Youth With A Mission Ltd was founded on 12 April 1972, it has a status of "Active". The companies directors are listed as Braithwaite, John Matthew, Gong, Yingli, Green, Lynn, Green, Michael Lynn, Leage, Philip James, Howard, Ila, Robb, Kenneth Edward, Sharp, Stephen Daniel, Vening, Mark Anthony Simon, Austin, Barry Dennis Keith, Cox, Virginia Frances Elizabeth, Cunningham, Loren, Elgar, Frederick Stanton, Rev, Farrow, John, Hardy, Alan Ronald Geoffrey, Hill, Jennifer Margaret, Irwin Clark, Peter Elliot, Reverend, Lambert, Dale Frederick, Markiewicz, Mark Leonard, Mayers, Stephen Charles, Mccathy-hill, Justin David, Muir, Iain John, Palmer, Donovan Ray, Payne, Richard Anthony, Pickford, David Michael, Pugh-smith, John Edgar, Saunderson, Fiona Tweedy, Shreeves, Keir Laurence, Rev, Tinnion, Carl, Venning, Mark Anthony Simon, Waddell, Edwina Clare, Warren, Gillian Mawdsley, Wright, Jemimah Alianore in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAITHWAITE, John Matthew | 15 November 2017 | - | 1 |
GONG, Yingli | 10 June 2017 | - | 1 |
GREEN, Lynn | N/A | - | 1 |
GREEN, Michael Lynn | 15 June 2020 | - | 1 |
LEAGE, Philip James | 15 June 2020 | - | 1 |
AUSTIN, Barry Dennis Keith | N/A | 19 May 1994 | 1 |
COX, Virginia Frances Elizabeth | 07 November 1995 | 01 September 2012 | 1 |
CUNNINGHAM, Loren | N/A | 24 May 2000 | 1 |
ELGAR, Frederick Stanton, Rev | N/A | 25 October 1994 | 1 |
FARROW, John | 07 November 1995 | 04 July 2002 | 1 |
HARDY, Alan Ronald Geoffrey | 07 November 1995 | 15 January 2003 | 1 |
HILL, Jennifer Margaret | 14 December 2006 | 26 September 2008 | 1 |
IRWIN CLARK, Peter Elliot, Reverend | 07 November 1995 | 25 November 2019 | 1 |
LAMBERT, Dale Frederick | 25 September 2012 | 25 November 2019 | 1 |
MARKIEWICZ, Mark Leonard | 15 January 2003 | 16 June 2004 | 1 |
MAYERS, Stephen Charles | N/A | 30 September 2020 | 1 |
MCCATHY-HILL, Justin David | 10 December 2009 | 21 May 2014 | 1 |
MUIR, Iain John | N/A | 04 July 2002 | 1 |
PALMER, Donovan Ray | 21 September 2006 | 15 October 2009 | 1 |
PAYNE, Richard Anthony | 03 October 2002 | 23 March 2006 | 1 |
PICKFORD, David Michael | N/A | 18 May 1995 | 1 |
PUGH-SMITH, John Edgar | 27 September 2004 | 01 July 2017 | 1 |
SAUNDERSON, Fiona Tweedy | 14 December 2006 | 11 April 2013 | 1 |
SHREEVES, Keir Laurence, Rev | 26 September 2012 | 01 July 2018 | 1 |
TINNION, Carl | 15 October 2009 | 16 April 2020 | 1 |
VENNING, Mark Anthony Simon | 26 March 2003 | 09 November 2019 | 1 |
WADDELL, Edwina Clare | 26 November 2016 | 25 November 2019 | 1 |
WARREN, Gillian Mawdsley | N/A | 29 June 2006 | 1 |
WRIGHT, Jemimah Alianore | 26 September 2012 | 25 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Ila | 16 August 2001 | 04 June 2007 | 1 |
ROBB, Kenneth Edward | 24 June 1996 | 10 June 1999 | 1 |
SHARP, Stephen Daniel | 21 September 2006 | 18 March 2008 | 1 |
VENING, Mark Anthony Simon | 18 March 2008 | 19 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
AP01 - Appointment of director | 01 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
CS01 - N/A | 18 June 2020 | |
TM01 - Termination of appointment of director | 18 June 2020 | |
TM01 - Termination of appointment of director | 15 June 2020 | |
AA - Annual Accounts | 15 May 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 29 May 2019 | |
AAMD - Amended Accounts | 17 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
CH01 - Change of particulars for director | 16 July 2018 | |
CS01 - N/A | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
CH01 - Change of particulars for director | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
AA - Annual Accounts | 12 June 2018 | |
MR04 - N/A | 03 August 2017 | |
MR04 - N/A | 03 August 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 13 June 2017 | |
MR01 - N/A | 26 May 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 08 June 2015 | |
CH01 - Change of particulars for director | 13 January 2015 | |
AR01 - Annual Return | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 June 2014 | |
AA - Annual Accounts | 03 June 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
CH01 - Change of particulars for director | 14 April 2014 | |
