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

WINDERMERE YOUTH PROJECT

PHOENIX CENTRE, PHOENIX WAY, WINDERMERE, LA23 1BZ,
Company Registration Number
03913748
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Windermere Youth Project
WINDERMERE YOUTH PROJECT was founded on 2000-01-26 and has its registered office in Windermere. The organisation's status is listed as "Active". Windermere Youth Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WINDERMERE YOUTH PROJECT
 
Legal Registered Office
PHOENIX CENTRE
PHOENIX WAY
WINDERMERE
LA23 1BZ
Other companies in LA23
 
Charity Registration
Charity Number 1082229
Charity Address RIVENDELL, BROOK ROAD, WINDERMERE, LA23 2BU
Charter PROVISION OF YOUTH ACTIVITY SERVICES.
Filing Information
Company Number 03913748
Company ID Number 03913748
Date formed 2000-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:31:54
Primary Source:Companies House
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 WINDERMERE YOUTH PROJECT

Current Directors
Officer Role Date Appointed
PETER THOMAS ARMER
Director 2018-04-05
ANTHONY GEORGE JACKSON
Director 2000-01-26
WILLIAM FREDERICK SMITH
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANNE BLOY
Director 2017-03-01 2017-11-27
KAYE POW
Company Secretary 2014-04-30 2017-03-01
TIMOTHY RICHARD LAWRENCE LOWE
Director 2002-11-18 2017-03-01
ANDREW JAMES POW
Director 2016-10-14 2017-03-01
KAYE POW
Director 2014-04-30 2017-03-01
WILLIAM JAMES DORRELL
Director 2012-01-17 2016-10-05
COLIN NOEL JONES
Director 2014-04-30 2016-10-05
GEOFFREY ALLAN STOCKER
Company Secretary 2001-05-21 2014-04-30
GEOFFREY ALLAN STOCKER
Director 2001-05-21 2014-04-30
JOAN ELIZABETH STOCKER
Director 2000-01-26 2014-04-30
JENNIFER LANGLEY
Director 2000-01-26 2014-01-13
DYAN JONES
Director 2008-10-14 2012-01-17
DOROTHY HILL
Director 2001-05-21 2010-01-19
JAMES DARLING
Director 2000-01-26 2002-11-18
WILLIAM STEPHEN MAURICE ROOKE
Director 2000-01-26 2002-11-18
GRAHAM JOSEPH BOYES
Director 2000-01-26 2001-10-15
JAMES EDWARD ALBERT HOUSE
Company Secretary 2000-01-26 2001-05-21
AGNES HOPE KING
Director 2000-01-26 2000-10-16
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-01-26 2000-01-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-01-26 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS ARMER GARSTANG RUGBY UNION FOOTBALL CLUB LIMITED Director 2017-11-10 CURRENT 2007-11-26 Active
PETER THOMAS ARMER OTAC TRADING LTD Director 2017-07-13 CURRENT 2016-11-29 Active
PETER THOMAS ARMER LAKE DISTRICT MUSIC LIMITED Director 2017-02-24 CURRENT 1985-02-20 Active
ANTHONY GEORGE JACKSON HEATHWAITE FOOTBALL CLUB LIMITED Director 1999-07-23 CURRENT 1999-07-22 Active
WILLIAM FREDERICK SMITH LAKE DISTRICT PARADISE PROJECT LTD Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
WILLIAM FREDERICK SMITH LET'S TALK SHOP LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
WILLIAM FREDERICK SMITH BOWNESS AND WINDERMERE COMMUNITY CARE TRUST Director 2005-09-06 CURRENT 1999-10-11 Active
WILLIAM FREDERICK SMITH LAKELAND FELLS FURNITURE LIMITED Director 2004-04-05 CURRENT 2004-04-05 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
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-07CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-04CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-13Director's details changed for Mr Anthony George Jackson on 2022-01-13
2022-01-13CH01Director's details changed for Mr Anthony George Jackson on 2022-01-13
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/21 FROM Overbeck Woodland Road Windermere LA23 2AN England
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS ARMER
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-05-04CH01Director's details changed for Mr Pdeter Thomas Armer on 2018-05-04
2018-04-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16AP01DIRECTOR APPOINTED MR PDETER THOMAS ARMER
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE BLOY
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM Oakburn Thornbarrow Road Windermere Cumbria LA23 2DQ
2017-03-03AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK SMITH
2017-03-03AP01DIRECTOR APPOINTED MS SUSAN ANNE BLOY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KAYE POW
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOWE
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POW
2017-03-03TM02Termination of appointment of Kaye Pow on 2017-03-01
