Company Information for SURREY YOUTH FOCUS
ASTOLAT CONIERS WAY, NEW INN LANE BURPHAM, GUILDFORD, SURREY, GU4 7HL,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
SURREY YOUTH FOCUS | |
Legal Registered Office | |
ASTOLAT CONIERS WAY NEW INN LANE BURPHAM GUILDFORD SURREY GU4 7HL Other companies in GU4 | |
Charity Number | 1140934 |
---|---|
Charity Address | |
Charter |
Company Number | 07531644 | |
---|---|---|
Company ID Number | 07531644 | |
Date formed | 2011-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB353859072 |
Last Datalog update: | 2023-02-05 07:11:05 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SURREY YOUTH ENTERPRISE CIC | 3 ACCOMMODATION ROAD LONDON NW11 8ED | Dissolved | Company formed on the 2012-12-05 | |
SURREY YOUTH MUSIC THEATRE LIMITED | 32 TYCHBOURNE DRIVE GUILDFORD GU4 7DH | Active - Proposal to Strike off | Company formed on the 2015-07-14 | |
![]() |
Surrey Youth Volunteering Association | 15659 83A Surrey British Columbia V4N 0S4 | Active | Company formed on the 2022-04-16 |
SURREY YOUTH FOCUS | Active | Company formed on the 2023-02-01 | ||
![]() |
Surrey Youth Sewa Foundation | 9182 120 stret Surrey British Columbia V3V 4B5 | Active | Company formed on the 2024-12-26 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD JOHN STEVENS |
||
SUZANNE GARDINER |
||
MARTIN GERRARD |
||
ANTHONY MICHAEL HORTON |
||
SARAH JANE INGS |
||
ALLISTER HALBERT MCGOWAN |
||
LOUISE ELIZABETH ROUND |
||
ALEC JEREMY SANDERSON |
||
SUSAN SANDERSON |
||
BERNARD JOHN STEVENS |
||
GRAHAM WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY MYLES MBE JP DL MA |
Director | ||
ROBERT NIGEL BIGGS |
Director | ||
IAN WILLIAM BURKS |
Director | ||
LESLIE JOHN HILLMAN |
Director | ||
REBECCA STANTON WAIN BOWDEN |
Director | ||
DANIEL JOHN ELEY |
Director | ||
MARIA EMILIA ANGEL |
Director | ||
CAROL MARGARET BRANNIGAN |
Director | ||
RHIANNON MICHAELA HOPKIN |
Director | ||
MATTHEW CHARLES JOBLIN |
Director | ||
NASRIN FARAHANI |
Director | ||
MARTIN BARKER |
Company Secretary | ||
MARTIN CHARLES BARKER |
Director | ||
MICHAEL ABBOTT |
Company Secretary | ||
CLIFFORD SHEARS |
Director | ||
SUSAN FRITSCH |
Director | ||
NABIL HAWA |
Director | ||
DAVID CHARLES HYPHER |
Director | ||
ELAINE ANNE TISDALL |
Director | ||
ALISON ESTELLE WATSON |
Director | ||
SUSAN JANE WILSON |
Director | ||
YVONNE EMMA HIGNELL |
Director | ||
PATRICIA GRIFFIN |
Director | ||
JEAN ELNA ROBERTS JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NICEC LIMITED | Director | 2017-04-01 | CURRENT | 2007-10-23 | Active | |
THINKSPACE SOLUTIONS LIMITED | Director | 2013-05-24 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
GATWICK DIAMOND INITIATIVE LIMITED | Director | 2014-07-15 | CURRENT | 2011-01-19 | Active | |
SUREVINE LIMITED | Director | 2016-05-24 | CURRENT | 2008-10-17 | Active | |
PRIOR'S FIELD SCHOOL TRUST LIMITED(THE) | Director | 2015-10-15 | CURRENT | 1960-08-15 | Active | |
POINTS ALIGN LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
SURREY CHAMBERS OF COMMERCE LIMITED | Director | 2017-11-14 | CURRENT | 1995-02-28 | Active | |
AFRICAN REVIVAL | Director | 2015-10-19 | CURRENT | 2004-07-02 | Active | |
AFRICA NOW | Director | 2010-03-08 | CURRENT | 1981-04-28 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Company has been converted to a cio 10/11/2022</ul> | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARIE ANN PARDINGTON | |
AP01 | DIRECTOR APPOINTED MS NEELAM DEVESHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE MELLING | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Jonathan Paul Campo as company secretary on 2021-07-26 | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE MELLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ROBBINS | |
TM02 | Termination of appointment of Bernard John Stevens on 2021-04-26 | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE JOHN SANTCROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN STEVENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH ROUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SANDERSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CARSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CARSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS HANNAH ROBERTS | |
AP01 | DIRECTOR APPOINTED MS HANNAH ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GARDINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GARDINER | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LESLEY ROBBINS | |
AP01 | DIRECTOR APPOINTED LESLEY ROBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MR JAMES BURGE | |
