YOUNGDEMENTIA UK
Overview
| Company Name | YOUNGDEMENTIA UK |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04142850 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YOUNGDEMENTIA UK?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is YOUNGDEMENTIA UK located?
| Registered Office Address | One Aldgate EC3N 1RE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YOUNGDEMENTIA UK?
| Company Name | From | Until |
|---|---|---|
| THE CLIVE PROJECT | Jan 17, 2001 | Jan 17, 2001 |
What are the latest accounts for YOUNGDEMENTIA UK?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for YOUNGDEMENTIA UK?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for YOUNGDEMENTIA UK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Suruchi Saraf as a secretary on Aug 20, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alistair Burns as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Charles Clarke as a director on Nov 13, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Theresa Murphy as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Louise Crozier as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Suruchi Saraf as a secretary on Jul 22, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Niall Larkin as a secretary on Jul 22, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 18 pages | AA | ||||||||||
Appointment of Mr Niall Larkin as a secretary on Nov 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Warner as a secretary on Nov 17, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2021 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Notification of Dementia Uk as a person with significant control on Nov 01, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 11, 2020 | 2 pages | PSC09 | ||||||||||
Who are the officers of YOUNGDEMENTIA UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Alistair | Director | Aldgate EC3N 1RE London One England | United Kingdom | British | 325107640001 | |||||
| MURPHY, Theresa | Director | Aldgate EC3N 1RE London One England | United Kingdom | British | 262698560001 | |||||
| STROYAN, James Mark Ptarmigan Douglas | Director | Aldgate EC3N 1RE London One England | England | British | 95512980001 | |||||
| DUTTON, Joan Christine | Secretary | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | 200309770001 | |||||||
| GUTTERIDGE, Tessa Jacqueline | Secretary | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxfordshire | British | 73874490001 | ||||||
| LARKIN, Niall | Secretary | Aldgate EC3N 1RE London One England | 289812740001 | |||||||
| SARAF, Suruchi | Secretary | Aldgate EC3N 1RE London One England | 299149650001 | |||||||
| WARNER, Karen | Secretary | Aldgate EC3N 1RE London One England | 272664460001 | |||||||
| ARGLES, Judith Elizabeth | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 151370050001 | |||||
| BAILEY WATTS, Sheila | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 133301110001 | |||||
| BAKER, Helen Mary | Director | 39 Chalfont Road OX2 6TL Oxford | England | British | 125761730001 | |||||
| BAKER, Ian, Dr | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | United Kingdom | British | 168494130001 | |||||
| BANNISTER, Carol Lesley, Dr | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 150250540001 | |||||
| BEAUMONT, Helen | Director | 18 Mons Way OX14 1NJ Abingdon Oxfordshire | British | 73874480001 | ||||||
| BILLINGS, Vaughan | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 89870220001 | |||||
| BIRCH, William David Arnold, Doctor | Director | Caprice High Street Islip OX5 2RX Oxford Oxfordshire | British | 26975440001 | ||||||
| BLIGHT, Alison | Director | 16 Squitchey Lane OX2 7LB Oxford Oxfordshire | United Kingdom | British | 116663850001 | |||||
| BRADBURY, Sally | Director | 6 Henor Mill Close OX14 2QP Abingdon Oxfordshire | British | 89870250001 | ||||||
| BRADBURY, Sally | Director | 6 Henor Mill Close OX14 2QP Abingdon Oxfordshire | British | 89870250001 | ||||||
| BRADLEY, Adrian Charles | Director | Northfield Avenue Radcliffe-On-Trent NG12 2HX Nottingham 17 England | United Kingdom | British | 190275430001 | |||||
| CHONG, Amelia | Director | 113 Finborough Road SW10 9DU London Flat 2 England | United Kingdom | British | 272684000001 | |||||
| CLARKE, Steven Charles | Director | Aldgate EC3N 1RE London One England | England | British | 211460140001 | |||||
| CLAYTON, Rachel | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | United Kingdom | British | 248591060001 | |||||
| CROZIER, Emma Louise | Director | Aldgate EC3N 1RE London One England | England | British | 110102600003 | |||||
| GREEN, Janet Anne | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 71696530001 | |||||
| HAMILTON, John | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | United Kingdom | British | 102600580002 | |||||
| HAYO, Hilda | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 183289690001 | |||||
| KENNY, Alison | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 192655460001 | |||||
| KING, Elizabeth | Director | 60 Abingdon Road OX1 4PE Oxford Oxon | British | 73874470001 | ||||||
| MADDOCKS, Lynne | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 164125930001 | |||||
| MANN, Helen Mary | Director | 66 Rewley Road OX1 2RQ Oxford Oxfordshire | British | 114701170001 | ||||||
| MANN, Lyndsey Elizabeth | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | England | British | 6845320006 | |||||
| MORPHY, Richard Brian | Director | 7 Yew Tree House Church Street Bloxham OX15 4ET Banbury Oxfordshire | England | British | 112394460001 | |||||
| MURRAY, Matthew | Director | New Mossford Way Barkingside IG6 1FB Ilford 19 United Kingdom | United Kingdom | British | 272718940001 | |||||
| PACKHAM, Gareth | Director | 7 Mount Pleasant Crawley Road OX28 1JE Witney Oxon | United Kingdom | British | 248591450001 |
Who are the persons with significant control of YOUNGDEMENTIA UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dementia Uk | Nov 01, 2020 | Aldgate EC3N 1RE London One Aldgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for YOUNGDEMENTIA UK?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 22, 2016 | Oct 31, 2020 | The 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