Background WavePink WaveYellow Wave

SOUTH CENTRAL YOUTH LTD (05611999)

SOUTH CENTRAL YOUTH LTD (05611999) is an active UK company. incorporated on 3 November 2005. 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.. SOUTH CENTRAL YOUTH LTD has been registered for 20 years. Current directors include BRUCE, Maureen, HEFFERNAN, Eoin Michael, KASANGA, Gbemisola Oluwayemisi.

Company Number
05611999
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2005
Age
20 years
Address
10 Prentis Road, London, SW16 9QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRUCE, Maureen, HEFFERNAN, Eoin Michael, KASANGA, Gbemisola Oluwayemisi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CENTRAL YOUTH LTD

SOUTH CENTRAL YOUTH LTD is an active company incorporated on 3 November 2005 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.. SOUTH CENTRAL YOUTH LTD was registered 20 years ago.(SIC: 88990)

Status

active

Active since 20 years ago

Company No

05611999

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 15 November 2024 (1 year ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
Contact
Address

10 Prentis Road London, SW16 9QE,

Previous Addresses

16 Wellfield Road London England SW16 2BP
From: 12 March 2025To: 4 July 2025
PO Box 4385 05611999 - Companies House Default Address Cardiff CF14 8LH
From: 19 July 2023To: 12 March 2025
PO Box PO Box 802 South Central Youth South Central Youth Ltd London SW16 9QE United Kingdom
From: 19 July 2023To: 19 July 2023
PO Box 63640 London SW9 1BR
From: 13 June 2012To: 19 July 2023
Old Boiler House 159 Overton Road Angell Town Est Brixton London SW9 7AQ
From: 19 July 2011To: 13 June 2012
7 Henry House Styles Gardens Brixton London SW9 7UJ United Kingdom
From: 3 November 2005To: 19 July 2011
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
May 17
Director Joined
Nov 18
Director Left
Jan 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Jul 25
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRUCE, Maureen

Active
Wellfield Road, LondonSW16 2BP
Born December 1949
Director
Appointed 01 Mar 2007

HEFFERNAN, Eoin Michael

Active
Wellfield Road, LondonSW16 2BP
Born January 1973
Director
Appointed 19 Mar 2025

KASANGA, Gbemisola Oluwayemisi

Active
South Central Youth Ltd, LondonSW16 9QE
Born March 1991
Director
Appointed 14 Jun 2021

HODGSON, Richard

Resigned
LondonSW9 1BR
Secretary
Appointed 01 Nov 2020
Resigned 25 May 2023

MAHON, Michele

Resigned
LondonSW9 1BR
Secretary
Appointed 03 Nov 2005
Resigned 30 Oct 2020

WILKINSON, James

Resigned
South Central Youth Ltd, LondonSW16 9QE
Secretary
Appointed 06 Jun 2024
Resigned 31 Dec 2024

BARRATT, Tom Jacob

Resigned
Thompson Road, LondonSE22 9JR
Born March 1976
Director
Appointed 07 Mar 2017
Resigned 06 Jun 2024

CORDERY, Kate Alice

Resigned
South Central Youth Ltd, LondonSW16 9QE
Born September 1980
Director
Appointed 06 Jun 2024
Resigned 31 Dec 2024

DOHERTY, Gerard

Resigned
Angell Road, LondonSW9 7PD
Born July 1953
Director
Appointed 23 Oct 2012
Resigned 28 Oct 2015

DONOHOE, Paula

Resigned
1 New Green Place, LondonSE19 1AT
Born February 1967
Director
Appointed 01 Mar 2007
Resigned 08 Dec 2009

HODGSON, Richard

Resigned
LondonSW9 1BR
Born January 1981
Director
Appointed 22 Apr 2020
Resigned 25 May 2023

KARAMPATSOS, Konstantinos

Resigned
187 Clapham Road, LondonSW9 0QG
Born August 1976
Director
Appointed 30 Apr 2018
Resigned 18 Oct 2023

KHAN, Zainab

Resigned
11 Penge Road, LondonE13 0SL
Born February 1983
Director
Appointed 01 Mar 2007
Resigned 16 Oct 2012

LEECH, Chloe Elizabeth

Resigned
South Central Youth Ltd, LondonSW16 9QE
Born November 1992
Director
Appointed 21 Feb 2023
Resigned 28 Aug 2024

MACRAE, Kate

Resigned
South Central Youth Ltd, LondonSW16 9QE
Born March 1987
Director
Appointed 06 Jun 2024
Resigned 31 Dec 2024

O'GARRO, Siobhán

Resigned
South Central Youth Ltd, LondonSW16 9QE
Born April 1974
Director
Appointed 06 Jun 2024
Resigned 31 Dec 2024

PYKE, Edward William

Resigned
Wellfield Road, LondonSW16 2BP
Born May 1985
Director
Appointed 18 May 2015
Resigned 08 Jan 2019

REID, Andrew Nigel

Resigned
13 Suffolk Road, LondonN15 5RN
Born January 1965
Director
Appointed 05 Sept 2009
Resigned 21 Jul 2012

STOCKREITER, Ann

Resigned
7 Henry House, BrixtonSW9 7UJ
Born July 1971
Director
Appointed 03 Nov 2005
Resigned 22 Jan 2010

THOMPSON, Karen Paula

Resigned
Vale Avenue, GuernseyGY3 5TF
Born August 1967
Director
Appointed 05 Sept 2009
Resigned 30 Dec 2022

WILKINSON, James

Resigned
South Central Youth Ltd, LondonSW16 9QE
Born August 1995
Director
Appointed 10 Oct 2019
Resigned 31 Dec 2024

Persons with significant control

6

1 Active
5 Ceased

Ms Ann Lucas

Ceased
Wellfield Road, LondonSW16 2BP
Born July 1971

Nature of Control

Significant influence or control
Notified 13 Feb 2025
Ceased 24 Jul 2025

Mr Konstantinos Karampatsos

Ceased
187 Clapham Road, LondonSW9 0QG
Born August 1976

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 20 Nov 2022

Miss Karen Paula Thompson

Ceased
Vale Avenue, GuernseyGY3 5TF
Born August 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Dec 2022

Mrs Michele Mahon

Ceased
LondonSW9 1BR
Born October 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Oct 2020

Mr Edward William Pyke

Ceased
Church Avenue, Haywards HeathRH16 1EQ
Born May 1985

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jan 2019

Mrs Maureen Bruce

Active
Wellfield Road, LondonSW16 2BP
Born December 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Dissolved Compulsory Strike Off Suspended
27 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
14 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
6 March 2025
AAMDAAMD
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Default Companies House Registered Office Address Applied
10 January 2025
RP05RP05
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Resolution
3 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2007
AAAnnual Accounts
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
29 November 2006
363sAnnual Return (shuttle)
Resolution
20 December 2005
RESOLUTIONSResolutions
Incorporation Company
3 November 2005
NEWINCIncorporation