Background WavePink WaveYellow Wave

YOULGRAVE STUDY CENTRE LIMITED (06959880)

YOULGRAVE STUDY CENTRE LIMITED (06959880) is an active UK company. incorporated on 13 July 2009. with registered office in Beckenham. The company operates in the Education sector, engaged in other education n.e.c.. YOULGRAVE STUDY CENTRE LIMITED has been registered for 16 years. Current directors include BLOMSTRAND, Leonard Edmund, DAUBNEY, Paul Frank Henry, JONES, Benjamin Allen and 1 others.

Company Number
06959880
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2009
Age
16 years
Address
Langley Park School For Boys, Beckenham, BR3 3BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLOMSTRAND, Leonard Edmund, DAUBNEY, Paul Frank Henry, JONES, Benjamin Allen, MUNDAY, Suzanne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOULGRAVE STUDY CENTRE LIMITED

YOULGRAVE STUDY CENTRE LIMITED is an active company incorporated on 13 July 2009 with the registered office located in Beckenham. The company operates in the Education sector, specifically engaged in other education n.e.c.. YOULGRAVE STUDY CENTRE LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06959880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 13 July 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

DODDINGTON AND YOULGREAVE STUDY CENTRES LIMITED
From: 4 June 2013To: 10 October 2022
THE FRIENDS OF LANGLEY PARK SCHOOL FOR BOYS
From: 13 July 2009To: 4 June 2013
Contact
Address

Langley Park School For Boys Hawksbrook Lane Beckenham, BR3 3BP,

Previous Addresses

South Eden Park Road Beckenham Kent BR3 3BP
From: 13 July 2009To: 26 May 2016
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 18
Director Left
May 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GOVOR, Olga

Active
Hawksbrook Lane, BeckenhamBR3 3BP
Secretary
Appointed 26 Feb 2026

BLOMSTRAND, Leonard Edmund

Active
Hawksbrook Lane, BeckenhamBR3 3BP
Born March 1947
Director
Appointed 07 Apr 2025

DAUBNEY, Paul Frank Henry

Active
Hawksbrook Lane, BeckenhamBR3 3BP
Born September 1948
Director
Appointed 09 Nov 2016

JONES, Benjamin Allen

Active
Hawksbrook Lane, BeckenhamBR3 3BP
Born May 1980
Director
Appointed 01 Oct 2022

MUNDAY, Suzanne

Active
Hawksbrook Lane, BeckenhamBR3 3BP
Born May 1977
Director
Appointed 01 Sept 2024

JONES, Stephen Ian

Resigned
42 Manor Road, BeckenhamBR3 5LE
Secretary
Appointed 13 Jul 2009
Resigned 21 Jun 2011

SALEEMI, Shazia Khanam

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Secretary
Appointed 24 Jan 2019
Resigned 30 Apr 2021

SNAPE, Keiko

Resigned
Park Road, BeckenhamBR3 3BP
Secretary
Appointed 03 Sept 2012
Resigned 27 Apr 2016

STOCKWELL, Vicky

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Secretary
Appointed 27 Apr 2016
Resigned 23 Jan 2019

WALTON, Thomas

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Secretary
Appointed 01 May 2021
Resigned 07 Nov 2021

BEDFORD, Martin

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Born March 1962
Director
Appointed 29 Apr 2014
Resigned 31 Mar 2018

BIRD, David

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Born February 1946
Director
Appointed 23 Apr 2015
Resigned 18 May 2021

BLOMSTRAND, Leonard Edmund

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Born March 1947
Director
Appointed 18 May 2021
Resigned 15 Oct 2024

GRIMBLE, Charles Andrew

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Born June 1949
Director
Appointed 13 Jul 2009
Resigned 09 Nov 2016

HARRISON, Andrew Francis Mckaig

Resigned
Liddon Road, BromleyBR1 2SR
Born April 1946
Director
Appointed 13 Jul 2009
Resigned 31 Dec 2015

NORTHCOTT, Robert William

Resigned
67 Hall Drive, LondonSE26 6XL
Born April 1955
Director
Appointed 13 Jul 2009
Resigned 31 Aug 2013

PARSONS, Stephen Ivor James

Resigned
Hawksbrook Lane, BeckenhamBR3 3BP
Born September 1974
Director
Appointed 01 Sept 2013
Resigned 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Current Extended
18 March 2026
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 October 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
15 October 2010
AR01AR01
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Incorporation Company
13 July 2009
NEWINCIncorporation