YOUNGDEMENTIA UK

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

    Company NameYOUNGDEMENTIA UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04142850
    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 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 AddressNo

    What were the previous names of YOUNGDEMENTIA UK?

    Previous Company Names
    Company NameFromUntil
    THE CLIVE PROJECTJan 17, 2001Jan 17, 2001

    What are the latest accounts for YOUNGDEMENTIA UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for YOUNGDEMENTIA UK?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for YOUNGDEMENTIA UK?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Suruchi Saraf as a secretary on Aug 20, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alistair Burns as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Steven Charles Clarke as a director on Nov 13, 2024

    1 pagesTM01

    Appointment of Ms Theresa Murphy as a director on Nov 13, 2024

    2 pagesAP01

    Termination of appointment of Emma Louise Crozier as a director on Aug 14, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Suruchi Saraf as a secretary on Jul 22, 2022

    2 pagesAP03

    Termination of appointment of Niall Larkin as a secretary on Jul 22, 2022

    1 pagesTM02

    Total exemption full accounts made up to Oct 31, 2021

    18 pagesAA

    Appointment of Mr Niall Larkin as a secretary on Nov 17, 2021

    2 pagesAP03

    Termination of appointment of Karen Warner as a secretary on Nov 17, 2020

    1 pagesTM02

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    24 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period shortened from Mar 31, 2021 to Oct 31, 2020

    1 pagesAA01

    Memorandum and Articles of Association

    11 pagesMA

    Notification of Dementia Uk as a person with significant control on Nov 01, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 11, 2020

    2 pagesPSC09

    Who are the officers of YOUNGDEMENTIA UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Alistair
    Aldgate
    EC3N 1RE London
    One
    England
    Director
    Aldgate
    EC3N 1RE London
    One
    England
    United KingdomBritish325107640001
    MURPHY, Theresa
    Aldgate
    EC3N 1RE London
    One
    England
    Director
    Aldgate
    EC3N 1RE London
    One
    England
    United KingdomBritish262698560001
    STROYAN, James Mark Ptarmigan Douglas
    Aldgate
    EC3N 1RE London
    One
    England
    Director
    Aldgate
    EC3N 1RE London
    One
    England
    EnglandBritish95512980001
    DUTTON, Joan Christine
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Secretary
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    200309770001
    GUTTERIDGE, Tessa Jacqueline
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxfordshire
    Secretary
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxfordshire
    British73874490001
    LARKIN, Niall
    Aldgate
    EC3N 1RE London
    One
    England
    Secretary
    Aldgate
    EC3N 1RE London
    One
    England
    289812740001
    SARAF, Suruchi
    Aldgate
    EC3N 1RE London
    One
    England
    Secretary
    Aldgate
    EC3N 1RE London
    One
    England
    299149650001
    WARNER, Karen
    Aldgate
    EC3N 1RE London
    One
    England
    Secretary
    Aldgate
    EC3N 1RE London
    One
    England
    272664460001
    ARGLES, Judith Elizabeth
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish151370050001
    BAILEY WATTS, Sheila
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish133301110001
    BAKER, Helen Mary
    39 Chalfont Road
    OX2 6TL Oxford
    Director
    39 Chalfont Road
    OX2 6TL Oxford
    EnglandBritish125761730001
    BAKER, Ian, Dr
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    United KingdomBritish168494130001
    BANNISTER, Carol Lesley, Dr
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish150250540001
    BEAUMONT, Helen
    18 Mons Way
    OX14 1NJ Abingdon
    Oxfordshire
    Director
    18 Mons Way
    OX14 1NJ Abingdon
    Oxfordshire
    British73874480001
    BILLINGS, Vaughan
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish89870220001
    BIRCH, William David Arnold, Doctor
    Caprice High Street
    Islip
    OX5 2RX Oxford
    Oxfordshire
    Director
    Caprice High Street
    Islip
    OX5 2RX Oxford
    Oxfordshire
    British26975440001
    BLIGHT, Alison
    16 Squitchey Lane
    OX2 7LB Oxford
    Oxfordshire
    Director
    16 Squitchey Lane
    OX2 7LB Oxford
    Oxfordshire
    United KingdomBritish116663850001
    BRADBURY, Sally
    6 Henor Mill Close
    OX14 2QP Abingdon
    Oxfordshire
    Director
    6 Henor Mill Close
    OX14 2QP Abingdon
    Oxfordshire
    British89870250001
    BRADBURY, Sally
    6 Henor Mill Close
    OX14 2QP Abingdon
    Oxfordshire
    Director
    6 Henor Mill Close
    OX14 2QP Abingdon
    Oxfordshire
    British89870250001
    BRADLEY, Adrian Charles
    Northfield Avenue
    Radcliffe-On-Trent
    NG12 2HX Nottingham
    17
    England
    Director
    Northfield Avenue
    Radcliffe-On-Trent
    NG12 2HX Nottingham
    17
    England
    United KingdomBritish190275430001
    CHONG, Amelia
    113 Finborough Road
    SW10 9DU London
    Flat 2
    England
    Director
    113 Finborough Road
    SW10 9DU London
    Flat 2
    England
    United KingdomBritish272684000001
    CLARKE, Steven Charles
    Aldgate
    EC3N 1RE London
    One
    England
    Director
    Aldgate
    EC3N 1RE London
    One
    England
    EnglandBritish211460140001
    CLAYTON, Rachel
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    United KingdomBritish248591060001
    CROZIER, Emma Louise
    Aldgate
    EC3N 1RE London
    One
    England
    Director
    Aldgate
    EC3N 1RE London
    One
    England
    EnglandBritish110102600003
    GREEN, Janet Anne
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish71696530001
    HAMILTON, John
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    United KingdomBritish102600580002
    HAYO, Hilda
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish183289690001
    KENNY, Alison
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish192655460001
    KING, Elizabeth
    60 Abingdon Road
    OX1 4PE Oxford
    Oxon
    Director
    60 Abingdon Road
    OX1 4PE Oxford
    Oxon
    British73874470001
    MADDOCKS, Lynne
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish164125930001
    MANN, Helen Mary
    66 Rewley Road
    OX1 2RQ Oxford
    Oxfordshire
    Director
    66 Rewley Road
    OX1 2RQ Oxford
    Oxfordshire
    British114701170001
    MANN, Lyndsey Elizabeth
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    EnglandBritish6845320006
    MORPHY, Richard Brian
    7 Yew Tree House
    Church Street Bloxham
    OX15 4ET Banbury
    Oxfordshire
    Director
    7 Yew Tree House
    Church Street Bloxham
    OX15 4ET Banbury
    Oxfordshire
    EnglandBritish112394460001
    MURRAY, Matthew
    New Mossford Way
    Barkingside
    IG6 1FB Ilford
    19
    United Kingdom
    Director
    New Mossford Way
    Barkingside
    IG6 1FB Ilford
    19
    United Kingdom
    United KingdomBritish272718940001
    PACKHAM, Gareth
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    Director
    7 Mount Pleasant
    Crawley Road
    OX28 1JE Witney
    Oxon
    United KingdomBritish248591450001

    Who are the persons with significant control of YOUNGDEMENTIA UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dementia Uk
    Aldgate
    EC3N 1RE London
    One Aldgate
    England
    Nov 01, 2020
    Aldgate
    EC3N 1RE London
    One Aldgate
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House Register Of Companies
    Registration Number02944156
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for YOUNGDEMENTIA UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 2016Oct 31, 2020The 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