Background WavePink WaveYellow Wave

GRIT: BREAKTHROUGH PROGRAMMES (02930456)

GRIT: BREAKTHROUGH PROGRAMMES (02930456) is an active UK company. incorporated on 19 May 1994. with registered office in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. GRIT: BREAKTHROUGH PROGRAMMES has been registered for 31 years. Current directors include BASU, Anil Kanti, BOULTON, Kathryn Elizabeth, KALOMBODZA, Annete and 5 others.

Company Number
02930456
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 1994
Age
31 years
Address
93 High Street, Tewkesbury, GL20 5JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BASU, Anil Kanti, BOULTON, Kathryn Elizabeth, KALOMBODZA, Annete, MILLS-ROBERTSON, Nana Ahema, MURRAY, Christopher Ronald, PARTON, Michael William John, ROSE, Benjamin Jacob, WOOLLEY, David John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIT: BREAKTHROUGH PROGRAMMES

GRIT: BREAKTHROUGH PROGRAMMES is an active company incorporated on 19 May 1994 with the registered office located in Tewkesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. GRIT: BREAKTHROUGH PROGRAMMES was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02930456

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 19 May 1994

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 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

YOUTH AT RISK (UK)
From: 19 May 1994To: 9 June 2017
Contact
Address

93 High Street Tewkesbury, GL20 5JZ,

Previous Addresses

3rd Floor the Library Building Sun Street Tewkesbury GL20 5NX England
From: 3 March 2025To: 31 October 2025
The Old Warehouse 31 Upper King Street Royston Hertfordshire SG8 9AZ
From: 19 May 1994To: 3 March 2025
Timeline

17 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Joined
Feb 12
Director Left
May 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

DOWN, Jonathan Edward

Active
High Street, TewkesburyGL20 5JZ
Secretary
Appointed 24 Nov 2020

BASU, Anil Kanti

Active
High Street, TewkesburyGL20 5JZ
Born June 1968
Director
Appointed 31 Mar 2023

BOULTON, Kathryn Elizabeth

Active
High Street, TewkesburyGL20 5JZ
Born September 1964
Director
Appointed 10 Apr 2024

KALOMBODZA, Annete

Active
High Street, TewkesburyGL20 5JZ
Born October 1998
Director
Appointed 18 Jan 2021

MILLS-ROBERTSON, Nana Ahema

Active
High Street, TewkesburyGL20 5JZ
Born December 1999
Director
Appointed 29 Jun 2021

MURRAY, Christopher Ronald

Active
High Street, TewkesburyGL20 5JZ
Born November 1967
Director
Appointed 24 Apr 2021

PARTON, Michael William John

Active
High Street, TewkesburyGL20 5JZ
Born September 1954
Director
Appointed 18 Jan 2021

ROSE, Benjamin Jacob

Active
High Street, TewkesburyGL20 5JZ
Born March 1963
Director
Appointed 19 May 1994

WOOLLEY, David John

Active
High Street, TewkesburyGL20 5JZ
Born January 1974
Director
Appointed 01 Jul 2020

HARRIS, Andy

Resigned
31 Upper King Street, RoystonSG8 9AZ
Secretary
Appointed 26 Sept 2019
Resigned 24 Nov 2020

HARRIS, Benjamin Victor

Resigned
18 Viga Road, LondonN21 1HJ
Secretary
Appointed 01 Jul 1996
Resigned 17 May 2000

MORRIS, Peter Edward

Resigned
27 The Green, EpsomKT17 3JS
Secretary
Appointed 01 Jun 2000
Resigned 26 Sept 2019

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 19 May 1994
Resigned 01 Jul 1996

ACKERMAN, Roy Peter

Resigned
32 Milman Road, LondonNW6 6EG
Born January 1960
Director
Appointed 26 Jun 2008
Resigned 09 Feb 2022

COOK, Sue

Resigned
Mill Lane, EyeIP23 7JP
Born November 1960
Director
Appointed 03 Sept 2009
Resigned 21 Dec 2023

FIRMAN, Judith Ann

Resigned
Old Glebe, BanburyOX15 5TH
Born April 1947
Director
Appointed 29 Nov 2012
Resigned 01 Nov 2020

GILLESPIE, Felicity

Resigned
29 Holdenhurst Avenue, LondonN12 0JA
Born January 1970
Director
Appointed 01 Apr 2005
Resigned 01 Jun 2012

LEADBETTER, Michael

Resigned
The Laurels, Wakes ColneCO6 2DS
Born July 1946
Director
Appointed 06 Feb 2003
Resigned 17 Apr 2009

LIVESEY-HAWORTH, Richard Evelyn

Resigned
8 Holly Place, LondonNW3 6QU
Born August 1946
Director
Appointed 12 Nov 1997
Resigned 30 Apr 2002

MCMASTER, Michael David

Resigned
Badgers, Cookham DeanSL6 9UQ
Born April 1943
Director
Appointed 19 May 1994
Resigned 12 Nov 1997

MELLOR, Julie

Resigned
19 Pensford Avenue, RichmondTW9 4HR
Born January 1957
Director
Appointed 01 Jun 2000
Resigned 08 Jul 2002

MORGAN, Arthur William Crawford

Resigned
Sutton Road, MaidenheadSL6 9QX
Born August 1931
Director
Appointed 19 May 1994
Resigned 18 Jan 2021

SPENCER, Linbert Soloman

Resigned
Meadfoot Place, BedfordMK41 7GH
Born March 1948
Director
Appointed 19 Apr 2005
Resigned 31 Dec 2013

WOLFF, Michael Gordon, Professor

Resigned
Cumberland Gardens, LondonWC1X 9AG
Born November 1933
Director
Appointed 06 Jan 2012
Resigned 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
9 June 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 June 2017
MISCMISC
Change Of Name Notice
20 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Auditors Resignation Company
12 March 2013
AUDAUD
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Auditors Resignation Company
9 June 2010
AUDAUD
Auditors Resignation Company
24 May 2010
AUDAUD
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
2 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
26 September 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Resolution
18 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
7 July 1996
288288
Legacy
17 June 1996
363x363x
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Legacy
6 March 1995
225(1)225(1)
Incorporation Company
19 May 1994
NEWINCIncorporation