Background WavePink WaveYellow Wave

SPARK YOUTH LTD (10062256)

SPARK YOUTH LTD (10062256) is an active UK company. incorporated on 14 March 2016. with registered office in Birkenhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPARK YOUTH LTD has been registered for 10 years. Current directors include ARMSTRONG-GIBBS, Fiona Denise, Dr, ASPDEN, James, DEVANEY, Gary James and 3 others.

Company Number
10062256
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2016
Age
10 years
Address
Unit 5, Wirral Point,, Birkenhead, CH41 6EY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG-GIBBS, Fiona Denise, Dr, ASPDEN, James, DEVANEY, Gary James, DOWNES, Jennifer, GREGORY, James Charles, RODGERS, Kevin Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK YOUTH LTD

SPARK YOUTH LTD is an active company incorporated on 14 March 2016 with the registered office located in Birkenhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPARK YOUTH LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10062256

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 March 2016

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MERSEYSIDE COMMUNITY TRAINING LTD
From: 14 March 2016To: 28 May 2025
Contact
Address

Unit 5, Wirral Point, Claughton Road Birkenhead, CH41 6EY,

Previous Addresses

Unit 2 Start-Yard Church Street Birkenhead CH41 5JA England
From: 31 October 2023To: 27 February 2025
Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP England
From: 29 September 2020To: 31 October 2023
Quinnovations House Dock Road North Bromborough Wirral CH62 4AG England
From: 12 December 2019To: 29 September 2020
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England
From: 30 March 2016To: 12 December 2019
Seymour Chambers 92 London Road Liverpool Wirral L3 5NW
From: 14 March 2016To: 30 March 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Apr 22
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Apr 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ARMSTRONG-GIBBS, Fiona Denise, Dr

Active
Kings Lane, WirralCH63 8NP
Born July 1974
Director
Appointed 08 Dec 2023

ASPDEN, James

Active
Cotton Field Road, CreweCW4 7PD
Born August 1973
Director
Appointed 16 May 2023

DEVANEY, Gary James

Active
Tower Road North, WirralCH60 6RT
Born April 1956
Director
Appointed 11 Apr 2024

DOWNES, Jennifer

Active
Shoreditch Close, StockportSK4 4RW
Born November 1982
Director
Appointed 08 Dec 2023

GREGORY, James Charles

Active
Claughton Road, BirkenheadCH41 6EY
Born July 1985
Director
Appointed 15 Apr 2025

RODGERS, Kevin Anthony

Active
Claughton Road, BirkenheadCH41 6EY
Born October 1980
Director
Appointed 11 Jan 2022

COUGHLIN, Michael John

Resigned
92 London Road, LiverpoolL3 5NW
Born June 1959
Director
Appointed 14 Mar 2016
Resigned 28 Oct 2016

HAMM, Katie Lousie

Resigned
BootleL20 4HB
Born September 1990
Director
Appointed 27 Oct 2016
Resigned 01 Nov 2021

KIRKHAM, Sandra

Resigned
Church Street, BirkenheadCH41 5JA
Born January 1958
Director
Appointed 01 Oct 2020
Resigned 08 Dec 2023

MACKENZIE, Andrew

Resigned
ThorntonL23 1TR
Born September 1987
Director
Appointed 27 Oct 2016
Resigned 01 Mar 2018

QUINN, Jonathan James

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977
Director
Appointed 27 Oct 2016
Resigned 16 May 2023

SUMNER, Oliver

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born September 1988
Director
Appointed 01 Oct 2020
Resigned 01 Oct 2021

TUTILL, Leanne

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born June 1984
Director
Appointed 01 Oct 2020
Resigned 04 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Anthony Rodgers

Active
Brickwall Green, LiverpoolL29 9AF
Born October 1980

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 Dec 2023

Mrs Sandra Kirkham

Ceased
Church Street, BirkenheadCH41 5JA
Born January 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Feb 2023
Ceased 08 Dec 2023

Mr Jonathan James Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Memorandum Articles
10 December 2024
MAMA
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Incorporation Company
14 March 2016
NEWINCIncorporation