Company NameYoung Co-Operatives
Company StatusDissolved
Company Number05202442
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Julie Elizabeth Thorpe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(5 years after company formation)
Appointment Duration12 years, 10 months (closed 28 June 2022)
RoleSchools And Youth Programmes Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Holyoake House
Hanover Street
Greater Manchester
M60 0AS
Director NameMr Simon Anthony Parkison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 28 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Holyoake House
Hanover Street
Greater Manchester
M60 0AS
Director NameDavid Connolly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleMembership And Education Offic
Country of ResidenceUnited Kingdom
Correspondence Address1 Exeter Close
Great Lumley
Chester Le Street
County Durham
DH3 4LJ
Director NamePatricia Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 St Georges Gate
Middleton St George
Darlington
County Durham
DL2 1FE
Director NameStuart Charles Palmer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleMarketing Director
Correspondence Address34 Scafell Gardens
Gateshead
Tyne & Wear
NE11 9LS
Secretary NameKevin Gerard McGrother
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Park Road
Hartlepool
Cleveland
TS26 9HY
Director NameMr Mervyn Gordon Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2015)
RoleChief Executive & Principle
Country of ResidenceUnited Kingdom
Correspondence AddressSpensers House Hurstwood
Burnley
Lancashire
BB10 3LG
Director NameMrs Emma Claire Willder
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2017)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address2nd Floor Holyoake House
Hanover Street
Greater Manchester
M60 0AS
Secretary NameMr Stephen Kingman
StatusResigned
Appointed22 March 2013(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 14 April 2021)
RoleCompany Director
Correspondence Address2nd Floor Holyoake House
Hanover Street
Greater Manchester
M60 0AS

Contact

Websitewww.thenews.coop/
Telephone0161 2140870
Telephone regionManchester

Location

Registered Address2nd Floor Holyoake House
Hanover Street
Greater Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
22 August 2018Cessation of Emma Claire Willder as a person with significant control on 31 May 2017 (1 page)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 May 2017Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Emma Claire Willder as a director on 24 May 2017 (1 page)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Simon Anthony Parkison on 1 April 2016 (2 pages)
23 August 2016Director's details changed for Mr Simon Anthony Parkison on 1 April 2016 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 August 2015Director's details changed for Julie Elizabeth Thorpe on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mrs Emma Claire Willder on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mrs Emma Claire Willder on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Julie Elizabeth Thorpe on 26 August 2015 (2 pages)
19 August 2015Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page)
19 August 2015Annual return made up to 10 August 2015 no member list (4 pages)
19 August 2015Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page)
19 August 2015Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages)
19 August 2015Annual return made up to 10 August 2015 no member list (4 pages)
19 August 2015Appointment of Mr Simon Anthony Parkison as a director on 6 April 2015 (2 pages)
19 August 2015Termination of appointment of Mervyn Gordon Wilson as a director on 6 April 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Annual return made up to 10 August 2014 no member list (4 pages)
13 August 2014Annual return made up to 10 August 2014 no member list (4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (4 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (4 pages)
12 August 2013Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages)
12 August 2013Director's details changed for Mrs Emma Claire Willder on 28 June 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 March 2013Appointment of Mr Stephen Kingman as a secretary (1 page)
25 March 2013Appointment of Mr Stephen Kingman as a secretary (1 page)
10 August 2012Annual return made up to 10 August 2012 no member list (4 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
24 May 2012Current accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
12 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
12 August 2011Annual return made up to 10 August 2011 no member list (4 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
20 August 2010Annual return made up to 10 August 2010 no member list (4 pages)
20 November 2009Termination of appointment of Kevin Mcgrother as a secretary (1 page)
20 November 2009Termination of appointment of Kevin Mcgrother as a secretary (1 page)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Termination of appointment of Patricia Cook as a director (1 page)
19 October 2009Appointment of Mervyn Gordon Wilson as a director (2 pages)
19 October 2009Appointment of Emma Claire Willder as a director (2 pages)
19 October 2009Termination of appointment of David Connolly as a director (1 page)
19 October 2009Appointment of Emma Claire Willder as a director (2 pages)
19 October 2009Termination of appointment of David Connolly as a director (1 page)
19 October 2009Appointment of Julie Elizabeth Thorpe as a director (2 pages)
19 October 2009Appointment of Julie Elizabeth Thorpe as a director (2 pages)
19 October 2009Appointment of Mervyn Gordon Wilson as a director (2 pages)
19 October 2009Termination of appointment of Patricia Cook as a director (1 page)
1 September 2009Annual return made up to 10/08/09 (4 pages)
1 September 2009Annual return made up to 10/08/09 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 December 2008Annual return made up to 10/08/08 (4 pages)
18 December 2008Annual return made up to 10/08/08 (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 12 high street yarm stockton on tees TS15 9AE (1 page)
5 August 2008Registered office changed on 05/08/2008 from 12 high street yarm stockton on tees TS15 9AE (1 page)
8 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 September 2007Annual return made up to 10/08/07 (4 pages)
12 September 2007Annual return made up to 10/08/07 (4 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 October 2006Registered office changed on 05/10/06 from: traidcraft kingsway north gateshead tyne & wear NE11 0NE (1 page)
5 October 2006Registered office changed on 05/10/06 from: traidcraft kingsway north gateshead tyne & wear NE11 0NE (1 page)
12 September 2006Annual return made up to 10/08/06 (4 pages)
12 September 2006Annual return made up to 10/08/06 (4 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 October 2005Annual return made up to 10/08/05 (4 pages)
26 October 2005Annual return made up to 10/08/05 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
10 August 2004Incorporation (26 pages)
10 August 2004Incorporation (26 pages)