Background WavePink WaveYellow Wave

YOU FIRST SUPPORT SERVICES CIC (08900560)

YOU FIRST SUPPORT SERVICES CIC (08900560) is an active UK company. incorporated on 18 February 2014. with registered office in Langport. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. YOU FIRST SUPPORT SERVICES CIC has been registered for 12 years. Current directors include EMERY, Tina Louise, FRENCH, Stephen Geoffrey, HOLMES, Trevor Paul and 1 others.

Company Number
08900560
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 2014
Age
12 years
Address
The Seed Factory, Langport, TA10 0QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
EMERY, Tina Louise, FRENCH, Stephen Geoffrey, HOLMES, Trevor Paul, MATTHEWS, Patrick Andrew
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOU FIRST SUPPORT SERVICES CIC

YOU FIRST SUPPORT SERVICES CIC is an active company incorporated on 18 February 2014 with the registered office located in Langport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. YOU FIRST SUPPORT SERVICES CIC was registered 12 years ago.(SIC: 88100)

Status

active

Active since 12 years ago

Company No

08900560

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 18 February 2014

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 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

The Seed Factory Aller Langport, TA10 0QN,

Previous Addresses

The Great Bow Wharf Bow Street Langport TA10 9PN England
From: 10 September 2020To: 30 June 2022
28 Bower Hinton Martock TA12 6JY
From: 18 February 2014To: 10 September 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

EMERY, Tina Louise

Active
Aller, LangportTA10 0QN
Born March 1973
Director
Appointed 20 Aug 2022

FRENCH, Stephen Geoffrey

Active
Aller, LangportTA10 0QN
Born September 1977
Director
Appointed 15 Apr 2025

HOLMES, Trevor Paul

Active
Bower Hinton, MartockTA12 6JY
Born October 1962
Director
Appointed 18 Feb 2014

MATTHEWS, Patrick Andrew

Active
Aller, LangportTA10 0QN
Born August 1953
Director
Appointed 07 Sept 2020

BROWN, Calum Edward David

Resigned
Bow Street, LangportTA10 9PN
Born May 1987
Director
Appointed 07 Sept 2020
Resigned 27 Aug 2021

CLARKE, Julian Charles

Resigned
Bow Street, LangportTA10 9PN
Born August 1973
Director
Appointed 07 Sept 2020
Resigned 27 Aug 2021

HALL, Clare Hazel

Resigned
Aller, LangportTA10 0QN
Born October 1962
Director
Appointed 07 Sept 2020
Resigned 19 Aug 2022

ROBINSON, Andrew Peter

Resigned
Bower Hinton, MartockTA12 6JY
Born August 1963
Director
Appointed 18 Feb 2014
Resigned 09 Jan 2025

STAFFORD, Debbie Rachel

Resigned
Aller, LangportTA10 0QN
Born December 1971
Director
Appointed 23 Nov 2020
Resigned 15 Apr 2025

WARNER, Christine Mary

Resigned
Bow Street, LangportTA10 9PN
Born February 1954
Director
Appointed 07 Sept 2020
Resigned 06 Mar 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2014
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
18 February 2014
CICINCCICINC