Background WavePink WaveYellow Wave

PRESTEIGNE YOUTH PROJECT LIMITED (07595694)

PRESTEIGNE YOUTH PROJECT LIMITED (07595694) is an active UK company. incorporated on 7 April 2011. with registered office in Presteigne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PRESTEIGNE YOUTH PROJECT LIMITED has been registered for 15 years. Current directors include KING, Diana Mary, POWELL, Claire Ellen, WAKE, Ann Patricia.

Company Number
07595694
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2011
Age
15 years
Address
The Cottage, Presteigne, LD8 2BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KING, Diana Mary, POWELL, Claire Ellen, WAKE, Ann Patricia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTEIGNE YOUTH PROJECT LIMITED

PRESTEIGNE YOUTH PROJECT LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Presteigne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PRESTEIGNE YOUTH PROJECT LIMITED was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07595694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 7 April 2011

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 2 January 2026 (3 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

The Cottage Scottleton Street Presteigne, LD8 2BL,

Previous Addresses

Hebbs Acre Presteigne Powys LD8 2HG
From: 7 April 2011To: 19 August 2025
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Dec 20
Director Left
Jul 21
Director Left
Dec 21
Owner Exit
Apr 22
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Mar 26
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WELLS, Terence Stephen

Active
Scottleton Street, PresteigneLD8 2BL
Secretary
Appointed 05 Aug 2025

KING, Diana Mary

Active
PresteigneLD8 2HG
Born June 1953
Director
Appointed 07 Apr 2011

POWELL, Claire Ellen

Active
Scottleton Street, PresteigneLD8 2BL
Born April 1979
Director
Appointed 16 Nov 2020

WAKE, Ann Patricia

Active
6 Broad Street, PresteigneLD8 2AA
Born July 1955
Director
Appointed 18 Aug 2025

KING, Diana Mary

Resigned
PresteigneLD8 2HG
Secretary
Appointed 07 Apr 2011
Resigned 05 Aug 2025

BAMFORD, Rose Lane

Resigned
PresteigneLD8 2HG
Born September 1976
Director
Appointed 03 Oct 2017
Resigned 23 Jul 2018

BENNETT, Rory James

Resigned
PresteigneLD8 2HG
Born January 1991
Director
Appointed 03 Oct 2017
Resigned 16 Apr 2020

COSGROVE, Frank, Mr.

Resigned
PresteigneLD8 2HG
Born March 1938
Director
Appointed 16 Nov 2020
Resigned 30 Nov 2021

FOREMAN, Hilary Jane

Resigned
PresteigneLD8 2HG
Born October 1945
Director
Appointed 16 Nov 2020
Resigned 08 Aug 2024

GAINE, Elizabeth Rose

Resigned
PresteigneLD8 2HG
Born November 1970
Director
Appointed 26 Jun 2013
Resigned 23 Jul 2018

GREEN, Nathaniel Jacob

Resigned
High Street, PresteigneLD8 2BE
Born October 1966
Director
Appointed 07 Apr 2011
Resigned 19 Jul 2017

HATFIELD, Keith Thomas

Resigned
Broad Street, PresteigneLD8 2AG
Born March 1949
Director
Appointed 07 Apr 2011
Resigned 16 Nov 2020

HOWARD, Gloria Enoe

Resigned
PresteigneLD8 2HG
Born October 1950
Director
Appointed 16 Nov 2020
Resigned 12 Jul 2021

KENDALL, Gilbert John

Resigned
St David's Street, PresteigneLD8 2BP
Born May 1950
Director
Appointed 07 Apr 2011
Resigned 16 Nov 2020

MEREDITH, James Barrie

Resigned
PresteigneLD8 2LD
Born April 1948
Director
Appointed 07 Apr 2011
Resigned 09 Aug 2012

TENNANT-EYLES, James William, Mr.

Resigned
Norton Road, PresteigneLD8 2EU
Born December 1946
Director
Appointed 07 Apr 2011
Resigned 16 Nov 2020

WELLS, Terence Stephen, Mr.

Resigned
Scottleton Street, PresteigneLD8 2BL
Born July 1946
Director
Appointed 16 Nov 2020
Resigned 24 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mrs Diana Mary King

Ceased
PresteigneLD8 2HG
Born June 1953

Nature of Control

Significant influence or control
Notified 18 Dec 2020
Ceased 27 Apr 2022

Mr. James William Tennant-Eyles

Ceased
PresteigneLD8 2HG
Born December 1946

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Made Up Date
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Director Company With Name Termination Date
24 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Memorandum Articles
31 August 2011
MEM/ARTSMEM/ARTS
Resolution
31 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2011
CC04CC04
Incorporation Company
7 April 2011
NEWINCIncorporation