YOUTH ACTION WILTSHIRE - DEVIZES
Company Profile | Company Filings |
Overview
YOUTH ACTION WILTSHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVIZES and has the status: Active.
YOUTH ACTION WILTSHIRE was incorporated 33 years ago on 23/07/1990 and has the registered number: 02524589. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
YOUTH ACTION WILTSHIRE was incorporated 33 years ago on 23/07/1990 and has the registered number: 02524589. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
YOUTH ACTION WILTSHIRE - DEVIZES
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
UNIT C2 BEACON BUSINESS CENTRE
DEVIZES
WILTSHIRE
SN10 2EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL LAYTON | Aug 1945 | British | Director | 2001-09-01 | CURRENT |
MRS LYNN MARIE GIBSON | Jul 1969 | British | Director | 2015-06-01 | CURRENT |
MR WILLIAM FRANCIS WYLDBORE-SMITH | Jan 1948 | British | Director | 1997-03-03 | CURRENT |
MRS LYNN MARIE GIBSON | Secretary | 2020-12-18 | CURRENT | ||
MR DOMINIK OLKOWSKI | Secretary | 2019-09-03 UNTIL 2020-10-21 | RESIGNED | ||
MRS JANE ELIZABETH JAMES | Aug 1954 | British | Director | 2007-05-15 UNTIL 2009-03-09 | RESIGNED |
MRS GRACE HILL | Nov 1940 | British | Director | RESIGNED | |
DAME ELIZABETH LOUISE NEVILLE | Feb 1953 | British | Director | 2005-04-19 UNTIL 2006-08-04 | RESIGNED |
DAVID BOYDELL | Aug 1944 | British | Secretary | 2000-04-04 UNTIL 2009-03-05 | RESIGNED |
MRS SAMANTHA FRANCES BEALE | Secretary | 2016-06-06 UNTIL 2019-09-02 | RESIGNED | ||
MR PETER JAMES BREARLEY | Secretary | 2010-08-04 UNTIL 2015-08-31 | RESIGNED | ||
MISTER ROLAND JAMES STILES | Secretary | RESIGNED | |||
MR CHRISTOPHER JOHN HOLMES | Jan 1939 | British | Secretary | 2009-03-05 UNTIL 2010-08-04 | RESIGNED |
IAN MICHAEL HUMPHREY | Secretary | 1996-03-29 UNTIL 1999-05-24 | RESIGNED | ||
MAVIS KING | Dec 1932 | British | Director | 2007-05-15 UNTIL 2009-03-31 | RESIGNED |
MRS ROSALIND MARJORIE EYLES | Secretary | 2015-09-01 UNTIL 2016-06-05 | RESIGNED | ||
MISTER NICHOLAS ANDREW JAMES GEORGE BEETON | Nov 1944 | British | Director | RESIGNED | |
GEORGE MORRIS BAKER | Apr 1931 | British | Director | 1998-05-16 UNTIL 2005-04-19 | RESIGNED |
MR EDWARD JAMES GILZEAN YOUNG | Sep 1944 | British | Director | 2001-09-01 UNTIL 2009-01-27 | RESIGNED |
WAF SECRETARIES LIMITED | Corporate Secretary | 2000-03-01 UNTIL 2001-09-01 | RESIGNED | ||
MR KEN WHATLEY | Sep 1946 | British | Director | 1992-10-05 UNTIL 1995-03-31 | RESIGNED |
MALCOLM GORDON CLARK | Mar 1954 | British | Director | 1994-12-14 UNTIL 2003-01-28 | RESIGNED |
MR RICHARD CLARKE | Jul 1946 | British | Director | 1992-10-05 UNTIL 2003-12-02 | RESIGNED |
PIERS FARQUAHAR DIBBEN | Mar 1967 | British | Director | 2005-01-20 UNTIL 2009-03-31 | RESIGNED |
BRYAN GALE | Nov 1953 | British | Director | RESIGNED | |
MR NORMAN GOYMER | Feb 1948 | British | Director | 2007-03-25 UNTIL 2009-03-31 | RESIGNED |
MRS ANNA RUTH GRANGE | Apr 1937 | British | Director | 1994-12-14 UNTIL 2005-02-28 | RESIGNED |
ROGER HARWOOD GREENSLADE | Mar 1944 | British | Director | 1993-04-05 UNTIL 1996-03-28 | RESIGNED |
MR ALAN ERIC FOX | Jan 1933 | British | Director | 2007-12-17 UNTIL 2009-03-30 | RESIGNED |
MISTER JOHN ERIC HAXTON | Oct 1935 | British | Director | RESIGNED | |
VIRGINIA ANNE PICKERING KEEN | Oct 1942 | British | Director | 2004-07-06 UNTIL 2009-03-31 | RESIGNED |
CHRISTINE ELIZABETH WILTSHIRE | Oct 1964 | British | Director | 2005-04-19 UNTIL 2009-03-10 | RESIGNED |
MRS CLARE ELIZABETH HALPIN | May 1958 | British | Director | RESIGNED | |
DARYL VIVIENNE SAVILLE-BROWN | Apr 1960 | British | Director | 1994-12-14 UNTIL 1995-10-22 | RESIGNED |
JOHN MITCHELL ROBERTS | Jan 1949 | British | Director | 1993-09-22 UNTIL 1994-02-04 | RESIGNED |
ROBIN PETER O`KELLY | Mar 1966 | British | Director | 2005-04-19 UNTIL 2006-07-20 | RESIGNED |
MRS PHILIPPA MARY READ | Jun 1952 | British | Director | 2009-03-11 UNTIL 2015-06-01 | RESIGNED |
MR THOMAS GEORGE STEWART MCCAW | Oct 1948 | British | Director | 2007-12-17 UNTIL 2009-03-31 | RESIGNED |
SIMON PHILIP BONHAM | Apr 1947 | British | Director | 2005-01-20 UNTIL 2009-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Community First | 2016-04-06 | Devizes | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - YOUTH ACTION WILTSHIRE | 2023-11-29 | 28-02-2023 | |
Micro-entity Accounts - YOUTH ACTION WILTSHIRE | 2022-12-01 | 28-02-2022 | |
Dormant Company Accounts - YOUTH ACTION WILTSHIRE | 2021-11-27 | 28-02-2021 | |
Dormant Company Accounts - YOUTH ACTION WILTSHIRE | 2020-12-04 | 28-02-2020 | |
Micro-entity Accounts - YOUTH ACTION WILTSHIRE | 2019-11-28 | 28-02-2019 | |
Micro-entity Accounts - YOUTH ACTION WILTSHIRE | 2018-11-22 | 28-02-2018 | |
Micro-entity Accounts - YOUTH ACTION WILTSHIRE | 2017-10-26 | 28-02-2017 | |
Abbreviated Company Accounts - YOUTH ACTION WILTSHIRE | 2016-11-15 | 28-02-2016 | |
Abbreviated Company Accounts - YOUTH ACTION WILTSHIRE | 2015-11-05 | 28-02-2015 | |
Abbreviated Company Accounts - YOUTH ACTION WILTSHIRE | 2014-11-28 | 28-02-2014 |