About

Registered Number: 01049516
Date of Incorporation: 12/04/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Highfield Oval, Ambrose Lane, Harpenden, Herts, AL5 4BX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.