Background WavePink WaveYellow Wave

YOUTH OPTIONS (03184237)

YOUTH OPTIONS (03184237) is an active UK company. incorporated on 10 April 1996. with registered office in Eastleigh. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. YOUTH OPTIONS has been registered for 29 years. Current directors include COLLIS, Diana, DAGWELL, Jennifer Karen, DE SALIS, Susan Mary and 8 others.

Company Number
03184237
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 April 1996
Age
29 years
Address
Suite 3 Crescent House, Eastleigh, SO50 9SX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLLIS, Diana, DAGWELL, Jennifer Karen, DE SALIS, Susan Mary, HANNIGAN, Marie, LEE, Lorraine Cleanoria, MARTIN, John David Fleming, MCCULLAGH, Patrick Henry Charles, NORTH, Peter, PERRY, Roy James, PICKARD, Jonathan, SPENCER, Emily Jean
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH OPTIONS

YOUTH OPTIONS is an active company incorporated on 10 April 1996 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. YOUTH OPTIONS was registered 29 years ago.(SIC: 85590, 88990)

Status

active

Active since 29 years ago

Company No

03184237

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

Age

29 Years

Incorporated 10 April 1996

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

HAMPSHIRE AND THE ISLE OF WIGHT YOUTH OPTIONS
From: 10 April 1996To: 12 December 2011
Contact
Address

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

Previous Addresses

PO Box SO50 9SW Crescent House Suite 3 the Crescent Eastleigh SO50 9SW England
From: 19 January 2023To: 3 October 2023
C/O Youth Options 2 Eastwood Court, Broadwater Road Romsey Hampshire SO51 8JJ
From: 18 April 2012To: 19 January 2023
C/O Hampshire & Isle of Wight Youth Options 2 Eastwood Court, Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
From: 30 March 2010To: 18 April 2012
St Thomas Centre Southgate Street Winchester Hampshire SO23 9EF United Kingdom
From: 10 April 1996To: 30 March 2010
Timeline

49 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Sept 21
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DURIE, Madeleine Rachael

Active
Yonge Close, EastleighSO50 9SX
Secretary
Appointed 04 May 2021

COLLIS, Diana

Active
Crescent House, EastleighSO50 9SX
Born May 1966
Director
Appointed 24 May 2010

DAGWELL, Jennifer Karen

Active
Crescent House, EastleighSO50 9SX
Born May 1953
Director
Appointed 23 Nov 2020

DE SALIS, Susan Mary

Active
Yonge Close, EastleighSO50 9SX
Born November 1959
Director
Appointed 18 May 2020

HANNIGAN, Marie

Active
Crescent House, EastleighSO50 9SX
Born August 1960
Director
Appointed 16 Oct 2023

LEE, Lorraine Cleanoria

Active
Crescent House, EastleighSO50 9SX
Born February 1968
Director
Appointed 14 Oct 2025

MARTIN, John David Fleming

Active
Crescent House, EastleighSO50 9SX
Born November 1959
Director
Appointed 21 Jul 2025

MCCULLAGH, Patrick Henry Charles

Active
Crescent House, EastleighSO50 9SX
Born April 1963
Director
Appointed 14 Oct 2025

NORTH, Peter

Active
Crescent House, EastleighSO50 9SX
Born July 1949
Director
Appointed 20 Mar 2023

PERRY, Roy James

Active
Crescent House, EastleighSO50 9SX
Born February 1943
Director
Appointed 20 Jan 2020

PICKARD, Jonathan

Active
Crescent House, EastleighSO50 9SX
Born April 1980
Director
Appointed 09 May 2024

SPENCER, Emily Jean

Active
Crescent House, EastleighSO50 9SX
Born September 1985
Director
Appointed 16 Oct 2023

DIXON, Mark Stuart Robert

Resigned
12 Larkspur Drive, Chandlers FordSO53 4HU
Secretary
Appointed 01 Nov 2003
Resigned 04 May 2021

SHEARMAN, Michael

Resigned
The Goat House, AlresfordSO21 1HR
Secretary
Appointed 01 Apr 1997
Resigned 01 Nov 2003

VICKERS, Deborah

Resigned
21 Langton Close, WinchesterSO22 6RJ
Secretary
Appointed 10 Apr 1996
Resigned 01 Apr 1997

BALL, David George

Resigned
25 Colley Close, WinchesterSO23 7ES
Born November 1925
Director
Appointed 01 Apr 1997
Resigned 30 Oct 2007

