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.
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 | : |
|
Registered Address | : | Kings Park, Kings Park Road, Northampton, Northamptonshire, NN3 6LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Orchard Close, Hannington, NN6 9HH | Secretary | - | Active |
Kings Park, Kings Park Road, Northampton, NN3 6LL | Director | 13 August 2019 | Active |
5 Neale Close, Weston Favell, Northampton, NN3 3DB | Director | - | Active |
Kings Park, Kings Park Road, Northampton, NN3 6LL | Director | 13 August 2019 | Active |
Kings Park, Kings Park Road, Northampton, NN3 6LL | Director | 10 March 2020 | Active |
Fermyn Woods Hall, Brigstock, NN14 3JA | Director | 21 February 2006 | Active |
5 Rushmere Crescent, Northampton, NN1 5SA | Director | - | Active |
Flint Lodge, Lavant, Chichester, England, PO18 0BH | Director | 24 November 2022 | Active |
Kings Park, Kings Park Road, Northampton, NN3 6LL | Director | 18 October 2010 | Active |
3, Pelham Court, Northampton, England, NN3 3SA | Director | 24 November 2022 | Active |
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 | Director | 24 February 2004 | Active |
Wheatmoor Farm, 301 Tamworth Road, Sutton Coldfield, B75 6JP | Director | 24 February 2004 | Active |
Church House 4 Pound Close, Spaldwick, Huntingdon, PE28 0UH | Director | 23 July 2002 | Active |
The Elms, 6 Toll Bar Road, Islip, NN14 3LH | Director | 06 February 1996 | Active |
Shalom, Little Brington, Northampton, NN7 4HX | Director | - | Active |
3 Burford Avenue, Northampton, NN3 6AF | Director | 08 February 2000 | Active |
Kings Park, Kings Park Road, Northampton, NN3 6LL | Director | 01 April 2016 | Active |
10 Rowlandson Close, Weston Favell, Northampton, NN3 3PB | Director | 01 November 1994 | Active |
The Hermitage, Main Street Aldwincle, Kettering, NN14 3EL | Director | - | Active |
Teeton Hall, Teeton, Northampton, NN6 8LH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type group. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type group. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type group. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-03 | Accounts | Accounts with accounts type group. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type group. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.