Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDTHREAD YOUTH LIMITED
Company Information for

REDTHREAD YOUTH LIMITED

7TH FLOOR, 3SPACE INTERNATIONAL HOUSE, CANTERBURY CRESCENT, LONDON, SW9 7QE,
Company Registration Number
03131121
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Redthread Youth Ltd
REDTHREAD YOUTH LIMITED was founded on 1995-11-27 and has its registered office in London. The organisation's status is listed as "Active". Redthread Youth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDTHREAD YOUTH LIMITED
 
Legal Registered Office
7TH FLOOR, 3SPACE INTERNATIONAL HOUSE
CANTERBURY CRESCENT
LONDON
SW9 7QE
Other companies in SE24
 
Previous Names
CHRISTIAN YOUTH AND SCHOOLS CHARITABLE COMPANY29/04/2008
Charity Registration
Charity Number 1051260
Charity Address PO BOX 59525, LONDON, SE21 9AT
Charter YOUTH WORK - TO PROVIDE, AND SUPPORT, YOUTHWORK WHICH FOCUSES ON THE HOLISTIC WELLBEING OF YOUNG PEOPLE: BODY, MIND AND SOUL. TO WALK ALONGSIDE THE YOUNG PEOPLE WE ENGAGE WITH, AS THEY JOURNEY INTO ADULTHOOD.
Filing Information
Company Number 03131121
Company ID Number 03131121
Date formed 1995-11-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 03:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDTHREAD YOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDTHREAD YOUTH LIMITED

