Background WavePink WaveYellow Wave

ASCENSION YOUTH CARE SERVICES LIMITED (14519808)

ASCENSION YOUTH CARE SERVICES LIMITED (14519808) is an active UK company. incorporated on 2 December 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ASCENSION YOUTH CARE SERVICES LIMITED has been registered for 3 years. Current directors include REYNOLDS, Chelsea, SPIRES, Christopher John.

Company Number
14519808
Status
active
Type
ltd
Incorporated
2 December 2022
Age
3 years
Address
17 Goldsmith Avenue, London, E12 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
REYNOLDS, Chelsea, SPIRES, Christopher John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENSION YOUTH CARE SERVICES LIMITED

ASCENSION YOUTH CARE SERVICES LIMITED is an active company incorporated on 2 December 2022 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ASCENSION YOUTH CARE SERVICES LIMITED was registered 3 years ago.(SIC: 87900)

Status

active

Active since 3 years ago

Company No

14519808

LTD Company

Age

3 Years

Incorporated 2 December 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

17 Goldsmith Avenue London, E12 6QB,

Previous Addresses

63-66 Hatton Garden London EC1N 8LE England
From: 27 November 2023To: 26 June 2025
17 Goldsmith Avenue London E12 6QB England
From: 13 June 2023To: 27 November 2023
Flat 5 Albert House Reservoir Way Ilford IG6 3FE England
From: 2 December 2022To: 13 June 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 23
Loan Secured
May 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REYNOLDS, Chelsea

Active
Goldsmith Avenue, LondonE12 6QB
Born June 1987
Director
Appointed 18 Dec 2025

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 18 Dec 2025

LASLETT, Barrie

Resigned
Goldsmith Avenue, LondonE12 6QB
Born September 1978
Director
Appointed 02 Dec 2022
Resigned 18 Dec 2025

MAHONEY, Roger Alfred

Resigned
Goldsmith Avenue, LondonE12 6QB
Born February 1950
Director
Appointed 02 Dec 2022
Resigned 18 Dec 2025

Persons with significant control

1

0 Active
1 Ceased
7 Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Incorporation Company
2 December 2022
NEWINCIncorporation