Company NameYouth Homeless North
Company StatusDissolved
Company Number10338444
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 2016(7 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2016(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameMr David Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Lane
Shadforth
Durham
DH6 1NR
Director NameMr James John Armstrong
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 06 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMuckles Llp 32 Gallowgate Gallowgate
Newcastle Upon Tyne
NE1 4BF
Director NameMrs Cynthia Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 06 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Saltwell Business Park
Gateshead
NE9 5BF
Director NameMs Susan Johnson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Mea House Ellison Place
Newcastle Upon Tyne
NE1 8XS
Director NameProf John Mawson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute For Local Governance, Durham University
Durham
DH1 3TH
Director NameMrs Monica Bernadette Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2018)
RoleExternal Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion Court 25 Proctor Street
London
WC1 6NY
Director NameMr Paul Richard Irwin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Shaftesbury Grove Shaftesbury Grove
Newcastle Upon Tyne
NE6 5JA
Director NameMrs Caroline Anne Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2019)
RoleHead Of People
Country of ResidenceEngland
Correspondence AddressSage North Park Avenue
Newcastle Upon Tyne
NE13 9AA

Location

Registered Address1st Floor, Mea House
Ellison Place
Newcastle Upon Tyne
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Susan Johnson as a director on 16 July 2019 (1 page)
23 July 2019Termination of appointment of Caroline Anne Moore as a director on 16 July 2019 (1 page)
1 July 2019Cessation of John Mawson as a person with significant control on 24 June 2019 (1 page)
1 July 2019Termination of appointment of John Mawson as a director on 17 June 2019 (1 page)
1 July 2019Cessation of Susan Johnson as a person with significant control on 17 June 2019 (1 page)
1 July 2019Termination of appointment of Paul Richard Irwin as a director on 24 June 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (31 pages)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 September 2018Director's details changed for Ms Susan Johnson on 3 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Michael Clark on 3 September 2018 (2 pages)
26 June 2018Change of details for Mr Michael Clark as a person with significant control on 8 June 2018 (2 pages)
26 June 2018Change of details for Ms Susan Johnson as a person with significant control on 8 June 2018 (2 pages)
9 May 2018Appointment of Mrs Cynthia Smith as a director on 3 May 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (32 pages)
19 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
14 February 2018Termination of appointment of Monica Bernadette Burns as a director on 13 February 2018 (1 page)
14 February 2018Appointment of Mr Paul Richard Irwin as a director on 13 February 2018 (2 pages)
14 February 2018Appointment of Mrs Caroline Anne Moore as a director on 13 February 2018 (2 pages)
14 February 2018Appointment of Mr James John Armstrong as a director on 13 February 2018 (2 pages)
14 February 2018Cessation of Monica Bernadette Burns as a person with significant control on 13 February 2018 (1 page)
18 January 2018Registered office address changed from Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ England to 1st Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 18 January 2018 (1 page)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Notification of Monica Bernadette Burns as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Monica Bernadette Burns as a person with significant control on 19 August 2016 (2 pages)
24 April 2017Memorandum and Articles of Association (24 pages)
24 April 2017Memorandum and Articles of Association (24 pages)
11 April 2017Registered office address changed from C/O Haines Watts Accountants, Cale Cross House 156 Pilgrim Street Newcastle NE1 6SU England to Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 11 April 2017 (1 page)
11 April 2017Registered office address changed from C/O Haines Watts Accountants, Cale Cross House 156 Pilgrim Street Newcastle NE1 6SU England to Fifth Floor Broadacre House Market Street Newcastle upon Tyne NE1 6HQ on 11 April 2017 (1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 March 2017Statement of company's objects (2 pages)
31 March 2017Statement of company's objects (2 pages)
3 October 2016Appointment of Mrs Monica Bernadette Burns as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mrs Monica Bernadette Burns as a director on 28 September 2016 (2 pages)
19 August 2016Incorporation (41 pages)
19 August 2016Incorporation (41 pages)