Background WavePink WaveYellow Wave

YOUTH FEDERATION LIMITED (07604916)

YOUTH FEDERATION LIMITED (07604916) is an active UK company. incorporated on 14 April 2011. with registered office in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. YOUTH FEDERATION LIMITED has been registered for 14 years. Current directors include ARU-PHILLIPS, Jessie, CHOYCE, Anneli Jane, DISKIN, Connor James and 7 others.

Company Number
07604916
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2011
Age
14 years
Address
Unit 20, Rossmore Business Village, Ellesmere Port, CH65 3EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARU-PHILLIPS, Jessie, CHOYCE, Anneli Jane, DISKIN, Connor James, GILL, Davinder, HAYWARD, Simon Jeremy, Professor, JOINSON, Kerry, KIDDLE, Amanda Jean, PEARSON, Martin Bryan, SPIBEY, Philip Edward, WOOD, Amy Christina, Dr
SIC Codes
70229, 73200, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH FEDERATION LIMITED

YOUTH FEDERATION LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Ellesmere Port. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. YOUTH FEDERATION LIMITED was registered 14 years ago.(SIC: 70229, 73200, 85320)

Status

active

Active since 14 years ago

Company No

07604916

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 April 2011

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Unit 20, Rossmore Business Village Inward Way Ellesmere Port, CH65 3EY,

Previous Addresses

Central Office/4 Rossmore Business Village Ellesmere Port Cheshire CH65 3EY
From: 14 April 2011To: 9 July 2015
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
May 13
Director Left
May 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

WOOD, Amy, Dr

Active
Inward Way, Ellesmere PortCH65 3EY
Secretary
Appointed 06 Nov 2025

ARU-PHILLIPS, Jessie

Active
Inward Way, Ellesmere PortCH65 3EY
Born January 1976
Director
Appointed 02 May 2024

CHOYCE, Anneli Jane

Active
Inward Way, Ellesmere PortCH65 3EY
Born February 1989
Director
Appointed 02 May 2024

DISKIN, Connor James

Active
Inward Way, Ellesmere PortCH65 3EY
Born April 1999
Director
Appointed 02 May 2024

GILL, Davinder

Active
Inward Way, Ellesmere PortCH65 3EY
Born November 1970
Director
Appointed 02 May 2024

HAYWARD, Simon Jeremy, Professor

Active
Inward Way, Ellesmere PortCH65 3EY
Born March 1962
Director
Appointed 02 May 2024

JOINSON, Kerry

Active
Inward Way, Ellesmere PortCH65 3EY
Born October 1974
Director
Appointed 02 May 2024

KIDDLE, Amanda Jean

Active
Inward Way, Ellesmere PortCH65 3EY
Born July 1974
Director
Appointed 25 Apr 2016

PEARSON, Martin Bryan

Active
Inward Way, Ellesmere PortCH65 3EY
Born June 1964
Director
Appointed 08 Oct 2018

SPIBEY, Philip Edward

Active
Inward Way, Ellesmere PortCH65 3EY
Born October 1968
Director
Appointed 08 Oct 2018

WOOD, Amy Christina, Dr

Active
Inward Way, Ellesmere PortCH65 3EY
Born March 1988
Director
Appointed 02 May 2024

CARTER, Glyn

Resigned
Inward Way, Ellesmere PortCH65 3EY
Secretary
Appointed 14 Apr 2011
Resigned 06 Nov 2025

BIBBY, Peter John

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born March 1969
Director
Appointed 21 Jan 2014
Resigned 06 Nov 2025

BISSET, James Valentine

Resigned
Badger Road, PrestburySK10 4JG
Born February 1936
Director
Appointed 14 Apr 2011
Resigned 31 Mar 2024

CARTER, Glyn Corbett

Resigned
Evans Easyspace, DeesideCH5 2JZ
Born April 1963
Director
Appointed 14 Apr 2011
Resigned 06 Nov 2025

HORNBY, Norma Maria

Resigned
Hallwood Park School, RuncornWA7 2FL
Born January 1940
Director
Appointed 14 Apr 2011
Resigned 16 Oct 2013

HOWLETT, Martin Brian

Resigned
Cae Brun, LlangollenLL20 7DQ
Born January 1966
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2012

JACKSON, Brian

Resigned
Chester Business Park, ChesterCH4 9WW
Born February 1969
Director
Appointed 14 Apr 2011
Resigned 16 Jan 2013

NABAR, Ghanshyam

Resigned
Inward Way, Ellesmere PortCH65 3EY
Born August 1981
Director
Appointed 02 May 2024
Resigned 02 Feb 2026

SINNOTT-LACEY, Jacqueline Ann

Resigned
Clifton Road, WiganWN5 7TP
Born December 1964
Director
Appointed 21 Jan 2014
Resigned 08 Oct 2018

STODDART, Alastair Maxwell

Resigned
High Street, TarporleyCW6 0AG
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 14 Nov 2024

Persons with significant control

6

0 Active
6 Ceased

Mr Alastair Maxwell Stoddart

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018

Mr Glyn Corbett Carter

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018

Mr Peter John Bibby

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018

Mr James Valentine Bisset

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born February 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018

Mrs Amanda Jean Mayor

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018

Mrs Jaqueline Ann Sinnot-Lacey

Ceased
Inward Way, Ellesmere PortCH65 3EY
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Apr 2018
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Group
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Incorporation Company
14 April 2011
NEWINCIncorporation