SWINDON MENTORING AND SELF HELP YOUTH PROJECT
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Director's details changed for Mrs Jill Ridley on 2025-08-18 |
| 28/07/2528 July 2025 | Termination of appointment of Philip Gary Marshman as a director on 2025-07-15 |
| 16/05/2516 May 2025 | Director's details changed for Mrs Laura Jane Macinnes on 2025-05-13 |
| 16/05/2516 May 2025 | Termination of appointment of Stuart William Westley as a director on 2025-05-13 |
| 16/05/2516 May 2025 | Appointment of Mr David Devine as a director on 2025-05-13 |
| 16/05/2516 May 2025 | Director's details changed for Ms Christine Teresa Etheridge on 2025-05-13 |
| 14/05/2514 May 2025 | Appointment of Laura Macinnes as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Termination of appointment of Laura Macinnes as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Termination of appointment of Polly Lu as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Termination of appointment of Lara Howlett as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Appointment of Laura Illsley as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Appointment of Ibraheem Quddoos as a director on 2025-05-13 |
| 14/05/2514 May 2025 | Registered office address changed from Pinetrees Community Centre the Circle Pinehurst Swindon Wiltshire SN2 1RF England to The Base Lyndhurst Crescent Swindon SN3 2RW on 2025-05-14 |
| 14/05/2514 May 2025 | Appointment of Lewis Bird as a director on 2025-05-13 |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 06/03/246 March 2024 | Appointment of Mrs Laura Jane Macinnes as a director on 2024-02-01 |
| 06/03/246 March 2024 | Appointment of Mr Rob Reeve as a director on 2024-01-01 |
| 25/10/2325 October 2023 | Memorandum and Articles of Association |
| 23/10/2323 October 2023 | Registered office address changed from Pinetrees Community Centre the Circle Pinehurst Swindon Wiltshire SN2 1QR England to Pinetrees Community Centre the Circle Pinehurst Swindon Wiltshire SN2 1RF on 2023-10-23 |
| 23/10/2323 October 2023 | Termination of appointment of Paul Brown as a director on 2023-10-17 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 29/09/2329 September 2023 | Resolutions |
| 29/09/2329 September 2023 | Resolutions |
| 29/09/2329 September 2023 | Resolutions |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/09/2328 September 2023 | Statement of company's objects |
| 13/04/2313 April 2023 | Appointment of Polly Lu as a director on 2023-04-01 |
| 13/04/2313 April 2023 | Appointment of Mr Philip Gary Marshman as a director on 2023-04-01 |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Resolutions |
| 02/03/232 March 2023 | Memorandum and Articles of Association |
| 22/02/2322 February 2023 | Resolutions |
| 22/02/2322 February 2023 | Resolutions |
| 16/12/2216 December 2022 | Amended total exemption full accounts made up to 2022-03-31 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Memorandum and Articles of Association |
| 17/10/2217 October 2022 | Statement of company's objects |
| 06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
| 06/10/226 October 2022 | Termination of appointment of Philip Martin Horwood as a director on 2022-10-04 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/10/1528 October 2015 | 27/10/15 NO MEMBER LIST |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/10/1527 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE LAWER |
| 06/10/156 October 2015 | DIRECTOR APPOINTED MR PAUL BRIAN BISHOP |
| 06/10/156 October 2015 | DIRECTOR APPOINTED MR STEVEN JOHN SEDGWICK |
| 05/10/155 October 2015 | DIRECTOR APPOINTED MS CHARLIE MARIE LAWER |
| 05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MERVYN SMITH |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR OLUFUNKE MAKINDE |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE VANCIL |
| 13/01/1513 January 2015 | DIRECTOR APPOINTED MRS CAROLYN DONNA HARTMAN |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/11/1419 November 2014 | 31/10/14 NO MEMBER LIST |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O JOSHUA CHESTERMAN 4A GEMINI HOUSE GROUNDWELL INDUSTRIAL ESTATE HARGREAVES ROAD SWINDON WILTSHIRE SN25 5AZ |
| 30/07/1430 July 2014 | DIRECTOR APPOINTED PROFESSOR MICHAEL JOHNSON |
| 30/07/1430 July 2014 | DIRECTOR APPOINTED MISS OLUFUNKE OMOLARA CECILIA MAKINDE |
| 30/07/1430 July 2014 | DIRECTOR APPOINTED MRS ANNETTE MARIE VANCIL |
| 29/07/1429 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN LUCAS |
