Company Information for THE ZONE YOUTH PROJECT
16 ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
THE ZONE YOUTH PROJECT | |
Legal Registered Office | |
16 ST. JAMES'S STREET NOTTINGHAM NG1 6FG Other companies in NG1 | |
Charity Number | 1091750 |
---|---|
Charity Address | THE ZONE YOUTH PROJECT, THE ASPLEY CENTRE, ALL SAINTS, 75 RALEIGH STREET, NOTTINGHAM, NG7 4DL |
Charter | VARIOUS YOUTH WORK PROJECTS IN NOTTINGHAM CITY INCLUDING LIFE-SKILLS, OPEN ACCESS YOUTH CLUB, PROVIDING LINKS TO A YOUNG PERSON'S SEXUAL HEALTH SERVICE, SUPPORTING AN E2E PROJECT, OFFERING YOUNG PEOPLE 1-2-1 SUPPORT AND INFORMAL EDUCATION OPPORTUNITIES. |
Company Number | 04372414 | |
---|---|---|
Company ID Number | 04372414 | |
Date formed | 2002-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 06:27:42 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ZONE YOUTH CLUB & FAMILY PROJECT, BROADSTAIRS C.I.C. | SYRINGA NORMAN ROAD BROADSTAIRS KENT CT10 3BZ | Dissolved | Company formed on the 2012-07-09 | |
THE ZONE YOUTH CLUB, BROADSTAIRS | Active | Company formed on the 2015-04-29 | ||
![]() |
The Zone Youth Center LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WINCENT KORDULA |
||
ANGELA BARBARO ROBINS |
||
DAVID HEMMING |
||
JACKIE LYMN ROSE |
||
ANGELA EUPHRASIA LYONS |
||
MICHAEL MCKEEVER |
||
PAUL MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN GEOFFREY DINSMORE |
Director | ||
PHILIPPA KNIGHT |
Director | ||
ROGER WILLIAM WAKEFIELD |
Company Secretary | ||
GILLIAN ANNE TURNBULL |
Company Secretary | ||
DIANE BIALEK |
Director | ||
HAZEL COALWOOD |
Director | ||
MARK CAMPBELL DONALDSON |
Director | ||
ANDREA KELLY SHEA |
Company Secretary | ||
ROBERT CHARLES KENDALL |
Director | ||
JACQUELINE WENDY HOLMES |
Director | ||
JEFFREY ABBOTT |
Director | ||
GILLIAN ANNE TURNBULL |
Company Secretary | ||
GEOFFREY HARRY ROCKLEY |
Director | ||
THOBEKILE MAHLANGU |
Director | ||
AMANDA ALLAN |
Director | ||
CRAIG BERENS |
Director | ||
THOBEKILE MAHLANGY |
Director | ||
GORDON ONEAL GRIFFITH |
Director | ||
RICHARD MARTIN CLARK |
Director | ||
MICHAEL LEAKE |
Director | ||
NICHOLAS PETER ROMILLY |
Company Secretary | ||
MARY JOSEPHINE SHELTON RICHARDS |
Director | ||
CHAMPA KHIMJI PATEL |
Company Secretary | ||
RICHARD JAMES FITZGERALD |
Company Secretary | ||
FRANCIS JAMES HARDING |
Director | ||
SUSAN ALISON MARONG |
Director | ||
KAREN PADLEY |
Director | ||
ROBERT THOMAS BURTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWTHER ROBINS DESIGN & BUILD LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2016-10-11 | |
ROBINS INVESTMENTS LIMITED | Director | 2003-01-06 | CURRENT | 2003-01-06 | Active | |
YMCA ROBIN HOOD GROUP | Director | 2011-09-26 | CURRENT | 1936-02-12 | Active | |
YMCA ROBIN HOOD GROUP | Director | 2014-09-29 | CURRENT | 1936-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
DIRECTOR APPOINTED MR SHARON LESLEY CLARKE | ||
DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK | ||
DIRECTOR APPOINTED MISS KAREN HASASHA KABWERU-NAMULEMU | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES DUCKWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AP03 | Appointment of Mr Luke Edwin Gerrard as company secretary on 2022-09-28 | |
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Wincent Kordula on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/22 FROM Nottingham Voluntary Action Centre Fao Nottsymca Finance Department 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA EUPHRASIA LYONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEMMING | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JANE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY DINSMORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KNIGHT | |
AP01 | DIRECTOR APPOINTED MS JACKIE LYMN ROSE | |
AP01 | DIRECTOR APPOINTED MS ANGELA BARBARO ROBINS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Wincent Kordula as company secretary on 2017-11-01 | |
TM02 | Termination of appointment of Roger William Wakefield on 2017-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AP03 | Appointment of Mr Roger William Wakefield as company secretary on 2016-10-31 | |
TM02 | Termination of appointment of Gillian Anne Turnbull on 2016-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE BIALEK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR BRIAN GEOFFREY DINSMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL COALWOOD | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS FIONA JANE WHITE | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELORES WILLIAMS | |
