Background WavePink WaveYellow Wave

4YOUTH (SOUTH WEST) (07871666)

4YOUTH (SOUTH WEST) (07871666) is an active UK company. incorporated on 5 December 2011. with registered office in Melksham. The company operates in the Education sector, engaged in educational support activities and 2 other business activities. 4YOUTH (SOUTH WEST) has been registered for 14 years. Current directors include ELSBURY, Adrian Clifford, LEE, Rebecca Louise, STEVENS, Georgina and 2 others.

Company Number
07871666
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 2011
Age
14 years
Address
The Canberra Centre, Melksham, SN12 7NY
Industry Sector
Education
Business Activity
Educational support activities
Directors
ELSBURY, Adrian Clifford, LEE, Rebecca Louise, STEVENS, Georgina, THOMAS, Elisabeth Clare, ZACCARELLI, Miriam Cecilia
SIC Codes
85600, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4YOUTH (SOUTH WEST)

4YOUTH (SOUTH WEST) is an active company incorporated on 5 December 2011 with the registered office located in Melksham. The company operates in the Education sector, specifically engaged in educational support activities and 2 other business activities. 4YOUTH (SOUTH WEST) was registered 14 years ago.(SIC: 85600, 93290, 94990)

Status

active

Active since 14 years ago

Company No

07871666

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

Age

14 Years

Incorporated 5 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

YOUNG MELKSHAM
From: 15 May 2015To: 22 December 2020
EXTENDED SERVICES (MELKSHAM AREA)
From: 5 December 2011To: 15 May 2015
Contact
Address

The Canberra Centre 56a Spa Road Melksham, SN12 7NY,

Previous Addresses

The Town Hall Market Place Melksham Wiltshire SN12 6ES
From: 6 May 2015To: 17 December 2018
The Manor School Ruskin Avenue Melksham Wiltshire SN12 7NG
From: 22 February 2013To: 6 May 2015
Melksham Oak Community School Bowerhill Melksham Wiltshire SN12 6QZ
From: 5 December 2011To: 22 February 2013
Timeline

50 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
May 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ELSBURY, Adrian Clifford

Active
56a Spa Road, MelkshamSN12 7NY
Secretary
Appointed 09 Oct 2025

ELSBURY, Adrian Clifford

Active
56a Spa Road, MelkshamSN12 7NY
Born October 1954
Director
Appointed 09 Oct 2025

LEE, Rebecca Louise

Active
56a Spa Road, MelkshamSN12 7NY
Born May 1992
Director
Appointed 19 Oct 2022

STEVENS, Georgina

Active
56a Spa Road, MelkshamSN12 7NY
Born November 1972
Director
Appointed 09 Oct 2025

THOMAS, Elisabeth Clare

Active
56a Spa Road, MelkshamSN12 7NY
Born November 1965
Director
Appointed 26 Apr 2023

ZACCARELLI, Miriam Cecilia

Active
56a Spa Road, MelkshamSN12 7NY
Born March 1978
Director
Appointed 25 Jun 2025

CLOVER, Bryan John

Resigned
56a Spa Road, MelkshamSN12 7NY
Secretary
Appointed 19 Oct 2022
Resigned 28 May 2025

HATFIELD, Rebecca

Resigned
School, MelkshamSN12 7NG
Secretary
Appointed 05 Dec 2011
Resigned 01 Aug 2013

BERTRAM, Jennifer

Resigned
56 Spa Road, MelkshamSN12 7NY
Born May 1983
Director
Appointed 20 Apr 2016
Resigned 30 Apr 2018

BLOWERS, Aidan

Resigned
Bowerhill, MelkshamSN12 6QZ
Born July 1974
Director
Appointed 07 Feb 2013
Resigned 30 Apr 2015

CLAYTON, Victoria Lisa

Resigned
56 Spa Road, MelkshamSN12 7NY
Born August 1975
Director
Appointed 20 Apr 2016
Resigned 07 Mar 2019

CLOVER, Bryan John

Resigned
56a Spa Road, MelkshamSN12 7NY
Born July 1964
Director
Appointed 18 Feb 2022
Resigned 28 May 2025

