Company NameYouth And Women Support Network Limited
DirectorsMutiat Tope Adebowale and Abisoye Abiodun Balogun
Company StatusActive
Company Number09534564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Mutiat Tope Adebowale
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed15 January 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSeedbed Business Centre Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
Director NameMiss Abisoye Abiodun Balogun
Date of BirthJune 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed01 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressTop Floor 37 Valkyrie Road
Westcliff-On-Sea
SS0 8BY
Director NameAdebayo Alani
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 New House
67-68 Hatton Garden
Holborn
London
EC1N 8JY
Secretary NameAdebayo Alani
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address10a Royal Terrace
Southend-On-Sea
SS1 1DY
Director NameMs Foaziah Rodnell
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed13 March 2016(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address10a Royal Terrace
Southend-On-Sea
SS1 1DY
Director NameMs Cristine Marilou Angila
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10a Royal Terrace
Southend-On-Sea
SS1 1DY
Director NameMrs Kemisola Busola Akeusola
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed21 November 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2020)
RoleSocial Care Services
Country of ResidenceEngland
Correspondence Address10a Royal Terrace
Southend-On-Sea
SS1 1DY
Director NameMiss Rafat Aderonke Yusuff
Date of BirthMay 1973 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed20 July 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2022)
RoleSupport Services
Country of ResidenceEngland
Correspondence Address69 Exbury House Brenthouse Road
London
E9 6QE
Director NameMrs Daphne Femi Francess Ibanga
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySierra Leonean
StatusResigned
Appointed01 September 2022(7 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 September 2022)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressTop Floor 37 Valkyrie Road
Westcliff-On-Sea
SS0 8BY
Director NameMs Demet Celik Bahcetepe
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityTurkish,British
StatusResigned
Appointed07 September 2022(7 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 September 2022)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressTop Floor 37 Valkyrie Road
Westcliff-On-Sea
SS0 8BY

Location

Registered AddressTop Floor 37 Valkyrie Road
Westcliff-On-Sea
SS0 8BY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

1 July 2023Appointment of Miss Khalida Adebowale as a director on 25 June 2023 (2 pages)
1 July 2023Termination of appointment of Abisoye Abiodun Balogun as a director on 19 June 2023 (1 page)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
24 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 December 2022Appointment of Miss Abisoye Abiodun Balogun as a director on 1 December 2022 (2 pages)
26 September 2022Termination of appointment of Demet Celik Bahcetepe as a director on 26 September 2022 (1 page)
20 September 2022Appointment of Ms Demet Celik Bahcetepe as a director on 7 September 2022 (2 pages)
10 September 2022Termination of appointment of Daphne Femi Francess Ibanga as a director on 9 September 2022 (1 page)
6 September 2022Registered office address changed from 10a Royal Terrace Southend-on-Sea SS1 1DY England to Top Floor 37 Valkyrie Road Westcliff-on-Sea SS0 8BY on 6 September 2022 (1 page)
6 September 2022Appointment of Mrs Daphne Femi Francess Ibanga as a director on 1 September 2022 (2 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Rafat Aderonke Yusuff as a director on 10 June 2022 (1 page)
6 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 July 2020Termination of appointment of Adebayo Alani as a secretary on 19 July 2020 (1 page)
22 July 2020Appointment of Miss Rafat Aderonke Yusuff as a director on 20 July 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Kemisola Busola Akeusola as a director on 24 February 2020 (1 page)
26 February 2020Termination of appointment of Cristine Marilou Angila as a director on 24 February 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
21 January 2020Appointment of Ms Mutiat Tope Adebowale as a director on 15 January 2020 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 November 2017Appointment of Mrs Kemisola Busola Akeusola as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Mrs Kemisola Busola Akeusola as a director on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Foaziah Rodnell as a director on 21 November 2017 (1 page)
22 November 2017Termination of appointment of Foaziah Rodnell as a director on 21 November 2017 (1 page)
7 August 2017Appointment of Ms Cristine Marilou Angila as a director on 27 July 2017 (2 pages)
7 August 2017Appointment of Ms Cristine Marilou Angila as a director on 27 July 2017 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Registered office address changed from 21 Winchester Road Chingford London E4 9LH to 10a, Royal Terrace Royal Terrace Southend-on-Sea SS1 1DY on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 9 April 2017 with no updates (3 pages)
4 August 2017Notification of Mutiat Adebowale as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 9 April 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 21 Winchester Road Chingford London E4 9LH to 10a, Royal Terrace Royal Terrace Southend-on-Sea SS1 1DY on 4 August 2017 (1 page)
4 August 2017Notification of Mutiat Adebowale as a person with significant control on 7 May 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 August 2016Annual return made up to 9 April 2016 no member list (4 pages)
22 August 2016Secretary's details changed for Adebayo Alani on 9 June 2016 (1 page)
22 August 2016Termination of appointment of Adebayo Alani as a director on 4 February 2016 (1 page)
22 August 2016Secretary's details changed for Adebayo Alani on 9 June 2016 (1 page)
22 August 2016Annual return made up to 9 April 2016 no member list (4 pages)
22 August 2016Termination of appointment of Adebayo Alani as a director on 4 February 2016 (1 page)
22 August 2016Appointment of Ms Foaziah Rodnell as a director on 13 March 2016 (2 pages)
22 August 2016Appointment of Ms Foaziah Rodnell as a director on 13 March 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY United Kingdom to 21 Winchester Road Chingford London E4 9LH on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY United Kingdom to 21 Winchester Road Chingford London E4 9LH on 16 August 2016 (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Incorporation (18 pages)
9 April 2015Incorporation (18 pages)