UKBizDB.co.uk

NORTHAMPTONSHIRE ASSOCIATION OF YOUTH CLUBS

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

This company is commonly known as Northamptonshire Association Of Youth Clubs. The company was founded 34 years ago and was given the registration number 02484603. The firm's registered office is in NORTHAMPTON. You can find them at Kings Park, Kings Park Road, Northampton, Northamptonshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:NORTHAMPTONSHIRE ASSOCIATION OF YOUTH CLUBS
Company Number:02484603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Kings Park, Kings Park Road, Northampton, Northamptonshire, NN3 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Orchard Close, Hannington, NN6 9HH

Secretary-Active
Kings Park, Kings Park Road, Northampton, NN3 6LL

Director13 August 2019Active
5 Neale Close, Weston Favell, Northampton, NN3 3DB

Director-Active
Kings Park, Kings Park Road, Northampton, NN3 6LL

Director13 August 2019Active
Kings Park, Kings Park Road, Northampton, NN3 6LL

Director10 March 2020Active
Fermyn Woods Hall, Brigstock, NN14 3JA

Director21 February 2006Active
5 Rushmere Crescent, Northampton, NN1 5SA

Director-Active
Flint Lodge, Lavant, Chichester, England, PO18 0BH

Director24 November 2022Active
Kings Park, Kings Park Road, Northampton, NN3 6LL

Director18 October 2010Active
3, Pelham Court, Northampton, England, NN3 3SA

Director24 November 2022Active
Stanford Hall, Lutterworth, LE17 6DH

Director-Active
71 Park Avenue South, Northampton, NN3 3AB

Director-Active
48 Bedford Road, Little Houghton, Northampton, NN7 1AB

Director-Active
Wheatmoor Farm, 301 Tamworth Road, Sutton Coldfield, B75 6JP

Director24 February 2004Active
Wheatmoor Farm, 301 Tamworth Road, Sutton Coldfield, B75 6JP

Director24 February 2004Active
Church House 4 Pound Close, Spaldwick, Huntingdon, PE28 0UH

Director23 July 2002Active
The Elms, 6 Toll Bar Road, Islip, NN14 3LH

Director06 February 1996Active
Shalom, Little Brington, Northampton, NN7 4HX

Director-Active
3 Burford Avenue, Northampton, NN3 6AF

Director08 February 2000Active
Kings Park, Kings Park Road, Northampton, NN3 6LL

Director01 April 2016Active
10 Rowlandson Close, Weston Favell, Northampton, NN3 3PB

Director01 November 1994Active
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL

Director-Active
Teeton Hall, Teeton, Northampton, NN6 8LH

Director-Active

People with Significant Control

Mr John Mark Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Kings Park, Northampton, NN3 6LL
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 (8 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Accounts

Accounts with accounts type group.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type group.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.