THE NATIONAL YOUTH ADVOCACY SERVICE - BIRKENHEAD


Company Profile Company Filings

Overview

THE NATIONAL YOUTH ADVOCACY SERVICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIRKENHEAD UNITED KINGDOM and has the status: Active.
THE NATIONAL YOUTH ADVOCACY SERVICE was incorporated 32 years ago on 10/06/1992 and has the registered number: 02722134. The accounts status is FULL and accounts are next due on 31/12/2024.

THE NATIONAL YOUTH ADVOCACY SERVICE - BIRKENHEAD

This company is listed in the following categories:
69102 - Solicitors
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TOWER HOUSE
BIRKENHEAD
MERSEYSIDE
CH41 1FF
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RITA THERESE WATERS Secretary 2016-03-02 CURRENT
MR SCOTT ROGER CORMACK Aug 1954 British Director 2024-02-28 CURRENT
MS MARTHA COVER Jan 1950 Canadian Director 2019-12-11 CURRENT
MR NORMAN TERENCE GALLOWAY Jul 1976 British Director 2022-03-16 CURRENT
SIR MARK HEDLEY Aug 1946 British Director 2020-12-09 CURRENT
ROY LINDSEY JONES Jun 1955 British Director 2016-06-29 CURRENT
MRS JUDITH ELLEN TIMMS Apr 1945 British Director 2010-06-08 CURRENT
MR ROBERT ANNESLEY WRIGHT Nov 1948 British Director 2013-10-01 CURRENT
MR MARTYN JAMES BEST Nov 1956 British Director 2015-06-09 CURRENT
MRS ELENA FOWLER Mar 1948 Secretary 2000-09-01 UNTIL 2010-11-16 RESIGNED
PROFESSOR MALCOLM STUART PAYNE Jun 1947 British Director 1998-01-30 UNTIL 2000-12-31 RESIGNED
DR MATTHEW MICHAEL OVERD Apr 1976 British Director 2002-07-10 UNTIL 2005-02-15 RESIGNED
PROFESSOR MERVYN ARTHUR MURCH Apr 1937 British Director 2004-09-15 UNTIL 2007-06-30 RESIGNED
MR JONATHAN MAKEPEACE FORSTER Jan 1961 British Director 2002-09-18 UNTIL 2014-02-19 RESIGNED
HIS HONOUR JUDGE ANTHONY PAUL MITCHELL Aug 1941 British Director 2001-02-28 UNTIL 2017-03-31 RESIGNED
GUY MITCHELL May 1950 British Director 2001-05-31 UNTIL 2007-08-28 RESIGNED
CHRISTINA MARGARET LYON Nov 1952 British Director 1992-06-10 UNTIL 2002-07-06 RESIGNED
MR GEORGE JNR LUCKING Aug 1988 British Director 2007-09-12 UNTIL 2011-06-07 RESIGNED
JAMES MANSON RICHARDS Oct 1941 British Director 1996-11-29 UNTIL 2000-09-27 RESIGNED
MR BARRY GRAHAM HULME Apr 1949 British Director 2017-06-08 UNTIL 2020-12-09 RESIGNED
MS CHRISTINE MARGARET RENOUF Secretary 2010-11-16 UNTIL 2016-03-02 RESIGNED
MRS JUDITH TIMMS Apr 1945 Secretary 1992-06-10 UNTIL 2000-09-01 RESIGNED
MR NEIL MCCARTHY Nov 1974 British Director 2012-03-06 UNTIL 2018-09-26 RESIGNED
MR DANIEL ALEXANDER HANSON Mar 1957 British Director 2012-06-19 UNTIL 2019-04-04 RESIGNED
MS KELLY MARIE HARRIS Feb 1985 British Director 2019-12-11 UNTIL 2022-09-28 RESIGNED
MR CHRISTOPHER DAVID LAWDAY LEWIS Dec 1962 British Director 2021-09-29 UNTIL 2021-11-19 RESIGNED
JUDGE JEREMY HUGH CHALONER LEA Mar 1954 British Director 2015-03-04 UNTIL 2020-06-27 RESIGNED
CHRIS JONES Jan 1951 British Director 1995-05-12 UNTIL 1999-03-22 RESIGNED
JANE HOYAL Jan 1953 British Director 2000-09-27 UNTIL 2001-06-24 RESIGNED
MRS VICKI LEANNE ASKHAM Jun 1975 British Director 2011-06-07 UNTIL 2012-11-27 RESIGNED
PROFESSOR GILLIAN DOUGLAS Nov 1955 British Director 2004-09-15 UNTIL 2006-09-20 RESIGNED
ERICA GOLD DE'ATH Jan 1943 British Director 1995-05-12 UNTIL 1996-09-20 RESIGNED
MR DAVID JOHN COTTRELL Jun 1956 British Director 2013-12-10 UNTIL 2015-07-03 RESIGNED
MISS JOAN DAVIES COOPER Aug 1914 British Director 1992-06-10 UNTIL 1992-11-16 RESIGNED
