Background WavePink WaveYellow Wave

THE BOATHOUSE YOUTH (08164995)

THE BOATHOUSE YOUTH (08164995) is an active UK company. incorporated on 1 August 2012. with registered office in Blackpool. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE BOATHOUSE YOUTH has been registered for 13 years. Current directors include BRENNAND, David Anthony, COOK, Andrew Timothy, DILLON, Paul and 3 others.

Company Number
08164995
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2012
Age
13 years
Address
The Boathouse Youth Whiteholme Youth Centre, Blackpool, FY5 3AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRENNAND, David Anthony, COOK, Andrew Timothy, DILLON, Paul, HARRISON, Tracy Anne, MOODGAL, Rahul Nath, OWEN, Philip Michael
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOATHOUSE YOUTH

THE BOATHOUSE YOUTH is an active company incorporated on 1 August 2012 with the registered office located in Blackpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE BOATHOUSE YOUTH was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08164995

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

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

THE BOATHOUSE YOUTH LIMITED
From: 1 August 2012To: 9 May 2024
Contact
Address

The Boathouse Youth Whiteholme Youth Centre All Saints Road Blackpool, FY5 3AL,

Previous Addresses

170 Horsebridge Road Blackpool FY3 7EA England
From: 16 November 2020To: 5 September 2024
205 Lytham Road Blackpool FY1 6ET
From: 28 November 2013To: 16 November 2020
205 205 Lytham Road Blackpool England
From: 28 November 2013To: 28 November 2013
St. Peter's Church 190 Lytham Road Blackpool Lancashire FY1 6DJ United Kingdom
From: 1 August 2012To: 28 November 2013
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

HANCOCK, Laurance

Active
Whiteholme Youth Centre, BlackpoolFY5 3AL
Secretary
Appointed 07 Jul 2014

BRENNAND, David Anthony

Active
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born May 1963
Director
Appointed 27 Feb 2013

COOK, Andrew Timothy

Active
14 Willis Road, AylesburyHP17 8HL
Born March 1983
Director
Appointed 01 Jan 2026

DILLON, Paul

Active
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born June 1972
Director
Appointed 16 Nov 2020

HARRISON, Tracy Anne

Active
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born October 1968
Director
Appointed 21 Nov 2013

MOODGAL, Rahul Nath

Active
Trinity Crescent, LondonSW17 7AG
Born October 1971
Director
Appointed 01 Jan 2026

OWEN, Philip Michael

Active
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born February 1965
Director
Appointed 18 Jul 2019

BONSALL, Damian James

Resigned
Heron Hill, KendalLA9 7JD
Born August 1962
Director
Appointed 01 Aug 2012
Resigned 28 Nov 2013

GULATI, Nathan

Resigned
Lytham Road, BlackpoolFY1 6ET
Born January 1984
Director
Appointed 01 Aug 2012
Resigned 20 Jun 2018

GUTTRIDGE, Sarah Fleur

Resigned
The Hamptons, Poulton-Le-FyldeFY6 8NH
Born January 1969
Director
Appointed 19 Jun 2017
Resigned 08 Nov 2017

LARGE, Ruth Elizabeth

Resigned
Nansen Road, FleetwoodFY7 6UD
Born February 1985
Director
Appointed 01 Aug 2012
Resigned 07 Jul 2014

MAUDE, David

Resigned
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born September 1972
Director
Appointed 21 Aug 2021
Resigned 08 Dec 2025

MCCABE, Isabel

Resigned
Lytham Road, BlackpoolFY1 6ET
Born November 1970
Director
Appointed 24 May 2018
Resigned 16 Nov 2020

MOLYNEUX, Gregory Alan

Resigned
Clifton Drive, Lytham St. AnnesFY8 1AS
Born August 1987
Director
Appointed 10 May 2017
Resigned 16 Nov 2020

SOUAYED, Devry

Resigned
Lytham Road, BlackpoolFY1 6ET
Born September 1960
Director
Appointed 21 Sept 2012
Resigned 10 May 2017

TAYLOR, David Richard

Resigned
Stoney Lane, Goosnargh, PrestonPR3 2WH
Born August 1939
Director
Appointed 01 Aug 2012
Resigned 01 Aug 2013

THOMPSON, Victoria Louise

Resigned
Whiteholme Youth Centre, BlackpoolFY5 3AL
Born April 1974
Director
Appointed 27 Aug 2021
Resigned 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Incorporation Company
1 August 2012
NEWINCIncorporation