Background WavePink WaveYellow Wave

YOUTH OPTIONS CENTRES LIMITED (02898083)

YOUTH OPTIONS CENTRES LIMITED (02898083) is an active UK company. incorporated on 15 February 1994. with registered office in Eastleigh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. YOUTH OPTIONS CENTRES LIMITED has been registered for 32 years. Current directors include PERRY, Roy James, STICKLAND, Ian.

Company Number
02898083
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
Crescent House Suite 3, Eastleigh, SO50 9SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PERRY, Roy James, STICKLAND, Ian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH OPTIONS CENTRES LIMITED

YOUTH OPTIONS CENTRES LIMITED is an active company incorporated on 15 February 1994 with the registered office located in Eastleigh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. YOUTH OPTIONS CENTRES LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02898083

LTD Company

Age

32 Years

Incorporated 15 February 1994

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 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

YOUTH OPTIONS TRADING LIMITED
From: 29 October 1998To: 17 April 2008
ROMSEY ACTIVITY CENTRE TRADING LIMITED
From: 22 March 1994To: 29 October 1998
SANDHILL LIMITED
From: 15 February 1994To: 22 March 1994
Contact
Address

Crescent House Suite 3 The Crescent Eastleigh, SO50 9SW,

Previous Addresses

C/O Youth Options 2 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
From: 13 March 2012To: 19 January 2023
C/O Hampshire & Isle of Wight Youth Options 2 Eastwood Court, Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
From: 13 April 2010To: 13 March 2012
C/O Hampshire & Isle of Wight Youth Options 2 Eastwood Court, Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
From: 30 March 2010To: 13 April 2010
St Thomas Centre Southgate Street Winchester Hampshire SO23 9EF
From: 15 February 1994To: 30 March 2010
Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Feb 17
Director Joined
Nov 18
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DURIE, Madeleine Rachael

Active
Rhinefield Road, BrockenhurstSO42 7SQ
Secretary
Appointed 17 May 2021

PERRY, Roy James

Active
Canada Road, RomseySO51 6DD
Born February 1943
Director
Appointed 25 Jan 2021

STICKLAND, Ian

Active
Eastwood Court, RomseySO51 8JJ
Born March 1965
Director
Appointed 13 Nov 2018

DIXON, Mark Stuart Robert

Resigned
12 Larkspur Drive, Chandlers FordSO53 4HU
Secretary
Appointed 01 Nov 2003
Resigned 17 May 2021

SHEARMAN, Michael

Resigned
The Goat House, AlresfordSO21 1HR
Secretary
Appointed 14 Mar 1994
Resigned 31 Oct 2003

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 14 Mar 1994

ANDREWS, John Leslie Stuart, Lieutenant Colonel

Resigned
Glebe House, WinchesterSO21 2QD
Born November 1923
Director
Appointed 14 Mar 1994
Resigned 10 Mar 1997

BALL, David George

Resigned
25 Colley Close, WinchesterSO23 7ES
Born November 1925
Director
Appointed 19 Aug 1996
Resigned 01 Nov 2007

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 15 Feb 1994
Resigned 10 Mar 1994

COLEMAN, Richard Henry

Resigned
Eastwood Court, RomseySO51 8JJ
Born November 1949
Director
Appointed 04 Nov 2009
Resigned 17 Nov 2020

DIXON, Mark Stuart Robert

Resigned
12 Larkspur Drive, Chandlers FordSO53 4HU
Born May 1964
Director
Appointed 14 Mar 1994
Resigned 14 Jul 2008

HARRIS, John

Resigned
Lower Chilland Lane, WinchesterSO21 1EB
Born July 1945
Director
Appointed 14 Jul 2008
Resigned 12 Nov 2016

HORRILL, Caroline

Resigned
Wheatlands, WinchesterSO21 2NS
Born February 1959
Director
Appointed 14 Jul 2008
Resigned 19 Oct 2023

SHEARMAN, Michael

Resigned
The Goat House, AlresfordSO21 1HR
Born October 1948
Director
Appointed 14 Mar 1994
Resigned 31 Oct 2003

WOOD, Keith Robert

Resigned
Locks Lane House, WinchesterSO21 2LU
Born May 1938
Director
Appointed 14 Jul 2008
Resigned 03 Nov 2009

Persons with significant control

1

Eastwood Court,, RomseySO51 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2008
363aAnnual Return
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
21 October 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 1996
AUDAUD
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
288288
Legacy
12 May 1994
288288
Legacy
12 May 1994
287Change of Registered Office
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
287Change of Registered Office
Legacy
30 March 1994
224224
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1994
NEWINCIncorporation