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

THE ZONE YOUTH PROJECT

16 ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
Company Registration Number
04372414
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Zone Youth Project
THE ZONE YOUTH PROJECT was founded on 2002-02-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". The Zone Youth Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE ZONE YOUTH PROJECT
 
Legal Registered Office
16 ST. JAMES'S STREET
NOTTINGHAM
NG1 6FG
Other companies in NG1
 
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ZONE YOUTH PROJECT
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.
Companies with same name THE ZONE YOUTH PROJECT
The following companies were found which have the same name as THE ZONE YOUTH PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE ZONE YOUTH PROJECT

Current Directors
Officer Role Date Appointed
WINCENT KORDULA
Company Secretary 2017-11-01
ANGELA BARBARO ROBINS
Director 2017-11-27
DAVID HEMMING
Director 2010-01-25
JACKIE LYMN ROSE
Director 2017-11-27
ANGELA EUPHRASIA LYONS
Director 2011-09-26
MICHAEL MCKEEVER
Director 2009-07-20
PAUL MURPHY
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEOFFREY DINSMORE
Director 2016-04-04 2018-02-19
PHILIPPA KNIGHT
Director 2009-05-18 2017-11-27
ROGER WILLIAM WAKEFIELD
Company Secretary 2016-10-31 2017-11-01
GILLIAN ANNE TURNBULL
Company Secretary 2014-09-29 2016-10-31
DIANE BIALEK
Director 2010-01-25 2016-10-31
HAZEL COALWOOD
Director 2014-03-31 2016-05-09
MARK CAMPBELL DONALDSON
Director 2013-09-30 2014-11-23
ANDREA KELLY SHEA
Company Secretary 2013-04-25 2014-09-29
ROBERT CHARLES KENDALL
Director 2013-09-30 2014-09-29
JACQUELINE WENDY HOLMES
Director 2009-05-18 2014-09-28
JEFFREY ABBOTT
Director 2010-09-27 2014-05-19
GILLIAN ANNE TURNBULL
Company Secretary 2009-05-18 2013-04-25
GEOFFREY HARRY ROCKLEY
Director 2009-05-18 2012-10-19
THOBEKILE MAHLANGU
Director 2009-05-28 2012-09-20
AMANDA ALLAN
Director 2009-07-20 2010-09-27
CRAIG BERENS
Director 2007-01-09 2010-01-25
THOBEKILE MAHLANGY
Director 2006-09-25 2009-11-30
GORDON ONEAL GRIFFITH
Director 2009-07-20 2009-11-02
RICHARD MARTIN CLARK
Director 2007-01-09 2009-04-06
MICHAEL LEAKE
Director 2007-01-09 2009-04-06
NICHOLAS PETER ROMILLY
Company Secretary 2005-08-30 2007-02-26
MARY JOSEPHINE SHELTON RICHARDS
Director 2003-10-13 2005-12-31
CHAMPA KHIMJI PATEL
Company Secretary 2003-10-15 2005-08-30
RICHARD JAMES FITZGERALD
Company Secretary 2003-06-10 2003-09-13
FRANCIS JAMES HARDING
Director 2002-02-12 2003-07-21
SUSAN ALISON MARONG
Director 2002-02-12 2003-07-21
KAREN PADLEY
Director 2002-02-12 2003-07-21
ROBERT THOMAS BURTON
Company Secretary 2002-02-12 2003-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA BARBARO ROBINS LOWTHER ROBINS DESIGN & BUILD LIMITED Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2016-10-11
ANGELA BARBARO ROBINS ROBINS INVESTMENTS LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active
ANGELA EUPHRASIA LYONS YMCA ROBIN HOOD GROUP Director 2011-09-26 CURRENT 1936-02-12 Active
PAUL MURPHY YMCA ROBIN HOOD GROUP Director 2014-09-29 CURRENT 1936-02-12 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
2024-11-15Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-11-15Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-11-15Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-11-15Audit exemption subsidiary accounts made up to 2024-03-31
2024-10-18DIRECTOR APPOINTED MR SHARON LESLEY CLARKE
2024-10-18DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2024-10-10DIRECTOR APPOINTED MISS KAREN HASASHA KABWERU-NAMULEMU
2024-10-09DIRECTOR APPOINTED MR NICHOLAS JAMES DUCKWORTH
2024-02-12APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2023-02-21CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-30AP03Appointment of Mr Luke Edwin Gerrard as company secretary on 2022-09-28
2022-10-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER
2022-05-05DISS40Compulsory strike-off action has been discontinued
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-05-04TM02Termination of appointment of Wincent Kordula on 2021-03-31
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Nottingham Voluntary Action Centre Fao Nottsymca Finance Department 7 Mansfield Road Nottingham Nottinghamshire NG1 3FB
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EUPHRASIA LYONS
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEMMING
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE WHITE
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY DINSMORE
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KNIGHT
2017-12-21AP01DIRECTOR APPOINTED MS JACKIE LYMN ROSE
2017-12-21AP01DIRECTOR APPOINTED MS ANGELA BARBARO ROBINS
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10AP03Appointment of Mr Wincent Kordula as company secretary on 2017-11-01
2017-11-10TM02Termination of appointment of Roger William Wakefield on 2017-11-01
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-11-01AP03Appointment of Mr Roger William Wakefield as company secretary on 2016-10-31
