London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 01 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Nicholas Halliday Pye |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Nicola Pye |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Secretary Name | Nicola Pye |
---|---|
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | youmanage.co.uk |
---|---|
Telephone | 01786 458037 |
Telephone region | Stirling |
Registered Address | The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,199 |
Cash | £1,816 |
Current Liabilities | £50,169 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
26 June 2014 | Delivered on: 7 July 2014 Persons entitled: Nickie Pye as Trustee of the Youmanage Hr Pension Scheme Nicholas Pye as Trustee of the Youmanage Hr Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Youmanage Hr Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
4 February 2021 | Satisfaction of charge SC3903570001 in full (1 page) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 January 2020 | Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF to 29 Commercial Street Dundee DD1 3DG on 3 January 2020 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 June 2018 | Change of details for Mrs Nicola Pye as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Nicola Pye on 26 June 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of Nicholas Halliday Pye as a director on 31 December 9999
|
15 October 2015 | Termination of appointment of Nicholas Halliday Pye as a director on 31 December 9999
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Registration of charge 3903570001 (39 pages) |
7 July 2014 | Registration of charge 3903570001 (39 pages) |
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|