Background WavePink WaveYellow Wave

YOUTH TALK LIMITED (03322319)

YOUTH TALK LIMITED (03322319) is an active UK company. incorporated on 21 February 1997. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YOUTH TALK LIMITED has been registered for 29 years. Current directors include CASHIN, Gaynor Anne, CHAPMAN, Michael Patrick, CLULOW, Christopher Francis, Dr and 7 others.

Company Number
03322319
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1997
Age
29 years
Address
64 London Road, St. Albans, AL1 1NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CASHIN, Gaynor Anne, CHAPMAN, Michael Patrick, CLULOW, Christopher Francis, Dr, DALLEY, Teresa Mary, EVANS, Gareth Huw, FRYER, Jacqueline Elizabeth, HEMSI, David, KIERNAN, Alison, TARGETT-ADAMS, Gillian Wendy, TWIDELL, Carol
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH TALK LIMITED

YOUTH TALK LIMITED is an active company incorporated on 21 February 1997 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YOUTH TALK LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03322319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 21 February 1997

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 3 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

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

64 London Road St. Albans, AL1 1NG,

Previous Addresses

Lower Ground Floor, Dagnall House 2, Lower Dagnall Street St. Albans AL3 4PA England
From: 18 July 2017To: 10 May 2023
28 Spencer Street St. Albans Hertfordshire AL3 5EG
From: 21 February 1997To: 18 July 2017
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CHAPMAN, Michael Patrick

Active
London Road, St. AlbansAL1 1NG
Secretary
Appointed 09 Oct 2025

CASHIN, Gaynor Anne

Active
London Road, St. AlbansAL1 1NG
Born May 1955
Director
Appointed 17 Mar 2022

CHAPMAN, Michael Patrick

Active
London Road, St. AlbansAL1 1NG
Born April 1989
Director
Appointed 09 Oct 2025

CLULOW, Christopher Francis, Dr

Active
62 Clarence Road, St. AlbansAL1 4NG
Born January 1946
Director
Appointed 18 Sept 2008

DALLEY, Teresa Mary

Active
London Road, St. AlbansAL1 1NG
Born June 1953
Director
Appointed 19 Sept 2019

EVANS, Gareth Huw

Active
Sandridgebury Lane, St. AlbansAL3 6DD
Born September 1966
Director
Appointed 17 Mar 2022

FRYER, Jacqueline Elizabeth

Active
London Road, St. AlbansAL1 1NG
Born August 1961
Director
Appointed 19 Sept 2019

HEMSI, David

Active
Lime Avenue, St. AlbansAL4 8LG
Born July 1961
Director
Appointed 26 May 2022

KIERNAN, Alison

Active
London Road, St. AlbansAL1 1NG
Born June 1975
Director
Appointed 19 Jan 2023

TARGETT-ADAMS, Gillian Wendy

Active
London Road, St. AlbansAL1 1NG
Born April 1958
Director
Appointed 23 May 2024

TWIDELL, Carol

Active
Highfield Road, St. AlbansAL4 9BU
Born February 1973
Director
Appointed 23 Jan 2025

THIRLWAY, Helena Margaret Ward

Resigned
60 Holyrood Crescent, St AlbansAL1 2LN
Secretary
Appointed 21 Feb 1997
Resigned 09 Oct 2025

ALLARD, Joanne

Resigned
9c Poets Court, HarpendenAL5 5EW
Born October 1971
Director
Appointed 02 Mar 2004
Resigned 08 Aug 2008

AUSTIN, John Andrew

Resigned
8 Blandford Road, St AlbansAL1 4JR
Born October 1949
Director
Appointed 24 Jul 2008
Resigned 04 Sept 2014

BAILLIE-LANE, Hugh Patrick

Resigned
The Park, St. AlbansAL3 7LT
Born March 1993
Director
Appointed 10 Sept 2013
Resigned 22 Sept 2016

BLANDFORD, Robin Andrew

Resigned
Townsend Lane, HarpendenAL5 2PW
Born September 1939
Director
Appointed 21 Jan 2010
Resigned 22 Sept 2016

BUCKROYD, Julia, Doctor

Resigned
15 Heath Road, St AlbansAL1 4DS
Born March 1946
Director
Appointed 21 Feb 1997
Resigned 10 May 2008

