Background WavePink WaveYellow Wave

YOUTH EMPLOYMENT UK C.I.C. (08290820)

YOUTH EMPLOYMENT UK C.I.C. (08290820) is an active UK company. incorporated on 12 November 2012. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. YOUTH EMPLOYMENT UK C.I.C. has been registered for 13 years. Current directors include BLYFIELD, OBE, Sharon Marcia, BOSWORTH, Charlotte Patricia, COPE, John Phillip Andrew and 8 others.

Company Number
08290820
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2012
Age
13 years
Address
Britannia House, Kettering, NN15 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BLYFIELD, OBE, Sharon Marcia, BOSWORTH, Charlotte Patricia, COPE, John Phillip Andrew, HADLEY, Thomas Fovargue, HATTON, Clare Louise, JACKSON, Kathy Jayne, MISTRY, Lauren, O'DONNELL, Ciara, RAWLINGS, MBE, Laura-Jane, ROGERS, Natalie Camilla, SEGAL, Stewart Michael
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH EMPLOYMENT UK C.I.C.

YOUTH EMPLOYMENT UK C.I.C. is an active company incorporated on 12 November 2012 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. YOUTH EMPLOYMENT UK C.I.C. was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08290820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 November 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 2 October 2025 (5 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Britannia House 29 Station Road Kettering, NN15 7HJ,

Previous Addresses

20 Breck Close Great Oakley Corby Northamptonshire NN18 8JR
From: 12 June 2015To: 3 February 2022
28 Buttercup Close Oakley Vale Corby Northamptonshire NN18 8LB
From: 12 November 2012To: 12 June 2015
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

11 Active
8 Resigned

BLYFIELD, OBE, Sharon Marcia

Active
29 Station Road, KetteringNN15 7HJ
Born December 1966
Director
Appointed 29 Jul 2021

BOSWORTH, Charlotte Patricia

Active
29 Station Road, KetteringNN15 7HJ
Born August 1973
Director
Appointed 30 Sept 2025

COPE, John Phillip Andrew

Active
29 Station Road, KetteringNN15 7HJ
Born March 1989
Director
Appointed 27 Mar 2025

HADLEY, Thomas Fovargue

Active
29 Station Road, KetteringNN15 7HJ
Born August 1969
Director
Appointed 01 Mar 2023

HATTON, Clare Louise

Active
29 Station Road, KetteringNN15 7HJ
Born September 1973
Director
Appointed 01 Jun 2024

JACKSON, Kathy Jayne

Active
29 Station Road, KetteringNN15 7HJ
Born January 1974
Director
Appointed 01 Mar 2023

MISTRY, Lauren

Active
Lodge Avenue, BedfordMK42 7DD
Born August 1985
Director
Appointed 01 Aug 2018

O'DONNELL, Ciara

Active
29 Station Road, KetteringNN15 7HJ
Born December 2000
Director
Appointed 27 Mar 2025

RAWLINGS, MBE, Laura-Jane

Active
Breck Close, CorbyNN18 8JR
Born October 1979
Director
Appointed 12 Nov 2012

ROGERS, Natalie Camilla

Active
29 Station Road, KetteringNN15 7HJ
Born June 1981
Director
Appointed 01 Mar 2023

SEGAL, Stewart Michael

Active
The Green, WitneyOX29 6PY
Born March 1957
Director
Appointed 16 Mar 2016

CANTELLOW, Patrick

Resigned
29 Station Road, KetteringNN15 7HJ
Born June 1999
Director
Appointed 24 Apr 2020
Resigned 13 Dec 2023

CATON, Amy

Resigned
29 Station Road, KetteringNN15 7HJ
Born September 1988
Director
Appointed 24 Apr 2020
Resigned 25 Mar 2024

COUPLAND, Jennifer Louise

Resigned
29 Station Road, KetteringNN15 7HJ
Born December 1969
Director
Appointed 30 Sept 2025
Resigned 22 Dec 2025

FLETCHER, Barry William

Resigned
29 Station Road, KetteringNN15 7HJ
Born June 1982
Director
Appointed 24 Apr 2020
Resigned 06 Dec 2022

HARTLEY, Robert

Resigned
Lovap Way, CorbyNN18 8JL
Born September 1959
Director
Appointed 16 Mar 2016
Resigned 01 Mar 2023

MORTON, Harvey John

Resigned
29 Station Road, KetteringNN15 7HJ
Born January 1998
Director
Appointed 01 Mar 2023
Resigned 27 Mar 2025

PAUL, Geoffrey, Associate Professor

Resigned
29 Station Road, KetteringNN15 7HJ
Born April 1961
Director
Appointed 01 Mar 2023
Resigned 27 Mar 2025

SHINDLER, Michael David

Resigned
Pasture Lane, LeedsLS7 4QN
Born November 1958
Director
Appointed 16 Mar 2016
Resigned 01 Aug 2019

Persons with significant control

1

Mrs Laura Jane Rawlings

Active
29 Station Road, KetteringNN15 7HJ
Born October 1979

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Incorporation Community Interest Company
12 November 2012
CICINCCICINC