Background WavePink WaveYellow Wave

SHEVES YOUTH ORGANISATION LIMITED (06271649)

SHEVES YOUTH ORGANISATION LIMITED (06271649) is an active UK company. incorporated on 6 June 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SHEVES YOUTH ORGANISATION LIMITED has been registered for 18 years. Current directors include DAVIS, Chaim, JOSEPH, Michael, SALZMAN, David.

Company Number
06271649
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2007
Age
18 years
Address
11 Bury New Road, Manchester, M25 9JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIS, Chaim, JOSEPH, Michael, SALZMAN, David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEVES YOUTH ORGANISATION LIMITED

SHEVES YOUTH ORGANISATION LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SHEVES YOUTH ORGANISATION LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06271649

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 28/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

11 Bury New Road Prestwich Manchester, M25 9JZ,

Previous Addresses

Rico House George Street Prestwich Manchester M25 9WS
From: 19 March 2019To: 3 September 2020
New Burlington House 1075 Finchley Road London NW11 0PU
From: 6 June 2007To: 19 March 2019
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DAVIS, Chaim

Active
Mayfield Road, SalfordM7 3WZ
Secretary
Appointed 06 Jun 2007

DAVIS, Chaim

Active
Mayfield Road, SalfordM7 3WZ
Born January 1978
Director
Appointed 06 Jun 2007

JOSEPH, Michael

Active
22 Cavendish Road, SalfordM7 4WW
Born December 1973
Director
Appointed 06 Jun 2007

SALZMAN, David

Active
Old Hall Road, SalfordM7 4JJ
Born September 1971
Director
Appointed 15 Jun 2007
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Memorandum Articles
3 December 2015
MAMA
Resolution
4 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2015
CC04CC04
Memorandum Articles
22 July 2015
MAMA
Resolution
22 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Statement Of Companys Objects
25 February 2015
CC04CC04
Gazette Notice Compulsary
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Gazette Filings Brought Up To Date
26 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 February 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
11 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
7 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Incorporation Company
6 June 2007
NEWINCIncorporation