This company is commonly known as Warrington Youth Club Limited. The company was founded 20 years ago and was given the registration number 04905398. The firm's registered office is in WARRINGTON. You can find them at Tim Parry Johnathan Ball Peace Centre Peace Drive, Great Sankey, Warrington, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WARRINGTON YOUTH CLUB LIMITED |
---|---|---|
Company Number | : | 04905398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2003 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tim Parry Johnathan Ball Peace Centre Peace Drive, Great Sankey, Warrington, WA5 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James House, Yew Tree Way, Golborne, Warrington, England, WA3 3JD | Director | 17 October 2017 | Active |
Dukenfield Hall, Mobberley, Knutsford, WA16 7PT | Director | 19 September 2003 | Active |
Sharples Group, Kingsland Grange, Woolston, Warrington, England, WA1 4RR | Director | 18 July 2017 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 20 November 2018 | Active |
Langtree, Wilderspool Causeway, Warrington, England, WA4 6PS | Director | 30 January 2023 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 09 March 2016 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 20 October 2023 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 23 July 2021 | Active |
Onside Youth Zones, Atria, Spa Road, Bolton, England, BL1 4AG | Director | 30 January 2023 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 26 November 2019 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 20 October 2023 | Active |
Watsons Solicitors, 13 Bold Street, Warrington, England, WA1 1DJ | Director | 30 January 2023 | Active |
East Annexe,, Town Hall, Sankey Street, Warrington, England, WA1 1UH | Director | 25 May 2021 | Active |
Dukenfield Hall, Mobberley, Knutsford, WA16 7PT | Secretary | 19 September 2003 | Active |
Belmont, Park Road, Bowdon, Altrincham, WA14 3JG | Secretary | 06 April 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 September 2003 | Active |
Vine Cottage, Spen Green, Smallwood, Sandbach, CW11 2UZ | Director | 17 August 2009 | Active |
Belmont, Park Road, Bowdon, Altrincham, WA14 3JG | Director | 27 September 2005 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 01 March 2018 | Active |
49, Clydesdale Road, Appleton, Warrington, England, WA4 3AY | Director | 21 February 2018 | Active |
Tim Parry Johnathan Ball Peace Centre, Peace Drive, Great Sankey, Warrington, England, WA5 1HQ | Director | 01 September 2011 | Active |
Tim Parry Johnathan Ball Peace Centre, Peace Drive, Great Sankey, Warrington, England, WA5 1HQ | Director | 01 October 2013 | Active |
Tim Parry Johnathan Ball Peace Centre, Peace Drive, Great Sankey, Warrington, WA5 1HQ | Director | 26 June 2015 | Active |
Summitt House, 35 Church Road, Lymm, United Kingdom, WA13 0QS | Director | 08 October 2012 | Active |
Tim Parry Johnathan Ball Peace Centre, Peace Drive, Great Sankey, Warrington, England, WA5 1HQ | Director | 01 September 2011 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 01 October 2013 | Active |
Warrington Youth Zone, Dallam Lane, Warrington, England, WA2 7NG | Director | 01 October 2012 | Active |
1c, Sandown Terrace, Chester, United Kingdom, CH3 5BN | Director | 01 October 2012 | Active |
Suite Gb Atria, Spa Road, Bolton, England, BL1 4AG | Director | 23 October 2019 | Active |
Tim Parry Johnathan Ball Peace Centre, Peace Drive, Great Sankey, Warrington, England, WA5 1HQ | Director | 01 September 2011 | Active |
60 Wednesbury Drive, Sankey, Warrington, WA5 3EW | Director | 19 September 2003 | Active |
15, Shoreham Drive, Penketh, Warrington, England, WA5 2HY | Director | 01 October 2012 | Active |
33 Larkspur Grove, Great Sankey, Warrington, WA5 1BP | Director | 25 May 2006 | Active |
3, Marshall Road, Woolston, Warrington, WA1 4BS | Director | 20 June 2009 | Active |
20, Grove Avenue, Lymm, England, WA13 0HF | Director | 01 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Change account reference date company previous extended. | Download |
2022-04-04 | Change of name | Certificate change of name company. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.