Background WavePink WaveYellow Wave

THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)

THE SOURCE YOUNG PEOPLE'S CHARITY (05639458) is an active UK company. incorporated on 29 November 2005. with registered office in Aldershot. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SOURCE YOUNG PEOPLE'S CHARITY has been registered for 20 years. Current directors include BIRD, Barry Douglas, Dr, COJOCARU, Teodor Emil, DELVES, Stephen and 6 others.

Company Number
05639458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2005
Age
20 years
Address
Park Church Hall, Aldershot, GU11 3RB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRD, Barry Douglas, Dr, COJOCARU, Teodor Emil, DELVES, Stephen, HEYS, Timothy William, HOLDER, Roger Keith, JOHNSTON, Jocelyn Oswald, Dr, MCDERMID, Brian Duncan, NORTH, Eleanor Joy, WILLS, Lyndsey Ruth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOURCE YOUNG PEOPLE'S CHARITY

THE SOURCE YOUNG PEOPLE'S CHARITY is an active company incorporated on 29 November 2005 with the registered office located in Aldershot. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SOURCE YOUNG PEOPLE'S CHARITY was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05639458

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

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Park Church Hall 258 Lower Farnham Road Aldershot, GU11 3RB,

Previous Addresses

2nd Floor Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire GU11 1DP England
From: 2 December 2019To: 10 February 2026
2nd Floor, Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire England
From: 25 October 2018To: 2 December 2019
Suite 3 Wesley Chambers Queens Road Aldershot Hants GU11 3JD
From: 17 December 2015To: 25 October 2018
237 High Street Aldershot Hampshire GU11 1TJ
From: 29 November 2005To: 17 December 2015
Timeline

33 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Feb 18
Director Joined
Dec 21
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
Director Joined
May 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

BIRD, Barry Douglas, Dr

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born June 1945
Director
Appointed 13 Oct 2016

COJOCARU, Teodor Emil

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born December 1988
Director
Appointed 14 Jul 2025

DELVES, Stephen

Active
Brooklands Road, FarnhamGU9 9BS
Born July 1967
Director
Appointed 23 Mar 2023

HEYS, Timothy William

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born December 1966
Director
Appointed 02 Dec 2013

HOLDER, Roger Keith

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born March 1964
Director
Appointed 07 Apr 2021

JOHNSTON, Jocelyn Oswald, Dr

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born April 1949
Director
Appointed 19 Sept 2013

MCDERMID, Brian Duncan

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born January 1959
Director
Appointed 14 Jul 2025

NORTH, Eleanor Joy

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born May 1969
Director
Appointed 23 Mar 2023

WILLS, Lyndsey Ruth

Active
258 Lower Farnham Road, AldershotGU11 3RB
Born January 1982
Director
Appointed 13 May 2025

CORDING, Douglas

Resigned
7 Chatfield Close, FarnboroughGU14 6SS
Secretary
Appointed 11 Jun 2008
Resigned 08 Apr 2010

CROUCH, Louise Margaret Ruth

Resigned
5 Stanbury Close, ChichesterPO18 8NS
Secretary
Appointed 29 Nov 2005
Resigned 01 Dec 2005

HEATH, Terence William

Resigned
Ayling Lane, AldershotGU11 3LY
Secretary
Appointed 12 Jul 2010
Resigned 12 Dec 2012

JONES, Eleanor Clare, Dr

Resigned
2 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 08 Sept 2016
Resigned 10 Apr 2021

WILLIAMS, Rebecca Jane

Resigned
118 Campbell Fields, AldershotGU11 3TZ
Secretary
Appointed 30 Nov 2005
Resigned 11 Jun 2008

CARTER, Malcolm

Resigned
The Firs Fairways, HindheadGU26 6PJ
Born August 1946
Director
Appointed 29 Nov 2005
Resigned 22 Jul 2011

COOK, John Andrew

Resigned
2 Grosvenor Road, AldershotGU11 1DP
Born October 1961
Director
Appointed 25 Jul 2006
Resigned 15 Sept 2022

GAUT, Kevin

Resigned
Moons Hill, FarnhamGU10 3AW
Born November 1968
Director
Appointed 01 Jun 2012
Resigned 19 Feb 2018

JEFFERY, John

Resigned
166 Grosvenor Road, AldershotGU11 3EJ
Born October 1962
Director
Appointed 29 Nov 2005
Resigned 10 Sept 2008

LA-GARDE, Caroline Anne

Resigned
Northcote Road, FarnboroughGU14 9EA
Born June 1967
Director
Appointed 23 Jun 2010
Resigned 30 Nov 2014

LA-GARDE, Caroline Anne

Resigned
16 Northcote Road, FarnboroughGU14 9EA
Born June 1967
Director
Appointed 29 Nov 2005
Resigned 10 Sept 2008

MARTIN, Neil David

Resigned
Gillian Avenue, AldershotGU12 4HT
Born June 1977
Director
Appointed 06 Apr 2011
Resigned 19 Sept 2013

NEWTON, George Pater Howgill, Reverend

Resigned
2 Cranmore Lane, AldershotGU11 3AS
Born March 1962
Director
Appointed 24 Jul 2006
Resigned 27 Mar 2008

OLDROYD, Claire Helen

Resigned
4 School Lane, FarnhamGU10 3PE
Born June 1974
Director
Appointed 20 Feb 2006
Resigned 21 Oct 2013

PRITCHARD, Samuel

Resigned
Weybourne Road, FarnhamGU9 9EX
Born September 1984
Director
Appointed 20 Jan 2009
Resigned 12 Dec 2012

RAVENHILL, Charles Justin

Resigned
Queens Road, AldershotGU11 3JD
Born April 1966
Director
Appointed 02 Dec 2013
Resigned 10 Mar 2015

RICE, Adrian James

Resigned
1 Magpie Close, FarnhamGU10 5TF
Born January 1968
Director
Appointed 20 Jan 2009
Resigned 12 Dec 2012

SPAAN, Heather

Resigned
Queens Road, AldershotGU11 3JD
Born December 1980
Director
Appointed 23 Jun 2014
Resigned 04 May 2016

THORLEY, Emma-Louise Mary

Resigned
The Grove, AldershotGU11 1NL
Born September 1984
Director
Appointed 15 Oct 2008
Resigned 24 Feb 2010

WELCH, Pamela Mercy Kathleen

Resigned
2 Grosvenor Road, AldershotGU11 1DP
Born September 1977
Director
Appointed 10 May 2022
Resigned 23 Sept 2024

WIGGAM, Jonathan

Resigned
Woodland Walk, AldershotGU12 4FY
Born October 1963
Director
Appointed 01 Jul 2012
Resigned 13 Feb 2017

WIGGAM, Susan Anne

Resigned
2 Grosvenor Road, AldershotGU11 1DP
Born May 1962
Director
Appointed 29 Sept 2015
Resigned 01 Oct 2022

WOODMAN, Andrew John

Resigned
Orchard Gardens, AldershotGU12 4HP
Born May 1979
Director
Appointed 25 Jul 2006
Resigned 10 Feb 2013

WOODWARDS, Gareth Alan

Resigned
Grosvenor Road, AldershotGU11 3DP
Born March 1985
Director
Appointed 15 Oct 2008
Resigned 28 May 2009
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
13 July 2011
MG02MG02
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Resolution
1 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
13 December 2006
363aAnnual Return
Legacy
13 December 2006
287Change of Registered Office
Legacy
30 March 2006
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
16 December 2005
288aAppointment of Director or Secretary
Incorporation Company
29 November 2005
NEWINCIncorporation