Company NameYoumanage HR Ltd
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company NumberSC390357
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed01 March 2021(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameNicholas Halliday Pye
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameNicola Pye
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Secretary NameNicola Pye
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressScion House Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(10 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websiteyoumanage.co.uk
Telephone01786 458037
Telephone regionStirling

Location

Registered AddressThe Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,199
Cash£1,816
Current Liabilities£50,169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

26 June 2014Delivered 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

Filing History

4 February 2021Satisfaction of charge SC3903570001 in full (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Registered 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 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
26 June 2018Change of details for Mrs Nicola Pye as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Nicola Pye on 26 June 2018 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Nicholas Halliday Pye as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
15 October 2015Termination of appointment of Nicholas Halliday Pye as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Registration of charge 3903570001 (39 pages)
7 July 2014Registration of charge 3903570001 (39 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(5 pages)
28 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)