AR01 | 12/02/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DONALDSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WALKER | |
AP01 | DIRECTOR APPOINTED MR PAUL MURPHY | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP03 | SECRETARY APPOINTED MRS GILLIAN ANNE TURNBULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY WAINMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLMES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA SHEA | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ABBOTT | |
AP01 | DIRECTOR APPOINTED MRS HAZEL COALWOOD | |
AR01 | 12/02/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES KENDALL | |
AP01 | DIRECTOR APPOINTED MR MARK CAMPBELL DONALDSON | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O FAO NOTTSYMCA FINANCE DEPARTMENT NOTTINGHAM VOLUNTARY ACTION CENTRE 7 MANSFIELD ROAD NOTTINGHAM NG1 3FB UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS ANDREA KELLY SHEA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN TURNBULL | |
AR01 | 12/02/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEEVER / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMING / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE BIALEK / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KNIGHT / 15/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WENDY HOLMES / 15/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE TURNBULL / 15/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOBEKILE MAHLANGU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROCKLEY | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 12/02/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS KAY WAINMAN | |
AP01 | DIRECTOR APPOINTED MISS ANGELA EUPHRASIA LYONS | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM ALL SAINTS NDC WELLBEING CENTRE 75 RALEIGH STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 4DL | |
AR01 | 12/02/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ABBOTT | |
AP01 | DIRECTOR APPOINTED MISS DELORES WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANGU / 10/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLAN | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
RES01 | ADOPT MEM AND ARTS 04/05/2010 | |
AP01 | DIRECTOR APPOINTED DAVID HEMMING | |
AR01 | 12/02/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARRY ROCKLEY / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEEVER / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KNIGHT / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WENDY HOLMES / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ALLAN / 12/02/2010 | |
AP01 | DIRECTOR APPOINTED DIANE BIALEK | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WAKEFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BERENS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BERENS / 14/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANEU / 30/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOBEKILE MAHLANGY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BERENS / 30/11/2009 | |
288a | DIRECTOR APPOINTED REV GORDON GRIFFITH | |
288a | DIRECTOR APPOINTED THOBEKILE MAHLANEU | |
288a | DIRECTOR APPOINTED AMANDA ALLAN | |
288a | DIRECTOR APPOINTED MICHAEL MCKEEVER |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
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 THE ZONE YOUTH PROJECT
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE ZONE YOUTH PROJECT are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Nottingham City Council | Education and training services | 2012/09/03 | GBP 900,000 |
Nottingham City Council (NCC) has established a framework agreement for the alternative education provision for Key Stage 4 young people to support their progression into post 16 Education, Employment or Training (EET). The Council has appointed a range of providers to deliver the service in collaboration with Unity Learning Centre. Unity Learning Centre, part of Nottingham City Council's Children and Families department, provides full time personalised education to Key Stage 4 young people in order to support their progression into post 16 education, employment and training whilst developing their social and emotional skills. Framework providers will deliver services in the following Lots: - Functional Skills (English, Maths, ICT)- Art and Design including: |
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. |