Background WavePink WaveYellow Wave

YOUNGDEMENTIA UK (04142850)

YOUNGDEMENTIA UK (04142850) is an active UK company. incorporated on 17 January 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YOUNGDEMENTIA UK has been registered for 25 years. Current directors include BURNS, Alistair, MURPHY, Theresa, STROYAN, James Mark Ptarmigan Douglas.

Company Number
04142850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2001
Age
25 years
Address
One, London, EC3N 1RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BURNS, Alistair, MURPHY, Theresa, STROYAN, James Mark Ptarmigan Douglas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNGDEMENTIA UK

YOUNGDEMENTIA UK is an active company incorporated on 17 January 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YOUNGDEMENTIA UK was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04142850

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

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

THE CLIVE PROJECT
From: 17 January 2001To: 11 April 2010
Contact
Address

One Aldgate London, EC3N 1RE,

Previous Addresses

7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE
From: 17 January 2001To: 5 November 2020
Timeline

48 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jul 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURNS, Alistair

Active
Aldgate, LondonEC3N 1RE
Born July 1958
Director
Appointed 13 Nov 2024

MURPHY, Theresa

Active
Aldgate, LondonEC3N 1RE
Born November 1965
Director
Appointed 13 Nov 2024

STROYAN, James Mark Ptarmigan Douglas

Active
Aldgate, LondonEC3N 1RE
Born November 1969
Director
Appointed 01 Nov 2020

DUTTON, Joan Christine

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Secretary
Appointed 20 Jul 2015
Resigned 12 Sept 2019

GUTTERIDGE, Tessa Jacqueline

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Secretary
Appointed 17 Jan 2001
Resigned 20 Jul 2015

LARKIN, Niall

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 17 Nov 2021
Resigned 22 Jul 2022

SARAF, Suruchi

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 22 Jul 2022
Resigned 20 Aug 2025

WARNER, Karen

Resigned
Aldgate, LondonEC3N 1RE
Secretary
Appointed 20 Jul 2020
Resigned 17 Nov 2020

ARGLES, Judith Elizabeth

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born May 1949
Director
Appointed 19 May 2010
Resigned 04 Feb 2013

BAILEY WATTS, Sheila

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born November 1941
Director
Appointed 09 Sept 2008
Resigned 18 Jul 2011

BAKER, Helen Mary

Resigned
39 Chalfont Road, OxfordOX2 6TL
Born December 1955
Director
Appointed 16 Jul 2001
Resigned 10 Sept 2007

BAKER, Ian, Dr

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born June 1965
Director
Appointed 16 Apr 2012
Resigned 06 Jul 2014

BANNISTER, Carol Lesley, Dr

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born February 1961
Director
Appointed 03 Apr 2010
Resigned 20 Oct 2014

BEAUMONT, Helen

Resigned
18 Mons Way, AbingdonOX14 1NJ
Born May 1951
Director
Appointed 17 Jan 2001
Resigned 25 Jul 2005

BILLINGS, Vaughan

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born August 1941
Director
Appointed 28 Apr 2003
Resigned 20 Jul 2015

BIRCH, William David Arnold, Doctor

Resigned
Caprice High Street, OxfordOX5 2RX
Born June 1927
Director
Appointed 17 Jan 2001
Resigned 25 Jul 2005

BLIGHT, Alison

Resigned
16 Squitchey Lane, OxfordOX2 7LB
Born November 1958
Director
Appointed 30 Oct 2006
Resigned 06 Jan 2009

BRADBURY, Sally

Resigned
6 Henor Mill Close, AbingdonOX14 2QP
Born September 1942
Director
Appointed 10 Dec 2003
Resigned 25 Jul 2005

BRADBURY, Sally

Resigned
6 Henor Mill Close, AbingdonOX14 2QP
Born September 1942
Director
Appointed 28 Apr 2003
Resigned 06 Nov 2003

BRADLEY, Adrian Charles

Resigned
Northfield Avenue, NottinghamNG12 2HX
Born January 1971
Director
Appointed 20 Jul 2020
Resigned 31 Oct 2020

CHONG, Amelia

Resigned
113 Finborough Road, LondonSW10 9DU
Born September 1991
Director
Appointed 20 Jul 2020
Resigned 31 Oct 2020

CLARKE, Steven Charles

Resigned
Aldgate, LondonEC3N 1RE
Born December 1954
Director
Appointed 01 Nov 2020
Resigned 13 Nov 2024

CLAYTON, Rachel

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born August 1972
Director
Appointed 16 Jul 2018
Resigned 05 Sept 2018

CROZIER, Emma Louise

Resigned
Aldgate, LondonEC3N 1RE
Born July 1974
Director
Appointed 24 Sept 2018
Resigned 14 Aug 2024

GREEN, Janet Anne

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born April 1954
Director
Appointed 28 Jan 2015
Resigned 31 Oct 2020

HAMILTON, John

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born October 1971
Director
Appointed 24 Jan 2013
Resigned 06 Jul 2014

HAYO, Hilda

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born April 1958
Director
Appointed 21 Apr 2016
Resigned 17 Jul 2017

KENNY, Alison

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born February 1960
Director
Appointed 14 Nov 2014
Resigned 20 Jul 2020

KING, Elizabeth

Resigned
60 Abingdon Road, OxfordOX1 4PE
Born May 1942
Director
Appointed 17 Jan 2001
Resigned 22 Sept 2009

MADDOCKS, Lynne

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born June 1967
Director
Appointed 17 Oct 2011
Resigned 20 Jul 2020

MANN, Helen Mary

Resigned
66 Rewley Road, OxfordOX1 2RQ
Born October 1957
Director
Appointed 24 Jul 2006
Resigned 21 Jan 2008

MANN, Lyndsey Elizabeth

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born September 1951
Director
Appointed 18 Apr 2011
Resigned 17 Jul 2017

MORPHY, Richard Brian

Resigned
7 Yew Tree House, BanburyOX15 4ET
Born June 1948
Director
Appointed 26 Mar 2001
Resigned 27 Jan 2003

MURRAY, Matthew

Resigned
New Mossford Way, IlfordIG6 1FB
Born February 1986
Director
Appointed 20 Jul 2020
Resigned 31 Oct 2020

PACKHAM, Gareth

Resigned
7 Mount Pleasant, WitneyOX28 1JE
Born February 1980
Director
Appointed 16 Jul 2018
Resigned 15 Oct 2018

Persons with significant control

1

Aldgate, LondonEC3N 1RE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

147

Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Memorandum Articles
11 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 November 2020
MAMA
Notification Of A Person With Significant Control
11 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Resolution
21 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Certificate Change Of Name Company
11 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Legacy
31 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 July 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 August 2006
AAAnnual Accounts
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 August 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
225Change of Accounting Reference Date
Resolution
16 March 2001
RESOLUTIONSResolutions
Incorporation Company
17 January 2001
NEWINCIncorporation