About

Registered Number: 05772054
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Walker Drive, Woodhouse Close Estate, Bishop Auckland, County Durham, DL14 6QL

 

Founded in 2006, Auckland Youth & Community Centre Ltd has its registered office in Bishop Auckland, it's status is listed as "Active". The companies directors are listed as Kipling, Nadine, Carrick, Marilyn, Drygas, Jolanta Zofia, Kipling, Nadine, Niblo, William Wallace, Tomaszko, Graham Anthony, Watson, Stephen Scott, Hall, Peter Charles, Humble, David, Kelly, Jon Robert, Kelly, Jon Robert, Richardson, George, Button, Norman Albert, Davies, Gemma, Donohue, Annette, Emmerson, Colin, Hall, Peter Charles, Humble, David, Lee, June Elizabeth, Lee, Rebecca Catherine, Orange, Rachel, Ornsby, Barbara, Oxbrough, William, Pearson, Damian, Richardson, George, Sanders, David George, Stephenson, David Colin, Turner, David, Walker, Martin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, Marilyn 03 April 2019 - 1
DRYGAS, Jolanta Zofia 08 March 2018 - 1
KIPLING, Nadine 18 April 2016 - 1
NIBLO, William Wallace 01 October 2011 - 1
TOMASZKO, Graham Anthony 20 October 2014 - 1
WATSON, Stephen Scott 05 March 2020 - 1
BUTTON, Norman Albert 30 January 2007 10 March 2011 1
DAVIES, Gemma 20 June 2013 04 May 2017 1
DONOHUE, Annette 04 May 2011 19 January 2015 1
EMMERSON, Colin 24 January 2007 19 July 2012 1
HALL, Peter Charles 13 November 2006 28 November 2007 1
HUMBLE, David 20 June 2013 03 May 2018 1
LEE, June Elizabeth 07 September 2017 01 November 2018 1
LEE, Rebecca Catherine 01 October 2011 21 October 2013 1
ORANGE, Rachel 15 June 2017 06 June 2019 1
ORNSBY, Barbara 19 June 2014 14 March 2019 1
OXBROUGH, William 04 May 2011 19 January 2015 1
PEARSON, Damian 18 January 2016 04 May 2017 1
RICHARDSON, George 26 November 2008 16 May 2016 1
SANDERS, David George 26 November 2008 04 May 2011 1
STEPHENSON, David Colin 30 January 2007 23 October 2008 1
TURNER, David 26 November 2008 03 November 2009 1
WALKER, Martin 17 October 2019 03 September 2020 1
Secretary Name Appointed Resigned Total Appointments
KIPLING, Nadine 13 July 2017 - 1
HALL, Peter Charles 15 June 2015 15 June 2017 1
HUMBLE, David 21 October 2013 15 June 2015 1
KELLY, Jon Robert 04 May 2011 21 October 2013 1
KELLY, Jon Robert 13 November 2006 23 October 2008 1
RICHARDSON, George 10 March 2011 04 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 25 October 2019
AAMD - Amended Accounts 28 August 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 11 September 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 18 April 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 10 August 2017
AP03 - Appointment of secretary 28 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 03 May 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 01 April 2016
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 24 June 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
TM01 - Termination of appointment of director 09 March 2015
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
TM02 - Termination of appointment of secretary 18 December 2013
AP03 - Appointment of secretary 18 December 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 10 May 2011
AP03 - Appointment of secretary 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AP03 - Appointment of secretary 05 May 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
225 - Change of Accounting Reference Date 07 June 2007
363s - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.