Company NameYoung Womens Outreach Project
Company StatusActive
Company Number08993432
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Philip Colvin Morey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleSenior Lecturer In Accounting And Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMs Clare Vaughan
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMs Caitlin Worton-Scott
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMrs Susan Buchanan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssociate Nurse Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMrs Julie Rosling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2023(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameCllr Pauline Dillon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ross Avenue
Dunston
Gateshead
Tyne And Wear
NE11 9EQ
Director NameMargaret Ann Carey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSpecialist Nurse Sexual Health
Country of ResidenceEngland
Correspondence Address13 Walker Terrace
Gateshead
Tyne And Wear
NE8 1EB
Secretary NameJoanne Celia Jopling
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMs Hazel Davis
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2019)
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattinson Gardens
Carr Hill
Gateshead
Tyne And Wear
NE9 5PT
Director NameElizabeth Gaynor Clarke
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2021)
RoleRetired Community Education Worker
Country of ResidenceEngland
Correspondence AddressLyndale Dipe Lane
East Boldon
Tyne And Wear
NE36 0PH
Director NameMs Ilona Buchroth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2023)
RoleSenior Lecturer In Community And Youth Work
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMs Paula Nichols
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2023)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMr Stephen Robinson
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMs Jude Gordon
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2024)
RoleParent Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY
Director NameMs Holly Rose Carr
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2021)
RoleCommunication Lead
Country of ResidenceUnited Kingdom
Correspondence Address12 Gladstone Terrace
Gateshead
NE8 4DY

Location

Registered Address12 Gladstone Terrace
Gateshead
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£336,708
Net Worth£156,128
Cash£144,385
Current Liabilities£8,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 day from now)

Filing History

25 September 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 November 2019Appointment of Ms Jude Gordon as a director on 23 October 2019 (2 pages)
5 November 2019Appointment of Ms Caitlin Worton-Scott as a director on 24 October 2019 (2 pages)
5 November 2019Appointment of Ms Clare Vaughan as a director on 24 October 2019 (2 pages)
1 November 2019Appointment of Ms Holly Rose Carr as a director on 24 October 2019 (2 pages)
1 November 2019Termination of appointment of Stephen Robinson as a director on 1 November 2019 (1 page)
31 October 2019Director's details changed for Mr Philip Colvin Morey on 31 October 2019 (2 pages)
10 June 2019Appointment of Mr Stephen Robinson as a director on 10 June 2019 (2 pages)
24 May 2019Appointment of Ms Ilona Buchroth as a director on 23 May 2019 (2 pages)
24 May 2019Appointment of Mr Philip Colvin Morey as a director on 23 May 2019 (2 pages)
23 May 2019Appointment of Ms Paula Nichols as a director on 23 May 2019 (2 pages)
16 May 2019Termination of appointment of Hazel Davis as a director on 16 May 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Joanne Celia Jopling as a secretary on 8 April 2019 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
16 April 2018Registered office address changed from 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY England to 12 Gladstone Terrace Gateshead NE8 4DY on 16 April 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Appointment of Elizabeth Gaynor Clarke as a director on 6 June 2017 (3 pages)
15 June 2017Appointment of Elizabeth Gaynor Clarke as a director on 6 June 2017 (3 pages)
30 May 2017Termination of appointment of Pauline Dillon as a director on 5 May 2017 (2 pages)
30 May 2017Termination of appointment of Pauline Dillon as a director on 5 May 2017 (2 pages)
15 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
22 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
28 January 2016Appointment of Ms Hazel Davis as a director on 26 January 2016 (2 pages)
28 January 2016Appointment of Ms Hazel Davis as a director on 26 January 2016 (2 pages)
12 January 2016Registered office address changed from 12 Gladstone Terrace Gateshead NE8 4DY to 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 12 Gladstone Terrace Gateshead NE8 4DY to 11 Gladstone Terrace Gateshead Tyne and Wear NE8 4DY on 12 January 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (15 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (15 pages)
25 June 2015Annual return made up to 11 April 2015 no member list (4 pages)
25 June 2015Annual return made up to 11 April 2015 no member list (4 pages)
24 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 April 2014Incorporation (46 pages)
11 April 2014Incorporation (46 pages)