COE, Raymond

Resigned
56 Spa Road, MelkshamSN12 7NY
Born November 1971
Director
Appointed 20 Apr 2016
Resigned 05 Sept 2019

COOPER, Nicola Jane

Resigned
The Spa, TrowbridgeBA14 6BW
Born August 1966
Director
Appointed 10 May 2022
Resigned 17 Apr 2024

CROOK, John

Resigned
Market Place, MelkshamSN12 6ES
Born June 1944
Director
Appointed 05 Aug 2014
Resigned 26 Apr 2016

FAWKES, Claire Amelia

Resigned
56a Spa Road, MelkshamSN12 7NY
Born January 1978
Director
Appointed 09 Oct 2025
Resigned 17 Jan 2026

HAINES, Kerry Anne

Resigned
School, MelkshamSN12 7NG
Born June 1977
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2014

HILLIARD, Laura Jane

Resigned
School, MelkshamSN12 7NG
Born January 1966
Director
Appointed 05 Dec 2011
Resigned 31 Aug 2013

HUBBARD, Jonathan Brett

Resigned
56a Spa Road, MelkshamSN12 7NY
Born April 1970
Director
Appointed 05 Dec 2011
Resigned 25 Jun 2025

MARQUISS-ROSE, Lucy

Resigned
56a Spa Road, MelkshamSN12 7NY
Born November 1972
Director
Appointed 19 Mar 2021
Resigned 19 Oct 2022

MARTIN, Beverley Enita

Resigned
56a Spa Road, MelkshamSN12 7NY
Born September 1965
Director
Appointed 31 Oct 2018
Resigned 06 Mar 2022

MARTIN, Beverley Enita Caroline

Resigned
School, MelkshamSN12 7NG
Born September 1965
Director
Appointed 05 Dec 2011
Resigned 07 Feb 2013

MATTHEWS, Andrew Charles

Resigned
Halifax Road, MelkshamSN12 6YH
Born August 1957
Director
Appointed 02 Sept 2013
Resigned 29 Apr 2015

MUNDAY, Malcolm

Resigned
56a Spa Road, MelkshamSN12 7NY
Born August 1963
Director
Appointed 31 Jan 2019
Resigned 31 Oct 2019

OATLEY, Jack

Resigned
56a Spa Road, MelkshamSN12 7NY
Born May 1996
Director
Appointed 19 Oct 2022
Resigned 09 Dec 2025

OATLEY, Jack

Resigned
56a Spa Road, MelkshamSN12 7NY
Born May 1996
Director
Appointed 12 Jun 2015
Resigned 19 Mar 2021

ROSSI, Dawn

Resigned
56a Spa Road, MelkshamSN12 7NY
Born February 1962
Director
Appointed 12 Jun 2015
Resigned 17 Aug 2022

STRANGE, Teresa Gail

Resigned
Market Place, MelkshamSN12 6ES
Born December 1969
Director
Appointed 12 Mar 2015
Resigned 06 Mar 2022

VINCE, Owen James

Resigned
School, MelkshamSN12 7NG
Born November 1971
Director
Appointed 05 Dec 2011
Resigned 07 Feb 2013

WHIFFING, Robert

Resigned
Market Place, MelkshamSN12 6ES
Born April 1970
Director
Appointed 12 Mar 2015
Resigned 29 Jul 2016

WILLCOX, Anna Marianne

Resigned
School, MelkshamSN12 7NG
Born March 1974
Director
Appointed 03 Dec 2014
Resigned 05 May 2015

WILLIAMS, Debbie

Resigned
56a Spa Road, MelkshamSN12 7NY
Born October 1976
Director
Appointed 05 Sept 2019
Resigned 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Resolution
22 December 2020
RESOLUTIONSResolutions
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Of Name Exemption
22 December 2020
NE01NE01
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Of Name Notice
2 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Resolution
3 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 May 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 May 2015
MISCMISC
Change Of Name Notice
15 May 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Memorandum Articles
21 January 2015
MAMA
Resolution
21 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Resolution
9 May 2012
RESOLUTIONSResolutions
Incorporation Company
5 December 2011
NEWINCIncorporation