Background WavePink WaveYellow Wave

CONNECTING YOUTH CIC (14821411)

CONNECTING YOUTH CIC (14821411) is an active UK company. incorporated on 24 April 2023. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONNECTING YOUTH CIC has been registered for 2 years. Current directors include BOADELLA, Margaret Francis Dorothy, BROWN-MARTIN, Carly Jade, DINGLE, Jonathan Richard and 7 others.

Company Number
14821411
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 2023
Age
2 years
Address
80 - 84 The Plot, Plymouth, PL1 3EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOADELLA, Margaret Francis Dorothy, BROWN-MARTIN, Carly Jade, DINGLE, Jonathan Richard, DOLTON, Mathew, HOWLETT, Kaitlyn, LLOYD, Gabrielle Harmony, MASON, Gemma, PILKINGTON, Karen Mary, PRICE, Adam John, Minister, SOROCCOS, Lisa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTING YOUTH CIC

CONNECTING YOUTH CIC is an active company incorporated on 24 April 2023 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONNECTING YOUTH CIC was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

14821411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

80 - 84 The Plot Union Street Plymouth, PL1 3EZ,

Previous Addresses

10 Albertha Close Plymouth PL4 8PG England
From: 24 April 2023To: 17 April 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

BOADELLA, Margaret Francis Dorothy

Active
Kenley Gardens, PlymouthPL5 2RF
Born October 1950
Director
Appointed 24 Apr 2023

BROWN-MARTIN, Carly Jade

Active
Duncombe Avenue, PlymouthPL5 2JS
Born July 1992
Director
Appointed 24 Apr 2023

DINGLE, Jonathan Richard

Active
The Plot, PlymouthPL1 3EZ
Born September 1980
Director
Appointed 24 Apr 2023

DOLTON, Mathew

Active
Claytonia Close, PlymouthPL6 7EU
Born January 1969
Director
Appointed 24 Apr 2023

HOWLETT, Kaitlyn

Active
Beaumont Street, PlymouthPL2 3AQ
Born July 1995
Director
Appointed 21 Nov 2024

LLOYD, Gabrielle Harmony

Active
Henley Drive, PlymouthPL5 4QB
Born October 2005
Director
Appointed 21 Nov 2024

MASON, Gemma

Active
Henley Drive, PlymouthPL5 4QB
Born February 1983
Director
Appointed 24 Apr 2023

PILKINGTON, Karen Mary

Active
Keyham Road, PlymouthPL2 1RA
Born February 1967
Director
Appointed 23 May 2025

PRICE, Adam John, Minister

Active
The Plot, PlymouthPL1 3EZ
Born November 1979
Director
Appointed 04 Apr 2025

SOROCCOS, Lisa

Active
Beaumont Avenue, PlymouthPL4 8DX
Born February 1969
Director
Appointed 23 May 2025

BEST, Claire Louise

Resigned
Goodwin Avenue, PlymouthPL6 6RH
Born March 1975
Director
Appointed 24 Apr 2023
Resigned 18 Nov 2024

BRYANT, Lee Ashley

Resigned
Hawkinge Gardens, PlymouthPL5 2RW
Born September 1987
Director
Appointed 24 Apr 2023
Resigned 18 Nov 2024

PARTRIDGE, Philip

Resigned
Shaldon Crescent, PlymouthPL5 3QY
Born March 1986
Director
Appointed 24 Apr 2023
Resigned 18 Nov 2024

Persons with significant control

3

Mr Mathew Dolton

Active
Claytonia Close, PlymouthPL6 7EU
Born January 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2025

Miss Gemma Mason

Active
The Plot, PlymouthPL1 3EZ
Born February 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2025

Mr Jonathan Richard Dingle

Active
The Plot, PlymouthPL1 3EZ
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Incorporation Community Interest Company
24 April 2023
CICINCCICINC