THE SWAN YOUTH PROJECT LIMITED - BERKHAMSTED


Company Profile Company Filings

Overview

THE SWAN YOUTH PROJECT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BERKHAMSTED and has the status: Active.
THE SWAN YOUTH PROJECT LIMITED was incorporated 29 years ago on 11/07/1994 and has the registered number: 02947322. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

THE SWAN YOUTH PROJECT LIMITED - BERKHAMSTED

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE SWAN HOTEL
BERKHAMSTED
HERTFORDSHIRE
HP4 3HH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/07/2023 25/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD WAYNE HENRY FREEDMAN Jan 1975 British Director 2023-07-18 CURRENT
MRS SANDRA GIOVANNA SWARBRICK Secretary 2023-03-16 CURRENT
MRS JOANNA LOUISE JACQUES Jul 1983 British Director 2021-03-01 CURRENT
KATE ELIZABETH ROGERS Mar 1970 English Director 2022-04-28 CURRENT
MS HELEN AGNES ROGNALDSEN Jan 1970 British Director 2023-03-16 CURRENT
MRS VICTORIA MARIA GRATTON SINDERMANN Aug 1979 English Director 2022-04-28 CURRENT
MRS SANDRA GIOVANNA SWARBRICK Dec 1960 British Director 2019-12-01 CURRENT
MR MARK JONES Nov 1882 British Director 2009-09-09 UNTIL 2010-04-25 RESIGNED
STANLEY THOMAS SHARPE Jun 1920 British Director 2000-07-26 UNTIL 2008-01-25 RESIGNED
MR NICK SHARPE Jul 1953 British Director 2012-03-18 UNTIL 2020-07-24 RESIGNED
MICHAEL JAMES SAUNDERS Dec 1958 British Director 2007-05-09 UNTIL 2016-04-30 RESIGNED
MS CATHERINE GEORGE Apr 1967 Australian Director 2009-10-09 UNTIL 2010-07-15 RESIGNED
REV DAVID ANDREW PALMER Nov 1954 British Director 1994-07-11 UNTIL 2000-12-15 RESIGNED
MR ANTHONY DOMINIC NOAKES May 1959 British Director 2010-10-15 UNTIL 2017-06-30 RESIGNED
MR RICHARD PAYNTER Mar 1978 British Director 2011-12-15 UNTIL 2014-07-23 RESIGNED
ANN NATH Aug 1941 British Director 1994-07-11 UNTIL 2000-12-15 RESIGNED
STEPHEN EUGENE PETER MCQUINN Oct 1951 British Director 1999-08-25 UNTIL 2003-07-01 RESIGNED
DR MELANIE JOSEPHINE LLEWELLYN Jan 1953 British Director 2014-03-06 UNTIL 2019-11-30 RESIGNED
MR THOMAS PHILIPPE ANDREW STREATER Nov 1983 British Director 2021-10-21 UNTIL 2024-03-22 RESIGNED
MR IAN ANDREW JONES Jul 1949 British Director 2010-02-01 UNTIL 2013-03-15 RESIGNED
MS DIANA PATRICIA HOLLIDAY May 1947 British Director 1994-07-11 UNTIL 2000-12-15 RESIGNED
MR LAURENCE REGINALD HICKS Jun 1957 British Director 2003-01-01 UNTIL 2009-09-09 RESIGNED
MR ANGUS GRADY Oct 1957 British Director 2008-05-01 UNTIL 2010-08-15 RESIGNED
FIONA MARY NICOLLE Jan 1977 Director 2006-10-01 UNTIL 2009-02-02 RESIGNED
MR DAVID JOHN SWARBRICK Apr 1954 British Secretary 2001-04-01 UNTIL 2007-03-20 RESIGNED
REV DAVID ANDREW PALMER Nov 1954 British Secretary 1994-07-11 UNTIL 2000-12-15 RESIGNED
FIONA MARY NICOLLE Jan 1977 Secretary 2007-03-20 UNTIL 2009-02-02 RESIGNED
MR PADRAIG MARTIN DOWD Secretary 2013-09-01 UNTIL 2023-03-28 RESIGNED
RICHARD TREGONING May 1947 British Director 1997-06-02 UNTIL 1999-01-10 RESIGNED
MRS LILIAN DONLAN Jul 1955 British Director 2010-10-15 UNTIL 2013-03-15 RESIGNED
TONY BOLT Dec 1964 British Director 2002-12-01 UNTIL 2016-04-30 RESIGNED
DOUGLAS JOHN BILLINGTON Jun 1945 British Director 1994-07-11 UNTIL 1999-12-09 RESIGNED
KEITH NELSON FOSTER May 1938 British Director 1998-01-07 UNTIL 1999-04-20 RESIGNED
WILLIAM LANGAN ATKINSON May 1927 British Director 1994-07-11 UNTIL 1999-12-09 RESIGNED
LOUISE MARION ARCHER Aug 1954 British Director 1994-07-11 UNTIL 2003-07-01 RESIGNED
MR ANTHONY WILLIAM ARCHER Jan 1953 British Director 1994-07-11 UNTIL 1994-10-11 RESIGNED
GARY NIVEN ANDERSON May 1963 British Director 1996-01-08 UNTIL 2001-01-01 RESIGNED
MS KATEY ADDERLEY Mar 1967 British Director 2018-07-06 UNTIL 2022-06-23 RESIGNED
RODNEY COTTRELL Aug 1968 British Director 1998-01-07 UNTIL 2002-06-30 RESIGNED
MR ANTHONY CHARLES CULLEY Feb 1948 British Director 1994-07-11 UNTIL 2005-06-30 RESIGNED