2016-11-01TM02Termination of appointment of Gillian Anne Turnbull on 2016-10-31
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BIALEK
2016-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-12AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY DINSMORE
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COALWOOD
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MRS FIONA JANE WHITE
2015-08-13AA31/03/15 TOTAL EXEMPTION FULL
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DELORES WILLIAMS
2015-02-16AR0112/02/15 NO MEMBER LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONALDSON
2014-11-27AP01DIRECTOR APPOINTED MR DAVID WALKER
2014-11-14AP01DIRECTOR APPOINTED MR PAUL MURPHY
2014-10-07TM01TERMINATE DIR APPOINTMENT
2014-10-06AP03SECRETARY APPOINTED MRS GILLIAN ANNE TURNBULL
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KAY WAINMAN
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLMES
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SHEA
2014-08-11AA31/03/14 TOTAL EXEMPTION FULL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ABBOTT
2014-05-14AP01DIRECTOR APPOINTED MRS HAZEL COALWOOD
2014-03-19AR0112/02/14 NO MEMBER LIST
2013-12-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES KENDALL
2013-12-17AP01DIRECTOR APPOINTED MR MARK CAMPBELL DONALDSON
2013-08-23AA31/03/13 TOTAL EXEMPTION FULL
2013-08-12AD01REGISTERED 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
2013-04-26AP03SECRETARY APPOINTED MRS ANDREA KELLY SHEA
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN TURNBULL
2013-02-18AR0112/02/13 NO MEMBER LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEEVER / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMING / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BIALEK / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KNIGHT / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WENDY HOLMES / 15/02/2013
2013-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE TURNBULL / 15/02/2013
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR THOBEKILE MAHLANGU
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROCKLEY
2012-07-31AA31/03/12 TOTAL EXEMPTION FULL
2012-02-14AR0112/02/12 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED MRS KAY WAINMAN
2011-11-09AP01DIRECTOR APPOINTED MISS ANGELA EUPHRASIA LYONS
2011-09-13AA31/03/11 TOTAL EXEMPTION FULL
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM ALL SAINTS NDC WELLBEING CENTRE 75 RALEIGH STREET NOTTINGHAM NOTTINGHAMSHIRE NG7 4DL
2011-02-15AR0112/02/11 NO MEMBER LIST
2011-02-10AP01DIRECTOR APPOINTED MR JEFFREY ABBOTT
2011-02-10AP01DIRECTOR APPOINTED MISS DELORES WILLIAMS
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANGU / 10/02/2011
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLAN
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-05-11RES01ADOPT MEM AND ARTS 04/05/2010
2010-02-18AP01DIRECTOR APPOINTED DAVID HEMMING
2010-02-12AR0112/02/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARRY ROCKLEY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEEVER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KNIGHT / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WENDY HOLMES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ALLAN / 12/02/2010
2010-02-02AP01DIRECTOR APPOINTED DIANE BIALEK
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WAKEFIELD
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BERENS
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BERENS / 14/01/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFITH
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANEU / 30/11/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAKE
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THOBEKILE MAHLANGY
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BERENS / 30/11/2009
2009-09-10288aDIRECTOR APPOINTED REV GORDON GRIFFITH
2009-08-25288aDIRECTOR APPOINTED THOBEKILE MAHLANEU
2009-08-24288aDIRECTOR APPOINTED AMANDA ALLAN
2009-08-24288aDIRECTOR APPOINTED MICHAEL MCKEEVER
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31

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 THE ZONE YOUTH PROJECT

Intangible Assets
Patents
We have not found any records of THE ZONE YOUTH PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE ZONE YOUTH PROJECT
Trademarks
We have not found any records of THE ZONE YOUTH PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ZONE YOUTH PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE ZONE YOUTH PROJECT are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Contracts
Contracts Awarded
CustomerDescription 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:

Outgoings
Business Rates/Property Tax
No properties were found where THE ZONE YOUTH PROJECT 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 THE ZONE YOUTH PROJECT 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 THE ZONE YOUTH PROJECT 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.