About

Registered Number: 03628578
Date of Incorporation: 08/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: ANTHONY MELLOR, 34 White Knowle Road, Buxton, Derbyshire, SK17 9NH

 

Having been setup in 1998, Buxton for Youth are based in Buxton, Derbyshire, it's status in the Companies House registry is set to "Active". Mellor, Anthony, Brindley, David Harold, Jackson, Margaret Ann, Mellor, Anthony, Smith, Christopher James, Bradbury, Edward Malcolm, Huxford, Anthony Reg, Pendlebury, Jean, Conway, Stuart, Hayes, Jean Georgina, Noon, Peter are the current directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, David Harold 08 September 1998 - 1
JACKSON, Margaret Ann 15 April 2011 - 1
MELLOR, Anthony 05 December 2012 - 1
SMITH, Christopher James 18 February 2015 - 1
CONWAY, Stuart 22 May 2007 18 February 2015 1
HAYES, Jean Georgina 08 September 1998 09 November 2010 1
NOON, Peter 08 September 1998 04 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Anthony 16 September 2015 - 1
BRADBURY, Edward Malcolm 08 September 1998 14 September 2007 1
HUXFORD, Anthony Reg 18 September 2012 16 August 2015 1
PENDLEBURY, Jean 14 September 2007 18 September 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
RESOLUTIONS - N/A 15 November 2019
MA - Memorandum and Articles 24 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 October 2019
AA - Annual Accounts 21 November 2018
PSC08 - N/A 11 November 2018
PSC09 - N/A 08 November 2018
CS01 - N/A 30 September 2018
MR04 - N/A 20 January 2018
MR04 - N/A 20 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AD01 - Change of registered office address 18 September 2015
AP03 - Appointment of secretary 18 September 2015
AP03 - Appointment of secretary 18 September 2015
AA - Annual Accounts 04 August 2015
CH03 - Change of particulars for secretary 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AP01 - Appointment of director 10 May 2015
AP01 - Appointment of director 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AP03 - Appointment of secretary 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 September 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 10 September 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 12 March 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 22 September 1999
RESOLUTIONS - N/A 03 June 1999
287 - Change in situation or address of Registered Office 07 April 1999
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 December 2006 Fully Satisfied

N/A

Legal charge 02 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.