YOUTH PARTICIPATION AND SUPPORT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

21/07/2521 July 2025 Memorandum and Articles of Association

View Document

23/06/2523 June 2025 Resolutions

View Document

19/06/2519 June 2025 Statement of company's objects

View Document

16/06/2516 June 2025 Notification of Finley Dexter Sterry as a person with significant control on 2025-05-28

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/06/2516 June 2025 Appointment of Mr Finley Dexter Sterry as a director on 2025-05-28

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 ARTICLES OF ASSOCIATION

View Document

22/07/1922 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1922 July 2019 ALTER ARTICLES 05/07/2019

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH STERRY / 02/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 ALTER ARTICLES 28/01/2016

View Document

11/02/1611 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HELEN MORGAN / 12/03/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS THORPE MORGAN / 12/03/2015

View Document

11/01/1611 January 2016 31/12/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 38 WOODSTOCK ROAD EAST BEGBROKE OXFORD OX5 1RG

View Document

07/01/157 January 2015 31/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 COMPANY NAME CHANGED THE ENURESIS TREATMENT SERVICE CERTIFICATE ISSUED ON 27/06/14

View Document

27/06/1427 June 2014 NE01

View Document

26/06/1426 June 2014 ALTER ARTICLES 15/06/2014

View Document

26/06/1426 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 CHANGE OF NAME 19/06/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 31/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/01/131 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/01/131 January 2013 31/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 31/12/11

View Document

25/01/1125 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH STERRY / 08/01/2011

View Document

10/01/1110 January 2011 31/12/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY VERNON MORGAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR VERNON MORGAN

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 31/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERNON THOMAS MORGAN / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER THOMAS THORPE MORGAN / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HELEN MORGAN / 31/12/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MRS RUTH ELIZABETH STERRY

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/03/995 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/01/9315 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/01/919 January 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/10/8925 October 1989 ALTER MEM AND ARTS 081089

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8924 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/06/8929 June 1989 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