Background WavePink WaveYellow Wave

SOUTH WEST YOUTH MINISTRIES (03963476)

SOUTH WEST YOUTH MINISTRIES (03963476) is an active UK company. incorporated on 3 April 2000. with registered office in Exeter. The company operates in the Education sector, engaged in post-graduate level higher education and 2 other business activities. SOUTH WEST YOUTH MINISTRIES has been registered for 25 years. Current directors include DOWN, Bridget Elizabeth, FLANAGAN, Ruth Elizabeth, MUDZINGWA, Joseph and 7 others.

Company Number
03963476
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 April 2000
Age
25 years
Address
10e Mill Park Industrial Estate, White Cross Road, Exeter, EX5 1EL
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
DOWN, Bridget Elizabeth, FLANAGAN, Ruth Elizabeth, MUDZINGWA, Joseph, PRESTON, Joel Timothy, RUSSELL, John Albert Lewis, SEARLE, Daniel, SHARP, Harriet Ruth, SOWDEN, Rosemary Jane, STANSFIELD, Esther, WALLINGTON, Robert William, Revd
SIC Codes
85422, 85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST YOUTH MINISTRIES

SOUTH WEST YOUTH MINISTRIES is an active company incorporated on 3 April 2000 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 2 other business activities. SOUTH WEST YOUTH MINISTRIES was registered 25 years ago.(SIC: 85422, 85590, 94910)

Status

active

Active since 25 years ago

Company No

03963476

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

Age

25 Years

Incorporated 3 April 2000

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 27 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

10e Mill Park Industrial Estate, White Cross Road Woodbury Salterton Exeter, EX5 1EL,

Previous Addresses

10E 10E Mill Park Industrial Estate, White Cross Road Woodbury Salterton Exeter EX5 1EL England
From: 7 June 2023To: 7 August 2023
10a Mill Park Industrial Estate White Cross Road Woodbury Salterton Exeter EX5 1EL England
From: 23 February 2018To: 7 June 2023
Saffron Court, Station Hill Chudleigh Newton Abbot Devon TQ13 0EE
From: 3 April 2000To: 23 February 2018
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
May 18
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Mar 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

SOWDEN, Rosemary Jane

Active
Saffron Court, ChudleighTQ13 0EE
Secretary
Appointed 01 Jun 2001

DOWN, Bridget Elizabeth

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born July 1981
Director
Appointed 03 Feb 2016

FLANAGAN, Ruth Elizabeth

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born July 1969
Director
Appointed 01 Oct 2015

MUDZINGWA, Joseph

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born June 1992
Director
Appointed 30 Oct 2023

PRESTON, Joel Timothy

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born May 1986
Director
Appointed 01 Apr 2020

RUSSELL, John Albert Lewis

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born October 1951
Director
Appointed 27 Jul 2004

SEARLE, Daniel

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born January 1995
Director
Appointed 10 Oct 2023

SHARP, Harriet Ruth

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born April 1970
Director
Appointed 01 Jan 2001

SOWDEN, Rosemary Jane

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born December 1953
Director
Appointed 19 Jun 2001

STANSFIELD, Esther

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born April 1974
Director
Appointed 09 May 2018

WALLINGTON, Robert William, Revd

Active
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born March 1984
Director
Appointed 26 Nov 2025

CROWDEN, Lewis

Resigned
Cedars House, ExeterEX4 1TA
Secretary
Appointed 03 Apr 2000
Resigned 01 Jun 2001

ALDOUS, Benjamin James, Rev Dr

Resigned
White Cross Road, ExeterEX5 1EL
Born December 1975
Director
Appointed 13 May 2020
Resigned 23 Mar 2022

BIRD, Jeremy Paul, Revd

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born February 1956
Director
Appointed 19 Jun 2000
Resigned 15 May 2012

DINSMORE, Stephen Ralph, Rev

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born February 1956
Director
Appointed 18 Dec 2001
Resigned 13 Sept 2011

DUGMORE, Barry, Rev

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born April 1961
Director
Appointed 18 Nov 2014
Resigned 28 Sept 2016

FULLS, Daryl Mark

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born March 1964
Director
Appointed 19 Jun 2000
Resigned 26 Nov 2015

FUNNELL, Timothy Andrew

Resigned
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born April 1981
Director
Appointed 28 Sept 2016
Resigned 31 Jul 2023

GRIER, James Emerson, Reverend Prebendary

Resigned
White Cross Road, ExeterEX5 1EL
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 31 Dec 2019

HARDY, Claire Julie

Resigned
Pinhoe Road, ExeterEX4 7HX
Born August 1988
Director
Appointed 18 Jun 2013
Resigned 17 Oct 2015

LAW, Michael Arthur

Resigned
White Cross Road, ExeterEX5 1EL
Born April 1951
Director
Appointed 21 Sept 2010
Resigned 01 Apr 2020

MACAULAY, Richard Ian Hugh

Resigned
Sycamore House, AxbridgeBS26 2NN
Born February 1958
Director
Appointed 19 Jun 2000
Resigned 30 Jun 2001

MULCOCK, Andrew Robert

Resigned
Mill Park Industrial Estate, White Cross Road, ExeterEX5 1EL
Born March 1963
Director
Appointed 20 May 2001
Resigned 30 Sept 2024

NEWING, Jean Winifred

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born April 1938
Director
Appointed 20 Jul 2010
Resigned 28 Apr 2016

NEWING, William Stephen Chandler

Resigned
Repton Clyst, ExeterEX5 2AG
Born January 1939
Director
Appointed 19 Jun 2001
Resigned 24 Jul 2009

PEGG, David William

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born December 1977
Director
Appointed 18 Oct 2011
Resigned 26 Nov 2015

PIPER, Colin David

Resigned
Broadridge Nook, CreditonEX17 6RH
Born May 1962
Director
Appointed 03 Apr 2000
Resigned 20 Jun 2000

SHARP, Harriet Ruth

Resigned
97 Bonhay Road, ExeterEX4 4BL
Born April 1970
Director
Appointed 03 Apr 2000
Resigned 19 Jun 2000

TAYLOR, Nigel Leslie

Resigned
Pinhoe Road, ExeterEX4 7HJ
Born April 1946
Director
Appointed 22 Jan 2013
Resigned 20 Jan 2015
Fundings
Financials
Latest Activities

Filing History

134

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