UKBizDB.co.uk

THE ACADEMY OF YOUTH LIMITED

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

This company is commonly known as The Academy Of Youth Limited. The company was founded 27 years ago and was given the registration number 03319307. The firm's registered office is in ILKESTON. You can find them at P3 Eagle House, Cotmanhay Road, Ilkeston, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE ACADEMY OF YOUTH LIMITED
Company Number:03319307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:P3 Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trees 30 Rowley Avenue, Stafford, ST17 9AA

Secretary01 April 2000Active
Trees 30 Rowley Avenue, Stafford, ST17 9AA

Secretary17 February 1997Active
The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

Secretary01 April 2005Active
Pkf Gm 15, Westferry Circus, Canary Wharf, London, E14 4HD

Secretary31 August 2018Active
10 Moreton Road, Eydon, Daventry, NN11 3PA

Secretary01 April 2004Active
Middle Cottage 15 Acton Burnell, Shrewsbury, SY5 7PG

Secretary03 August 1998Active
Apartment 8 Brookfield House, Hackmans Gate Lane Belbroughton, Stourbridge, DY9 0DL

Director11 March 1997Active
65 Franche Road, Wolverley, DY11 5TU

Director30 January 2002Active
10 Gladstone Road, Dorridge, Solihull, B93 8BX

Director10 March 2003Active
Willow Bank Old Road, Shotcover Headington, Oxford, OX3 8TA

Director17 February 1997Active
The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

Director23 September 2015Active
34 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director21 March 2001Active
1 Highfield Drive, Sutton Coldfield, B73 5HR

Director03 June 1997Active
28 Coopers Walk, Bubbenhall, CV8 3JB

Director02 October 2003Active
Flat 3 Forest Court, Forest Road, Birmingham, B13 9DL

Director18 October 2004Active
65 Livingstone Road, Kings Heath, Birmingham, B14 6DH

Director17 February 1997Active
Carron Lodge, Birlingham, Pershore, WR10 3AB

Director09 June 1997Active
The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

Director30 April 2014Active
38 Amesbury Road, Moseley, Birmingham, B13 8LE

Director23 March 2000Active
34 Chalfont Road, Oxford, OX2 6TH

Director01 November 2003Active
56 Upland Road, Selly Park, Birmingham, B29 7JS

Director28 January 2004Active
The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

Director16 November 2015Active
36 Vesey Road, Wylde Green, Sutton Coldfield, B73 5PB

Director28 September 1998Active
99 Newhampton Lofts, 99 Branston Street, Birmingham, B18 6BG

Director07 February 2006Active
145 Royal Arch Apartments, The Mailbox Wharfside Street, Birmingham, B1 3RB

Director30 January 2002Active
The Tollhouse, 180 - 182 Fazeley Street, Birmingham, England, B5 5SE

Director01 November 2010Active
The Poplars, 156 High Street Henley In Arden, Solihull, B91 3SX

Director11 March 1997Active
26, Norton Close, Kings Norton, Birmingham, B30 3NF

Director27 June 2007Active
41 Hillwood Avenue, Monkspath Shirley, Solihull, B90 4XR

Director02 April 2007Active
76 Royal Arch Apartments, Wharfside Street, Birmingham, B1 1RB

Director01 October 2002Active
Barn Cottage, Sterndale Lane, Litton, SK17 8QU

Director14 November 2005Active
124 Booths Farm Road, Birmingham, B42 2NS

Director16 June 2005Active
92 Hadley Road, New Barnet, Barnet, EN5 5QR

Director11 March 1997Active
458 Brook Lane, Billesley, Birmingham, B13 0BZ

Director11 March 1997Active
18 Gorway Road, Walsall, WS1 3BG

Director12 March 1997Active

People with Significant Control

People Potential Possibilities
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Eagle House, Cotmanhay Road, Ilkeston, England, DE7 8HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Shaun Simms
Notified on:31 August 2018
Status:Active
Date of birth:November 1967
Nationality:British
Address:Pkf Gm 15, Westferry Circus, London, E14 4HD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination secretary company with name termination date.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-06Resolution

Resolution.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Accounts

Accounts amended with accounts type group.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type group.

Download
2018-10-03Incorporation

Memorandum articles.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-21Change of constitution

Statement of companys objects.

Download
2018-09-21Resolution

Resolution.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.