Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D2 YOUTH ZONE LTD
Company Information for

D2 YOUTH ZONE LTD

96-98 EAST THORP, NEWBIGGIN HALL ESTATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE5 4JD,
Company Registration Number
03085535
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About D2 Youth Zone Ltd
D2 YOUTH ZONE LTD was founded on 1995-07-31 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". D2 Youth Zone Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D2 YOUTH ZONE LTD
 
Legal Registered Office
96-98 EAST THORP
NEWBIGGIN HALL ESTATE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE5 4JD
Other companies in NE5
 
Charity Registration
Charity Number 1048939
Charity Address 96-98 EAST THORP, NEWCASTLE UPON TYNE, NE5 4JD
Charter TO EDUCATE AND ASSIST YOUNG PERSONS BETWEEN THE AGES OF 14 AND 25, RESIDENT ON THE NEWBIGGIN HALL ESTATE, NEWCASTLE UPON TYNE, THROUGH THEIR LEISURE ACTIVITIES, SO TO DEVELOP IN A HOLISTIC MANNER THEIR PHYSICAL, EMOTIONAL AND SPIRITUAL WELL BEING SO THAT THEY MAY GROW TO FULL MATURITY AS INDIVIDUALS AND MEMBERS OF SOCIETY AND THAT THEIR CONDITIONS OF LIFE MAY BE IMPROVED.
Filing Information
Company Number 03085535
Company ID Number 03085535
Date formed 1995-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 20:02:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D2 YOUTH ZONE LTD

Current Directors
Officer Role Date Appointed
SYLVIA HOPPER
Director 2000-07-06
REBECCA LOUISE NICHOL
Director 2009-04-01
RYAN DARYN PERCIVAL
Director 2013-05-01
IAN SMITH
Director 2000-09-28
STEPHANIE LEIGH VINCENT
Director 2017-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LYDIA MILLER
Director 2011-11-23 2018-01-18
NIGEL BRANDON MILLS
Company Secretary 2006-11-30 2017-11-15
NIGEL BRANDON MILLS
Director 2002-09-26 2017-11-15
ANTHONY JOHN BROWN
Director 2012-05-23 2015-07-16
JAMIE LEE
Director 2010-11-18 2013-10-14
KELLY MICHELLE JOHNSON
Director 2012-01-26 2012-11-28
MARGARET ROBSON
Director 1999-09-30 2012-11-28
GEORGE PATTISON
Director 2006-07-06 2012-01-25
MICHAEL CUTHBERTSON
Director 2009-05-13 2011-11-08
PAUL DOUGLAS MCLEOD
Director 2002-05-30 2010-08-01
SHARON ANN PATTISON
Director 2006-07-06 2010-03-31
SIMON BONNIN
Director 2007-02-08 2009-04-22
KEVIN ANDREW GRAHAM
Director 2006-07-06 2009-03-20
CLARE BROWN
Director 2006-07-06 2008-02-11
ALISON ROBSON
Company Secretary 2001-10-18 2006-11-30
AMY VALERIE NOBLE
Director 1999-04-29 2006-11-30
ALISON ROBSON
Director 2000-09-28 2006-11-30
PETER EWART
Director 2004-09-30 2006-08-21
DANIELLE ALLMAN
Director 2004-09-30 2006-05-25
KYLIE HEPWORTH
Director 2004-09-30 2006-05-25
MICHAEL COLLINS
Director 2004-09-30 2005-12-12
JANET BEST
Director 2004-11-25 2005-12-05
DAVID ANTHONY MCGUIGAN
Director 2002-02-28 2005-03-31
RICHARD WORLEY ROBSON
Director 1995-07-31 2004-06-28
ANNE PRINGLE
Director 1995-07-31 2003-05-01
PHILIPPA SUSAN LITTLE
Director 2000-09-28 2001-12-27
MATTHEW TETLEY
Company Secretary 1995-07-31 2001-10-18
SARA ANN MORGAN EVANS
Director 2001-01-25 2001-10-11
VANESSA CHARLOTTE POWELL
Director 1999-04-29 2001-08-27
PATRICIA CORBY
Director 1995-07-31 2000-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-11-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LEIGH VINCENT
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL PATERSON
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-06AP01DIRECTOR APPOINTED REV ALAN MICHAEL PATERSON
2018-12-05CH01Director's details changed for Rebecca Louise Nichol on 2018-11-22
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LYDIA MILLER
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRANDON MILLS
2017-11-28TM02Termination of appointment of Nigel Brandon Mills on 2017-11-15
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE NICHOL / 06/02/2017
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE NICHOL / 06/02/2017
2017-02-16AP01DIRECTOR APPOINTED MISS STEPHANIE LEIGH VINCENT
2017-02-16AP01DIRECTOR APPOINTED MISS STEPHANIE LEIGH VINCENT
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN BROWN
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE LEE
2013-07-17AP01DIRECTOR APPOINTED MR RYAN DARYN PERCIVAL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JOHNSON
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBSON
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBSON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JOHNSON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBSON
2012-07-27AP01DIRECTOR APPOINTED ANTHONY JOHN BROWN
2012-04-05AR0131/03/12 NO MEMBER LIST
2012-03-27AUDAUDITOR'S RESIGNATION
2012-02-09AP01DIRECTOR APPOINTED KELLY MICHELLE JOHNSON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PATTISON
2012-01-16ANNOTATIONClarification
2011-12-22AP01DIRECTOR APPOINTED REVEREND SARAH LYDIA MILLER
2011-12-12TM01TERMINATE DIR APPOINTMENT
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTHBERTSON
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0131/03/11 NO MEMBER LIST
2011-01-18AP01DIRECTOR APPOINTED JAMIE LEE
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLEOD
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0131/03/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROBSON / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PATTISON / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE NICHOL / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MILLS / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PAUL DOUGLAS MCLEOD / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA HOPPER / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUTHBERTSON / 31/03/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PATTISON
2009-12-03AP01DIRECTOR APPOINTED MICHAEL CUTHBERTSON
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18288aDIRECTOR APPOINTED REBECCA LOUISE NICHOL
2009-05-06288bAPPOINTMENT TERMINATE, DIRECTOR SIMON BONNIN LOGGED FORM
2009-04-23363aANNUAL RETURN MADE UP TO 31/03/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON BONNIN
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR KEVIN GRAHAM
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR BILL THORKILDSEN
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR LAURA YOUNG
2008-04-04363aANNUAL RETURN MADE UP TO 31/03/08
2008-02-12288bDIRECTOR RESIGNED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17288bDIRECTOR RESIGNED
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11363aANNUAL RETURN MADE UP TO 31/03/07
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D2 YOUTH ZONE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D2 YOUTH ZONE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D2 YOUTH ZONE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D2 YOUTH ZONE LTD