GORDON CAPPER Nov 1941 British Director 2006-12-06 UNTIL 2010-11-30 RESIGNED
MR HAMISH CLARK CAMERON Jun 1935 British Director 2012-03-06 UNTIL 2013-12-10 RESIGNED
JOYCE HELEN BRAND Mar 1934 British Director 2001-02-28 UNTIL 2002-02-21 RESIGNED
MR MICHAEL BLACKBURN Dec 1959 British Director 1999-07-07 UNTIL 2018-12-12 RESIGNED
MRS NUNZIA BERTALI Jul 1947 British Director 2004-09-15 UNTIL 2007-04-27 RESIGNED
MS ANJANA BAHL Sep 1962 British Director 2001-12-12 UNTIL 2002-09-12 RESIGNED
PROFESSOR MALCOLM STUART PAYNE Jun 1947 British Director 1992-06-10 UNTIL 1995-12-01 RESIGNED
MARILYN ADOLPHE Apr 1957 British Director 2004-09-15 UNTIL 2010-02-24 RESIGNED
CAROLE ATKINSON May 1995 British Director 1995-02-09 UNTIL 2000-09-27 RESIGNED
MS GEMMA VICTORIA ELLISON Oct 1988 British Director 2019-03-06 UNTIL 2020-03-06 RESIGNED
KATHLEEN ADA DRUERY Apr 1954 British Director 2001-09-12 UNTIL 2004-12-08 RESIGNED
DR MICHAEL GOPFERT Nov 1947 British Director 2008-09-10 UNTIL 2012-06-12 RESIGNED
MR JACK ROBERTS Apr 1957 British Director 2012-06-19 UNTIL 2013-11-25 RESIGNED
HHJ ANDREW CHRISTOPHER PLUNKETT Mar 1961 British Director 2007-09-12 UNTIL 2009-06-30 RESIGNED
MS KAREN MARIE PHILLIPS Nov 1972 British Director 2015-06-09 UNTIL 2017-06-01 RESIGNED
HILARY JUDITH PEPLER Oct 1949 British Director 2001-12-12 UNTIL 2003-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Rita Therese Waters 2016-04-06 - 2020-09-09 8/1963 Birkenhead   Merseyside Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CALDECOTT FOUNDATION LIMITED ASHFORD Active GROUP 85590 - Other education n.e.c.
NATIONAL CHILDREN'S BUREAU LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
126-130 SUNNINGFIELDS ROAD RESIDENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE CRANFIELD TRUST BEDFORD Active SMALL 70229 - Management consultancy activities other than financial management
INFORMATION NETWORK FOCUS ON RELIGIOUS MOVEMENTS LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
GREYFRIARS COURT LIMITED LEWES Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
COUNCIL FOR EARLY YEARS AWARDS LIMITED LONDON ENGLAND Dissolved... DORMANT 85310 - General secondary education
YOUNG MINDS TRUST LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE ASSOCIATION FOR CHILD AND ADOLESCENT MENTAL HEALTH LONDON Active FULL 94120 - Activities of professional membership organizations
CHILDREN ENGLAND LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
SKILLS FOR CARE LTD LEEDS Active GROUP 85590 - Other education n.e.c.
ONE PLUS ONE MARRIAGE & PARTNERSHIP RESEARCH LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
WAVEMAKERS BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
THE LAURIES LIMITED BIRKENHEAD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CUSTOMER SERVICE DIRECT LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
COMMISSION FOR THE NEW ECONOMY LIMITED MANCHESTER ... SMALL 96090 - Other service activities n.e.c.
BT LANCASHIRE SERVICES LIMITED LIVERPOOL ... FULL 62090 - Other information technology service activities
LEEDS BOAT HOUSE LIMITED LEEDS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
DAN COTTRELL DESIGN LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_NATIONAL_YOUTH_ADVOCA - Accounts 2023-10-27 31-03-2023
THE_NATIONAL_YOUTH_ADVOCA - Accounts 2022-09-30 31-03-2022
THE_NATIONAL_YOUTH_ADVOCA - Accounts 2021-11-05 31-03-2021