Background WavePink WaveYellow Wave

YOUTH ASSOCIATION SOUTH YORKSHIRE (02244058)

YOUTH ASSOCIATION SOUTH YORKSHIRE (02244058) is an active UK company. incorporated on 14 April 1988. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YOUTH ASSOCIATION SOUTH YORKSHIRE has been registered for 37 years. Current directors include KAUR EL-HARTI, Davinder, OLA, Jamelle, OLASEINDE, Anthony Liam and 1 others.

Company Number
02244058
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1988
Age
37 years
Address
Abbeyfield Park House Abbeyfield Park, Sheffield, S4 7AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KAUR EL-HARTI, Davinder, OLA, Jamelle, OLASEINDE, Anthony Liam, WALKER, Graham
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH ASSOCIATION SOUTH YORKSHIRE

YOUTH ASSOCIATION SOUTH YORKSHIRE is an active company incorporated on 14 April 1988 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YOUTH ASSOCIATION SOUTH YORKSHIRE was registered 37 years ago.(SIC: 88990)

Status

active

Active since 37 years ago

Company No

02244058

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 14 April 1988

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by 8 November 2025
For period ending 25 October 2025

Previous Company Names

SHEFFIELD AREA YOUTH ASSOCIATION
From: 14 April 1988To: 8 December 1995
Contact
Address

Abbeyfield Park House Abbeyfield Park Abbeyfield Road Sheffield, S4 7AT,

Previous Addresses

10a Carver Street Sheffield South Yorkshire S1 4FS
From: 14 April 1988To: 25 October 2023
Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 22
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GOODWILL, Sandy

Active
48 Jepson Road, SheffieldS5 6AP
Secretary
Appointed 17 Jul 2002

KAUR EL-HARTI, Davinder

Active
Abbeyfield Park, SheffieldS4 7AT
Born June 1963
Director
Appointed 22 Mar 2021

OLA, Jamelle

Active
Abbeyfield Park, SheffieldS4 7AT
Born November 1987
Director
Appointed 29 Jan 2019

OLASEINDE, Anthony Liam

Active
Abbeyfield Park, SheffieldS4 7AT
Born October 1987
Director
Appointed 22 Mar 2021

WALKER, Graham

Active
Abbeyfield Park, SheffieldS4 7AT
Born February 1959
Director
Appointed 22 Mar 2021

HALL, Eric

Resigned
73 Tullibardine Road, SheffieldS11 7GL
Secretary
Appointed N/A
Resigned 16 Nov 1994

SMITH, Desmond George

Resigned
20 Cockshutt Drive, SheffieldS8 7DW
Secretary
Appointed 20 Jul 1995
Resigned 10 Jul 2002

ATKINS, Susan Margaret

Resigned
11 Priory Road, SheffieldS7 1LW
Born October 1937
Director
Appointed 16 Nov 1994
Resigned 31 Oct 2024

BALE, Zakiya Ruth

Resigned
10a Carver Street, South YorkshireS1 4FS
Born October 1989
Director
Appointed 07 Sept 2015
Resigned 10 Jan 2017

GORDON, Stuart Linton

Resigned
10a Carver Street, South YorkshireS1 4FS
Born October 1951
Director
Appointed 27 Mar 2012
Resigned 30 Oct 2016

GREAVES, Lauren Yvonne

Resigned
10a Carver Street, South YorkshireS1 4FS
Born April 1990
Director
Appointed 07 Sept 2015
Resigned 31 Jan 2018

HALL, Eric

Resigned
73 Tullibardine Road, SheffieldS11 7GL
Born March 1947
Director
Appointed N/A
Resigned 16 Nov 1994

IBBERSON, Charles David

Resigned
10a Carver Street, South YorkshireS1 4FS
Born March 1941
Director
Appointed 30 Jan 2017
Resigned 30 Mar 2022

IBBERSON, Charles David

Resigned
316 Carterknowle Road, SheffieldS11 9GA
Born March 1941
Director
Appointed N/A
Resigned 16 Nov 1994

JARDINE, Maggie

Resigned
10a Carver Street, South YorkshireS1 4FS
Born April 1950
Director
Appointed 30 Jan 2017
Resigned 17 Aug 2018

KILPATRICK, Simon Michael

Resigned
10a Carver Street, South YorkshireS1 4FS
Born March 1980
Director
Appointed 07 Sept 2015
Resigned 31 Jan 2018

MCGRATH, Kyle

Resigned
10a Carver Street, South YorkshireS1 4FS
Born August 1952
Director
Appointed 07 Sept 2015
Resigned 17 Aug 2018

SELLORS, Malvin

Resigned
10a Carver Street, South YorkshireS1 4FS
Born May 1944
Director
Appointed 27 Mar 2012
Resigned 22 Mar 2021

SMITH, Desmond George

Resigned
20 Cockshutt Drive, SheffieldS8 7DW
Born December 1951
Director
Appointed 20 Jul 1995
Resigned 10 Jul 2002
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 November 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Statement Of Companys Objects
24 April 2015
CC04CC04
Notice Restriction On Company Articles
24 April 2015
CC01CC01
Resolution
24 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Statement Of Companys Objects
11 July 2014
CC04CC04
Notice Restriction On Company Articles
11 July 2014
CC01CC01
Resolution
11 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
7 September 2005
AUDAUD
Gazette Filings Brought Up To Date
9 August 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Auditors Resignation Company
29 July 2005
AUDAUD
Gazette Notice Compulsary
14 June 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
6 November 1996
287Change of Registered Office
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
287Change of Registered Office
Certificate Change Of Name Company
7 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
22 December 1994
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
18 March 1992
225(1)225(1)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363aAnnual Return
Legacy
28 June 1990
363363
Legacy
15 May 1990
225(1)225(1)
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Incorporation Company
14 April 1988
NEWINCIncorporation