Background WavePink WaveYellow Wave

WINDERMERE YOUTH PROJECT (03913748)

WINDERMERE YOUTH PROJECT (03913748) is an active UK company. incorporated on 26 January 2000. with registered office in Windermere. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. WINDERMERE YOUTH PROJECT has been registered for 26 years. Current directors include LORD, Marina Anne, SMITH, William Frederick.

Company Number
03913748
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 2000
Age
26 years
Address
Phoenix Centre, Windermere, LA23 1BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LORD, Marina Anne, SMITH, William Frederick
SIC Codes
74990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDERMERE YOUTH PROJECT

WINDERMERE YOUTH PROJECT is an active company incorporated on 26 January 2000 with the registered office located in Windermere. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. WINDERMERE YOUTH PROJECT was registered 26 years ago.(SIC: 74990, 93290)

Status

active

Active since 26 years ago

Company No

03913748

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

Age

26 Years

Incorporated 26 January 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Phoenix Centre Phoenix Way Windermere, LA23 1BZ,

Previous Addresses

Overbeck Woodland Road Windermere LA23 2AN England
From: 3 March 2017To: 28 March 2021
Oakburn Thornbarrow Road Windermere Cumbria LA23 2DQ
From: 1 May 2014To: 3 March 2017
Rivendell Brook Road Windermere Cumbria LA23 2BU
From: 26 January 2000To: 1 May 2014
Timeline

23 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Jan 21
Director Joined
Jan 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LORD, Marina Anne

Active
Phoenix Way, WindermereLA23 1BZ
Born February 1962
Director
Appointed 06 Jan 2025

SMITH, William Frederick

Active
Phoenix Way, WindermereLA23 1BZ
Born October 1951
Director
Appointed 01 Mar 2017

HOUSE, James Edward Albert

Resigned
Ravenscroft, WindermereLA23 2EQ
Secretary
Appointed 26 Jan 2000
Resigned 21 May 2001

POW, Kaye

Resigned
Thornbarrow Road, WindermereLA23 2DQ
Secretary
Appointed 30 Apr 2014
Resigned 01 Mar 2017

STOCKER, Geoffrey Allan

Resigned
Rivendell, WindermereLA23 2BU
Secretary
Appointed 21 May 2001
Resigned 30 Apr 2014

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 26 Jan 2000
Resigned 26 Jan 2000

ARMER, Peter Thomas

Resigned
Woodland Road, WindermereLA23 2AN
Born April 1960
Director
Appointed 05 Apr 2018
Resigned 31 Dec 2020

BLOY, Susan Anne

Resigned
Woodland Road, WindermereLA23 2AN
Born April 1956
Director
Appointed 01 Mar 2017
Resigned 27 Nov 2017

BOYES, Graham Joseph

Resigned
Cherry Trees, WindermereLA23 1DG
Born April 1956
Director
Appointed 26 Jan 2000
Resigned 15 Oct 2001

DARLING, James

Resigned
36 Park Avenue, WindermereLA23 2AX
Born December 1939
Director
Appointed 26 Jan 2000
Resigned 18 Nov 2002

DORRELL, William James

Resigned
Thornbarrow Road, WindermereLA23 2DQ
Born June 1939
Director
Appointed 17 Jan 2012
Resigned 05 Oct 2016

HILL, Dorothy

Resigned
4 Lynstead, WindermereLA23 2DG
Born December 1943
Director
Appointed 21 May 2001
Resigned 19 Jan 2010

JACKSON, Anthony George

Resigned
Phoenix Way, WindermereLA23 1BZ
Born July 1951
Director
Appointed 26 Jan 2000
Resigned 25 Jan 2026

JONES, Colin Noel

Resigned
Cornbirthwaite Road, WindermereLA23 1DG
Born December 1951
Director
Appointed 30 Apr 2014
Resigned 05 Oct 2016

JONES, Dyan

Resigned
Oldfield Road, WindermereLA23 2AZ
Born May 1961
Director
Appointed 14 Oct 2008
Resigned 17 Jan 2012

KING, Agnes Hope

Resigned
Hunter House, WindermereLA23 1DF
Born November 1935
Director
Appointed 26 Jan 2000
Resigned 16 Oct 2000

LANGLEY, Jennifer

Resigned
Oak Ridge, Bowness On WindermereLA23 3LA
Born October 1945
Director
Appointed 26 Jan 2000
Resigned 13 Jan 2014

LOWE, Timothy Richard Lawrence

Resigned
Fairfield House, AmblesideLA22 0QZ
Born August 1957
Director
Appointed 18 Nov 2002
Resigned 01 Mar 2017

POW, Andrew James

Resigned
St. John Street, ManchesterM3 4DY
Born August 1968
Director
Appointed 14 Oct 2016
Resigned 01 Mar 2017

POW, Kaye

Resigned
Thornbarrow Road, WindermereLA23 2DQ
Born December 1965
Director
Appointed 30 Apr 2014
Resigned 01 Mar 2017

ROOKE, William Stephen Maurice

Resigned
1 Beechwood Close, WindermereLA23 3AB
Born January 1951
Director
Appointed 26 Jan 2000
Resigned 18 Nov 2002

STOCKER, Geoffrey Allan

Resigned
Rivendell, WindermereLA23 2BU
Born October 1943
Director
Appointed 21 May 2001
Resigned 30 Apr 2014

STOCKER, Joan Elizabeth

Resigned
Rivendell, WindermereLA23 2BU
Born December 1943
Director
Appointed 26 Jan 2000
Resigned 30 Apr 2014

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 26 Jan 2000
Resigned 26 Jan 2000
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2015
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
14 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
287Change of Registered Office
Incorporation Company
26 January 2000
NEWINCIncorporation