Background WavePink WaveYellow Wave

YOUTH CONNECT SOUTH WEST (11953689)

YOUTH CONNECT SOUTH WEST (11953689) is an active UK company. incorporated on 18 April 2019. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. YOUTH CONNECT SOUTH WEST has been registered for 6 years. Current directors include BANDALLI, Mark Anver, FIELDER, Jackie, GERRISH, Charles Daniel and 5 others.

Company Number
11953689
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 April 2019
Age
6 years
Address
Southside Youth Hub Kelston View, Bath, BA2 1NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANDALLI, Mark Anver, FIELDER, Jackie, GERRISH, Charles Daniel, LEWIS, Jayne Margaret, MILLAR, Gillian Margaret, PHUR, Fiona Catherine, PITT, Adam Simon, Reverend, RUMMING-PAIN, Aubrey Theodore James
SIC Codes
88990, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH CONNECT SOUTH WEST

YOUTH CONNECT SOUTH WEST is an active company incorporated on 18 April 2019 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. YOUTH CONNECT SOUTH WEST was registered 6 years ago.(SIC: 88990, 93290, 96090)

Status

active

Active since 6 years ago

Company No

11953689

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

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Southside Youth Hub Kelston View Whiteway Bath, BA2 1NR,

Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BANDALLI, Mark Anver

Active
Kelson View, BathBA2 1NR
Born July 1978
Director
Appointed 12 Dec 2022

FIELDER, Jackie

Active
Kelson View, BathBA2 1NR
Born August 1957
Director
Appointed 22 Nov 2019

GERRISH, Charles Daniel

Active
Kelson View, BathBA2 1NR
Born August 1950
Director
Appointed 22 Nov 2019

LEWIS, Jayne Margaret

Active
Kelson View, BathBA2 1NR
Born February 1960
Director
Appointed 04 Nov 2024

MILLAR, Gillian Margaret

Active
Kelson View, BathBA2 1NR
Born February 1956
Director
Appointed 22 Nov 2019

PHUR, Fiona Catherine

Active
Kelson View, BathBA2 1NR
Born January 1960
Director
Appointed 16 Oct 2025

PITT, Adam Simon, Reverend

Active
Kelston View, BathBA2 1NR
Born March 1979
Director
Appointed 18 Apr 2019

RUMMING-PAIN, Aubrey Theodore James

Active
Kelson View, BathBA2 1NR
Born May 2005
Director
Appointed 13 May 2024

CHADDA, Dee

Resigned
Cleevedale Road, BathBA2 5QS
Born November 1966
Director
Appointed 15 May 2023
Resigned 23 Jan 2025

HOPKINS, Ronald Frederick

Resigned
Kelston View, BathBA2 1NR
Born June 1948
Director
Appointed 18 Apr 2019
Resigned 04 Dec 2023

MAY, Sarah Alison

Resigned
Southside Youth Hub, Kelston View, BathBA2 8TP
Born January 2005
Director
Appointed 15 May 2023
Resigned 04 Oct 2023

PIKE, Tracey Louise

Resigned
Kelston View, BathBA2 1NR
Born August 1963
Director
Appointed 18 Apr 2019
Resigned 28 Nov 2024

REYNOLDS, Stephanie

Resigned
Bath Old Road, RadstockBA3 3HE
Born February 1969
Director
Appointed 22 Nov 2019
Resigned 06 Jul 2022

WALKER, Rebecca Elise

Resigned
Kelston View, BathBA2 1NR
Born March 1975
Director
Appointed 06 Jul 2021
Resigned 18 Jun 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Ronald Frederick Hopkins

Ceased
Kelston View, BathBA2 1NR
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 22 Nov 2019

Miss Tracey Louise Pike

Ceased
Kelston View, BathBA2 1NR
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 22 Nov 2019

Reverend Adam Simon Pitt

Ceased
Kelston View, BathBA2 1NR
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Apr 2019
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Memorandum Articles
24 August 2022
MAMA
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Resolution
18 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2019
CC04CC04
Incorporation Company
18 April 2019
NEWINCIncorporation