Background WavePink WaveYellow Wave

HIDEAWAY YOUTH PROJECT LIMITED (05409204)

HIDEAWAY YOUTH PROJECT LIMITED (05409204) is an active UK company. incorporated on 31 March 2005. with registered office in Manchester. The company operates in the Education sector, engaged in sports and recreation education. HIDEAWAY YOUTH PROJECT LIMITED has been registered for 21 years. Current directors include ALIJAH, Zahra, BENETT, John Ivan, Dr, COOPER, Niall Anthony and 4 others.

Company Number
05409204
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2005
Age
21 years
Address
The Amani Centre Quinney Crescent/Shoreham Walk, Manchester, M16 7DG
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ALIJAH, Zahra, BENETT, John Ivan, Dr, COOPER, Niall Anthony, COTTERILL, John Michael, DAYE, Kevin Lloyd, MILLER, Eula Eudolah, WILLIAMS, Michelle
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDEAWAY YOUTH PROJECT LIMITED

HIDEAWAY YOUTH PROJECT LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in sports and recreation education. HIDEAWAY YOUTH PROJECT LIMITED was registered 21 years ago.(SIC: 85510)

Status

active

Active since 21 years ago

Company No

05409204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

The Amani Centre Quinney Crescent/Shoreham Walk Moss Side Manchester, M16 7DG,

Previous Addresses

The Amani Centre Quinney Crescent Shoreham Walk Manchester M16 7DG
From: 31 March 2005To: 15 April 2015
Timeline

36 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ALIJAH, Zahra

Active
Quinney Crescent, ManchesterM14 4HY
Born January 1973
Director
Appointed 22 Nov 2012

BENETT, John Ivan, Dr

Active
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born August 1956
Director
Appointed 17 Nov 2020

COOPER, Niall Anthony

Active
1 Rowan Avenue, ManchesterM16 8AP
Born January 1963
Director
Appointed 31 Mar 2005

COTTERILL, John Michael

Active
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born August 1951
Director
Appointed 15 Jan 2019

DAYE, Kevin Lloyd

Active
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born August 1966
Director
Appointed 13 Sept 2022

MILLER, Eula Eudolah

Active
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born December 1961
Director
Appointed 13 Sept 2022

WILLIAMS, Michelle

Active
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born April 1973
Director
Appointed 18 Nov 2015

COX, Gabrielle Ingrid

Resigned
47 Upper Lloyd Street, ManchesterM14 4HY
Secretary
Appointed 31 Mar 2005
Resigned 10 Mar 2013

DAVIS, Carolyn Shirley

Resigned
180-182 Withington Road, ManchesterM16 8WA
Secretary
Appointed 10 Mar 2013
Resigned 01 Mar 2022

BAILEY, Samantha

Resigned
29 Broadfield Road, ManchesterM14 4WB
Born May 1984
Director
Appointed 05 Apr 2006
Resigned 21 Sept 2010

BLACK, David

Resigned
Chew Valley Road, OldhamOL3 7JG
Born December 1942
Director
Appointed 20 Sept 2012
Resigned 17 Nov 2020

BLAKE, Sylvia

Resigned
Quinney Crescent, ManchesterM14 4HY
Born April 1964
Director
Appointed 20 Jul 2011
Resigned 15 Mar 2017

CAMPBELL, John Miller, Revd Dr

Resigned
21 Beveridge Street, ManchesterM14 7NN
Born March 1952
Director
Appointed 05 Apr 2006
Resigned 21 Sept 2011

COX, Gabrielle Ingrid

Resigned
47 Upper Lloyd Street, ManchesterM14 4HY
Born June 1944
Director
Appointed 31 Mar 2005
Resigned 10 Mar 2013

DAVIS, Carolyn Shirley

Resigned
Withington Road, ManchesterM16 8WA
Born October 1957
Director
Appointed 22 Nov 2012
Resigned 01 Sept 2022

DIN, Janghir Hussain

Resigned
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born July 1973
Director
Appointed 19 Jul 2017
Resigned 12 Jan 2021

EVANS, Gennie

Resigned
68 Dudley Road, ManchesterM16 8DE
Born January 1962
Director
Appointed 31 Mar 2005
Resigned 31 Dec 2007

HAIDER, Syed Ali Zaher

Resigned
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born May 1967
Director
Appointed 12 Jan 2021
Resigned 05 Mar 2022

HARRIS, Patrick George

Resigned
3 Buckthorn Close, ManchesterM21 7UG
Born July 1962
Director
Appointed 31 Mar 2005
Resigned 21 Sept 2011

HOBSON, Reece

Resigned
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born March 1991
Director
Appointed 28 Jan 2020
Resigned 01 Sept 2022

JAMA, Omar

Resigned
Tollgate Close, ManchesterM13 0LG
Born January 1980
Director
Appointed 23 Mar 2011
Resigned 20 Sept 2012

JAMA, Sharmarke Abdi

Resigned
Princess Road, ManchesterM14 7LZ
Born November 1983
Director
Appointed 12 May 2010
Resigned 21 Sept 2011

KALU, Peter Ibeka

Resigned
Quinney Crescent/Shoreham Walk, ManchesterM16 7DG
Born October 1962
Director
Appointed 16 Sept 2015
Resigned 19 Jul 2017

LUKES, Philip Anthony

Resigned
Archway 5, HulmeM15 5RL
Born April 1962
Director
Appointed 14 Jul 2010
Resigned 16 Mar 2016

MATTIS, Paul

Resigned
405 Claremont Road, ManchesterM14 7PA
Born October 1969
Director
Appointed 22 Nov 2005
Resigned 21 Sept 2011

RAYNER, Linda Elizabeth

Resigned
Deva Close, PoyntonSK12 1HH
Born February 1960
Director
Appointed 12 May 2010
Resigned 20 Sept 2012

SCANTLEBURY, Sandra Elizabeth

Resigned
179 Acomb Street, ManchesterM14 4DY
Born March 1965
Director
Appointed 06 Jun 2006
Resigned 30 Mar 2010

WELFORD, Michael, Dr

Resigned
Derby Road, ManchesterM14 6UX
Born July 1939
Director
Appointed 16 Sept 2009
Resigned 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Sail Address Company With Old Address
8 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2013
CH01Change of Director Details
Move Registers To Registered Office Company
7 April 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Resolution
19 August 2005
RESOLUTIONSResolutions
Incorporation Company
31 March 2005
NEWINCIncorporation