Background WavePink WaveYellow Wave

TEEN CRISIS UK (06132492)

TEEN CRISIS UK (06132492) is an active UK company. incorporated on 1 March 2007. with registered office in Purley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TEEN CRISIS UK has been registered for 19 years. Current directors include HINES, Ryan Taylor, RANTHE, Mizzy-Renee Precious Vanessa, TACKIE, Omar Tafari.

Company Number
06132492
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2007
Age
19 years
Address
3 French Appartments, Purley, CR8 2PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HINES, Ryan Taylor, RANTHE, Mizzy-Renee Precious Vanessa, TACKIE, Omar Tafari
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEEN CRISIS UK

TEEN CRISIS UK is an active company incorporated on 1 March 2007 with the registered office located in Purley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TEEN CRISIS UK was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

06132492

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

Age

19 Years

Incorporated 1 March 2007

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 25 September 2025 (7 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3 French Appartments Lansdowne Road Purley, CR8 2PH,

Previous Addresses

Apartment 5, Orbital House, 85 Croydon Road Caterham CR3 6PD England
From: 16 June 2023To: 7 April 2025
5 Orbital Croydon Road Caterham CR3 6PD England
From: 13 February 2023To: 16 June 2023
67 Melfort Road Thornton Heath CR7 7RT England
From: 25 February 2021To: 13 February 2023
34 Melfort Road Thornton Heath CR7 7RT England
From: 27 January 2021To: 25 February 2021
13 South Park Hill Road South Croydon CR2 7DY England
From: 13 July 2020To: 27 January 2021
1 Phillimore Road Southampton Hampshire SO16 2NQ
From: 6 December 2010To: 13 July 2020
Tenison House Tweedy Road Bromley Kent BR1 3NF
From: 1 March 2007To: 6 December 2010
Timeline

18 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 14
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Joined
Jul 23
New Owner
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Director Joined
Sept 23
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HINES, Ryan Taylor

Active
Lansdowne Road, PurleyCR8 2PH
Born January 1992
Director
Appointed 14 Jul 2023

RANTHE, Mizzy-Renee Precious Vanessa

Active
Lansdowne Road, PurleyCR8 2PH
Born October 1995
Director
Appointed 25 Sept 2023

TACKIE, Omar Tafari

Active
Lansdowne Road, PurleyCR8 2PH
Born November 1992
Director
Appointed 25 Sept 2023

FALGOUT, Claude Ray

Resigned
16b Stucley Place, LondonNW1 8NS
Secretary
Appointed 01 Mar 2007
Resigned 20 Nov 2014

FALGOUT, Cathy Lynn

Resigned
16b Stucley Place, LondonNW1 8NS
Born March 1958
Director
Appointed 01 Mar 2007
Resigned 01 Sept 2007

FALGOUT, Claude Ray

Resigned
85 Croydon Road, CaterhamCR3 6PD
Born December 1950
Director
Appointed 31 Oct 2020
Resigned 15 Jun 2023

FALGOUT, Claude Ray

Resigned
16b Stucley Place, LondonNW1 8NS
Born December 1950
Director
Appointed 01 Mar 2007
Resigned 20 Nov 2014

HOLDEN, David Keith Feilding

Resigned
Old Thatch, LewesBN8 5DW
Born October 1950
Director
Appointed 19 Mar 2007
Resigned 31 Oct 2020

PETERSEN, Roy William

Resigned
12a Brussels Road, LondonSW11 2AF
Born June 1967
Director
Appointed 19 Mar 2007
Resigned 15 Jun 2023

STANLEY, Peter Allan George

Resigned
13 South Park Hill Road, South CroydonCR2 7DY
Born September 1954
Director
Appointed 03 Feb 2009
Resigned 26 Apr 2023

Persons with significant control

7

3 Active
4 Ceased

Ms Mizzy-Renee Precious Vanessa Ranthe

Active
Lansdowne Road, PurleyCR8 2PH
Born October 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2023

Mr Omar Tafari Tackie

Active
Lansdowne Road, PurleyCR8 2PH
Born November 1992

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Sept 2023

Mr Ryan Taylor Hines

Active
Lansdowne Road, PurleyCR8 2PH
Born January 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 26 Apr 2023

Mr Claude Ray Falgout

Ceased
85 Croydon Road, CaterhamCR3 6PD
Born December 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Oct 2020
Ceased 15 Jun 2023

Mr Roy William Petersen

Ceased
85 Croydon Road, CaterhamCR3 6PD
Born June 1967

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 15 Jun 2023

Mr Peter Allan George Stanley

Ceased
Croydon Road, CaterhamCR3 6PD
Born September 1954

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Apr 2023

Mr David Keith Feilding Holden

Ceased
South Park Hill Road, South CroydonCR2 7DY
Born October 1950

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Oct 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
6 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Incorporation Company
1 March 2007
NEWINCIncorporation