YOUTH WORK UNIT - YORKSHIRE & THE HUMBER

Company Documents

DateDescription
05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN ATKINS

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MS CHRISTINE SMITH

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR TONI PAXFORD

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS TONI PAXFORD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE GOMERSALL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR PHILIP JACKSON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURTON

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS DEBORAH BURTON

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MS SOFIA MAHMOOD

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR YVETTE SMALLE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS CAROL STONE

View Document

17/05/1617 May 2016 08/05/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS YVETTE SMALLE

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE WOODHURST

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS GILLIAN SHEPHERD

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA MANNERS

View Document

19/05/1519 May 2015 08/05/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ISABEL PENDER

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GRIFFITHS / 20/09/2014

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY MIRIAM JACKSON

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR DAVID IAN SHARP

View Document

14/05/1414 May 2014 08/05/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY GORNALL

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MS LESLEY GORNALL

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GRAHAM GRIFFITHS

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM JACKSON / 01/08/2012

View Document

15/05/1315 May 2013 08/05/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PAGE

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 08/05/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BROOKLANDS COURT 1 TUNSTALL ROAD LEEDS WEST YORKSHIRE LS11 5HL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR SIMON NEAL PAGE

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MS JULIE CAROLE WOODHURST

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MS EMMA MANNERS

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MS ANNE GOMERSALL

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DR ISABEL MARIANNE PENDER

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MS SUSAN MARGARET ATKINS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID IAN SHARP

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACKIE BREWIS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROGERS

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARCE

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMITH

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR AZLINA BULMER

View Document

03/01/123 January 2012 ALTER ARTICLES 15/12/2011

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MONTGOMERY

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HERRING

View Document

12/05/1112 May 2011 08/05/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SIMMONS / 01/10/2009

View Document

16/11/1016 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED SAMUEL ALAN SMITH

View Document

26/05/1026 May 2010 08/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH MONTGOMERY / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE BREWIS / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KENNETH MONTGOMERY / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN SIMMONS / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM PEARCE / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH MONTGOMERY / 08/05/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARKER

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

23/03/1023 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/109 March 2010 DIRECTOR APPOINTED AZLINA BULMER

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE THACKER

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE THACKER

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR MALCOLM COURTNEY ROGERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED PAUL GRIERSON HERRING

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROL STONE

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM, BELLE ISLE CENTRE, ENTERPRISE WAY MIDDLETON ROAD, LEEDS, WEST YORKSHIRE, LS10 3DZ

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR GERAINT OWEN

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 08/05/08

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/02/0321 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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