About

Registered Number: 07161510
Date of Incorporation: 18/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: C/O Mccormicks Solicitors, 35-37 East Parade, Harrogate, North Yorkshire, HG1 5LQ

 

The Yorkshire Young Achievers Foundation was registered on 18 February 2010, it's status at Companies House is "Active". The current directors of the company are Corp, Nicola Karen Emma, Jones, Sonia, Mccormick, Charlotte Alix, Miller, Ronald Charles, Webber, Zoe Joanne, Jones, Sonia, Barnard, Ashley Jane, Lawson, Nicolas, Napier, Paul James, Talbot, Christine Elizabeth, Wood, Duncan Roberts. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORP, Nicola Karen Emma 18 February 2010 - 1
JONES, Sonia 03 July 2012 - 1
MCCORMICK, Charlotte Alix 05 October 2011 - 1
MILLER, Ronald Charles 18 February 2010 - 1
WEBBER, Zoe Joanne 18 February 2010 - 1
BARNARD, Ashley Jane 18 February 2010 01 January 2016 1
LAWSON, Nicolas 18 February 2010 08 May 2014 1
NAPIER, Paul James 18 February 2010 01 May 2012 1
TALBOT, Christine Elizabeth 18 February 2010 07 April 2017 1
WOOD, Duncan Roberts 18 February 2010 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sonia 18 February 2010 18 February 2010 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 04 October 2018
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 23 November 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 28 November 2014
CH01 - Change of particulars for director 15 August 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 16 November 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AR01 - Annual Return 17 March 2011
TM02 - Termination of appointment of secretary 01 March 2010
NEWINC - New incorporation documents 18 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.