Background WavePink WaveYellow Wave

CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE (01988352)

CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE (01988352) is an active UK company. incorporated on 11 February 1986. with registered office in Chichester. The company operates in the Education sector, engaged in sports and recreation education. CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE has been registered for 40 years. Current directors include ADAMS, Christopher James, DAY, Naomi, DONEY, Norman Edward and 4 others.

Company Number
01988352
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 1986
Age
40 years
Address
Jubilee Building, Chichester, PO18 8TE
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ADAMS, Christopher James, DAY, Naomi, DONEY, Norman Edward, HOUSTON, Nicholas James Findlay, REES, Nigel Ieuan, SLINN, Elizabeth, WALKER, Richard Irving, Dr
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE

CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE is an active company incorporated on 11 February 1986 with the registered office located in Chichester. The company operates in the Education sector, specifically engaged in sports and recreation education. CHRISTIAN YOUTH ENTERPRISES SAILING CENTRE was registered 40 years ago.(SIC: 85510)

Status

active

Active since 40 years ago

Company No

01988352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 11 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Jubilee Building Chidham Chichester, PO18 8TE,

Previous Addresses

the Gerald Daniel Chidham Chichester West Sussex PO18 8TE
From: 11 February 1986To: 3 September 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Jul 12
Director Joined
Jun 14
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 24
New Owner
Jun 25
Director Left
Aug 25
Owner Exit
Oct 25
Director Left
Dec 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

HOUSTON, Nicholas James Findlay

Active
Building, ChichesterPO18 8TE
Secretary
Appointed 06 Jun 2019

ADAMS, Christopher James

Active
Building, ChichesterPO18 8TE
Born June 1986
Director
Appointed 05 Jul 2018

DAY, Naomi

Active
Building, ChichesterPO18 8TE
Born December 1976
Director
Appointed 27 Jun 2024

DONEY, Norman Edward

Active
Journeys End Avenue Road, CranleighGU6 7LL
Born January 1955
Director
Appointed N/A

HOUSTON, Nicholas James Findlay

Active
Building, ChichesterPO18 8TE
Born October 1980
Director
Appointed 06 Jun 2019

REES, Nigel Ieuan

Active
Building, ChichesterPO18 8TE
Born June 1956
Director
Appointed 11 Feb 1986

SLINN, Elizabeth

Active
Building, ChichesterPO18 8TE
Born February 1978
Director
Appointed 24 Jun 2021

WALKER, Richard Irving, Dr

Active
Building, ChichesterPO18 8TE
Born December 1956
Director
Appointed 01 Jun 2002

DONEY, Rosslyn

Resigned
The Gerald Daniel, ChichesterPO18 8TE
Secretary
Appointed N/A
Resigned 01 Sept 1997

JONES, Steven John Chaplin

Resigned
Chestnuts 2 Kings Meadow, ChichesterPO18 8YA
Secretary
Appointed 29 Sept 2005
Resigned 31 May 2012

REES, Nigel Ieuan

Resigned
6 Brierley Hay, SherborneDT9 6NR
Secretary
Appointed 01 Sept 1997
Resigned 29 Sept 2005

THOMPSON, Eric John

Resigned
Building, ChichesterPO18 8TE
Secretary
Appointed 31 May 2012
Resigned 06 Jun 2019

CROSSLEY, Cindy Lee

Resigned
Building, ChichesterPO18 8TE
Born August 1960
Director
Appointed 23 Sept 2010
Resigned 26 Jun 2025

DONEY, Rosslyn May

Resigned
Journeys End Avenue Road, CranleighGU6 7LL
Born May 1958
Director
Appointed N/A
Resigned 06 Dec 2025

EDWARDS, David Vernon

Resigned
21 Hewitt Road, PooleBH15 4QB
Born July 1929
Director
Appointed N/A
Resigned 09 Jun 2011

GIBSON, Rebecca Sarah

Resigned
Charnley Grange, BoltonBL6 4NU
Born May 1970
Director
Appointed 01 Jun 2002
Resigned 09 Jun 2010

JONES, Steven John Chaplin

Resigned
Chestnuts 2 Kings Meadow, ChichesterPO18 8YA
Born January 1939
Director
Appointed 25 Feb 1995
Resigned 31 May 2012

POULSOM, Christopher Richard John

Resigned
Knole Lane, BristolBS10 6JN
Born January 1975
Director
Appointed 07 Dec 2013
Resigned 18 Dec 2017

REES, Nigel Ieuan

Resigned
6 Brierley Hay, SherborneDT9 6NR
Born June 1956
Director
Appointed N/A
Resigned 29 Sept 2005

REES, Susan Claire

Resigned
Brierley Hay, SherborneDT9 6NR
Born September 1953
Director
Appointed N/A
Resigned 06 Jun 2019

SHELDRAKE, Mark Richard James

Resigned
Building, ChichesterPO18 8TE
Born March 1981
Director
Appointed 04 Dec 2010
Resigned 10 May 2018

THOMPSON, Eric John

Resigned
12 Croham Close, South CroydonCR2 0DA
Born October 1956
Director
Appointed 25 Sept 2008
Resigned 05 Jul 2018

WATTS, Hannah Louise

Resigned
Building, ChichesterPO18 8TE
Born August 1991
Director
Appointed 05 Jul 2018
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Chidham, ChichesterPO18 8TE

Nature of Control

Significant influence or control
Notified 23 Jun 2017
Ceased 15 Oct 2025

Mr Norman Edward Doney

Active
Building, ChichesterPO18 8TE
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Memorandum Articles
30 May 2012
MEM/ARTSMEM/ARTS
Resolution
30 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
14 August 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 August 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Made Up Date
3 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Made Up Date
3 November 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Accounts With Made Up Date
23 December 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Legacy
20 August 1991
363(287)363(287)
Accounts With Made Up Date
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
288288
Legacy
11 January 1991
363363
Accounts With Made Up Date
13 October 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
15 June 1988
225(1)225(1)
Legacy
19 May 1988
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Accounts With Made Up Date
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87