About

Registered Number: 04886392
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Chez Nous, 36 Orient Road, Paignton, Devon, TQ3 2PB,

 

66 Route Youth Trust was founded on 03 September 2003 and are based in Paignton in Devon, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Childs, Peter, Davis, Rosamund Julie, Dyer, Byron James, Putt, Alan David, Faulkener, Jennifer, Jennings, Gordon Lawrence, Councillor, Nelson, Brian George, Penwell, Ann, Vink, David Michael Lorani. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Peter 22 October 2015 - 1
DAVIS, Rosamund Julie 31 July 2014 - 1
DYER, Byron James 01 September 2018 - 1
FAULKENER, Jennifer 30 September 2003 31 July 2014 1
JENNINGS, Gordon Lawrence, Councillor 02 July 2004 01 October 2007 1
NELSON, Brian George 30 September 2003 30 May 2005 1
PENWELL, Ann 22 May 2008 15 January 2009 1
VINK, David Michael Lorani 03 September 2003 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
PUTT, Alan David 03 September 2003 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 June 2019
PSC09 - N/A 12 December 2018
AP01 - Appointment of director 14 September 2018
PSC01 - N/A 03 September 2018
CS01 - N/A 03 September 2018
PSC08 - N/A 02 September 2018
AD01 - Change of registered office address 02 September 2018
TM01 - Termination of appointment of director 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
PSC07 - N/A 23 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 August 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 03 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 16 December 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
AR01 - Annual Return 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
CH03 - Change of particulars for secretary 24 November 2011
AA - Annual Accounts 28 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.