About

Registered Number: 06963064
Date of Incorporation: 15/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Pot House Pot House Lane, Stocksbridge, Sheffield, South Yorkshire, S36 1ET,

 

Youth Can Achieve Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Edwards, Angela Marie, Gibbins, Hannah Elizabeth, Jhalli, Tarnjit Kaur, Morrell, Tracy Nicola, Temple Secretaries Limited, Nundy, Sandra at Companies House. 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
EDWARDS, Angela Marie 01 November 2010 - 1
GIBBINS, Hannah Elizabeth 01 November 2010 - 1
JHALLI, Tarnjit Kaur 01 November 2010 - 1
MORRELL, Tracy Nicola 15 July 2009 - 1
NUNDY, Sandra 15 July 2009 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 July 2009 15 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 10 May 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AA - Annual Accounts 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 26 September 2012
AA - Annual Accounts 27 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA01 - Change of accounting reference date 28 February 2011
AA - Annual Accounts 24 February 2011
TM01 - Termination of appointment of director 09 December 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
RESOLUTIONS - N/A 24 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
RESOLUTIONS - N/A 11 August 2010
CC04 - Statement of companies objects 11 August 2010
CH01 - Change of particulars for director 12 November 2009
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
NEWINC - New incorporation documents 15 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.