appointment of Ms Rizwana Shaheen Hamid as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Mr Eddy Adams as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Ms Kate Hainsworth as a director on Oct 27, 2022

    2 pagesAP01

    Appointment of Mr Matthew Taylor as a director on Oct 27, 2022

    2 pagesAP01

    Who are the officers of THE YOUNG FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEGUN, Oluwatosin Ebunoluwa
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    United KingdomBritish322983020002
    BODDINGTON, Jonathan Mark Sobczyk
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish214484420006
    DOBSON, Christopher Geoffrey
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish104381550003
    ENGLAND, Kersten Elizabeth
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish217109090001
    HAINSWORTH, Kate
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    United KingdomBritish229704670001
    HAMID, Rizwana Shaheen
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish106491740001
    JACOBS, Stephen Melvyn Edward
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    United KingdomBritish55934860002
    MENON, Kavya
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandIndian322982680001
    WARHURST, Pamela Janice
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish39390860002
    EDGAR, David John
    98 Copenhagen Place
    E14 7DE London
    Secretary
    98 Copenhagen Place
    E14 7DE London
    British51917320001
    FLOWER, Antony John Frank, Dr
    32 Queensdown Road
    E5 8NN London
    Secretary
    32 Queensdown Road
    E5 8NN London
    British3292330001
    LEWIS, Christine Jane
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    Secretary
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    196938900001
    RIGGE, Marianne Louise Margaret
    157 Whipps Cross Road
    E11 1NP London
    Secretary
    157 Whipps Cross Road
    E11 1NP London
    British9267780001
    SMITH, James
    1a Bassett Street
    Chalk Farm
    NW5 4PG London
    Secretary
    1a Bassett Street
    Chalk Farm
    NW5 4PG London
    British49218010001
    STEVENS, John Peters
    65 Saint Johns Road
    N15 6QJ London
    Secretary
    65 Saint Johns Road
    N15 6QJ London
    Usa British72662800002
    ADAMS, Eddy
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish76475330003
    ALAKESON, Vidhya
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish234768590001
    ALEXANDER, Douglas Garven
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    Director
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    EnglandBritish203043400001
    ALLAN, Timothy Neil
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    Director
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    United KingdomBritish75601460005
    BABU OBE, Dalwardin
    Wood Vale
    Muswell Hill
    N10 3DP London
    14
    Director
    Wood Vale
    Muswell Hill
    N10 3DP London
    14
    United KingdomBritish210226670001
    BARKER, Paul
    15 Dartmouth Park Avenue
    NW5 1JL London
    Director
    15 Dartmouth Park Avenue
    NW5 1JL London
    British21016560001
    BOO, Marcial
    CT5
    Director
    CT5
    United KingdomBritish110466540001
    BROWN WILKINSON, Simon, The Honorable
    10 Ranelagh Avenue
    SW13 0BP London
    Director
    10 Ranelagh Avenue
    SW13 0BP London
    British104578010001
    COLGAN, Patrick
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    Director
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    IrelandIrish204899860001
    CORNFORD, James Peters
    Osborne House
    Stoke Ferry
    PE33 9SF Kings Lynn
    Norfolk
    Director
    Osborne House
    Stoke Ferry
    PE33 9SF Kings Lynn
    Norfolk
    United KingdomBritish65322030004
    DEAN, James Malcolm
    83 Stockwell Park Road
    SW9 0DB London
    Director
    83 Stockwell Park Road
    SW9 0DB London
    United KingdomUnited Kingdom79492220001
    DOLAN, Paul Henry, Professor
    13 Harley Grove
    E3 2AT London
    Director
    13 Harley Grove
    E3 2AT London
    British116382410001
    EISENSTADT, Naomi Helen
    London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    24
    United Kingdom
    Director
    London Road
    Stony Stratford
    MK11 1JL Milton Keynes
    24
    United Kingdom
    EnglandBritish39890910002
    EVANS, John Roger Warren
    23 Saint Peters Road
    Newton
    SA3 4SB Swansea
    Director
    23 Saint Peters Road
    Newton
    SA3 4SB Swansea
    United KingdomBritish79964760001
    FAWCETT, Amelia Chilcott, Dame
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    EnglandBritish,American41323780002
    FLOWER, Anthony John Frank, Dr
    54 Abbey St
    ME13 7BN Faversham
    Kent
    Director
    54 Abbey St
    ME13 7BN Faversham
    Kent
    British68991660002
    FLOWER, Antony John Frank, Dr
    17-19 Durham Row
    E1 0NP London
    Director
    17-19 Durham Row
    E1 0NP London
    British3292330002
    GAVRON, Katharine Susan, Lady
    2 Millfield Place
    N6 6JP London
    Director
    2 Millfield Place
    N6 6JP London
    United KingdomBritish43476650001
    GIDDENS, Michele Caroline
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    Director
    18 Victoria Park Square
    Bethnal Green
    E2 9PF London
    EnglandBritish81294750001
    GLADWELL, Peter
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    Director
    28 Commercial Street
    E1 6LS London
    Toynbee Hall
    England
    EnglandBritish204844820001

    What are the latest statements on persons with significant control for THE YOUNG FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0