Background WavePink WaveYellow Wave

INTERMISSION YOUTH (12359502)

INTERMISSION YOUTH (12359502) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. INTERMISSION YOUTH has been registered for 6 years. Current directors include HOARE, Alexander Simon, ODEJIMI, Esther Ibukunoluwa, PARKER, Amanda Joycelyn and 5 others.

Company Number
12359502
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2019
Age
6 years
Address
71 - 75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOARE, Alexander Simon, ODEJIMI, Esther Ibukunoluwa, PARKER, Amanda Joycelyn, PINTO, Cynthia Marie, Dr, RYLANCE, Mark, Sir, SAGOO, Narinder Singh, WHITEHEAD, Diana Elaine, WORRALL, Neil Steven
SIC Codes
86900, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMISSION YOUTH

INTERMISSION YOUTH is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. INTERMISSION YOUTH was registered 6 years ago.(SIC: 86900, 90010, 90030)

Status

active

Active since 6 years ago

Company No

12359502

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

Age

6 Years

Incorporated 11 December 2019

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

71 - 75 Shelton Street London, WC2H 9JQ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 3 November 2022To: 23 July 2025
24 Greencoat Place London SW1P 1rd England
From: 20 April 2022To: 3 November 2022
40 Morpeth Terrace London SW1P 1ET
From: 11 December 2019To: 20 April 2022
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Apr 20
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

ONAJOBI, Morenike

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 23 Sept 2022

HOARE, Alexander Simon

Active
Shelton Street, LondonWC2H 9JQ
Born April 1962
Director
Appointed 11 Dec 2019

ODEJIMI, Esther Ibukunoluwa

Active
City Road, LondonEC1V 2NX
Born October 1995
Director
Appointed 11 Dec 2019

PARKER, Amanda Joycelyn

Active
Shelton Street, LondonWC2H 9JQ
Born September 1969
Director
Appointed 10 Aug 2020

PINTO, Cynthia Marie, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born September 1955
Director
Appointed 19 Jul 2022

RYLANCE, Mark, Sir

Active
Shelton Street, LondonWC2H 9JQ
Born January 1960
Director
Appointed 11 Dec 2019

SAGOO, Narinder Singh

Active
Shelton Street, LondonWC2H 9JQ
Born March 1975
Director
Appointed 09 Jun 2023

WHITEHEAD, Diana Elaine

Active
Shelton Street, LondonWC2H 9JQ
Born February 1970
Director
Appointed 23 Feb 2023

WORRALL, Neil Steven

Active
Shelton Street, LondonWC2H 9JQ
Born June 1976
Director
Appointed 01 Nov 2024

CATFORD, Susan Grace

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 11 Dec 2019
Resigned 21 Nov 2022

ENEMUO, Chinelo Jenifer

Resigned
City Road, LondonEC1V 2NX
Born March 1987
Director
Appointed 28 Apr 2023
Resigned 30 Apr 2024

SAPANI, Danny Kwasi

Resigned
City Road, LondonEC1V 2NX
Born November 1970
Director
Appointed 03 Feb 2020
Resigned 30 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Alexander Simon Hoare

Ceased
Craven Hill, LondonW2 3EN
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 10 Aug 2020

Sir Mark Rylance

Ceased
Shakespeare Road, LondonSE24 0LA
Born January 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 10 Aug 2020

Miss Esther Ibukunoluwa Odejimi

Ceased
Chadwell Heath Lane, RomfordRM6 4YJ
Born October 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2019
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 January 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation