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

YCTCS LIMITED

37 Hickmans Close, Godstone, SURREY, RH9 8EB,
Company Registration Number
04143695
Private Limited Company
Active

Company Overview

About Yctcs Ltd
YCTCS LIMITED was founded on 2001-01-18 and has its registered office in Godstone. The organisation's status is listed as "Active". Yctcs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YCTCS LIMITED
 
Legal Registered Office
37 Hickmans Close
Godstone
SURREY
RH9 8EB
Other companies in RH9
 
Filing Information
Company Number 04143695
Company ID Number 04143695
Date formed 2001-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-18
Return next due 2027-02-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB763156329  
Last Datalog update: 2026-01-19 14:19:50
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 YCTCS LIMITED

Current Directors
Officer Role Date Appointed
ANNE JOSEPHINE CHARD
Company Secretary 2001-01-20
ALEXANDER MAURICE CHARD
Director 2001-01-20
ANNE JOSEPHINE CHARD
Director 2001-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2001-01-18 2001-01-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-01-18 2001-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MAURICE CHARD CHILDREN'S SERVICES CONSULTANCY LTD Director 2008-07-02 CURRENT 2008-07-02 Active
ANNE JOSEPHINE CHARD CHILDREN'S SERVICES CONSULTANCY LTD Director 2008-07-02 CURRENT 2008-07-02 Active

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
2026-01-19CONFIRMATION STATEMENT MADE ON 18/01/26, WITH NO UPDATES
2025-11-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-01-21CONFIRMATION STATEMENT MADE ON 18/01/25, WITH NO UPDATES
2024-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-01-26CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22AR0118/01/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-22AR0118/01/15 ANNUAL RETURN FULL LIST
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/15 FROM 37 Hickmans Close Godstone Surrey RH9 8EE
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/14 FROM Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0118/01/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-01AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/11 FROM Lloyd and Co 103-105 Brighton Road Coulsdon Surrey CR5 2NG
2011-03-08AR0118/01/11 ANNUAL RETURN FULL LIST
2011-03-08CH03SECRETARY'S DETAILS CHNAGED FOR ANNE JOSEPHINE CHARD on 2010-01-19
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0118/01/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE JOSEPHINE CHARD / 18/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MAURICE CHARD / 18/01/2010
2009-12-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-30363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: HAMLYN HOUSE BEADLES LANE OLD OXTED SURREY RH8 9JJ
2003-03-08363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-02-1988(2)RAD 08/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-01-28288bDIRECTOR RESIGNED
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-28288bSECRETARY RESIGNED
2001-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YCTCS LIMITED 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 YCTCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YCTCS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YCTCS LIMITED

Intangible Assets
Patents
We have not found any records of YCTCS LIMITED registering or being granted any patents
Domain Names

YCTCS LIMITED owns 1 domain names.

