Background WavePink WaveYellow Wave

YOUTH CAREERS COLLECTIVE LIMITED (07409565)

YOUTH CAREERS COLLECTIVE LIMITED (07409565) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Education sector, engaged in educational support activities. YOUTH CAREERS COLLECTIVE LIMITED has been registered for 15 years. Current directors include FAIRAIZEN SEGAL, Keren Malka, NIXON, Lisa, PHULL, Sharan Kaur and 5 others.

Company Number
07409565
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2010
Age
15 years
Address
Venture X, London, W12 7SL
Industry Sector
Education
Business Activity
Educational support activities
Directors
FAIRAIZEN SEGAL, Keren Malka, NIXON, Lisa, PHULL, Sharan Kaur, RAJKUMAR, Bramman Sunth, SKELTON, Joseph, SWABEY, Susan Margaret, WOODTHORPE, Timothy John, ZHANG, Kelvin Chao Yang
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH CAREERS COLLECTIVE LIMITED

YOUTH CAREERS COLLECTIVE LIMITED is an active company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. YOUTH CAREERS COLLECTIVE LIMITED was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07409565

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 October 2010

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 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HOUNSLOW EDUCATION BUSINESS CHARITY
From: 15 October 2010To: 30 October 2025
Contact
Address

Venture X 1 Ariel Way London, W12 7SL,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 2 April 2024To: 24 February 2025
Gsk House Rm D2-48 980 Great West Road Brentford London TW8 9GS United Kingdom
From: 23 March 2022To: 2 April 2024
Gsk House Gsk House (Rm D2-48) 980 Great West Road Brentford London TW8 9GS United Kingdom
From: 23 March 2022To: 23 March 2022
980 Spark!, Gsk House, Rm D2-48, 980 Great West Road, Brentford Middlesex TW8 9GS
From: 27 January 2015To: 23 March 2022
980 Spark! C/O Gsk House Rm D2-48, 980 Great West Road Brentford Middlesex TW8 9GS
From: 3 February 2014To: 27 January 2015
C/O Gsk House 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
From: 23 January 2013To: 3 February 2014
108-9 High Street Brentford Middlesex TW8 8AT United Kingdom
From: 15 March 2011To: 23 January 2013
2 Upper Butts Brentford Middlesex
From: 15 October 2010To: 15 March 2011
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

LENT, Matthew Saul

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 19 Sept 2020

FAIRAIZEN SEGAL, Keren Malka

Active
1 Ariel Way, LondonW12 7SL
Born October 1972
Director
Appointed 10 Oct 2024

NIXON, Lisa

Active
1 Ariel Way, LondonW12 7SL
Born January 1991
Director
Appointed 02 Feb 2026

PHULL, Sharan Kaur

Active
1 Ariel Way, LondonW12 7SL
Born December 2000
Director
Appointed 10 Oct 2024

RAJKUMAR, Bramman Sunth

Active
1 Ariel Way, LondonW12 7SL
Born May 1996
Director
Appointed 14 Oct 2025

SKELTON, Joseph

Active
1 Ariel Way, LondonW12 7SL
Born October 1995
Director
Appointed 17 Apr 2021

SWABEY, Susan Margaret

Active
1 Ariel Way, LondonW12 7SL
Born September 1961
Director
Appointed 10 Oct 2023

WOODTHORPE, Timothy John

Active
1 Ariel Way, LondonW12 7SL
Born January 1979
Director
Appointed 21 Jan 2025

ZHANG, Kelvin Chao Yang

Active
1 Ariel Way, LondonW12 7SL
Born February 1999
Director
Appointed 01 Oct 2021

DAKERS, Andrew Stuart

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Secretary
Appointed 15 Oct 2010
Resigned 13 Dec 2015

MIR, Ruby

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Secretary
Appointed 13 Dec 2015
Resigned 14 Apr 2021

BROCKIE, David John

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Born July 1960
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2016

GUINEA, Deborah

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Born January 1967
Director
Appointed 05 Feb 2014
Resigned 14 Sept 2021

MILLER, Philip Ian

Resigned
980 Great West Road, BrentfordTW8 9GS
Born May 1947
Director
Appointed 14 Feb 2011
Resigned 24 Feb 2013

MILLER, Philip Ian

Resigned
Upper Butts, Brentford
Born May 1947
Director
Appointed 15 Oct 2010
Resigned 13 Feb 2011

PATERSON, Christopher Douglas Mark

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1973
Director
Appointed 30 Jun 2016
Resigned 01 Jul 2025

PEARS, Michael Brian

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Born November 1964
Director
Appointed 15 Oct 2010
Resigned 31 Jul 2019

RAHMAN, Sadia

Resigned
1 Ariel Way, LondonW12 7SL
Born August 1990
Director
Appointed 01 Oct 2021
Resigned 20 Nov 2024

SCOTT, David

Resigned
1 Ariel Way, LondonW12 7SL
Born January 1958
Director
Appointed 30 Jun 2016
Resigned 01 Jul 2025

SEMPLE, Marjorie

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Born November 1954
Director
Appointed 22 May 2011
Resigned 25 Feb 2016

SINGH, Shavata, Mrs.

Resigned
Spark!, Gsk House, Rm D2-48,, BrentfordTW8 9GS
Born August 1968
Director
Appointed 30 Jun 2016
Resigned 31 Dec 2019

TSE, Margaret

Resigned
1 Ariel Way, LondonW12 7SL
Born June 1989
Director
Appointed 01 Oct 2021
Resigned 04 Apr 2024

TYLER, William Antony

Resigned
Rm D2-48, BrentfordTW8 9GS
Born September 1968
Director
Appointed 11 Jan 2011
Resigned 09 Oct 2023

TYLER, William Antony

Resigned
Upper Butts, Brentford
Born September 1968
Director
Appointed 15 Oct 2010
Resigned 11 Jan 2011

VINTINER, Kate

Resigned
Rm D2-48, BrentfordTW8 9GS
Born August 1973
Director
Appointed 22 May 2011
Resigned 13 Jun 2023

VINTINER, Kate

Resigned
High Street, BrentfordTW8 8AT
Born January 1970
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2011
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 October 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
14 December 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
13 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
3 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Move Registers To Sail Company
23 November 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Sail Address Company
23 November 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Incorporation Company
15 October 2010
NEWINCIncorporation