MRS SUZANNE COLBERT Sep 1958 British Director 2018-07-04 UNTIL 2019-07-13 RESIGNED
MR PADRAIG MARTIN DOWD Nov 1953 Irish Director 2013-09-01 UNTIL 2023-05-03 RESIGNED
PROFESSOR ROGER DUFFELL Jan 1937 British Director 2000-07-26 UNTIL 2005-06-30 RESIGNED
MR BRYAN EUGENE ATKIN Feb 1944 British Director 2003-04-30 UNTIL 2010-10-15 RESIGNED
MS LINDY MARION FOSTER WEINREB Apr 1945 British Director 2007-05-14 UNTIL 2021-09-13 RESIGNED
VICTOR CHARLES EARL May 1936 British Director 2006-07-20 UNTIL 2007-07-18 RESIGNED
MRS CHRISTINE MURIEL GIBBS Mar 1946 British Director 1994-07-11 UNTIL 1997-02-11 RESIGNED
RICHARD FREDRICK DAVID TAYLOR Jul 1950 British Director 2009-02-03 UNTIL 2010-01-15 RESIGNED
MRS MARGARET REECE TAYLOR Dec 1933 British Director 1994-07-11 UNTIL 2000-03-16 RESIGNED
MR DAVID JOHN SWARBRICK Apr 1954 British Director 1999-06-29 UNTIL 2019-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nick Sharpe 2019-12-01 - 2020-07-24 7/1953 Hemel Hempstead   Herts Significant influence or control as trust
Mr David John Swarbrick 2016-04-06 - 2019-11-30 4/1954 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RS CONSULTING GROUP LTD LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
DRUGLINK HEMEL HEMPSTEAD Active SMALL 86900 - Other human health activities
BRAMINGHAM BUSINESS PARK MANAGEMENT COMPANY LIMITED LUTON ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
INMARSAT LEASING LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BPP UNIVERSITY LIMITED 142-144 UXBRIDGE ROAD Active FULL 85410 - Post-secondary non-tertiary education
COOLTAN ARTS SOUTH STREET Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
EDEN PROJECT LIMITED CORNWALL Active GROUP 85590 - Other education n.e.c.
INMARSAT TRUSTEE COMPANY LIMITED Active DORMANT 74990 - Non-trading company
INMARSAT (IP) COMPANY LIMITED Dissolved... DORMANT 74990 - Non-trading company
COPPER BEECH ASSOCIATES LIMITED BERKHAMSTED Active MICRO ENTITY 62012 - Business and domestic software development
INMARSAT LEASING (TWO) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ASE MARKET INTELLIGENCE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 73200 - Market research and public opinion polling
ECOFFEE CUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DENS LIMITED HERTFORDSHIRE Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AZILLE HOUSE LTD BERKHAMSTED Active MICRO ENTITY 55900 - Other accommodation
HW COMMS LTD CHESHAM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
MANOR STREET BERKHAMSTED MANAGEMENT LIMITED ST. ALBANS ENGLAND Active MICRO ENTITY 98000 - Residents property management
PRIMEXCEL SOLUTIONS LIMITED BERKHAMSTED Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
WEATHER SAFE LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE SWAN YOUTH PROJECT LIMITED 2018-12-05 30-06-2018 £78,860 equity
Micro-entity Accounts - THE SWAN YOUTH PROJECT LIMITED 2018-03-01 30-06-2017 £84,728 equity
Abbreviated Company Accounts - THE SWAN YOUTH PROJECT LIMITED 2016-12-13 30-06-2016 £37,355 Cash £88,740 equity
Abbreviated Company Accounts - THE SWAN YOUTH PROJECT LIMITED 2015-11-19 30-06-2015 £38,870 Cash £84,179 equity
Abbreviated Company Accounts - THE SWAN YOUTH PROJECT LIMITED 2015-01-27 30-06-2014 £32,428 Cash £85,440 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ZEDGOLD LIMITED BERKHAMSTED Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
REGENT ESTATES PROPERTY LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
OAKLEYS ESTATE AGENTS LIMITED BERKHAMSTED UNITED KINGDOM Active DORMANT 68310 - Real estate agencies
ROCHEFORD DEVELOPMENTS LTD BERKHAMSTED UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
TINKERS END DEVELOPMENTS LTD BERKHAMSTED ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ROCHEFORD LIMITED BERKHAMSTED ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate