Background WavePink WaveYellow Wave

WARRINGTON YOUTH ZONE LIMITED (04905398)

WARRINGTON YOUTH ZONE LIMITED (04905398) is an active UK company. incorporated on 19 September 2003. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. WARRINGTON YOUTH ZONE LIMITED has been registered for 22 years. Current directors include ATKINSON, Edward Peter, BRIGGS, Thomas David, DOWNES, John Alfred and 8 others.

Company Number
04905398
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2003
Age
22 years
Address
Warrington Youth Zone, Warrington, WA2 7NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATKINSON, Edward Peter, BRIGGS, Thomas David, DOWNES, John Alfred, GERRARD, Shelley Anne, HEWITT, Gregory Edward, KANAKIDES, Helen Clare, KIDDLE, Amanda Jean, MIDDLETON, Stuart, NIXON, William, Dr, PURSLOW, Chistopher John, SOUTAR, Lauren Phyllis
SIC Codes
88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON YOUTH ZONE LIMITED

WARRINGTON YOUTH ZONE LIMITED is an active company incorporated on 19 September 2003 with the registered office located in Warrington. 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 1 other business activity. WARRINGTON YOUTH ZONE LIMITED was registered 22 years ago.(SIC: 88990, 90020)

Status

active

Active since 22 years ago

Company No

04905398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

WARRINGTON YOUTH CLUB LIMITED
From: 19 September 2003To: 4 April 2022
Contact
Address

Warrington Youth Zone Dallam Lane Warrington, WA2 7NG,

Previous Addresses

Tim Parry Johnathan Ball Peace Centre Peace Drive Great Sankey Warrington WA5 1HQ
From: 30 September 2013To: 1 April 2022
Tim Parry Jonathan Ball Young People's Centre Peace Drive Warrington WA1 1HQ
From: 19 September 2003To: 30 September 2013
Timeline

56 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 09
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ATKINSON, Edward Peter

Active
Yew Tree Way, WarringtonWA3 3JD
Born October 1966
Director
Appointed 17 Oct 2017

BRIGGS, Thomas David

Active
Dukenfield Hall, KnutsfordWA16 7PT
Born August 1946
Director
Appointed 19 Sept 2003

DOWNES, John Alfred

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1960
Director
Appointed 30 Jan 2023

GERRARD, Shelley Anne

Active
Dallam Lane, WarringtonWA2 7NG
Born March 1973
Director
Appointed 09 Oct 2025

HEWITT, Gregory Edward

Active
Dallam Lane, WarringtonWA2 7NG
Born July 1979
Director
Appointed 08 Oct 2024

KANAKIDES, Helen Clare

Active
Dallam Lane, WarringtonWA2 7NG
Born December 1978
Director
Appointed 08 Oct 2024

KIDDLE, Amanda Jean

Active
Dallam Lane, WarringtonWA2 7NG
Born July 1964
Director
Appointed 20 Oct 2023

MIDDLETON, Stuart

Active
Dallam Lane, WarringtonWA2 7NG
Born December 1963
Director
Appointed 23 Jul 2021

NIXON, William, Dr

Active
Dallam Lane, WarringtonWA2 7NG
Born February 1952
Director
Appointed 09 Oct 2025

PURSLOW, Chistopher John

Active
Dallam Lane, WarringtonWA2 7NG
Born February 1957
Director
Appointed 26 Nov 2019

SOUTAR, Lauren Phyllis

Active
13 Bold Street, WarringtonWA1 1DJ
Born August 1990
Director
Appointed 30 Jan 2023

BRIGGS, Thomas David

Resigned
Dukenfield Hall, KnutsfordWA16 7PT
Secretary
Appointed 19 Sept 2003
Resigned 23 Feb 2006

CALDWELL, James Benedict

Resigned
Park Road, AltrinchamWA14 3JG
Secretary
Appointed 06 Apr 2006
Resigned 27 Apr 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 19 Sept 2003

BRESLIN, Sue

Resigned
Spen Green, SandbachCW11 2UZ
Born August 1963
Director
Appointed 17 Aug 2009
Resigned 01 Sept 2011

BROCKLEHURST, Mark John

Resigned
Kingsland Grange, WarringtonWA1 4RR
Born August 1961
Director
Appointed 18 Jul 2017
Resigned 12 Jun 2025

CALDWELL, James Benedict

Resigned
Park Road, AltrinchamWA14 3JG
Born March 1964
Director
Appointed 27 Sept 2005
Resigned 27 Apr 2012

CARR, William James

Resigned
Dallam Lane, WarringtonWA2 7NG
Born January 1977
Director
Appointed 20 Nov 2018
Resigned 20 May 2024

CARSON, James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1966
Director
Appointed 01 Mar 2018
Resigned 17 Oct 2019

CARTER, Jean

Resigned
Clydesdale Road, WarringtonWA4 3AY
Born January 1944
Director
Appointed 21 Feb 2018
Resigned 12 Oct 2023

CONNELL, John James

Resigned
Peace Drive, WarringtonWA5 1HQ
Born December 1958
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2019

EDWARDS, Karen

Resigned
Peace Drive, WarringtonWA5 1HQ
Born June 1971
Director
Appointed 01 Oct 2013
Resigned 09 Mar 2016

GATCLIFFE, Andrew John

Resigned
Peace Drive, WarringtonWA5 1HQ
Born July 1955
Director
Appointed 26 Jun 2015
Resigned 02 Sept 2019

HAYTON, Kim Belinda

Resigned
35 Church Road, LymmWA13 0QS
Born June 1962
Director
Appointed 08 Oct 2012
Resigned 30 Aug 2014

HOPKINSON, Nicholas Peter

Resigned
Peace Drive, WarringtonWA5 1HQ
Born July 1960
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2019

JONES, Angela

Resigned
Dallam Lane, WarringtonWA2 7NG
Born July 1971
Director
Appointed 09 Mar 2016
Resigned 08 Oct 2024

JORDAN, Nicola

Resigned
Dallam Lane, WarringtonWA2 7NG
Born April 1971
Director
Appointed 01 Oct 2013
Resigned 30 Jan 2023

JORDAN, Tim

Resigned
Dallam Lane, WarringtonWA2 7NG
Born December 1960
Director
Appointed 01 Oct 2012
Resigned 30 Jan 2023

LLOYD, Ian

Resigned
Sandown Terrace, ChesterCH3 5BN
Born October 1954
Director
Appointed 01 Oct 2012
Resigned 17 Oct 2017

MASRAFF, James Douglas Vahan

Resigned
Spa Road, BoltonBL1 4AG
Born February 1983
Director
Appointed 23 Oct 2019
Resigned 30 Jan 2023

MOSS, David Charles

Resigned
Peace Drive, WarringtonWA5 1HQ
Born December 1956
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2016

NORCROSS, Fiona Louise

Resigned
Atria, BoltonBL1 4AG
Born May 1980
Director
Appointed 30 Jan 2023
Resigned 08 Oct 2024

PACKWOOD, David

Resigned
60 Wednesbury Drive, WarringtonWA5 3EW
Born April 1967
Director
Appointed 19 Sept 2003
Resigned 27 Jan 2009

RANKIN, Katie Louise

Resigned
Dallam Lane, WarringtonWA2 7NG
Born February 2004
Director
Appointed 20 Oct 2023
Resigned 12 Jun 2025

RAYNER, Scott Robert

Resigned
Shoreham Drive, WarringtonWA5 2HY
Born April 1974
Director
Appointed 01 Oct 2012
Resigned 30 Aug 2013
Fundings
Financials
Latest Activities

Filing History

125

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