Background WavePink WaveYellow Wave

REACHOUT YOUTH (04604379)

REACHOUT YOUTH (04604379) is an active UK company. incorporated on 29 November 2002. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. REACHOUT YOUTH has been registered for 23 years. Current directors include BAKER, Marion Wendy, BROWNE, James, EDMONDS, Tom and 7 others.

Company Number
04604379
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2002
Age
23 years
Address
8-10 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAKER, Marion Wendy, BROWNE, James, EDMONDS, Tom, HEPBURN, Simon, Professor, MCCANN, Steven John, MISTRY, Deepa, NORMAN, Richard James, STANDEN, Owen, TERRINGTON, Nigel Paul, VADHER, Mona
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACHOUT YOUTH

REACHOUT YOUTH is an active company incorporated on 29 November 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. REACHOUT YOUTH was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04604379

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

Age

23 Years

Incorporated 29 November 2002

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 22 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

8-10 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

244-254 Cambridge Heath Road Cambridge Heath Road London E2 9DA England
From: 15 August 2022To: 2 July 2024
26-28 Ramsgate Street London E8 2NA
From: 14 May 2015To: 15 August 2022
6 Oxford Place Manchester M14 5RZ
From: 28 May 2011To: 14 May 2015
Childrens Centre 30 Selworthy Road Manchester M16 7HU
From: 29 November 2002To: 28 May 2011
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Oct 09
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Jun 20
New Owner
Jun 20
Director Left
Feb 21
Owner Exit
Apr 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Jun 22
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Feb 25
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

BAKER, Marion Wendy

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1950
Director
Appointed 06 Jun 2017

BROWNE, James

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1977
Director
Appointed 28 Aug 2019

EDMONDS, Tom

Active
Grosvenor Gardens, LondonSW1W 0DH
Born June 1981
Director
Appointed 16 Nov 2021

HEPBURN, Simon, Professor

Active
Grosvenor Gardens, LondonSW1W 0DH
Born March 1966
Director
Appointed 25 Jul 2023

MCCANN, Steven John

Active
Grosvenor Gardens, LondonSW1W 0DH
Born December 1981
Director
Appointed 25 Jul 2023

MISTRY, Deepa

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1980
Director
Appointed 25 Jul 2023

NORMAN, Richard James

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1982
Director
Appointed 12 Feb 2025

STANDEN, Owen

Active
Grosvenor Gardens, LondonSW1W 0DH
Born January 1984
Director
Appointed 25 Jul 2023

TERRINGTON, Nigel Paul

Active
Grosvenor Gardens, LondonSW1W 0DH
Born December 1977
Director
Appointed 25 Jul 2023

VADHER, Mona

Active
Grosvenor Gardens, LondonSW1W 0DH
Born January 1987
Director
Appointed 25 Jul 2023

BOSCH, Xavier

Resigned
Ramsgate Street, LondonE8 2NA
Secretary
Appointed 07 Dec 2015
Resigned 01 May 2016

BOSCH, Xavier

Resigned
Ramsgate Street, LondonE8 2NA
Secretary
Appointed 11 Dec 2013
Resigned 07 Dec 2015

BOSCH, Xavier

Resigned
1 Lower Park Road, ManchesterM14 5RS
Secretary
Appointed 29 Nov 2002
Resigned 23 Jul 2013

ELLIS, Frances Anne

Resigned
Ramsgate Street, LondonE8 2NA
Secretary
Appointed 01 May 2016
Resigned 23 Apr 2019

ELLIS, Frances Anne

Resigned
Ramsgate Street, LondonE8 2NA
Secretary
Appointed 07 Dec 2015
Resigned 07 Dec 2015

MCCARTHY, Kevin Anothony

Resigned
Cambridge Heath Road, LondonE2 9DA
Secretary
Appointed 04 Feb 2020
Resigned 31 Jul 2023

O'DONNELL, John

Resigned
Oxford Place, ManchesterM14 5RZ
Secretary
Appointed 23 Jul 2013
Resigned 11 Dec 2013

CARR, Shardae Rosemary

Resigned
Ramsgate Street, LondonE8 2NA
Born January 1985
Director
Appointed 11 Nov 2015
Resigned 13 Jan 2021

CHOW, Charmaine

Resigned
Ramsgate Street, LondonE8 2NA
Born February 1972
Director
Appointed 11 Nov 2015
Resigned 22 Jun 2018

CORPAS, Sophia Nathalie

Resigned
Ramsgate Street, LondonE8 2NA
Born January 1982
Director
Appointed 01 Jan 2007
Resigned 01 Jul 2019

FASS, David Victor

Resigned
Ropemaker Place, London, Ec2y 9hd
Born February 1963
Director
Appointed 05 Apr 2017
Resigned 24 May 2022

HAIG, Joseph Robert Macdonald

Resigned
1 Lower Park Road, ManchesterM14 5RS
Born February 1974
Director
Appointed 29 Jan 2007
Resigned 26 Oct 2015

LEHMANN, Edmund Joseph

Resigned
Cambridge Heath Road, LondonE2 9DA
Born May 1978
Director
Appointed 01 Oct 2009
Resigned 27 Apr 2023

LOWER, Michael

Resigned
1 Pine Road, ManchesterM20 6UY
Born November 1959
Director
Appointed 29 Nov 2002
Resigned 29 Mar 2007

OLD, Lynda Margaret

Resigned
58 St Johns Road, ManchesterM16 9QP
Born January 1956
Director
Appointed 30 Nov 2003
Resigned 10 Jul 2006

PATEL, Nimesh Balvir

Resigned
Cambridge Heath Road, LondonE2 9DA
Born June 1977
Director
Appointed 28 Aug 2019
Resigned 27 Apr 2023

SHAKESPEARE, David, Dr

Resigned
1 Lower Park Road, ManchesterM14 5RS
Born March 1970
Director
Appointed 29 Nov 2002
Resigned 30 Jun 2005

STRATFORD, Ashley

Resigned
152 Oldfield Road, AltrinchamWA14 4BJ
Born February 1967
Director
Appointed 29 Nov 2002
Resigned 16 Apr 2015

WAKEFIELD, Mark Jeremy

Resigned
Ramsgate Street, LondonE8 2NA
Born July 1955
Director
Appointed 11 Nov 2015
Resigned 26 May 2021

YUSUF, Zeynab

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born June 1996
Director
Appointed 28 Aug 2019
Resigned 02 Jul 2024

Persons with significant control

4

0 Active
4 Ceased

Mrs Marion Wendy Baker

Ceased
Cambridge Heath Road, LondonE2 9DA
Born March 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 27 Apr 2023

Mr Mark Jeremy Wakefield

Ceased
Ramsgate Street, LondonE8 2NA
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 21 Apr 2021

Mr Edmund Joseph Lehmann

Ceased
Cambridge Heath Road, LondonE2 9DA
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023

Mrs Sophia Nathalie Corpas

Ceased
Ramsgate Street, LondonE8 2NA
Born January 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Auditors Resignation Company
7 October 2025
AUDAUD
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
15 August 2022
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Statement Of Companys Objects
6 October 2010
CC04CC04
Resolution
27 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
7 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
23 July 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
225Change of Accounting Reference Date
Legacy
15 December 2003
287Change of Registered Office
Legacy
8 December 2003
363sAnnual Return (shuttle)
Incorporation Company
29 November 2002
NEWINCIncorporation