PRIORITY YOUTH PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/05/2521 May 2025 Appointment of Miss Grace Brooks as a director on 2025-05-21

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Termination of appointment of Ava Fowler as a director on 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 47 Mill Lane West Derby Liverpool L12 7HZ England to St.Marys Millenium Centre Meadow Lane West Derby Liverpool Merseyside L12 5EA on 2022-03-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/10/1912 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MISS AVA FOWLER

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT BROADHURST / 01/03/2019

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOLLIE FARLEY

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JOHN ANTHONY CAIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR LEE FRANCIS WHEELER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MILLS

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MILLS

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM C/O ST MARY'S MILLENNIUM CENTRE WEST DERBY LIVERPOOL MERSEYSIDE L12 5EA ENGLAND

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR BEN ROBERT BROADHURST

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS MOLLIE LYN FARLEY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR VICKI HARTWELL

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADY-QUINTON

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADY-QUINTON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS BERNADETTE POWELL

View Document

15/11/1615 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 15/05/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICKI HARTWELL / 01/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICKI HARTWELL / 01/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARTWELL / 01/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MILLS / 01/04/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JAMIE DAVID BRADY-QUINTON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASSIDY

View Document

20/11/1520 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA SILVANO

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 11A ALCESTER ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 9EA

View Document

06/10/156 October 2015 DIRECTOR APPOINTED VICKI HARTWELL

View Document

06/10/156 October 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED JAMES HARTWELL

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED GEMMA SILVANO

View Document

18/05/1518 May 2015 15/05/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED NORMAN MILLS

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company