About

Registered Number: 08928918
Date of Incorporation: 07/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: Durning Hall, Earlham Grove, London, E7 9AB

 

Youth Providers Partnership C.I.C was registered on 07 March 2014 and are based in London, it has a status of "Active". We do not know the number of employees at the business. Youth Providers Partnership C.I.C has 8 directors listed as Laing, Bernard Peter, Vera, Anne Louise, Connor, John Edward, Bridge, Kristian Harry, Carroll, Denise Mary, Mclanghlin, Alison, Robinson, Ben Alexander, Simmons, Jude.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING, Bernard Peter 07 March 2014 - 1
VERA, Anne Louise 17 December 2016 - 1
BRIDGE, Kristian Harry 07 March 2014 25 June 2018 1
CARROLL, Denise Mary 15 July 2015 30 November 2016 1
MCLANGHLIN, Alison 07 March 2014 15 July 2015 1
ROBINSON, Ben Alexander 17 December 2016 25 September 2017 1
SIMMONS, Jude 07 March 2014 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, John Edward 07 March 2014 23 July 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 26 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 11 September 2015
CH01 - Change of particulars for director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AP01 - Appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 13 March 2015
CICINC - N/A 07 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.