Company NameYouth Rise Limited
DirectorsBrandon Brandson and Emmanuel Mbazo
Company StatusActive
Company Number13388856
CategoryPrivate Limited Company
Incorporation Date11 May 2021(2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Brandon Brandson
Date of BirthDecember 1994 (Born 29 years ago)
NationalityZimbabwean
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address49 Littledale Street
Rochdale
OL12 6SZ
Director NameMr Emmanuel Mbazo
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(same day as company formation)
RoleCarer
Country of ResidenceScotland
Correspondence Address49 Littledale Street
Rochdale
OL12 6SZ
Director NameMr Kingsley Mpofu
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address70 Trafalgar Drive
Walton-On-Thames
KT12 1NZ
Director NameMr Qalab Abbas
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2023(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address49 Littledale Street
Rochdale
OL12 6SZ
Director NameMr Alamdar Hussain Shah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2023(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2024)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address49 Littledale Street
Rochdale
OL12 6SZ

Location

Registered Address49 Littledale Street
Rochdale
OL12 6SZ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Filing History

6 September 2023Director's details changed for Mr Emmanuel Mbazo on 6 September 2023 (2 pages)
6 September 2023Director's details changed for Mr Brandon Brandson on 6 September 2023 (2 pages)
5 September 2023Appointment of Mr Qalab Abbas as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Mr Alamdar Shah as a director on 5 September 2023 (2 pages)
5 September 2023Withdrawal of the directors' residential address register information from the public register (1 page)
5 September 2023Elect to keep the directors' residential address register information on the public register (1 page)
5 September 2023Registered office address changed from 175a Friargate Flat 4 Preston PR1 2EJ England to 49 Littledale Street Rochdale OL12 6SZ on 5 September 2023 (1 page)
20 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 January 2023Registered office address changed from 52 Ferringham Lane Ferring Worthing BN12 5LU England to 175a Friargate Flat 4 Preston PR1 2EJ on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Kingsley Mpofu as a director on 23 January 2023 (1 page)
26 January 2023Cessation of Kingsley Mpofu as a person with significant control on 23 January 2023 (1 page)
25 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 May 2021Incorporation
Statement of capital on 2021-05-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)