BUTTERWORTH, Barbara Shena

Resigned
2 Compton Gardens, St AlbansAL2 3HU
Born March 1943
Director
Appointed 21 Feb 1997
Resigned 20 Jul 2006

COE, Derek William

Resigned
47 Cannon Street, St AlbansAL3 5JR
Born May 1944
Director
Appointed 21 Feb 1997
Resigned 10 May 2008

CUMMINGS, Gladys Pilar

Resigned
2, Lower Dagnall Street, St. AlbansAL3 4PA
Born October 1954
Director
Appointed 25 Oct 2012
Resigned 17 Jun 2019

EKE, Linda Joan

Resigned
14 Ellenbrook Crescent, HatfieldAL10 9RP
Born August 1947
Director
Appointed 02 Mar 2004
Resigned 10 Sept 2009

FAIRBAIRN, Ida Marian

Resigned
37 Homewood Road, St. AlbansAL1 4BG
Born July 1952
Director
Appointed 21 Feb 1997
Resigned 22 Feb 1999

FIRTH, Pamela Hester

Resigned
210 Sandridge Road, St AlbansAL1 4AL
Born November 1942
Director
Appointed 21 Feb 1997
Resigned 20 Sept 2012

GENT, Anne-Marie Jacqueline

Resigned
38 Colney Heath Lane, St AlbansAL4 0TU
Born May 1955
Director
Appointed 21 Feb 1997
Resigned 27 Feb 1997

GIBBS, Roger John

Resigned
The Broadway, St AlbansAL4 8LP
Born June 1950
Director
Appointed 25 Oct 2012
Resigned 30 Sept 2021

HOLLIDAY, Susan Elizabeth

Resigned
2 Augustus Close, St AlbansAL3 4JH
Born July 1949
Director
Appointed 10 Jul 2003
Resigned 30 Sept 2021

KEITH, Samantha Joanne

Resigned
London Road, St. AlbansAL1 1NG
Born November 1984
Director
Appointed 19 Oct 2019
Resigned 24 May 2024

KHAN, Itrat

Resigned
1 Upton Avenue, St. AlbansAL3 5ER
Born August 1958
Director
Appointed 10 Nov 1997
Resigned 10 May 2008

LIVESEY, Rodger Charles

Resigned
West Common, HarpendenAL5 2LD
Born June 1944
Director
Appointed 23 Feb 2012
Resigned 15 Apr 2014

MCCAFFREY, Caroline Mary Elizabeth

Resigned
113 Camp Road, St AlbansAL1 5HL
Born April 1961
Director
Appointed 21 Feb 1997
Resigned 20 Sept 2012

MCMANUS, Kathryn Jane

Resigned
2, Lower Dagnall Street, St. AlbansAL3 4PA
Born March 1979
Director
Appointed 30 Nov 2017
Resigned 19 Sept 2019

MOSS, Elizabeth Anne

Resigned
33 Rose Walk, St AlbansAL4 9AA
Born October 1979
Director
Appointed 10 Nov 1997
Resigned 13 Apr 1999

MUGAN, Miriam Ruth, Reverend

Resigned
The Green, WatfordWD3 3HJ
Born March 1956
Director
Appointed 19 Jun 2008
Resigned 28 Oct 2009

MUMMERY, Hilary Kathleen

Resigned
5 Farringford Close, St AlbansAL2 3HS
Born March 1946
Director
Appointed 09 May 2005
Resigned 04 Dec 2012

NESSA, Shoreful

Resigned
1 Laurel Road, St. AlbansAL1 4JH
Born May 1981
Director
Appointed 07 Sept 1999
Resigned 20 Jul 2001
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
28 October 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
28 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Resolution
22 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Move Registers To Sail Company With New Address
13 March 2016
AD03Change of Location of Company Records
Resolution
10 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2015
CC04CC04
Resolution
10 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2014
AR01AR01
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Termination Director Company With Name
26 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Move Registers To Registered Office Company
17 March 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
26 November 2012
AAMDAAMD
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Termination Director Company With Name
24 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts Amended With Made Up Date
16 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
22 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
288cChange of Particulars
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
287Change of Registered Office
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288bResignation of Director or Secretary
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
288bResignation of Director or Secretary
Incorporation Company
21 February 1997
NEWINCIncorporation