Background WavePink WaveYellow Wave

YOUTH EDUCATION SERVICE LIMITED (01822087)

YOUTH EDUCATION SERVICE LIMITED (01822087) is an active UK company. incorporated on 5 June 1984. with registered office in Bristol. The company operates in the Education sector, engaged in other education n.e.c.. YOUTH EDUCATION SERVICE LIMITED has been registered for 41 years. Current directors include MORGAN, Leah, PURNELL, Thomas.

Company Number
01822087
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1984
Age
41 years
Address
Unit 3, Hide Market West Street, Bristol, BS2 0BH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MORGAN, Leah, PURNELL, Thomas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH EDUCATION SERVICE LIMITED

YOUTH EDUCATION SERVICE LIMITED is an active company incorporated on 5 June 1984 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in other education n.e.c.. YOUTH EDUCATION SERVICE LIMITED was registered 41 years ago.(SIC: 85590)

Status

active

Active since 41 years ago

Company No

01822087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 5 June 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 3, Hide Market West Street St. Philips Bristol, BS2 0BH,

Previous Addresses

Unit 3, West Street St. Philips Bristol BS2 0BH England
From: 26 July 2017To: 3 April 2018
14 Frederick Place Bristol BS8 1AS
From: 5 June 1984To: 26 July 2017
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Feb 24
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MORGAN, Leah

Active
West Street, BristolBS2 0BH
Born February 1990
Director
Appointed 13 Feb 2020

PURNELL, Thomas

Active
West Street, BristolBS2 0BH
Born February 2003
Director
Appointed 09 Jun 2022

BROCKINGTON, David Payne

Resigned
Church Lane, BristolBS8 4TR
Secretary
Appointed 01 Feb 1998
Resigned 27 Feb 2020

IRONS, Clive Crawshay

Resigned
193 Coldharbour Road, BristolBS6 7SX
Secretary
Appointed N/A
Resigned 01 Feb 1998

BROCKINGTON, David Payne

Resigned
West Street, BristolBS2 0BH
Born April 1947
Director
Appointed N/A
Resigned 21 Apr 2020

MCCARTHY, Barry

Resigned
Unit 3, Hide Market, BristolBS2 0BH
Born October 1979
Director
Appointed 15 Nov 2018
Resigned 06 May 2022

MEACHAM, Holly Marianne

Resigned
West Street, BristolBS2 0BH
Born January 1982
Director
Appointed 15 Nov 2018
Resigned 12 Jun 2023

NEIL, Iva

Resigned
West Street, BristolBS2 0BH
Born March 1991
Director
Appointed 09 Apr 2020
Resigned 12 Feb 2024

SIMCOX, Thomas Edward

Resigned
West Street, BristolBS2 0BH
Born October 1984
Director
Appointed 19 Dec 2016
Resigned 12 Jun 2023

WHITE, Roger

Resigned
3 Clifton Wood Crescent, BristolBS8 4TU
Born December 1949
Director
Appointed N/A
Resigned 17 Jul 2023

WILLIS, Richard Guy

Resigned
5 Clifton Wood Crescent, BristolBS8 4TU
Born February 1953
Director
Appointed 04 Jun 2009
Resigned 28 Feb 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Dom Wood

Active
West Street, BristolBS2 0BH
Born June 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Jul 2023

Ms Leah Morgan

Active
West Street, BristolBS2 0BH
Born February 1990

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Jul 2023

Mr Roger White

Ceased
West Street, BristolBS2 0BH
Born December 1949

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 17 Jul 2023

Thomas Edward Simcox

Ceased
West Street, BristolBS2 0BH
Born September 1984

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 06 Jan 2023

Mr David Payne Brockington

Ceased
West Street, BristolBS2 0BH
Born April 1947

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 27 Feb 2020

Mr Richard Guy Willis

Ceased
West Street, BristolBS2 0BH
Born February 1953

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

137

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2021
CC04CC04
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Miscellaneous
2 May 1995
MISCMISC
Legacy
21 March 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 1994
AUDAUD
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
18 November 1993
403aParticulars of Charge Subject to s859A
Legacy
18 November 1993
403aParticulars of Charge Subject to s859A
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
27 March 1992
225(1)225(1)
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
13 April 1990
395Particulars of Mortgage or Charge
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
363363
Legacy
4 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
21 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 September 1986
AAAnnual Accounts
Legacy
1 September 1986
363363