AP01 - Appointment of director | 05 December 2013 | |
AP01 - Appointment of director | 05 December 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AP01 - Appointment of director | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AR01 - Annual Return | 12 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
TM02 - Termination of appointment of secretary | 07 June 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
395 - Particulars of a mortgage or charge | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 October 2005 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2004 | |
AA - Annual Accounts | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 10 June 2004 | |
363s - Annual Return | 25 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 10 February 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
AA - Annual Accounts | 28 June 2001 | |
363s - Annual Return | 18 June 2001 | |
395 - Particulars of a mortgage or charge | 17 July 2000 | |
AA - Annual Accounts | 15 June 2000 | |
363s - Annual Return | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
AA - Annual Accounts | 25 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 05 June 1999 | |
RESOLUTIONS - N/A | 27 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
RESOLUTIONS - N/A | 25 June 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 21 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1996 | |
AA - Annual Accounts | 03 July 1996 | |
288 - N/A | 28 June 1996 | |
363s - Annual Return | 21 May 1996 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 07 June 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 11 May 1995 | |
288 - N/A | 29 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 June 1994 | |
288 - N/A | 16 June 1994 | |
363s - Annual Return | 16 June 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1994 | |
395 - Particulars of a mortgage or charge | 12 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 1993 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
395 - Particulars of a mortgage or charge | 29 July 1993 | |
AA - Annual Accounts | 09 June 1993 | |
363s - Annual Return | 08 June 1993 | |
395 - Particulars of a mortgage or charge | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 23 March 1993 | |
395 - Particulars of a mortgage or charge | 23 March 1993 | |
287 - Change in situation or address of Registered Office | 15 February 1993 | |
AA - Annual Accounts | 27 May 1992 | |
363a - Annual Return | 27 May 1992 | |
395 - Particulars of a mortgage or charge | 23 January 1992 | |
288 - N/A | 28 October 1991 | |
288 - N/A | 29 August 1991 | |
363a - Annual Return | 09 August 1991 | |
RESOLUTIONS - N/A | 04 February 1991 | |
288 - N/A | 04 February 1991 | |
288 - N/A | 04 February 1991 | |
363 - Annual Return | 04 September 1990 | |
AA - Annual Accounts | 10 August 1990 | |
AA - Annual Accounts | 10 July 1989 | |
363 - Annual Return | 10 July 1989 | |
288 - N/A | 12 April 1989 | |
AA - Annual Accounts | 15 July 1988 | |
363 - Annual Return | 15 July 1988 | |
AA - Annual Accounts | 09 July 1988 | |
288 - N/A | 10 March 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 17 July 1987 | |
363 - Annual Return | 06 November 1986 | |
AA - Annual Accounts | 05 September 1986 | |
NEWINC - New incorporation documents | 12 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2017 | Outstanding |
N/A |
Legal charge | 09 May 2007 | Fully Satisfied |
N/A |
Marine mortgage | 24 April 2007 | Outstanding |
N/A |
Marine mortgage | 26 March 2007 | Outstanding |
N/A |
Legal charge | 08 November 2005 | Outstanding |
N/A |
Legal charge | 03 June 2004 | Outstanding |
N/A |
Legal mortgage | 29 June 2000 | Outstanding |
N/A |
Legal charge | 11 November 1993 | Outstanding |
N/A |
Legal morgage | 08 October 1993 | Outstanding |
N/A |
Legal mortgage | 20 July 1993 | Outstanding |
N/A |
Legal mortgage | 30 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 1993 | Fully Satisfied |
N/A |
Deed supplemental to a legal charge dated 15/3/93 | 15 March 1993 | Outstanding |
N/A |
Legal charge | 15 March 1993 | Fully Satisfied |
N/A |
Legal charge | 21 January 1992 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 1985 | Fully Satisfied |
N/A |