Background WavePink WaveYellow Wave

THE FURZEDOWN YOUTH CENTRE LTD. (04804966)

THE FURZEDOWN YOUTH CENTRE LTD. (04804966) is an active UK company. incorporated on 19 June 2003. 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. and 2 other business activities. THE FURZEDOWN YOUTH CENTRE LTD. has been registered for 22 years. Current directors include BAKER, Malcolm, MOORE, John Laurence, NEILL, Ailie and 2 others.

Company Number
04804966
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2003
Age
22 years
Address
St James Church Office 236 Mitcham Lane, London, SW16 6NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BAKER, Malcolm, MOORE, John Laurence, NEILL, Ailie, RICHARDS, Faye, SEYMOUR-DAVIES, Joannna Johnson
SIC Codes
88990, 90030, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FURZEDOWN YOUTH CENTRE LTD.

THE FURZEDOWN YOUTH CENTRE LTD. is an active company incorporated on 19 June 2003 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. and 2 other business activities. THE FURZEDOWN YOUTH CENTRE LTD. was registered 22 years ago.(SIC: 88990, 90030, 93290)

Status

active

Active since 22 years ago

Company No

04804966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

St James Church Office 236 Mitcham Lane Streatham London, SW16 6NT,

Timeline

54 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAKER, Malcolm

Active
Pearce Close, MitchamCR4 2GP
Born December 1980
Director
Appointed 12 Apr 2021

MOORE, John Laurence

Active
236 Mitcham Lane, LondonSW16 6NT
Born February 1959
Director
Appointed 01 Dec 2015

NEILL, Ailie

Active
Dahomey Road, LondonSW16 6ND
Born September 1981
Director
Appointed 24 Apr 2024

RICHARDS, Faye

Active
Stuart Place, MitchamCR4 3JF
Born May 1975
Director
Appointed 24 Apr 2024

SEYMOUR-DAVIES, Joannna Johnson

Active
Furzedown Drive, LondonSW17 9BL
Born November 1969
Director
Appointed 24 Apr 2024

MARSDEN, Peter Edward Stewart

Resigned
4 Moyser Road, LondonSW16 6RG
Secretary
Appointed 19 Jun 2003
Resigned 11 Mar 2006

MORGAN, Claire Elizabeth

Resigned
33 Eastwood Street, LondonSW16 6PT
Secretary
Appointed 11 Mar 2006
Resigned 11 Jun 2009

ALLEN, Johan Harry Hesketh

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born October 1949
Director
Appointed 04 Dec 2011
Resigned 22 Nov 2015

ANDRE-WATSON, Christopher

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born January 1965
Director
Appointed 04 Dec 2011
Resigned 23 Nov 2013

BARNARD, Philip Edward, Reverend

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born June 1971
Director
Appointed 21 Nov 2013
Resigned 19 May 2016

BURROWS, Alan James

Resigned
Besley Street, LondonSW16 6BD
Born December 1973
Director
Appointed 24 Apr 2024
Resigned 23 Jun 2025

BURT, Carol Jean

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born May 1946
Director
Appointed 07 Feb 2006
Resigned 27 Nov 2016

BUSS, Christopher James

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born August 1955
Director
Appointed 29 Nov 2010
Resigned 18 Feb 2013

BYNOE, Jennifer

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born January 1972
Director
Appointed 04 Dec 2011
Resigned 23 Nov 2013

CANTON, Rebecca

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born October 1987
Director
Appointed 27 Nov 2016
Resigned 13 Aug 2019

DORAN, David

Resigned
132 Moyser Road, LondonSW16 6SH
Born May 1967
Director
Appointed 19 Jun 2003
Resigned 08 Feb 2006

DUGGAN, Gemma, Rev

Resigned
Woodnook Road, LondonSW16 6TZ
Born March 1980
Director
Appointed 04 Dec 2023
Resigned 08 Jun 2025

GAWLEY, Sarah Elizabeth

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born March 1963
Director
Appointed 05 Sept 2007
Resigned 02 Nov 2010

HUGHES, Sarah

Resigned
33 Eastwood Street, LondonSW16 6PT
Born August 1983
Director
Appointed 19 Jun 2003
Resigned 08 Feb 2006

JACKSON, Valerie Alexis

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born July 1965
Director
Appointed 04 Nov 2008
Resigned 04 Dec 2011

LONG, Helen Elizabeth

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born December 1946
Director
Appointed 22 Nov 2015
Resigned 15 Jun 2023

MARSDEN, Peter Edward Stewart

Resigned
4 Moyser Road, LondonSW16 6RG
Born September 1975
Director
Appointed 19 Jun 2003
Resigned 02 Jun 2009

MASON, David Patrick

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born January 1984
Director
Appointed 21 Nov 2013
Resigned 22 Nov 2015

MORGAN, Claire

Resigned
33 Eastwood Street, LondonSW16 6PT
Born August 1967
Director
Appointed 19 Jun 2003
Resigned 11 Mar 2009

MWANGI, Jennifer Rebecca Kabura

Resigned
Colson Way, LondonSW16 1RH
Born December 1966
Director
Appointed 12 Apr 2021
Resigned 24 Apr 2024

NAFFZIGER, Bernabe Sanchez

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born July 1977
Director
Appointed 22 Nov 2015
Resigned 25 Jan 2018

NZEGWU, Fiona Chioma Uchenna, M/S

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born August 1967
Director
Appointed 01 Dec 2015
Resigned 10 Sept 2019

NZEGWU, Olufemi Theo

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born April 1968
Director
Appointed 03 Nov 2009
Resigned 04 Dec 2011

PHILLIPS, Peter William Michael

Resigned
Aldrington Road, LondonSW16 1TZ
Born July 1962
Director
Appointed 22 Feb 2018
Resigned 24 Apr 2024

POWELL, Robert John, Rev

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born February 1965
Director
Appointed 19 Jun 2023
Resigned 24 Apr 2024

REVIE, Emma Danette

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born February 1976
Director
Appointed 02 Nov 2009
Resigned 22 Nov 2012

RICHEUX, Suzanne Inga-Marie

Resigned
Fayland Avenue, LondonSW16 1SR
Born April 1957
Director
Appointed 24 Apr 2024
Resigned 08 Jun 2025

ROBERTS, Davinia Caroline Anne, Rev

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born April 1965
Director
Appointed 23 Nov 2013
Resigned 22 Nov 2015

SOODEEN, Jane Vivien

Resigned
Nimrod Road, LondonSW16 6TL
Born December 1971
Director
Appointed 13 Aug 2019
Resigned 08 Jun 2025

TAYLOR, Alexandra Margaret

Resigned
236 Mitcham Lane, LondonSW16 6NT
Born August 1980
Director
Appointed 27 Nov 2016
Resigned 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
287Change of Registered Office
Legacy
7 July 2009
287Change of Registered Office
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Incorporation Company
19 June 2003
NEWINCIncorporation