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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Secretary | 27 September 2021 | Active |
4, Clydesdale Road, Braintree, England, CM7 2NX | Director | 11 March 2014 | Active |
16, Hazel Grove, Braintree, England, CM7 2LX | Director | 10 March 2015 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 27 September 2021 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 19 March 2019 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Secretary | 13 March 2018 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Secretary | 11 November 2010 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 11 November 2010 | Active |
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY | Director | 17 November 2010 | Active |
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY | Director | 11 November 2010 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 08 January 2014 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 13 March 2018 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 13 March 2018 | Active |
16, Hazel Grove, Braintree, United Kingdom, CM7 2LX | Director | 13 March 2018 | Active |
St Michaels Church House, St Michaels Lane, Braintree, CM7 1EY | Director | 11 November 2010 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 11 November 2010 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 18 May 2011 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 07 February 2012 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 11 November 2010 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 11 November 2010 | Active |
3, Boleyns Avenue, Braintree, England, CM7 5TY | Director | 10 March 2015 | Active |
Fountain Cottages, 2, St. Michaels Road, Braintree, England, CM7 1EX | Director | 14 July 2020 | Active |
10, Leather Lane, Braintree, England, CM7 1UZ | Director | 17 May 2011 | Active |
15 Jaymar Court, Kenworthy Road, Braintree, England, CM7 1XL | Director | 15 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.