| 01/07/141 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPPELL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/11/1312 November 2013 | DIRECTOR APPOINTED DR JOHN MERVYN SMITH |
| 12/11/1312 November 2013 | DIRECTOR APPOINTED MR ROBERT CHAPPELL |
| 12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 14/05/2011 |
| 12/11/1312 November 2013 | 31/10/13 NO MEMBER LIST |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM THE LINK CENTRE WHITEHILL WAY SWINDON WILTSHIRE SN5 7DL |
| 31/10/1231 October 2012 | 31/10/12 NO MEMBER LIST |
| 23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL |
| 23/10/1223 October 2012 | APPOINTMENT TERMINATED, SECRETARY JULIE MYCOCK |
| 23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SAUNDERS |
| 07/08/127 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
| 07/08/127 August 2012 | ALTER ARTICLES 28/07/2012 |
| 07/08/127 August 2012 | MEMORANDUM OF ASSOCIATION |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1210 January 2012 | 31/12/11 NO MEMBER LIST |
| 09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 31/12/2011 |
| 09/01/129 January 2012 | DIRECTOR APPOINTED MR PAUL BROWN |
| 06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WITTS |
| 06/01/126 January 2012 | DIRECTOR APPOINTED MR ALAN COLMAN |
| 06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND TOMKINS |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/114 January 2011 | 31/12/10 NO MEMBER LIST |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/06/102 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ADAM WAINWRIGHT |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WITTS / 20/01/2010 |
| 25/01/1025 January 2010 | 31/12/09 NO MEMBER LIST |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 20/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND TOMKINS / 20/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY SAUNDERS / 20/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WAINWRIGHT / 20/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROBSON / 20/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL / 20/01/2010 |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR RACHEL SAUNDERS |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SWINDON MENTORING AND SELF HELP YOUTH PROJECT |
| 20/01/1020 January 2010 | DIRECTOR APPOINTED MR JAMES MICHAEL |
| 18/01/1018 January 2010 | CORPORATE DIRECTOR APPOINTED SWINDON MENTORING AND SELF HELP YOUTH PROJECT |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED MR ADAM WAINWRIGHT |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED MRS RACHEL MARY SAUNDERS |
| 18/01/1018 January 2010 | DIRECTOR APPOINTED MRS ROSALIND TOMKINS |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 30/09/2009 |
| 14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR RUTH TOWNSEND |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/01/0923 January 2009 | ANNUAL RETURN MADE UP TO 31/12/08 |
| 23/01/0923 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARINA PHILLIPS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/06/0830 June 2008 | DIRECTOR APPOINTED RACHEL MARY SAUNDERS |
| 10/04/0810 April 2008 | DIRECTOR APPOINTED RUTH TOWNSEND |
| 27/03/0827 March 2008 | DIRECTOR APPOINTED HELEN CLIMANCE |
| 11/01/0811 January 2008 | ANNUAL RETURN MADE UP TO 31/12/07 |
| 03/01/083 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
| 18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
| 18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
| 18/10/0718 October 2007 | NEW DIRECTOR APPOINTED |
| 05/09/075 September 2007 | DIRECTOR RESIGNED |
| 02/05/072 May 2007 | DIRECTOR RESIGNED |
| 02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 THE LINK CENTRE WESTLEA SWINDON WILTSHIRE SN5 7DL |
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 THE LIMES 21 GREEN ROAD UPPER STRATTON SWINDON WILTSHIRE SN2 7JA |
| 22/01/0722 January 2007 | ANNUAL RETURN MADE UP TO 31/12/06 |
| 29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/01/065 January 2006 | ANNUAL RETURN MADE UP TO 31/12/05 |
| 30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/01/0524 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 05/01/055 January 2005 | ANNUAL RETURN MADE UP TO 31/12/04 |
| 16/09/0416 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
| 27/01/0427 January 2004 | ANNUAL RETURN MADE UP TO 31/12/03 |
| 01/12/031 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company