About

Registered Number: 07599200
Date of Incorporation: 11/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 1 Newnham Street, Bedford, MK40 3JR

 

Having been setup in 2011, Youth Inspired C.I.C has its registered office in Bedford, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 10 directors listed as Russell, Ian Phillip, Bailey, Vanda Susan, Bainbridge Hamilton, Judith Mary, Hewitt, Joanna, Peaker, Yih Miin, Wade, Anderson Jhavaun Rolleon, Just, Benjamin, Just, Benjamin Peter, Just, Benjamin, Simpson, Clive for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Vanda Susan 11 September 2017 - 1
BAINBRIDGE HAMILTON, Judith Mary 06 October 2018 - 1
HEWITT, Joanna 17 March 2017 - 1
PEAKER, Yih Miin 20 September 2013 - 1
WADE, Anderson Jhavaun Rolleon 15 October 2019 - 1
JUST, Benjamin Peter 28 March 2014 16 June 2017 1
JUST, Benjamin 11 April 2011 01 September 2013 1
SIMPSON, Clive 11 April 2011 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Ian Phillip 01 September 2013 - 1
JUST, Benjamin 11 April 2011 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 11 October 2018
CH01 - Change of particulars for director 09 October 2018
AA01 - Change of accounting reference date 10 May 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 23 December 2013
AP03 - Appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
AD01 - Change of registered office address 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 08 August 2012
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 08 May 2012
RESOLUTIONS - N/A 29 November 2011
MEM/ARTS - N/A 29 November 2011
CERTNM - Change of name certificate 02 August 2011
CICCON - N/A 02 August 2011
CONNOT - N/A 02 August 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 14 April 2011
NEWINC - New incorporation documents 11 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.