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 - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Philip Gary Marshman as a director on 2025-07-15

View Document

16/05/2516 May 2025 Director's details changed for Ms Christine Teresa Etheridge on 2025-05-13

View Document

16/05/2516 May 2025 Director's details changed for Mrs Laura Jane Macinnes on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr David Devine as a director on 2025-05-13

View Document

16/05/2516 May 2025 Termination of appointment of Stuart William Westley as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Ibraheem Quddoos as a director on 2025-05-13

View Document

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

View Document

14/05/2514 May 2025 Termination of appointment of Polly Lu as a director on 2025-05-13

View Document

14/05/2514 May 2025 Termination of appointment of Lara Howlett as a director on 2025-05-13

View Document

14/05/2514 May 2025 Termination of appointment of Laura Macinnes as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Laura Macinnes as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Lewis Bird as a director on 2025-05-13

View Document

14/05/2514 May 2025 Appointment of Laura Illsley as a director on 2025-05-13

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

06/03/246 March 2024 Appointment of Mr Rob Reeve as a director on 2024-01-01

View Document

06/03/246 March 2024 Appointment of Mrs Laura Jane Macinnes as a director on 2024-02-01

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Paul Brown as a director on 2023-10-17

View Document

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

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Statement of company's objects

View Document

13/04/2313 April 2023 Appointment of Polly Lu as a director on 2023-04-01

View Document

13/04/2313 April 2023 Appointment of Mr Philip Gary Marshman as a director on 2023-04-01

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

16/12/2216 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of company's objects

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Termination of appointment of Philip Martin Horwood as a director on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/10/1528 October 2015 27/10/15 NO MEMBER LIST

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLIE LAWER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR PAUL BRIAN BISHOP

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR STEVEN JOHN SEDGWICK

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MERVYN SMITH

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MS CHARLIE MARIE LAWER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE VANCIL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLUFUNKE MAKINDE

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS CAROLYN DONNA HARTMAN

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 31/10/14 NO MEMBER LIST

View Document

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

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS ANNETTE MARIE VANCIL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED PROFESSOR MICHAEL JOHNSON

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MISS OLUFUNKE OMOLARA CECILIA MAKINDE

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN LUCAS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAPPELL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 14/05/2011

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ROBERT CHAPPELL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED DR JOHN MERVYN SMITH

View Document

12/11/1312 November 2013 31/10/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
THE LINK CENTRE
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 7DL

View Document

31/10/1231 October 2012 31/10/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL SAUNDERS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY JULIE MYCOCK

View Document

07/08/127 August 2012 MEMORANDUM OF ASSOCIATION

View Document

07/08/127 August 2012 ALTER ARTICLES 28/07/2012

View Document

07/08/127 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 31/12/11 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PAUL BROWN

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 31/12/2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND TOMKINS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ALAN COLMAN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR WITTS

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 31/12/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM WAINWRIGHT

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY SAUNDERS / 20/01/2010

View Document

25/01/1025 January 2010 31/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND TOMKINS / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WAINWRIGHT / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ROBSON / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WITTS / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JAMES MICHAEL

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL SAUNDERS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SWINDON MENTORING AND SELF HELP YOUTH PROJECT

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MRS ROSALIND TOMKINS

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MRS RACHEL MARY SAUNDERS

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ADAM WAINWRIGHT

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLIMANCE / 30/09/2009

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR APPOINTED SWINDON MENTORING AND SELF HELP YOUTH PROJECT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH TOWNSEND

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MARINA PHILLIPS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED RACHEL MARY SAUNDERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED RUTH TOWNSEND

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED HELEN CLIMANCE

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

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

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/12/0231 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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