Background WavePink WaveYellow Wave

REDTHREAD YOUTH LIMITED (03131121)

REDTHREAD YOUTH LIMITED (03131121) is an active UK company. incorporated on 27 November 1995. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. REDTHREAD YOUTH LIMITED has been registered for 30 years. Current directors include CANNIFORD, Andrew, RICHARDS, Nigel Paul, SUTHERLAND, Emer Caitriona Eileen, Dr.

Company Number
03131121
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1995
Age
30 years
Address
27 Pear Tree Street, London, EC1V 3AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNIFORD, Andrew, RICHARDS, Nigel Paul, SUTHERLAND, Emer Caitriona Eileen, Dr
SIC Codes
86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDTHREAD YOUTH LIMITED

REDTHREAD YOUTH LIMITED is an active company incorporated on 27 November 1995 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. REDTHREAD YOUTH LIMITED was registered 30 years ago.(SIC: 86900, 88990)

Status

active

Active since 30 years ago

Company No

03131121

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 November 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2023 - 31 August 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

CHRISTIAN YOUTH AND SCHOOLS CHARITABLE COMPANY
From: 27 November 1995To: 29 April 2008
Contact
Address

27 Pear Tree Street London, EC1V 3AG,

Previous Addresses

7th Floor, 3Space International House Canterbury Crescent London SW9 7QE England
From: 28 March 2024To: 2 September 2024
158 Buckingham Palace Road 158 Buckingham Palace Road London SW1W 9TR England
From: 8 July 2019To: 28 March 2024
18 Buckingham Palace Road London SW1W 0QP England
From: 25 January 2018To: 8 July 2019
34 Buckingham Palace Road London SW1W 0RE
From: 4 December 2015To: 25 January 2018
34 Buckingham Palace Road London SW1W 0RE United Kingdom
From: 4 December 2015To: 4 December 2015
45 Fawnbrake Avenue London SE24 0BE
From: 23 December 2010To: 4 December 2015
23 Finsen Road London SE5 9AX
From: 27 November 1995To: 23 December 2010
Timeline

42 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jun 10
Director Joined
Dec 11
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Left
Nov 20
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CANNIFORD, Andrew

Active
Pear Tree Street, LondonEC1V 3AG
Born April 1989
Director
Appointed 12 Aug 2024

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1970
Director
Appointed 01 Jun 2025

SUTHERLAND, Emer Caitriona Eileen, Dr

Active
Pear Tree Street, LondonEC1V 3AG
Born December 1970
Director
Appointed 01 Aug 2022

FIRMAN, Andrew John Lingard

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Secretary
Appointed 24 Jan 2008
Resigned 01 Jun 2017

ROUCH, David Victor

Resigned
16 Bedford Court, LondonSE19 2RW
Secretary
Appointed 10 Dec 1998
Resigned 24 Apr 2006

SWEETLAND, Jeremy Richard Keith

Resigned
30 Winfield House, LondonSW11 3LN
Secretary
Appointed 24 Apr 2006
Resigned 24 Jan 2008

WATERER, Robin Alistair

Resigned
1 Templar Street, LondonSE5 9JB
Secretary
Appointed 27 Nov 1995
Resigned 10 Dec 1998

BARTLETT, Elizabeth Jeffris

Resigned
119 Burbage Road, LondonSE21 7AF
Born July 1946
Director
Appointed 10 Dec 1998
Resigned 20 Sept 2006

BATE, Lawrence Michael

Resigned
Pear Tree Street, LondonEC1V 3AG
Born November 1967
Director
Appointed 01 Aug 2022
Resigned 31 May 2025

BRADSHAW, Myles Emmerson Charles

Resigned
Canterbury Crescent, LondonSW9 7QE
Born December 1974
Director
Appointed 01 Aug 2022
Resigned 12 Aug 2024

BULLOCK, Miriam

Resigned
Canterbury Crescent, LondonSW9 7QE
Born August 1983
Director
Appointed 24 Jul 2019
Resigned 12 Aug 2024

CARSEY, Natalie

Resigned
Canterbury Crescent, LondonSW9 7QE
Born June 1974
Director
Appointed 01 Aug 2022
Resigned 31 Jul 2024

CATTLEY, Richard Melville, Reverend

Resigned
1 Cottage Common, Milton KeynesMK5 8AE
Born July 1949
Director
Appointed 27 Nov 1995
Resigned 22 May 2001

