About

Registered Number: 03322319
Date of Incorporation: 21/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Lower Ground Floor, Dagnall House, 2, Lower Dagnall Street, St. Albans, AL3 4PA,

 

Youth Talk Ltd was founded on 21 February 1997, it's status at Companies House is "Active". The companies directors are Dalley, Teresa Mary, Gibbs, Roger John, Holliday, Susan Elizabeth, Keith, Samantha Joanne, Thirlway, Helena Margaret Ward, Allard, Joanne, Baillie-lane, Hugh Patrick, Butterworth, Barbara Shena, Coe, Derek William, Cummings, Gladys Pilar, Eke, Linda Joan, Fairbairn, Ida Marian, Firth, Pamela Hester, Gent, Anne-marie Jacqueline, Khan, Itrat, Mccaffrey, Caroline Mary Elizabeth, Mcmanus, Kathryn Jane, Moss, Elizabeth Anne, Mugan, Miriam Ruth, Reverend, Mummery, Hilary Kathleen, Nessa, Shoreful, Newson, Lynn Roberta, Price, Elizabeth, Reason, Joseph, Robinson, Wendy Julie, Seaton, Steven Grant, Smithers, Charlotte, Spyropoulds, Nicholas Eustratios. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLEY, Teresa Mary 19 September 2019 - 1
GIBBS, Roger John 25 October 2012 - 1
HOLLIDAY, Susan Elizabeth 10 July 2003 - 1
KEITH, Samantha Joanne 19 October 2019 - 1
THIRLWAY, Helena Margaret Ward 21 February 1997 - 1
ALLARD, Joanne 02 March 2004 08 August 2008 1
BAILLIE-LANE, Hugh Patrick 10 September 2013 22 September 2016 1
BUTTERWORTH, Barbara Shena 21 February 1997 20 July 2006 1
COE, Derek William 21 February 1997 10 May 2008 1
CUMMINGS, Gladys Pilar 25 October 2012 17 June 2019 1
EKE, Linda Joan 02 March 2004 10 September 2009 1
FAIRBAIRN, Ida Marian 21 February 1997 22 February 1999 1
FIRTH, Pamela Hester 21 February 1997 20 September 2012 1
GENT, Anne-Marie Jacqueline 21 February 1997 27 February 1997 1
KHAN, Itrat 10 November 1997 10 May 2008 1
MCCAFFREY, Caroline Mary Elizabeth 21 February 1997 20 September 2012 1
MCMANUS, Kathryn Jane 30 November 2017 19 September 2019 1
MOSS, Elizabeth Anne 10 November 1997 13 April 1999 1
MUGAN, Miriam Ruth, Reverend 19 June 2008 28 October 2009 1
MUMMERY, Hilary Kathleen 09 May 2005 04 December 2012 1
NESSA, Shoreful 07 September 1999 20 July 2001 1
NEWSON, Lynn Roberta 14 October 1999 17 June 2004 1
PRICE, Elizabeth 01 August 2007 26 February 2013 1
REASON, Joseph 10 September 2013 22 September 2016 1
ROBINSON, Wendy Julie 26 April 2001 25 May 2005 1
SEATON, Steven Grant 18 September 1997 07 September 1999 1
SMITHERS, Charlotte 08 July 2002 15 July 2004 1
SPYROPOULDS, Nicholas Eustratios 21 February 1997 27 February 1997 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 13 October 2019
AP01 - Appointment of director 13 October 2019
TM01 - Termination of appointment of director 29 September 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 25 February 2018
AP01 - Appointment of director 27 January 2018
AA - Annual Accounts 26 October 2017
AD01 - Change of registered office address 18 July 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 22 January 2017
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 13 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2016
RESOLUTIONS - N/A 10 February 2016
RESOLUTIONS - N/A 10 November 2015
CC04 - Statement of companies objects 10 November 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 25 January 2015
TM01 - Termination of appointment of director 25 January 2015
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 20 April 2014
AR01 - Annual Return 16 March 2014
AP01 - Appointment of director 26 January 2014
AP01 - Appointment of director 26 January 2014
TM01 - Termination of appointment of director 26 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 19 March 2013
AD04 - Change of location of company records to the registered office 17 March 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 26 November 2012
AAMD - Amended Accounts 26 November 2012
TM01 - Termination of appointment of director 24 November 2012
TM01 - Termination of appointment of director 24 November 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 13 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 23 November 2010
AAMD - Amended Accounts 16 November 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AAMD - Amended Accounts 22 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
RESOLUTIONS - N/A 26 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
225 - Change of Accounting Reference Date 31 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 26 March 2001
287 - Change in situation or address of Registered Office 10 December 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 23 September 1997
RESOLUTIONS - N/A 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.