About

Registered Number: 07138238
Date of Incorporation: 27/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, WN8 9TG,

 

Founded in 2010, Uthink Youth Development Services Cic has its registered office in Skelmersdale, it's status at Companies House is "Active". The companies directors are Hegarty, Michelle Denise, Murphy, James Alexander, Pate, Gary, Malone, James, Williams, Rachel Georgia, Woodroffe, Glen. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGARTY, Michelle Denise 03 September 2016 - 1
MURPHY, James Alexander 01 January 2020 - 1
PATE, Gary 27 January 2010 - 1
MALONE, James 08 November 2012 01 December 2014 1
WILLIAMS, Rachel Georgia 25 May 2010 03 March 2011 1
WOODROFFE, Glen 27 January 2010 15 April 2010 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
AD01 - Change of registered office address 03 February 2020
PSC01 - N/A 24 January 2020
PSC07 - N/A 24 January 2020
AD01 - Change of registered office address 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 09 June 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 08 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 17 January 2012
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
CICINC - N/A 27 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.