UKBizDB.co.uk

THE NATIONAL YOUTH ADVOCACY SERVICE

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

This company is commonly known as The National Youth Advocacy Service. The company was founded 31 years ago and was given the registration number 02722134. The firm's registered office is in BIRKENHEAD. You can find them at Tower House, Tower Road, Birkenhead, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THE NATIONAL YOUTH ADVOCACY SERVICE
Company Number:02722134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Tower House, Tower Road, Birkenhead, Merseyside, United Kingdom, CH41 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Secretary02 March 2016Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director09 June 2015Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director28 February 2024Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director11 December 2019Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director16 March 2022Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director09 December 2020Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director29 June 2016Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director08 June 2010Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director01 October 2013Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Secretary01 September 2000Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Secretary16 November 2010Active
Lingmel 50 Thurstaston Road, Heswall, Wirral, L60 6RY

Secretary10 June 1992Active
118 Chestnut Avenue South, Walthamstow, London, E17 9EL

Director15 September 2004Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Director07 June 2011Active
8 Greendale Road, Woolton, Liverpool, L25 4RP

Director09 February 1995Active
2nd Floor Flat, 243a Goldhurst Terrace, London, NW6 3EP

Director12 December 2001Active
39 Mount Road, Upton, CH49 6JA

Director15 September 2004Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director07 July 1999Active
Green Dragon House, Old Street, Ludlow, SY8 1NP

Director28 February 2001Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Director06 March 2012Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Director06 December 2006Active
44 Greyfriars Court, Court Road, Lewes, BN7 2RF

Director10 June 1992Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director10 December 2013Active
Flat 4, 130 Sunningfields Road, London, NW4 4RE

Director12 May 1995Active
9 Greenlawns, Pen Y Lan, Cardiff, CF23 6AW

Director15 September 2004Active
24 Mount Street, Waterloo, Liverpool, L22 5NN

Director12 September 2001Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director06 March 2019Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Director18 September 2002Active
Egerton House, Tower Road Birkenhead, Wirral, CH41 1FN

Director10 September 2008Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director19 June 2012Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director11 December 2019Active
Hopfield, Comp Lane, Platt, TN15 8NP

Director27 September 2000Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director08 June 2017Active
Bank House Cross Lee, Todmorden, OL14 8DT

Director12 May 1995Active
Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF

Director04 March 2015Active

People with Significant Control

Mrs Rita Therese Waters
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Tower House, Tower Road, Birkenhead, United Kingdom, CH41 1FF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-25Accounts

Accounts amended with accounts type small.

Download
2023-10-17Change of constitution

Statement of companys objects.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2021-01-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.