Intangible Assets
Patents
We have not found any records of D2 YOUTH ZONE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D2 YOUTH ZONE LTD
Trademarks
We have not found any records of D2 YOUTH ZONE LTD registering or being granted any trademarks
Income
Government Income

Government spend with D2 YOUTH ZONE LTD

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-02 GBP £2,500 Supplies & Services
Newcastle City Council 2015-07-07 GBP £300 Supplies & Services
Newcastle City Council 2015-03-19 GBP £6,524 Supplies & Services
Newcastle City Council 2014-12-18 GBP £5,000 Supplies & Services
Newcastle City Council 2014-08-11 GBP £480
Newcastle City Council 2014-06-23 GBP £572
Newcastle City Council 2014-06-20 GBP £6,452
Newcastle City Council 2014-03-20 GBP £6,863
Newcastle City Council 2013-12-20 GBP £6,862
Newcastle City Council 2013-09-20 GBP £6,862
Newcastle City Council 2013-08-22 GBP £832
Newcastle City Council 2013-07-02 GBP £6,862
Newcastle City Council 2012-08-20 GBP £1,416 CXD: Policy, Strat & Comms NOR
Newcastle City Council 2012-04-13 GBP £4,500
Newcastle City Council 2012-02-10 GBP £4,500
Newcastle City Council 2011-11-24 GBP £4,500
Newcastle City Council 2011-02-04 GBP £7,500
Newcastle City Council 2010-11-01 GBP £7,500 Educ Connexions
Newcastle City Council 2010-07-29 GBP £6,000 Educ Connexions
Newcastle City Council 2010-07-29 GBP £7,500 Educ Connexions
Newcastle City Council 2010-07-18 GBP £1,750 CXO NFR
Newcastle City Council 2010-06-21 GBP £7,500 Educ Connexions
Newcastle City Council 2010-06-08 GBP £2,119 NS: Community Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where D2 YOUTH ZONE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D2 YOUTH ZONE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D2 YOUTH ZONE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1