ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Central Youth Ltd

South Central Youth Ltd is an active company incorporated on 3 November 2005 with the registered office located in . South Central Youth Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
05611999
Private limited by guarantee without share capital
Age
19 years
Incorporated 3 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Prentis Road
London
SW16 9QE
England
Address changed on 4 Jul 2025 (2 months ago)
Previous address was 16 Wellfield Road London England SW16 2BP
Telephone
02077339097
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1995
PSC • Director • British • Lives in England • Born in Dec 1949
Director • Financial Controller • British • Lives in England • Born in Mar 1991
Director • Lawyer • British • Lives in England • Born in Mar 1987
Director • Irish • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cicely Northcote Trust (The)
Eoin Michael Heffernan is a mutual person.
Active
St Mary's Ce Academy, Cheshunt
Maureen Bruce is a mutual person.
Active
The Integrate Agency Cic
Eoin Michael Heffernan is a mutual person.
Active
Padlock Limited
Eoin Michael Heffernan is a mutual person.
Active
Integrate Support Services Ltd
Eoin Michael Heffernan is a mutual person.
Active
Repair CafÉ Lambeth Cic
Eoin Michael Heffernan is a mutual person.
Active
Camber Dunes Limited
Eoin Michael Heffernan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£35.84K
Decreased by £39.75K (-53%)
Turnover
£125.78K
Increased by £2.93K (+2%)
Employees
5
Same as previous period
Total Assets
£36.13K
Decreased by £39.5K (-52%)
Total Liabilities
-£8.83K
Increased by £870 (+11%)
Net Assets
£27.3K
Decreased by £40.37K (-60%)
Debt Ratio (%)
24%
Increased by 13.91% (+132%)
Latest Activity
Ann Lucas (PSC) Resigned
1 Month Ago on 24 Jul 2025
Mrs Maureen Bruce Details Changed
1 Month Ago on 11 Jul 2025
Mrs Maureen Bruce (PSC) Details Changed
1 Month Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Mr Eoin Michael Heffernan Appointed
5 Months Ago on 19 Mar 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 14 Mar 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Amended Full Accounts Submitted
6 Months Ago on 6 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 25 Feb 2025
Ann Lucas (PSC) Appointed
6 Months Ago on 13 Feb 2025
Get Credit Report
Discover South Central Youth Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Ann Lucas as a person with significant control on 24 July 2025
Submitted on 24 Jul 2025
Director's details changed for Mrs Maureen Bruce on 11 July 2025
Submitted on 11 Jul 2025
Change of details for Mrs Maureen Bruce as a person with significant control on 11 July 2025
Submitted on 11 Jul 2025
Registered office address changed from 16 Wellfield Road London England SW16 2BP to 10 Prentis Road London SW16 9QE on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Mr Eoin Michael Heffernan as a director on 19 March 2025
Submitted on 20 Mar 2025
Notification of Ann Lucas as a person with significant control on 13 February 2025
Submitted on 17 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Mar 2025
Registered office address changed from PO Box 4385 05611999 - Companies House Default Address Cardiff CF14 8LH to 16 Wellfield Road London England SW16 2BP on 12 March 2025
Submitted on 12 Mar 2025
Amended total exemption full accounts made up to 31 March 2024
Submitted on 6 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year