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-08AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORRELL
2016-10-14AP01DIRECTOR APPOINTED MR ANDREW JAMES POW
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2016-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-02-22AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21AR0126/01/15 ANNUAL RETURN FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MRS KAYE POW
2014-05-12AP01DIRECTOR APPOINTED MR COLIN NOEL JONES
2014-05-12AP03SECRETARY APPOINTED MRS KAYE POW
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RIVENDELL BROOK ROAD WINDERMERE CUMBRIA LA23 2BU
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STOCKER
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STOCKER
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY STOCKER
2014-02-12AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-12AR0126/01/14 NO MEMBER LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LANGLEY
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LANGLEY
2013-02-12AR0126/01/13 NO MEMBER LIST
2013-01-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-02AR0126/01/12 NO MEMBER LIST
2012-02-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-01AP01DIRECTOR APPOINTED MR WILLIAM JAMES DORRELL
2012-01-31AA01PREVEXT FROM 25/07/2011 TO 31/07/2011
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DYAN JONES
2011-02-10AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-10AR0126/01/11 NO MEMBER LIST
2010-03-17AA31/07/09 TOTAL EXEMPTION FULL
2010-01-27AR0126/01/10 NO MEMBER LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH STOCKER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN STOCKER / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LANGLEY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DYAN JONES / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE JACKSON / 26/01/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HILL
2009-02-10AA31/07/08 TOTAL EXEMPTION FULL
2009-02-02363aANNUAL RETURN MADE UP TO 26/01/09
2009-01-14288aDIRECTOR APPOINTED DYAN JONES
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2008-01-29363aANNUAL RETURN MADE UP TO 26/01/08
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-12363aANNUAL RETURN MADE UP TO 26/01/07
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-01363aANNUAL RETURN MADE UP TO 26/01/06
2005-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sANNUAL RETURN MADE UP TO 26/01/05
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/07/04
2004-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sANNUAL RETURN MADE UP TO 26/01/04
2003-02-08363sANNUAL RETURN MADE UP TO 26/01/03
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-02-07363sANNUAL RETURN MADE UP TO 26/01/02
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-27288bDIRECTOR RESIGNED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-01-21363(288)DIRECTOR RESIGNED
2001-01-21363sANNUAL RETURN MADE UP TO 26/01/01
2001-01-04225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 25/07/01
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WINDERMERE YOUTH PROJECT 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 WINDERMERE YOUTH PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDERMERE YOUTH PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 42
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDERMERE YOUTH PROJECT

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 13,431
Cash Bank In Hand 2012-07-31 £ 14,289
Cash Bank In Hand 2011-07-31 £ 23,227
Current Assets 2012-08-01 £ 13,491
Current Assets 2012-07-31 £ 14,604
Current Assets 2011-07-31 £ 24,242
Debtors 2012-08-01 £ 60
Debtors 2012-07-31 £ 315
Debtors 2011-07-31 £ 1,015
Shareholder Funds 2012-08-01 £ 12,367
Shareholder Funds 2012-07-31 £ 11,492
Shareholder Funds 2011-07-31 £ 23,419

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDERMERE YOUTH PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for WINDERMERE YOUTH PROJECT
Trademarks
We have not found any records of WINDERMERE YOUTH PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDERMERE YOUTH PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WINDERMERE YOUTH PROJECT are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WINDERMERE YOUTH PROJECT 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 WINDERMERE YOUTH PROJECT 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 WINDERMERE YOUTH PROJECT 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.
    Other companies at postcode LA23 1BZ