Current Directors
Officer Role Date Appointed
SIMON ROBERT CHARLICK
Director 2016-10-18
CAROLINE SARAH OLDFIELD HAVERS
Director 2006-09-20
ANNE LOUISA PHILIP MANN
Director 2017-01-10
LUCIE RAE RUSSELL
Director 2017-06-01
VANESSA ANN SKELTON
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN LINGARD FIRMAN
Company Secretary 2008-01-24 2017-06-01
ANDREW JOHN LINGARD FIRMAN
Director 2008-01-24 2017-06-01
JOHN EDWARD FRY
Director 2006-04-23 2016-10-18
TIMOTHY GRAHAM MUNGEAM
Director 2006-06-15 2010-04-23
JEREMY RICHARD KEITH SWEETLAND
Company Secretary 2006-04-24 2008-01-24
SHEELAGH RUTH RENNIE
Director 1995-11-27 2007-09-01
ELIZABETH JEFFRIS BARTLETT
Director 1998-12-10 2006-09-20
DAVID VICTOR ROUCH
Company Secretary 1998-12-10 2006-04-24
JEREMY LIONEL COOKE
Director 1995-11-27 2006-04-24
RACHEL GARFORTH BLES
Director 2001-12-03 2006-04-24
DAVID VICTOR ROUCH
Director 1995-11-27 2006-04-24
PAUL MARK COCHRANE
Director 1998-12-10 2003-04-12
RICHARD MELVILLE CATTLEY
Director 1995-11-27 2001-05-22
ROBIN ALISTAIR WATERER
Company Secretary 1995-11-27 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ROBERT CHARLICK 3SC CAPITALISE LIMITED Director 2013-06-26 CURRENT 2012-10-04 Active - Proposal to Strike off
SIMON ROBERT CHARLICK MYHOME SUPPORT SERVICES LIMITED Director 2011-11-30 CURRENT 2010-05-19 Active - Proposal to Strike off
SIMON ROBERT CHARLICK NHF PROPERTY & SERVICES LIMITED Director 2011-07-01 CURRENT 2003-09-19 Active
SIMON ROBERT CHARLICK NATIONAL HOUSING FEDERATION INVESTMENTS LIMITED Director 2011-07-01 CURRENT 2000-02-07 Active
SIMON ROBERT CHARLICK FRIENDS OF SSM Director 2011-01-25 CURRENT 1996-01-10 Active
SIMON ROBERT CHARLICK FSSM LIMITED Director 2007-10-04 CURRENT 1995-10-13 Active
SIMON ROBERT CHARLICK HAMMOND LORD LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active
SIMON ROBERT CHARLICK CURZON INTERIORS LIMITED Director 2000-09-30 CURRENT 1990-05-22 Liquidation
CAROLINE SARAH OLDFIELD HAVERS MATI SOLUTIONS LTD Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
CAROLINE SARAH OLDFIELD HAVERS DARTLINE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-01-07
CAROLINE SARAH OLDFIELD HAVERS SANDLINE SERVICES LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-05-06
ANNE LOUISA PHILIP MANN HELIOCENTRIC HOLDINGS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
ANNE LOUISA PHILIP MANN ARNOLD MUSIC PUBLISHING LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
ANNE LOUISA PHILIP MANN SORVEN LIMITED Director 2010-02-17 CURRENT 1976-10-21 Liquidation
VANESSA ANN SKELTON VAS MEDICAL LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 158 Buckingham Palace Road 158 Buckingham Palace Road London SW1W 9TR England
2023-12-05Memorandum articles filed
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-11-24Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-11-21Statement of company's objects
2023-08-08APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERGUSON GALLAN
2023-04-17APPOINTMENT TERMINATED, DIRECTOR LUCIE RAE RUSSELL
2023-03-15APPOINTMENT TERMINATED, DIRECTOR KATHERINE JO O'DONOVAN
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14Register inspection address changed from C/O John Poyton 6 Wellhouse Road Beckenham Kent BR3 3JR United Kingdom to 8 Markwell Close London SE26 6QF
2022-12-14Registers moved to registered inspection location of 8 Markwell Close London SE26 6QF
2022-12-14CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-14AD03Registers moved to registered inspection location of 8 Markwell Close London SE26 6QF
2022-12-14AD02Register inspection address changed from C/O John Poyton 6 Wellhouse Road Beckenham Kent BR3 3JR United Kingdom to 8 Markwell Close London SE26 6QF
2022-09-05DIRECTOR APPOINTED MS PAULA MARILYN MCDONALD
2022-09-05AP01DIRECTOR APPOINTED MS PAULA MARILYN MCDONALD
2022-08-25DIRECTOR APPOINTED MR LAWRENCE MICHAEL BATE
2022-08-25DIRECTOR APPOINTED MR MYLES EMMERSON CHARLES BRADSHAW
2022-08-25DIRECTOR APPOINTED MRS NATALIE CARSEY
2022-08-25DIRECTOR APPOINTED DR EMER CAITRIONA EILEEN SUTHERLAND
2022-08-25AP01DIRECTOR APPOINTED MR LAWRENCE MICHAEL BATE
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT CHARLICK
2022-05-05AP01DIRECTOR APPOINTED MR SIMON ROBERT CHARLICK
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WANDA MICHELLE WYPORSKA
2022-04-29APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT CHARLICK
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT CHARLICK
2022-02-07FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-26AD04Register(s) moved to registered office address 158 Buckingham Palace Road 158 Buckingham Palace Road London SW1W 9TR
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ALANE PLUMRIDGE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISA PHILIP MANN
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-07-25AP01DIRECTOR APPOINTED MRS KATHERINE JO O'DONOVAN