youthjustice.co.uk  

Trademarks
We have not found any records of YCTCS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YCTCS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-1 GBP £4,638 Training Expenses
Hull City Council 2016-11 GBP £250 Community Safety
Wakefield Metropolitan District Council 2016-11 GBP £7,450 Computer Equipment - Software
Hull City Council 2016-7 GBP £500 Community Safety
Hull City Council 2016-6 GBP £4,800 Community Safety
Wakefield Metropolitan District Council 2016-4 GBP £11,000 Agency Staff - Teachers Cover
Hull City Council 2016-4 GBP £535 Community Safety
Wakefield Metropolitan District Council 2016-3 GBP £5,626 Educational Visits
Hull City Council 2016-1 GBP £1,154 Community Safety
Wakefield Metropolitan District Council 2016-1 GBP £4,205 Training Expenses
Hull City Council 2015-12 GBP £8,000 City Safe & Early Intervention
Hull City Council 2015-11 GBP £27,200 Community Safety
Hull City Council 2015-10 GBP £4,000 City Safe & Early Intervention
Hull City Council 2015-9 GBP £8,000 Community Safety
Wakefield Metropolitan District Council 2015-7 GBP £979 Training Expenses
Hull City Council 2015-7 GBP £6,040 City Safe & Early Intervention
Wakefield Metropolitan District Council 2015-5 GBP £4,000 Training Expenses
Hull City Council 2015-3 GBP £14,400 Community Safety
Hull City Council 2015-2 GBP £5,431 City Safe & Early Intervention
Hull City Council 2015-1 GBP £17,920 City Safe & Early Intervention
Wakefield Metropolitan District Council 2014-12 GBP £1,241 Training Expenses
Wakefield Metropolitan District Council 2014-9 GBP £1,713 Training Expenses
Norfolk County Council 2014-8 GBP £7,060
Wakefield Metropolitan District Council 2014-7 GBP £761 Training Expenses
Norfolk County Council 2014-6 GBP £4,371
Derbyshire County Council 2014-4 GBP £3,532
Warwickshire County Council 2014-4 GBP £3,000 Training - External
Norfolk County Council 2014-4 GBP £36,041
Solihull Metropolitan Borough Council 2014-3 GBP £608 Training
Norfolk County Council 2014-3 GBP £9,619
Suffolk County Council 2014-3 GBP £2,029 Training
London Borough of Hammersmith and Fulham 2014-2 GBP £3,000
Norfolk County Council 2014-2 GBP £4,500
Suffolk County Council 2014-2 GBP £4,820 Training
Suffolk County Council 2013-12 GBP £6,828 Training
Solihull Metropolitan Borough Council 2013-11 GBP £6,338 Training
Derbyshire County Council 2013-9 GBP £1,350
Suffolk County Council 2013-9 GBP £450 Training
Walsall Council 2013-8 GBP £3,375
Suffolk County Council 2013-8 GBP £2,519 Training
Royal Borough of Kingston upon Thames 2013-7 GBP £3,528
Derbyshire County Council 2013-7 GBP £1,621
Suffolk County Council 2013-7 GBP £1,800 Consultants Fees
Derbyshire County Council 2013-6 GBP £565
Suffolk County Council 2013-6 GBP £3,162 Training
Solihull Metropolitan Borough Council 2013-4 GBP £825 Training
Derbyshire County Council 2013-4 GBP £3,367
Suffolk County Council 2013-3 GBP £2,912 Consultants Fees
London Borough of Barking and Dagenham Council 2013-3 GBP £1,800
Warwickshire County Council 2013-1 GBP £1,733
Suffolk County Council 2013-1 GBP £3,509 Training
Wakefield Council 2012-11 GBP £2,498
Suffolk County Council 2012-10 GBP £6,558 Training
Warwickshire County Council 2012-8 GBP £2,527 Training - External
Suffolk County Council 2012-8 GBP £3,600 Consultants Fees
Walsall Council 2012-7 GBP £4,570
Warwickshire County Council 2012-7 GBP £4,032 Training - External
Derbyshire County Council 2012-7 GBP £1,707
Warwickshire County Council 2012-5 GBP £1,400 Training - External
Derbyshire County Council 2012-4 GBP £1,960
Warwickshire County Council 2012-3 GBP £878 Training - External
Derbyshire County Council 2012-3 GBP £3,147
Wakefield Council 2012-3 GBP £2,694
Derbyshire County Council 2012-2 GBP £4,034
Suffolk County Council 2012-2 GBP £5,233 Training
Derbyshire County Council 2012-1 GBP £2,628
Warwickshire County Council 2011-12 GBP £4,426
Derbyshire County Council 2011-3 GBP £2,910
Solihull Metropolitan Borough Council 2011-2 GBP £5,645 Training
Derbyshire County Council 2011-1 GBP £1,751

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 YCTCS LIMITED 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 YCTCS LIMITED 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 YCTCS LIMITED 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.
    Other companies at postcode RH9 8EB