This company is commonly known as Beyond Youth Cic. The company was founded 13 years ago and was given the registration number 07465447. The firm's registered office is in ONGAR. You can find them at Ongar Business Centre, The Gables, Ongar, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BEYOND YOUTH CIC |
---|---|---|
Company Number | : | 07465447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ongar Business Centre, The Gables, Ongar, England, CM5 0GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA | Director | 09 December 2010 | Active |
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA | Director | 31 October 2019 | Active |
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA | Director | 20 January 2020 | Active |
Moult End, De Courcy Road, Salcombe, England, TQ8 8LQ | Director | 01 July 2015 | Active |
Flat 51, Palmerston House, 60 Kensington Place, London, England, W8 7PU | Director | 23 January 2013 | Active |
Fryerning House, Beggar Hill, Fryerning, Ingatestone, England, CM4 0PF | Director | 03 January 2012 | Active |
4, Station Court, Station Approach, Wickford, England, SS11 7AT | Director | 09 December 2010 | Active |
18, Blair Close, Hayes, England, UB3 4HQ | Director | 28 July 2017 | Active |
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG | Director | 21 March 2012 | Active |
Ongar Business Centre, The Gables, Ongar, England, CM5 0GA | Director | 23 May 2017 | Active |
7, Wolsey Drive, Kingston Upon Thames, England, KT2 5DP | Director | 16 December 2016 | Active |
Unit 17, Essex Technology & Innovation Centre, The Gables, Fyfield Road, Ongar, United Kingdom, CM5 0GA | Director | 25 January 2013 | Active |
16, Tetherdown, London, England, N10 1NB | Director | 25 June 2012 | Active |
Suite R, Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, England, CM15 8QF | Director | 01 July 2015 | Active |
4, Station Court, Station Approach, Wickford, England, SS11 7AT | Director | 09 December 2010 | Active |
Ms Emma Margaret Morris | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ongar Business Centre, The Gables, Ongar, England, CM5 0GA |
Nature of control | : |
|
Ms Emma Margaret Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite R, Whitegates Business Centre, Alexander Lane, Brentwood, England, CM15 8QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.