This company is commonly known as World Youth Service And Enterprise. The company was founded 28 years ago and was given the registration number 03165762. The firm's registered office is in LONDON. You can find them at 6 Cotleigh Road, , London, . This company's SIC code is 85600 - Educational support services.
Name | : | WORLD YOUTH SERVICE AND ENTERPRISE |
---|---|---|
Company Number | : | 03165762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Cotleigh Road, London, NW6 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marcham Priory, 34 Packhorse Lane, Marcham, Abingdon, United Kingdom, OX13 6NT | Director | 01 October 2009 | Active |
Hillside Cottage, Lone Lane, Penallt, NP25 4AJ | Director | 14 May 2009 | Active |
13, New Road, Bewdley, United Kingdom, DY12 1JF | Director | 23 May 2016 | Active |
Blackbrook, Upper Ferry Road, Penallt, Monmouth, Wales, NP25 4AN | Director | 08 March 2023 | Active |
2, Albany Mews, Parabola Road, Cheltenham, England, GL50 3AP | Director | 22 June 2018 | Active |
21 Clifton Avenue, Finchley Central, London, N3 1BN | Secretary | 28 February 1996 | Active |
8, Stanbrook Close, Bradfield Southend, Reading, England, RG7 6EW | Director | 29 April 2005 | Active |
8, Stanbrook Close, Bradfield Southend, Reading, England, RG7 6EW | Director | 29 April 2005 | Active |
The Granary Mellow Farm, Hawcross Lane, Redmarley, GL19 3JQ | Director | 28 February 1996 | Active |
25 Woodgrange Avenue, Ealing Common, London, W5 3NY | Director | 02 April 1996 | Active |
Whiteacre, Fyfield, Marlborough, SN8 1PX | Director | 28 February 1996 | Active |
New Rose Cottage, Bushmoor, Craven Arms, SY7 8DW | Director | 20 March 2000 | Active |
6, Cotleigh Road, London, England, NW6 2NP | Director | 01 October 2009 | Active |
Leeacherstr 1, Ebmatingen, Switzerland, | Director | 01 November 2001 | Active |
Elm Tree Cottage, Allensmore, Hereford, HR2 9BW | Director | 05 February 2005 | Active |
2, Maybury Wood, The Ridge, Woking, United Kingdom, GU22 7EF | Director | 19 March 2010 | Active |
Slotlaan 31, Rotterdam, Netherlands, FOREIGN | Director | 02 April 1996 | Active |
55 Mary Woolnoth Vestry, Lombard Street, London, EC3V 9AN | Director | 01 December 2004 | Active |
Flat 10, 257-259, Brixton Road, London, United Kingdom, SW9 6LH | Director | 19 March 2010 | Active |
Southfield, Scabharbour Road, Leigh, TN11 8PJ | Director | 01 November 2001 | Active |
Mr Alan Tattersall | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Albany Mews, Cheltenham, United Kingdom, GL50 3AP |
Nature of control | : |
|
Dr Andrew James Mcdowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 6, Cotleigh Road, London, England, NW6 2NP |
Nature of control | : |
|
Mr Hugh Lee Askar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Stanbrook Close, Reading, England, RG7 6EW |
Nature of control | : |
|
Mrs Carolyn Jennifer Askar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Stanbrook Close, Reading, England, RG7 6EW |
Nature of control | : |
|
Mrs Janice Dolley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Granary Mellow Farm, Hawcross, Gloucester, England, GL19 3JQ |
Nature of control | : |
|
Mr John Howard Frost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, New Road, Bewdley, England, DY12 1JF |
Nature of control | : |
|
Mr Charles John Brook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hillside Cottage, Lone Lane, Monmouth, Wales, NP25 4AJ |
Nature of control | : |
|
Mrs Samanda Gai Mcdowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | Marcham Priory, 34 Packhorse Lane, Abingdon, United Kingdom, OX13 6NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.