Background WavePink WaveYellow Wave

SERVELEC YOUTH SERVICES LIMITED (01152473)

SERVELEC YOUTH SERVICES LIMITED (01152473) is an active UK company. incorporated on 19 December 1973. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SERVELEC YOUTH SERVICES LIMITED has been registered for 52 years. Current directors include AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow.

Company Number
01152473
Status
active
Type
ltd
Incorporated
19 December 1973
Age
52 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVELEC YOUTH SERVICES LIMITED

SERVELEC YOUTH SERVICES LIMITED is an active company incorporated on 19 December 1973 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SERVELEC YOUTH SERVICES LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01152473

LTD Company

Age

52 Years

Incorporated 19 December 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CAREERVISION LIMITED
From: 13 September 1996To: 29 March 2019
COUNT HOUSE COMPUTERS LIMITED
From: 14 July 1986To: 13 September 1996
RELIANCE COMPUTER ACCESSORIES LIMITED
From: 19 December 1973To: 14 July 1986
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
From: 1 September 2021To: 21 April 2023
The Straddle Wharf Street Sheffield S2 5SY England
From: 29 March 2019To: 1 September 2021
Rotherside Road Eckington Sheffield South Yorkshire S21 4HL England
From: 21 December 2018To: 29 March 2019
Sherwood House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN
From: 8 April 2015To: 21 December 2018
Unit 3-4 Brickfield Business Centre 60 Manchester Road Northwich Cheshire CW9 7LS
From: 19 December 1973To: 8 April 2015
Timeline

33 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Dec 73
Director Left
Jul 12
Loan Cleared
Feb 14
Director Left
Oct 15
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Oct 17
Owner Exit
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Nov 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Oct 21
9
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 26 Aug 2021

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 26 Aug 2021

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 26 Aug 2021

BAKER, Lynne Victoria

Resigned
23 Treslothan Road, CamborneTR14 9EJ
Secretary
Appointed 31 Dec 1993
Resigned 16 Dec 1994

BESWICK, Jessie

Resigned
The House, CamborneTR14 9LQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

CRABB, Ian Geoffrey

Resigned
22 The Moorings, MiddlewichCW10 9ER
Secretary
Appointed 16 Dec 1994
Resigned 31 Oct 2001

KERR, Tina

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Secretary
Appointed 01 Nov 2001
Resigned 20 Dec 2018

BATTLE, John Ryan

Resigned
Little, CamborneTR14 9LQ
Director
Appointed N/A
Resigned 16 Dec 1994

BATTLE, Verlon

Resigned
The House, CamborneTR14 9LQ
Born October 1938
Director
Appointed N/A
Resigned 16 Dec 1994

BELFER, Simon Leo

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1963
Director
Appointed 20 Dec 2019
Resigned 26 Aug 2021

BETTS, Richard

Resigned
18-26 Essex Road, LondonN1 8LN
Born June 1963
Director
Appointed 27 Mar 2019
Resigned 10 Dec 2019

CRABB, Ian Geoffrey

Resigned
Whittington Gardens, London Road, NorthwichCW9 8TA
Born November 1954
Director
Appointed 16 Dec 1994
Resigned 30 Sept 2015

CRABB, Robert Frank

Resigned
30 Bembridge Court, MiddlewichCW10 9PH
Born June 1918
Director
Appointed 02 Oct 1996
Resigned 30 Sept 2001

CRICHTON, Ian Francis

Resigned
School Lane, ColchesterCO7 6LZ
Born August 1967
Director
Appointed 18 Jul 2019
Resigned 26 Aug 2021

KERR, Tina

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born June 1967
Director
Appointed 06 Apr 2003
Resigned 20 Dec 2018

LISTER, Jean Alice

Resigned
Magnolia Cottage, BaslowDE45 1RZ
Born August 1933
Director
Appointed N/A
Resigned 16 Dec 1994

MCCORD, Garry

Resigned
Wharf Street, SheffieldS2 5SY
Born December 1966
Director
Appointed 20 Dec 2018
Resigned 20 Dec 2019

NORRISH, Raymond Hainey

Resigned
Wharf Street, SheffieldS2 5SY
Born August 1967
Director
Appointed 01 Oct 2001
Resigned 18 Nov 2019

O'DONNELL, Kevin

Resigned
Unit 3-4, 60 Manchester Road NorthwichCW9 7LS
Born June 1965
Director
Appointed 01 Sept 2006
Resigned 21 Jun 2012

STEVENS, Jason

Resigned
Wharf Street, SheffieldS2 5SY
Born March 1970
Director
Appointed 01 Oct 2001
Resigned 20 Dec 2019

STUBBS, Alan

Resigned
Wharf Street, SheffieldS2 5SY
Born June 1957
Director
Appointed 20 Dec 2018
Resigned 18 Jul 2019

THOMAS, Thomas James

Resigned
39 Shackleton Close, WarringtonWA5 5QF
Born December 1937
Director
Appointed 16 Dec 1994
Resigned 02 Oct 1996

WEDGE, Thomas

Resigned
Gadbrook Business Centre, NorthwichCW9 7TN
Born March 1963
Director
Appointed 01 Feb 1998
Resigned 03 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Wharf Street, SheffieldS2 5SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Ian Geoffrey Crabb

Ceased
Whittington Gardens, London Road, NorthwichCW9 8TA
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 November 2018
SH06Cancellation of Shares
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Capital Cancellation Shares
8 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Capital Cancellation Shares
17 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2016
AAAnnual Accounts
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Legacy
29 August 2012
MG01MG01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
155(6)a155(6)a
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
25 October 2003
287Change of Registered Office
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
15 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
16 February 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1995
AAAnnual Accounts
Legacy
24 April 1995
287Change of Registered Office
Legacy
31 March 1995
225(1)225(1)
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
21 December 1994
AUDAUD
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
24 February 1994
123Notice of Increase in Nominal Capital
Resolution
24 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
363b363b
Auditors Resignation Company
16 April 1992
AUDAUD
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
12 November 1987
288288
Legacy
29 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Certificate Change Of Name Company
14 July 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1973
NEWINCIncorporation