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM 18 Buckingham Palace Road London SW1W 0QP England
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SARAH OLDFIELD HAVERS
2019-03-12AP01DIRECTOR APPOINTED MISS CHERYL ALANE PLUMRIDGE
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 34 Buckingham Palace Road London SW1W 0RE
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-09CH01Director's details changed for Ms Lucy Rae Russell on 2017-06-01
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LINGARD FIRMAN
2017-06-09TM02Termination of appointment of Andrew John Lingard Firman on 2017-06-01
2017-06-09AP01DIRECTOR APPOINTED MS LUCY RAE RUSSELL
2017-01-25CH01Director's details changed for Mrs Anna Louisa Philip Mann on 2017-01-11
2017-01-10AP01DIRECTOR APPOINTED MRS ANNA LOUISA PHILIP MANN
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR SIMON ROBERT CHARLICK
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD FRY
2015-12-04AR0127/11/15 NO MEMBER LIST
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 01/04/2015
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RE UNITED KINGDOM
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 45 FAWNBRAKE AVENUE LONDON SE24 0BE
2015-11-14AA31/03/15 TOTAL EXEMPTION FULL
2015-06-16RES01ADOPT ARTICLES 01/06/2015
2015-01-09AA31/03/14 TOTAL EXEMPTION FULL
2014-12-22AR0127/11/14 NO MEMBER LIST
2014-05-27AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-05-21AA31/08/13 TOTAL EXEMPTION FULL
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FRY / 20/06/2013
2013-12-21AR0127/11/13 NO MEMBER LIST
2013-06-06AA31/08/12 TOTAL EXEMPTION FULL
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20AR0127/11/12 NO MEMBER LIST
2012-05-09AA31/08/11 TOTAL EXEMPTION FULL
2011-12-23AR0127/11/11 NO MEMBER LIST
2011-12-22AP01DIRECTOR APPOINTED DR VANESSA SKELTON
2011-05-25AA31/08/10 TOTAL EXEMPTION FULL
2010-12-23AR0127/11/10 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FRY / 23/12/2010
2010-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 23/12/2010
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 23 FINSEN ROAD LONDON SE5 9AX
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MUNGEAM
2010-04-29AA31/08/09 TOTAL EXEMPTION FULL
2010-04-28RES01ADOPT ARTICLES 21/04/2010
2009-11-30AR0127/11/09 NO MEMBER LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-29AD02SAIL ADDRESS CREATED
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM MUNGEAM / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH OLDFIELD HAVERS / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FRY / 28/11/2009
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LINGARD FIRMAN / 28/11/2009
2009-06-30AA31/08/08 TOTAL EXEMPTION FULL
2008-12-23363aANNUAL RETURN MADE UP TO 27/11/08
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 23 FINSEN ROAD LONDON SE5 9AX
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION FULL
2008-04-26CERTNMCOMPANY NAME CHANGED CHRISTIAN YOUTH AND SCHOOLS CHARITABLE COMPANY CERTIFICATE ISSUED ON 29/04/08
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 18 EASTLANDS CRESCENT LONDON SE21 7EG
2008-02-01288bSECRETARY RESIGNED
2008-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21363aANNUAL RETURN MADE UP TO 27/11/07
2007-01-09363sANNUAL RETURN MADE UP TO 27/11/06
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 94 BURBAGE ROAD LONDON SE24 9HE
2006-05-15353LOCATION OF REGISTER OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-03363sANNUAL RETURN MADE UP TO 27/11/05
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-24363sANNUAL RETURN MADE UP TO 27/11/04
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sANNUAL RETURN MADE UP TO 27/11/03
2003-04-23288bDIRECTOR RESIGNED
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/08/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to REDTHREAD YOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDTHREAD YOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-16 Outstanding STREATHAM YOUTH AND COMMUNITY
Intangible Assets
Patents
We have not found any records of REDTHREAD YOUTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDTHREAD YOUTH LIMITED
Trademarks
We have not found any records of REDTHREAD YOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDTHREAD YOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-01-02 GBP £10,000 AFTER CARE SUPPORT - PRIVATE CONTRACTORS PAYMENT
London Borough of Southwark 2014-11-27 GBP £5,000
Lewisham Council 2014-03-01 GBP £9,990
London Borough of Lambeth 2013-11-26 GBP £10,000 GRANTS
Lewisham Council 2013-03-01 GBP £10,000
Lewisham Council 2013-02-01 GBP £3,333
Lewisham Council 2013-01-01 GBP £3,333
Lewisham Council 2012-09-01 GBP £3,333

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REDTHREAD YOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDTHREAD YOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDTHREAD YOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.