Background WavePink WaveYellow Wave

POSITIVE YOUTH FOUNDATION (07613299)

POSITIVE YOUTH FOUNDATION (07613299) is an active UK company. incorporated on 21 April 2011. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POSITIVE YOUTH FOUNDATION has been registered for 14 years. Current directors include BARRETT, Cory Michael Lee, BINNS, Carl, GALLAGHER, Anna Christina and 3 others.

Company Number
07613299
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2011
Age
14 years
Address
The Techno Centre Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARRETT, Cory Michael Lee, BINNS, Carl, GALLAGHER, Anna Christina, JACK, Andrew Laird, KIELY, John Joseph, MAYNE, Vincent Patrick
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE YOUTH FOUNDATION

POSITIVE YOUTH FOUNDATION is an active company incorporated on 21 April 2011 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POSITIVE YOUTH FOUNDATION was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07613299

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 21 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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

The Techno Centre Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

Room N3Z.05, City College Coventry 50 Swanswell Street Coventry CV1 5DG England
From: 29 September 2016To: 4 February 2021
Sidney Stringer Academy Primrose Hill St Hillfields Coventry West Midlands CV1 5LY
From: 10 May 2012To: 29 September 2016
Csf Hillfields Young People's Centre 38-44 Yardley Street Hillfields Coventry CV1 5JN United Kingdom
From: 21 April 2011To: 10 May 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Dec 16
Director Left
Feb 19
Director Left
Jan 20
Director Joined
Feb 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Jul 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BHAYAT, Rashid

Active
Coventry University Technology Park, CoventryCV1 2TT
Secretary
Appointed 01 Apr 2020

BARRETT, Cory Michael Lee

Active
Coventry University Technology Park, CoventryCV1 2TT
Born July 1978
Director
Appointed 04 Feb 2021

BINNS, Carl

Active
Coventry University Technology Park, CoventryCV1 2TT
Born September 1995
Director
Appointed 28 Jan 2022

GALLAGHER, Anna Christina

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1978
Director
Appointed 04 Nov 2025

JACK, Andrew Laird

Active
Coventry University Technology Park, CoventryCV1 2TT
Born November 1956
Director
Appointed 16 Feb 2015

KIELY, John Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1965
Director
Appointed 07 Mar 2022

MAYNE, Vincent Patrick

Active
Coventry University Technology Park, CoventryCV1 2TT
Born February 1966
Director
Appointed 23 Aug 2011

FOSTER, Amy Joanne

Resigned
Coventry University Technology Park, CoventryCV1 2TT
Born January 1978
Director
Appointed 03 Dec 2016
Resigned 25 Jun 2025

HUSSAIN, Usman Minhas

Resigned
Asthill Croft, CoventryCV3 6HL
Born October 1983
Director
Appointed 21 Apr 2011
Resigned 12 Aug 2011

KAVANAGH, Dean Peter

Resigned
50 Swanswell Street, CoventryCV1 5DG
Born May 1981
Director
Appointed 22 Apr 2014
Resigned 28 Jan 2020

NAVSARKA, Mohammed Rizwan

Resigned
Stoney Stanton Road, CoventryCV1 4FW
Born July 1984
Director
Appointed 21 Apr 2011
Resigned 10 Feb 2015

SHEIKH, Mohamed Saleemuddin

Resigned
50 Swanswell Street, CoventryCV1 5DG
Born April 1952
Director
Appointed 22 Apr 2014
Resigned 06 Feb 2019

WORRALL, Brian Martin

Resigned
Rugby Road, WarwickshireCV32 6DJ
Born December 1946
Director
Appointed 21 Apr 2011
Resigned 07 Mar 2014
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Resolution
3 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2019
CC04CC04
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 September 2014
AAMDAAMD
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Resolution
21 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 September 2012
CC04CC04
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Resolution
3 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2012
CC04CC04
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Incorporation Company
21 April 2011
NEWINCIncorporation