BEDFORD, Peter Wyatt

Resigned
Alton Road, BasingstokeRG25 2NG
Born March 1935
Director
Appointed 09 Jul 2009
Resigned 20 Sept 2010

BELL, David James

Resigned
1 May Vale Close, SouthamptonSO40 4XA
Born May 1949
Director
Appointed 01 Apr 1997
Resigned 23 Sept 2002

BLACKMORE, Charles David

Resigned
Eastwood Court, Broadwater Road, RomseySO51 8JJ
Born July 1957
Director
Appointed 01 Sept 2013
Resigned 15 Jul 2019

BOWYER, David Arthur

Resigned
Ashe Warren House, Overton BasingstokeRG25 3AW
Born August 1940
Director
Appointed 25 Mar 2002
Resigned 01 Jan 2007

BROWN, Vanessa Christine

Resigned
Palliate House Alresford Road, WinchesterSO21 1HB
Born November 1938
Director
Appointed 30 Oct 2001
Resigned 25 Sept 2006

CHAMBERLEN, Christopher John Tankerville, Captain

Resigned
Home Farm Cottage, AndoverSP11 6QQ
Born September 1933
Director
Appointed 01 Apr 1997
Resigned 01 Aug 2003

COLEMAN, Mary Elizabeth Sarah

Resigned
The Stables, StockbridgeSO20 6DJ
Born June 1942
Director
Appointed 01 Sept 2003
Resigned 30 Sept 2004

COLEMAN, Richard Henry

Resigned
Crescent House, EastleighSO50 9SX
Born November 1949
Director
Appointed 04 Nov 2009
Resigned 15 Jan 2024

DAVIDSON, Peter Edwin

Resigned
Eastwood Court, Broadwater Road, RomseySO51 8JJ
Born January 1943
Director
Appointed 19 Jul 2010
Resigned 19 Nov 2018

DAY, Howard Richard

Resigned
Webbs Green, SobertonSO32 3PY
Born June 1962
Director
Appointed 01 Sept 2003
Resigned 21 Mar 2011

DIAPER, Martyn David, Dr

Resigned
Edgar Road, WinchesterSO23 9TW
Born February 1966
Director
Appointed 21 Nov 2016
Resigned 21 Jan 2019

DUNN, Rebecca Sarah

Resigned
Crescent House, EastleighSO50 9SX
Born September 1998
Director
Appointed 15 Jul 2024
Resigned 14 Oct 2025

FILLINGHAM, James Spencer John

Resigned
Crescent House, EastleighSO50 9SX
Born January 1971
Director
Appointed 01 Apr 2011
Resigned 14 Oct 2025

GRETTON, Mike

Resigned
Chillandham Lane, WinchesterSO21 1AS
Born March 1946
Director
Appointed 31 Oct 2007
Resigned 21 May 2018

GUITON, Nicholas Francis Le Hardy

Resigned
Rosehill, WinchesterSO21 2QD
Born September 1930
Director
Appointed 01 Apr 1997
Resigned 14 May 2001

HAYES, Simon Alexander

Resigned
Eastwood Court, Broadwater Road, RomseySO51 8JJ
Born November 1958
Director
Appointed 21 May 2018
Resigned 22 Mar 2021

HORRILL, Caroline

Resigned
Wheatlands, WinchesterSO21 2NS
Born February 1959
Director
Appointed 25 Sept 2006
Resigned 16 Oct 2023

IXER, Graham William, Professor

Resigned
Eastwood Court, Broadwater Road, RomseySO51 8JJ
Born September 1953
Director
Appointed 01 Sept 2013
Resigned 16 Mar 2015

JACK, John James

Resigned
Glenfield, DroxfordSO32 3PD
Born June 1945
Director
Appointed 01 Apr 1997
Resigned 04 Sept 1997
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Memorandum Articles
30 January 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 July 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 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
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 2011
RESOLUTIONSResolutions
Miscellaneous
2 December 2011
MISCMISC
Resolution
6 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Memorandum Articles
13 April 2011
MEM/ARTSMEM/ARTS
Resolution
13 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
190190
Legacy
14 October 2008
353353
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Group
17 October 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
26 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
287Change of Registered Office
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1998
AAAnnual Accounts
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
26 July 1998
287Change of Registered Office
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 1996
AUDAUD
Legacy
17 April 1996
225Change of Accounting Reference Date
Incorporation Company
10 April 1996
NEWINCIncorporation