Background WavePink WaveYellow Wave

BRENT CENTRE FOR YOUNG PEOPLE (04037793)

BRENT CENTRE FOR YOUNG PEOPLE (04037793) is an active UK company. incorporated on 17 July 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRENT CENTRE FOR YOUNG PEOPLE has been registered for 25 years. Current directors include BABBAR, Anoushka, BARNES, Ian Murray, BATTLE, Gregory Noel, Dr and 7 others.

Company Number
04037793
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2000
Age
25 years
Address
Laufer House, London, NW6 7TT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BABBAR, Anoushka, BARNES, Ian Murray, BATTLE, Gregory Noel, Dr, DODDS, Simon Harris Samuel, ELIAS, Pessi, HADARY, Gideon, LAURENCE, Christiane Maria, MANNIE, Randy, NESER, Charlotte, ROBERTS, Bernard Lyall, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENT CENTRE FOR YOUNG PEOPLE

BRENT CENTRE FOR YOUNG PEOPLE is an active company incorporated on 17 July 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRENT CENTRE FOR YOUNG PEOPLE was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04037793

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

Age

25 Years

Incorporated 17 July 2000

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

BRENT ADOLESCENT CENTRE
From: 17 July 2000To: 23 December 2022
Contact
Address

Laufer House 51 Winchester Avenue London, NW6 7TT,

Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Aug 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

HENDERSON, Niall

Active
51 Winchester Avenue, LondonNW6 7TT
Secretary
Appointed 06 Nov 2024

BABBAR, Anoushka

Active
Seaford Close, RuislipHA4 7HN
Born January 1989
Director
Appointed 01 Apr 2020

BARNES, Ian Murray

Active
51 Winchester Avenue, LondonNW6 7TT
Born June 1951
Director
Appointed 01 Apr 2020

BATTLE, Gregory Noel, Dr

Active
51 Winchester Avenue, LondonNW6 7TT
Born December 1962
Director
Appointed 26 Feb 2025

DODDS, Simon Harris Samuel

Active
51 Winchester Avenue, LondonNW6 7TT
Born August 1957
Director
Appointed 01 Apr 2020

ELIAS, Pessi

Active
51 Winchester Avenue, LondonNW6 7TT
Born December 1973
Director
Appointed 18 Apr 2020

HADARY, Gideon

Active
51 Winchester Avenue, LondonNW6 7TT
Born December 1950
Director
Appointed 11 May 2020

LAURENCE, Christiane Maria

Active
51 Winchester Avenue, LondonNW6 7TT
Born July 1976
Director
Appointed 26 Feb 2025

MANNIE, Randy

Active
51 Winchester Avenue, LondonNW6 7TT
Born August 1974
Director
Appointed 01 Apr 2020

NESER, Charlotte

Active
51 Winchester Avenue, LondonNW6 7TT
Born September 1972
Director
Appointed 26 Feb 2025

ROBERTS, Bernard Lyall, Dr

Active
32 Eton Place, LondonNW3 2BT
Born November 1949
Director
Appointed 17 Jul 2000

DE SAUMA, Maxim Jorge Assis, Dr

Resigned
51 Winchester Avenue, LondonNW6 7TT
Secretary
Appointed 17 Jul 2000
Resigned 29 Apr 2024

LEVI, Valentina

Resigned
51 Winchester Avenue, LondonNW6 7TT
Secretary
Appointed 29 Apr 2024
Resigned 06 Nov 2024

AMOBI, Carole Ann Ebiwari, Dr

Resigned
Cleveland Gardens, LondonNW2 1DX
Born April 1953
Director
Appointed 11 Jul 2012
Resigned 31 Mar 2020

ANDERSON, Charles Robin Swift, Dr

Resigned
77 Kelvin Road, HighburyN5 2PL
Born March 1941
Director
Appointed 03 Feb 2004
Resigned 15 Jul 2020

BARD, Philip Jeremy

Resigned
43 Campden Hill Road, LondonW8 7DX
Born July 1946
Director
Appointed 17 Jul 2000
Resigned 29 Apr 2024

CAMBER, Angela Felicity, Honourable Mrs

Resigned
34 Randolph Avenue, LondonW9 1BE
Born July 1947
Director
Appointed 26 Oct 2000
Resigned 05 Mar 2012

DONOVAN, Christopher Ferrier

Resigned
25 Middleway, LondonNW11 6SH
Born August 1929
Director
Appointed 17 Jul 2000
Resigned 03 Jun 2004

GELLERT, Selina Louise, Dr

Resigned
43 Downage, LondonNW4 1AS
Born June 1954
Director
Appointed 19 Jul 2006
Resigned 11 Oct 2010

HALE, Julian Anthony Stuart

Resigned
Barbican, LondonEC2Y 8NB
Born November 1940
Director
Appointed 29 Jan 2008
Resigned 02 Dec 2014

HARE, Francis Michael

Resigned
51 Winchester Avenue, LondonNW6 7TT
Born June 1964
Director
Appointed 04 Dec 2015
Resigned 06 Jul 2022

JOHNSON, Sophia Loren

Resigned
34 Saint Augustines Avenue, WembleyHA9 7NX
Born December 1960
Director
Appointed 03 Feb 2004
Resigned 31 Mar 2006

LAUFER, Moses, Dr

Resigned
48 Abbey Gardens, LondonNW8 9AT
Born May 1928
Director
Appointed 17 Jul 2000
Resigned 20 Oct 2003

LAWLOR, Virginia Katharine

Resigned
St Albans Villas, LondonNW5 1QU
Born August 1942
Director
Appointed 17 Jul 2000
Resigned 02 Oct 2012

NAIDOO, Tara Maya, Dr

Resigned
Arundel Gardens, LondonW11 2LB
Born October 1948
Director
Appointed 06 Apr 2011
Resigned 19 Nov 2015

PERLIN, Deborah Rachel

Resigned
105 Woodvale, LondonN10 3DL
Born July 1959
Director
Appointed 24 May 2005
Resigned 31 Mar 2020

PHILLIPS, Wendy

Resigned
5 Turner Drive, LondonNW11 6TX
Born January 1949
Director
Appointed 17 Jul 2000
Resigned 31 Dec 2006

SANTRY, Eamonn

Resigned
51 Winchester Avenue, LondonNW6 7TT
Born August 1956
Director
Appointed 18 Nov 2015
Resigned 22 May 2019

SINCLAIR, Danielle

Resigned
51 Winchester Avenue, LondonNW6 7TT
Born June 1956
Director
Appointed 26 Feb 2020
Resigned 15 Jul 2020

STERNBERG, Janine Lois, Dr

Resigned
Kent Lodge 9 Keats Grove, LondonNW3 2RR
Born May 1953
Director
Appointed 29 Jan 2008
Resigned 31 Mar 2020

STOKOE, Philip

Resigned
51 Winchester Avenue, LondonNW6 7TT
Born May 1951
Director
Appointed 18 May 2022
Resigned 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Memorandum Articles
8 January 2023
MAMA
Statement Of Companys Objects
6 January 2023
CC04CC04
Certificate Change Of Name Company
23 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
23 December 2022
NE01NE01
Change Of Name Notice
23 December 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
287Change of Registered Office
Legacy
30 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Incorporation Company
17 July 2000
NEWINCIncorporation