About

Registered Number: 06784541
Date of Incorporation: 07/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: St Marys Church Centre Vicarage Fields, Albrighton, Wolverhampton, WV7 3EQ

 

Founded in 2009, Shifnal & Albrighton Christian Youth Project has its registered office in Wolverhampton, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 23 directors listed as Balkwill, Roger Bruce, Reverend, Chatham, Grace Angela, Hughes, Douglas William, Lang, Alison, Lawrence, Kevin, Thomas, Mary, Revd, Lusk, James Paul, Samuel, David, Thorneycroft, John, Warrilow, Leonard Albert, Allen, Harvey William Harold, Balkwill, Roger Bruce, Reverend, Cheshire, Charlotte Amy, Revd, Douglas, Ruth Ingela Astrid, Hendry, Rita, Isherwood, Jennifer Mary, Lusk, James Paul, Maclean, Malcolm, Samuel, David Philip, Thorpe, Christopher David Charles, Revd, Warren, Gillian, Reverend, Warrilow, Leonard Albert, Shifnal And Albrighton Youth For Christ Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALKWILL, Roger Bruce, Reverend 11 December 2019 - 1
CHATHAM, Grace Angela 17 July 2010 - 1
HUGHES, Douglas William 28 February 2015 - 1
LANG, Alison 10 March 2018 - 1
LAWRENCE, Kevin 17 July 2018 - 1
THOMAS, Mary, Revd 04 August 2014 - 1
ALLEN, Harvey William Harold 28 March 2009 17 July 2010 1
BALKWILL, Roger Bruce, Reverend 28 March 2009 17 July 2010 1
CHESHIRE, Charlotte Amy, Revd 22 July 2015 03 June 2017 1
DOUGLAS, Ruth Ingela Astrid 07 January 2009 31 July 2013 1
HENDRY, Rita 22 April 2015 22 May 2019 1
ISHERWOOD, Jennifer Mary 28 March 2009 31 January 2013 1
LUSK, James Paul 07 January 2009 26 April 2013 1
MACLEAN, Malcolm 17 July 2012 13 August 2015 1
SAMUEL, David Philip 17 July 2012 22 April 2015 1
THORPE, Christopher David Charles, Revd 28 March 2009 31 December 2019 1
WARREN, Gillian, Reverend 13 November 2010 25 June 2014 1
WARRILOW, Leonard Albert 17 July 2010 31 July 2012 1
SHIFNAL AND ALBRIGHTON YOUTH FOR CHRIST LTD 17 July 2010 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
LUSK, James Paul 31 July 2012 26 April 2013 1
SAMUEL, David 26 April 2013 22 April 2015 1
THORNEYCROFT, John 22 April 2015 06 June 2018 1
WARRILOW, Leonard Albert 17 July 2010 31 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 20 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 21 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 15 January 2018
TM01 - Termination of appointment of director 14 January 2018
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 06 March 2016
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 23 August 2015
AP03 - Appointment of secretary 23 August 2015
AP01 - Appointment of director 23 August 2015
TM01 - Termination of appointment of director 23 August 2015
TM02 - Termination of appointment of secretary 23 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 07 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 02 February 2014
TM01 - Termination of appointment of director 27 January 2014
RESOLUTIONS - N/A 15 August 2013
MEM/ARTS - N/A 15 August 2013
CC04 - Statement of companies objects 15 August 2013
CERTNM - Change of name certificate 13 August 2013
CONNOT - N/A 13 August 2013
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 13 August 2013
AA - Annual Accounts 09 May 2013
TM01 - Termination of appointment of director 26 April 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 26 July 2011
TM01 - Termination of appointment of director 25 July 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 24 January 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP02 - Appointment of corporate director 20 July 2010
AA - Annual Accounts 27 May 2010
TM01 - Termination of appointment of director 20 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
225 - Change of Accounting Reference Date 21 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
NEWINC - New incorporation documents 07 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.