CHARLICK, Simon Robert

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born January 1953
Director
Appointed 30 Apr 2022
Resigned 25 Jul 2022

CHARLICK, Simon Robert

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born January 1953
Director
Appointed 18 Oct 2016
Resigned 29 Apr 2022

COCHRANE, Paul Mark

Resigned
3 Osterley Gardens, Thornton HeathCR7 8DH
Born July 1963
Director
Appointed 10 Dec 1998
Resigned 12 Apr 2003

COOKE, Jeremy Lionel

Resigned
19 West Square, LondonSE11 4SN
Born April 1949
Director
Appointed 27 Nov 1995
Resigned 24 Apr 2006

FIRMAN, Andrew John Lingard

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born March 1968
Director
Appointed 24 Jan 2008
Resigned 01 Jun 2017

FRY, John Edward

Resigned
Slade End, EppingCM16 7EP
Born April 1980
Director
Appointed 23 Apr 2006
Resigned 18 Oct 2016

GALLAN, Patricia Ferguson

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born October 1965
Director
Appointed 24 Jul 2019
Resigned 31 Jul 2023

GARFORTH BLES, Rachel

Resigned
152 Court Lane, LondonSE21 7EB
Born July 1960
Director
Appointed 03 Dec 2001
Resigned 24 Apr 2006

HAVERS, Caroline Sarah Oldfield

Resigned
151 Turney Road, LondonSE21 7JU
Born June 1959
Director
Appointed 20 Sept 2006
Resigned 28 Feb 2019

JACOBS, Jeffrey

Resigned
Pear Tree Street, LondonEC1V 3AG
Born July 1949
Director
Appointed 12 Aug 2024
Resigned 31 May 2025

MANN, Anne Louisa Philip

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born February 1968
Director
Appointed 10 Jan 2017
Resigned 27 May 2020

MCDONALD, Paula Marilyn

Resigned
Pear Tree Street, LondonEC1V 3AG
Born April 1958
Director
Appointed 01 Sept 2022
Resigned 31 May 2025

MUNGEAM, Timothy Graham

Resigned
66 St Aidan's Road, LondonSE22 0RW
Born May 1966
Director
Appointed 15 Jun 2006
Resigned 23 Apr 2010

NG'ONA, Kasuba

Resigned
Pear Tree Street, LondonEC1V 3AG
Born May 1975
Director
Appointed 12 Aug 2024
Resigned 31 May 2025

O'DONOVAN, Katherine Jo

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born August 1977
Director
Appointed 24 Jul 2019
Resigned 11 Feb 2023

PLUMRIDGE, Cheryl Alane

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born September 1963
Director
Appointed 28 Feb 2019
Resigned 25 Nov 2020

RENNIE, Sheelagh Ruth

Resigned
Church Farm House, BatcombeDT2 7BG
Born July 1949
Director
Appointed 27 Nov 1995
Resigned 01 Sept 2007

ROUCH, David Victor

Resigned
16 Bedford Court, LondonSE19 2RW
Born June 1964
Director
Appointed 27 Nov 1995
Resigned 24 Apr 2006

RUSSELL, Lucie Rae

Resigned
Buckingham Palace Road, LondonSW1W 0RE
Born September 1961
Director
Appointed 01 Jun 2017
Resigned 10 Apr 2023

SKELTON, Vanessa Ann, Dr

Resigned
Buckingham Palace Road, LondonSW1W 0QP
Born November 1966
Director
Appointed 27 Jun 2011
Resigned 28 Feb 2019

SOBOWALE, Ufuoma Irene

Resigned
Pear Tree Street, LondonEC1V 3AG
Born September 1966
Director
Appointed 12 Aug 2024
Resigned 31 May 2025

WYPORSKA, Wanda Michelle, Dr

Resigned
158 Buckingham Palace Road, LondonSW1W 9TR
Born December 1971
Director
Appointed 24 Jul 2019
Resigned 29 Apr 2022

Persons with significant control

1

Pear Tree Street, LondonEC1V 3AG

Nature of Control

Right to appoint and remove directors
Notified 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Memorandum Articles
5 December 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
21 November 2023
CC04CC04
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 November 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Resolution
16 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Sail Address Company
29 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
190190
Legacy
23 December 2008
353353
Accounts With Accounts Type Total Exemption Full
24 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 February 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
287Change of Registered Office
Legacy
15 May 2006
353353
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
287Change of Registered Office
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
225Change of Accounting Reference Date
Incorporation Company
27 November 1995
NEWINCIncorporation