Advanced company searchLink opens in new window

THE SOURCE YOUNG PEOPLE'S CHARITY

Company number 05639458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 AP01 Appointment of Mr Stephen Delves as a director on 23 March 2023
12 Jul 2023 AP01 Appointment of Mrs Eleanor Joy North as a director on 23 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Dec 2022 AP01 Appointment of Mrs Pamela Mercy Kathleen Welch as a director on 10 May 2022
13 Oct 2022 TM01 Termination of appointment of Susan Anne Wiggam as a director on 1 October 2022
27 Sep 2022 TM01 Termination of appointment of John Andrew Cook as a director on 15 September 2022
08 Feb 2022 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Dec 2021 AP01 Appointment of Mr Roger Keith Holder as a director on 7 April 2021
23 Dec 2021 TM02 Termination of appointment of Eleanor Clare Jones as a secretary on 10 April 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CH01 Director's details changed for John Andrew Cook on 12 February 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
02 Dec 2019 AD01 Registered office address changed from 2nd Floor, Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire England to 2nd Floor Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire GU11 1DP on 2 December 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Mrs Susan Anne Wiggam on 12 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Tim Heys on 12 November 2018
25 Oct 2018 AD01 Registered office address changed from Suite 3 Wesley Chambers Queens Road Aldershot Hants GU11 3JD to 2nd Floor, Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire on 25 October 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018