AP01 | DIRECTOR APPOINTED MR JAMES BURGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/11/18 | |
RES01 | ADOPT ARTICLES 28/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERRARD | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Suzanne Gardner on 2018-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS LOUISE ROUND | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL HORTON | |
AP01 | DIRECTOR APPOINTED MS SUZANNE GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MYLES MBE JP DL MA | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL BIGGS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MS SUSAN SANDERSON | |
AP01 | DIRECTOR APPOINTED MR ALLISTER HALBERT MCGOWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE HILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURKS | |
RES01 | ALTER ARTICLES 23/11/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ELEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON HOPKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BRANNIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA ANGEL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NASRIN FARAHANI | |
AP01 | DIRECTOR APPOINTED MR ALEC JEREMY SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOBLIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/09/2015 | |
RES01 | ALTER ARTICLES 16/09/2015 | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 30/11/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BERNARD JOHN STEVENS | |
AP03 | SECRETARY APPOINTED MR BERNARD JOHN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BARKER | |
AP01 | DIRECTOR APPOINTED MR BERNARD JOHN STEVENS | |
AP03 | SECRETARY APPOINTED MR BERNARD JOHN STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN BARKER | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN ELEY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/14 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR MARTIN BARKER | |
AP01 | DIRECTOR APPOINTED MS MARIA EMILIA ANGEL | |
AP01 | DIRECTOR APPOINTED MS NASRIN FARAHANI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ABBOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SHEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITSCH | |
AR01 | 16/02/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NABIL HAWA | |
AP01 | DIRECTOR APPOINTED MRS LESLEY MYLES MBE JP DL MA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HYPHER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NABIL HAWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE TISDALL | |
AP01 | DIRECTOR APPOINTED MISS RHIANNON MICHAELA HOPKIN | |
AP01 | DIRECTOR APPOINTED MISS SARAH JANE INGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WATSON | |
AR01 | 16/02/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED CLIFFORD SHEARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WILSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SUSAN FRITSCH | |
AP01 | DIRECTOR APPOINTED CAROL MARGARET BRANNIGAN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES JOBLIN | |
AP01 | DIRECTOR APPOINTED MARTIN GERRARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE HIGNELL | |
AR01 | 16/02/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ROBERTS JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRIFFIN | |
AP01 | DIRECTOR APPOINTED IAN WILLIAM BURKS | |
AP01 | DIRECTOR APPOINTED PATRICIA GRIFFIN | |
AP01 | DIRECTOR APPOINTED ALISON ESTELLE WATSON | |
AP01 | DIRECTOR APPOINTED MARTIN CHARLES BARKER | |
AP01 | DIRECTOR APPOINTED LESLIE JOHN HILLMAN | |
AP01 | DIRECTOR APPOINTED YVONNE EMMA HIGNELL | |
AP01 | DIRECTOR APPOINTED DR REBECCA STANTON WAIN BOWDEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT NIGEL BIGGS | |
AP01 | DIRECTOR APPOINTED MRS JEAN ELNA ROBERTS JONES | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 3,912 |
---|
Creditors and other liabilities
|
|
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 SURREY YOUTH FOCUS
Cash Bank In Hand | 2012-04-01 | £ 79,047 |
---|---|---|
Current Assets | 2012-04-01 | £ 79,205 |
Debtors | 2012-04-01 | £ 158 |
Shareholder Funds | 2012-04-01 | £ 75,293 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
Grants-Third Sector and Voluntary Orgs/Charities |
Surrey County Council | |
|
Refreshment Costs (new code) |
Surrey County Council | |
|
Legal Expenses |
Surrey County Council | |
|
Fees (new code) |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Rm 15 First Flr Astolat Coniers Way Burpham GU4 7HL | 2,600 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |