ACTION4YOUTH - AYLESBURY


Company Profile Company Filings

Overview

ACTION4YOUTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
ACTION4YOUTH was incorporated 30 years ago on 19/01/1994 and has the registered number: 02888960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ACTION4YOUTH - AYLESBURY

This company is listed in the following categories:
85510 - Sports and recreation education
94990 - Activities of other membership organizations 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

5 SMEATON CLOSE
AYLESBURY
HP19 8UN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ACTION 4 YOUTH (until 27/03/2006)
BABC-CLUBS FOR YOUNG PEOPLE (until 29/12/2005)

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID APPERLEY Apr 1956 British Director 2023-03-22 CURRENT
MR ALASTAIR DOUGLAS Mar 1974 British Director 2023-06-20 CURRENT
MRS LOUISE ELDRED Feb 1967 British Director 2023-12-19 CURRENT
MR DAVID PAUL KNOX Jun 1965 British Director 2019-09-24 CURRENT
MR ANDREW ROBERT PETERS Jul 1961 British Director 2023-12-19 CURRENT
MR NICHOLAS JAMES PETERS Sep 1966 British Director 2021-06-24 CURRENT
MR GRAEME ROBERT ANDREW SHANKLAND Sep 1960 British Director 2018-07-18 CURRENT
MR SIMON SHARKEY WOODS Mar 1970 British Director 2023-12-19 CURRENT
THE HON MRS CAMILLA SOAMES Mar 1960 British Director 2017-05-31 CURRENT
DAVID HARRY TEASDALE Jul 1961 British Director 2019-09-24 CURRENT
MRS JENIFER FRANCES MARY CAMERON Secretary 2016-05-05 CURRENT
GEOFFREY LEONARD MUNN Feb 1941 British Director 1994-04-20 UNTIL 2010-07-05 RESIGNED
GRAHAM HILL Jul 1978 British Director 2019-05-29 UNTIL 2021-09-23 RESIGNED
MR FREDERICK CHARLES LITTLEWOOD Oct 1937 British Director 1994-04-20 UNTIL 2004-07-06 RESIGNED
MS JULIA YUN HULME May 1977 Director 2019-09-24 UNTIL 2023-06-23 RESIGNED
MRS CAROL ANN MASON Aug 1947 British Director 2006-09-25 UNTIL 2012-07-02 RESIGNED
MS LUCINDA ANNE FERGUSON May 1979 British Director 2018-07-18 UNTIL 2019-02-07 RESIGNED
RICHARD ROLAND SEYMOUR SWAN Apr 1937 British Director 1994-01-19 UNTIL 2007-12-01 RESIGNED
MRS AMANDA ROSE NICHOLSON Jun 1947 British Director 2009-07-06 UNTIL 2010-04-21 RESIGNED
ROY LESLIE SPIERS Dec 1929 British Director 1994-02-09 UNTIL 1996-10-31 RESIGNED
MRS VIVIEN FELICITY SALISBURY Mar 1951 British Director 2006-09-25 UNTIL 2010-07-31 RESIGNED
MR DAVID HILDRETH Mar 1946 British Director 1994-02-09 UNTIL 1994-09-30 RESIGNED
DAVID CHARLES HILDRETH Mar 1946 British Director 2004-07-06 UNTIL 2009-07-06 RESIGNED
MR BRINLEY HARVEY Dec 1937 British Director 1994-01-19 UNTIL 1994-09-30 RESIGNED
JOHN FRASER Jul 1941 British Director 2002-10-01 UNTIL 2006-10-01 RESIGNED
GARRY JOHN MAYO Jan 1958 British Director 1994-01-19 UNTIL 2015-07-07 RESIGNED
MR RICHARD HENRY STANSFIELD Sep 1949 British Director 2010-07-05 UNTIL 2019-09-24 RESIGNED
LYNDA JANE COCKERELL British Secretary 2005-12-01 UNTIL 2015-02-01 RESIGNED
PETER FRANCIS BOYLE Jan 1945 Secretary 1994-01-19 UNTIL 2005-12-31 RESIGNED
MR MATTHEW CHARLES BAND Secretary 2015-02-02 UNTIL 2016-04-18 RESIGNED
KENNETH BIRKBY Feb 1948 British Director 2000-02-08 UNTIL 2019-09-24 RESIGNED
MR JONATHAN DEES Feb 1973 British Director 2019-09-24 UNTIL 2022-12-06 RESIGNED
MRS LOUISE CRUTTENDEN Aug 1977 British Director 2021-09-23 UNTIL 2024-01-29 RESIGNED
ROBERT JOHN CLEARY Apr 1930 British Director 1994-02-09 UNTIL 2006-09-05 RESIGNED
MRS MARION CLAYTON Oct 1940 British Director 2013-12-10 UNTIL 2018-05-21 RESIGNED
STEVEN CHOWN Jan 1972 British Director 2008-01-01 UNTIL 2010-07-05 RESIGNED
MR JASPRIT CHANA Mar 1985 British Director 2018-07-18 UNTIL 2022-06-14 RESIGNED
SALLY MARGARET CHAMPNISS Jan 1939 British Director 2006-09-25 UNTIL 2009-07-06 RESIGNED
MR DAVID JAMES CARROLL Sep 1954 British Director 2019-04-12 UNTIL 2020-01-13 RESIGNED
DIANE BRACKLEY May 1945 British Director 2003-07-01 UNTIL 2016-09-04 RESIGNED
MR REX WILLIAM STEVENS May 1948 British Director 2010-07-05 UNTIL 2018-02-04 RESIGNED
MRS MELANIE BECK Jun 1965 British Director 2023-03-22 UNTIL 2023-08-01 RESIGNED
MR NIGEL FIELD Feb 1971 British Director 2019-09-24 UNTIL 2022-08-15 RESIGNED
MR DOUGLAS HARRY EBDON Mar 1945 British Director 2010-08-01 UNTIL 2016-10-20 RESIGNED
MISS AMANDA JOY DUDMAN Jan 1961 British Director 2009-10-19 UNTIL 2013-09-12 RESIGNED
MR NICHOLAS SYMONDSON Jul 1948 British Director 2009-10-13 UNTIL 2010-12-31 RESIGNED
MRS VIVIEN FELICITY SALISBURY Mar 1951 British Director 2011-07-11 UNTIL 2019-09-24 RESIGNED
MR MARTIN REED Jun 1967 British Director 2017-03-20 UNTIL 2019-06-27 RESIGNED
MR LEWIS DUNCAN OLDREIVE Dec 1950 British Director 2017-02-28 UNTIL 2021-09-23 RESIGNED
GRAHAM CHARLES PERRY Oct 1953 British Director 1994-04-20 UNTIL 2005-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRIGLEY CANDY UK DEVON ENGLAND Active -... DORMANT 10822 - Manufacture of sugar confectionery
FOOD MANUFACTURERS (G.B. COMPANY) BERKSHIRE Active FULL 70100 - Activities of head offices
APPLIED SATELLITE TECHNOLOGY LIMITED GREAT YARMOUTH Active FULL 61300 - Satellite telecommunications activities
THE OASIS PARTNERSHIP UK HIGH WYCOMBE Active SMALL 86900 - Other human health activities
APPLIED SATELLITE TECHNOLOGY SYSTEMS LIMITED GREAT YARMOUTH Active SMALL 61300 - Satellite telecommunications activities
V SEMMENS LTD AYLESBURY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
TRUST FOR LONDON TRUSTEE LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
OCTOPUS INVESTMENTS NOMINEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
AST MARINE SCIENCES LTD GREAT YARMOUTH Active SMALL 61300 - Satellite telecommunications activities
PROMOTIONAL SPACE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DOMESTIC SERVICES OF THE CHILTERNS LIMITED LONDON ... MICRO ENTITY 81222 - Specialised cleaning services
SPAYZE LIMITED LONDON UNITED KINGDOM Dissolved... 79909 - Other reservation service activities n.e.c.
OPOLO LIMITED LONDON UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management
LONG ARC CAPITAL HOLDINGS (UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
AST 5G LTD GREAT YARMOUTH UNITED KINGDOM Dissolved... DORMANT 61300 - Satellite telecommunications activities
OCTOPUS NOMINEE SERVICES LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
APPLIED SATELLITE GROUP LTD GREAT YARMOUTH ENGLAND Active GROUP 61300 - Satellite telecommunications activities
LONG ARC CAPITAL (UK) LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IMPRESSION MOULDS LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 28490 - Manufacture of other machine tools
MODS & REPAIRS LIMITED AYLESBURY Active DORMANT 99999 - Dormant Company