About

Registered Number: 04347150
Date of Incorporation: 04/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Hilda Simister House, 581 Pershore Road Selly Park, Birmingham, West Midlands, B29 7EL

 

Based in Birmingham, Birmingham Association of Youth Clubs was setup in 2002, it's status is listed as "Active". The business has 23 directors listed as Smith, Michael Donovan, Buttery, Adrian, Lindsey, Paul, Wellington, Margaret Rose, Garvey, Cheryl, Bankwa, Justin Nsiko, Brade, Wendy, Evans, Rupert, Figures, Gillian Elizabeth, Gillings, Joanne, Grant, Jacqueline, Harding, Richard Victor, Hendren, Mary Rose, Khan, Aieysha, Naphtali, Tippa, Parveen, Kosar, Perveen, Azba, Pomford, Gordon Walter, Richards, Angela Lorraine, Smith, Michael Donovan, Tennant Ssf, Paul Simon, Brother, Whitehouse, Joy Lesley, Whyte, Kieran in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERY, Adrian 11 November 2002 - 1
LINDSEY, Paul 27 May 2002 - 1
WELLINGTON, Margaret Rose 12 November 2012 - 1
BANKWA, Justin Nsiko 12 November 2008 01 August 2011 1
BRADE, Wendy 11 November 2002 31 July 2012 1
EVANS, Rupert 11 November 2002 18 October 2004 1
FIGURES, Gillian Elizabeth 27 May 2002 27 November 2006 1
GILLINGS, Joanne 11 November 2002 13 October 2003 1
GRANT, Jacqueline 18 October 2004 16 November 2009 1
HARDING, Richard Victor 06 November 2012 10 February 2014 1
HENDREN, Mary Rose 27 May 2002 30 November 2010 1
KHAN, Aieysha 13 October 2003 27 November 2006 1
NAPHTALI, Tippa 27 November 2006 12 November 2008 1
PARVEEN, Kosar 27 November 2006 15 July 2008 1
PERVEEN, Azba 13 October 2003 27 November 2006 1
POMFORD, Gordon Walter 13 October 2003 12 November 2008 1
RICHARDS, Angela Lorraine 12 November 2012 08 April 2014 1
SMITH, Michael Donovan 24 May 2011 23 July 2012 1
TENNANT SSF, Paul Simon, Brother 07 November 2005 17 October 2006 1
WHITEHOUSE, Joy Lesley 27 May 2002 16 November 2009 1
WHYTE, Kieran 11 November 2002 13 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael Donovan 23 July 2012 - 1
GARVEY, Cheryl 02 March 2009 31 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 24 April 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 03 December 2010
CH01 - Change of particulars for director 04 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
RESOLUTIONS - N/A 19 December 2006
MEM/ARTS - N/A 19 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 17 November 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 08 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 25 February 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
AA - Annual Accounts 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
RESOLUTIONS - N/A 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.