UKBizDB.co.uk

BRAINTREE YOUTH PROJECT CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Braintree Youth Project Charity. The company was founded 13 years ago and was given the registration number 07437568. The firm's registered office is in BRAINTREE. You can find them at Fountain Cottages, 2, St. Michaels Road, Braintree, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRAINTREE YOUTH PROJECT CHARITY
Company Number:07437568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Fountain Cottages, 2, St. Michaels Road, Braintree, Essex, England, CM7 1EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Secretary27 September 2021Active
4, Clydesdale Road, Braintree, England, CM7 2NX

Director11 March 2014Active
16, Hazel Grove, Braintree, England, CM7 2LX

Director10 March 2015Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director27 September 2021Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director19 March 2019Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Secretary13 March 2018Active
10, Leather Lane, Braintree, England, CM7 1UZ

Secretary11 November 2010Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director11 November 2010Active
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY

Director17 November 2010Active
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY

Director11 November 2010Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director08 January 2014Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director13 March 2018Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director13 March 2018Active
16, Hazel Grove, Braintree, United Kingdom, CM7 2LX

Director13 March 2018Active
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY

Director11 November 2010Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director11 November 2010Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director18 May 2011Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director07 February 2012Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director11 November 2010Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director11 November 2010Active
3, Boleyns Avenue, Braintree, England, CM7 5TY

Director10 March 2015Active
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX

Director14 July 2020Active
10, Leather Lane, Braintree, England, CM7 1UZ

Director17 May 2011Active
15 Jaymar Court, Kenworthy Road, Braintree, England, CM7 1XL

Director15 March 2016Active

People with Significant Control

Mr David John Huxter
Notified on:14 July 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX
Nature of control:
  • Significant influence or control as trust
Mr Nigel Peter Warner
Notified on:11 November 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Andrew Leonard East
Notified on:11 November 2016
Status:Active
Date of birth:July 1957
Nationality:United Kingdom
Country of residence:England
Address:Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.