Background WavePink WaveYellow Wave

FOR CHILDREN & YOUNG PEOPLE (03954918)

FOR CHILDREN & YOUNG PEOPLE (03954918) is an active UK company. incorporated on 23 March 2000. with registered office in Suffolk. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FOR CHILDREN & YOUNG PEOPLE has been registered for 26 years. Current directors include BARRITT-HAYES, Claire Jane, BROUGHTON, Peter Harry, GARNHAM, Anthony Paul and 6 others.

Company Number
03954918
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2000
Age
26 years
Address
14 Lower Brook Street, Suffolk, IP4 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRITT-HAYES, Claire Jane, BROUGHTON, Peter Harry, GARNHAM, Anthony Paul, GRAVELL, Rosemary Elizabeth, Dr, HARDWICK, Anne-Marie, KENT, Helen Laura, LISTER, Richard, MOONEY, Bernadette, PARKER, Nicholas Giles Burley
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOR CHILDREN & YOUNG PEOPLE

FOR CHILDREN & YOUNG PEOPLE is an active company incorporated on 23 March 2000 with the registered office located in Suffolk. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FOR CHILDREN & YOUNG PEOPLE was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03954918

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

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

FOR CHILDREN & YOUNG PEOPLE LTD
From: 30 January 2023To: 16 February 2023
SUFFOLK YOUNG PEOPLE'S HEALTH PROJECT
From: 23 March 2000To: 30 January 2023
Contact
Address

14 Lower Brook Street Ipswich Suffolk, IP4 1AP,

Timeline

55 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jul 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARRITT-HAYES, Claire Jane

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born December 1958
Director
Appointed 25 Oct 2016

BROUGHTON, Peter Harry

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born January 1993
Director
Appointed 25 Apr 2024

GARNHAM, Anthony Paul

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born September 1980
Director
Appointed 08 May 2025

GRAVELL, Rosemary Elizabeth, Dr

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born June 1959
Director
Appointed 20 Sept 2023

HARDWICK, Anne-Marie

Active
Church Street, ColchesterCO4 5SY
Born July 1964
Director
Appointed 24 Oct 2017

KENT, Helen Laura

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born March 1976
Director
Appointed 12 May 2023

LISTER, Richard

Active
Spring Meadow, IpswichIP6 9ED
Born August 1955
Director
Appointed 28 Jan 2020

MOONEY, Bernadette

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born April 1985
Director
Appointed 08 May 2025

PARKER, Nicholas Giles Burley

Active
14 Lower Brook Street, SuffolkIP4 1AP
Born July 1969
Director
Appointed 17 Jan 2022

HARVEY, Janet

Resigned
23 Padstow Road, IpswichIP5 1LW
Secretary
Appointed 10 Jun 2004
Resigned 17 Sept 2009

KATSADOURI, Ismini

Resigned
The Pastures, IpswichIP4 5UQ
Secretary
Appointed 17 Sept 2009
Resigned 22 Oct 2014

OVERMENT, Helene

Resigned
Peripull, IpswichIP8 4PA
Secretary
Appointed 23 Mar 2000
Resigned 14 Jun 2004

BAILEY, Tracey Lynn

Resigned
Pardoe Place, IpswichIP4 5UH
Born June 1962
Director
Appointed 16 Jan 2007
Resigned 31 May 2018

BOND, Emma, Dr

Resigned
New Street, WoodbridgeIP12 1DU
Born March 1968
Director
Appointed 22 Jan 2014
Resigned 26 Aug 2015

BURNS, Nettie

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born January 1964
Director
Appointed 14 Sept 2016
Resigned 31 Oct 2020

BURTON, Julie Suzanne

Resigned
16 Leopold Road, IpswichIP4 4RR
Born May 1964
Director
Appointed 14 Feb 2001
Resigned 10 Jun 2004

BUTTON, Peter Richard

Resigned
34 Catherine Road, WoodbridgeIP12 4JP
Born May 1944
Director
Appointed 15 May 2007
Resigned 27 Aug 2013

CARLYON, Joan

Resigned
Belstead Road, IpswichIP2 9AX
Born October 1943
Director
Appointed 23 Mar 2000
Resigned 31 Dec 2012

CATON, Alan Clive

Resigned
Squires Lane, IpswichIP5 3UG
Born November 1961
Director
Appointed 23 Oct 2013
Resigned 19 Feb 2019

CLARKE, Harriet

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born March 1994
Director
Appointed 20 Mar 2025
Resigned 23 Jan 2026

DE LAS CASAS, Hugh Patrick Ivan

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born January 1945
Director
Appointed 17 Nov 2021
Resigned 30 Mar 2023

DOOL, Robert Douglas

Resigned
6 Rudlands, IpswichIP8 3RQ
Born September 1952
Director
Appointed 04 Oct 2005
Resigned 15 Jan 2008

FOSTER, Norman John

Resigned
Lower Spring Cottage, IpswichIP6 9TN
Born January 1948
Director
Appointed 16 Jan 2007
Resigned 15 Jan 2008

FRYATT, Julie

Resigned
93 Woodbridge Road East, IpswichIP4 5QL
Born December 1963
Director
Appointed 17 Aug 2005
Resigned 15 May 2007

GAGEN, Abi Marie

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born July 1990
Director
Appointed 21 Jul 2022
Resigned 30 Mar 2023

GALLAGHER, Yvette Lauren

Resigned
76 Wellesley Road, IpswichIP4 1PH
Born April 1959
Director
Appointed 12 Jul 2005
Resigned 01 Oct 2011

HARVEY, Janet

Resigned
23 Padstow Road, IpswichIP5 1LW
Born July 1941
Director
Appointed 10 Jun 2004
Resigned 22 Jan 2014

HENRY, Pauline

Resigned
Evelyn Cottage, ShotleyIP9 1LX
Born October 1954
Director
Appointed 23 Mar 2000
Resigned 10 Jun 2004

HORNER, Anthony Philip

Resigned
North Hill Road, IpswichIP4 2PN
Born September 1959
Director
Appointed 16 Jul 2019
Resigned 05 Jun 2021

HOWARD, Baljit Kaur

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born July 1969
Director
Appointed 22 Oct 2014
Resigned 05 Apr 2021

JARRETT, Sharon

Resigned
14 Lower Brook Street, SuffolkIP4 1AP
Born August 1961
Director
Appointed 02 May 2016
Resigned 06 Jul 2023

KATSADOURI, Ismini

Resigned
The Pastures, IpswichIP4 5UQ
Born November 1966
Director
Appointed 11 Mar 2008
Resigned 22 Oct 2014

KEEBLE, Brian, Dr

Resigned
53 Graham Road, IpswichIP1 3QF
Born September 1950
Director
Appointed 23 Mar 2000
Resigned 28 Feb 2018

LAST, Karen Ann

Resigned
The Old Methodist Church, Needham MarketIP6 8DH
Born January 1959
Director
Appointed 18 Jun 2003
Resigned 24 May 2005

OVERMENT, Helene

Resigned
Peripull, IpswichIP8 4PA
Born August 1947
Director
Appointed 23 Mar 2000
Resigned 20 May 2010
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Resolution
31 May 2023
RESOLUTIONSResolutions
Memorandum Articles
31 May 2023
MAMA
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Statement Of Companys Objects
24 May 2023
CC04CC04
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
16 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
27 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Auditors Resignation Company
17 February 2011
AUDAUD
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Resolution
1 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
287Change of Registered Office
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Resolution
19 December 2000
RESOLUTIONSResolutions
Incorporation Company
23 March 2000
NEWINCIncorporation