About

Registered Number: 04435334
Date of Incorporation: 10/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Stringer House 34 Lupton Street, Hunslet, Leeds, West Yorkshire, LS10 2QW

 

Established in 2002, Youth Work Unit - Yorkshire & the Humber has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". There are 39 directors listed as Sharp, David Ian, Burton, Debbie, Griffiths, Graham, Jeffrey, Kevin Wayne, Mahmood, Sofia, Sharp, David Ian, Shepherd, Gillian, Smith, Christine, Stone, Carol, Jackson, Miriam, Atkins, Susan Margaret, Atkinson, Isabel Marianne, Dr, Brewis, Jackie, Bulmer, Azlina, Burton, Deborah, Fair, Maureen, Gomersall, Anne, Gornall, Lesley, Herring, Paul Grierson, Jackson, Philip, Manners, Emma, Mitchell, Derek, Montgomery, William Kenneth, Owen, Geraint Gordon, Page, Simon Neal, Paxford, Toni, Pearce, Philip William, Pender, Isabel Marianne, Dr, Simmons, Roger John, Smalle, Yvette, Smith, Samuel Alan, Stone, Carol Anne, Thacker, Joyce Anne, Walker, Graham, Watson, Kate Jane, Whiley, Christine Helen, Wood, Trevor, Woodhurst, Julie Carole, Woodward, Catherine Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Debbie 22 October 2019 - 1
GRIFFITHS, Graham 09 May 2013 - 1
JEFFREY, Kevin Wayne 22 October 2019 - 1
MAHMOOD, Sofia 05 July 2017 - 1
SHARP, David Ian 14 January 2012 - 1
SHEPHERD, Gillian 14 November 2014 - 1
SMITH, Christine 05 February 2019 - 1
STONE, Carol 01 December 2016 - 1
ATKINS, Susan Margaret 14 January 2012 14 November 2018 1
ATKINSON, Isabel Marianne, Dr 12 April 2005 09 November 2006 1
BREWIS, Jackie 28 September 2007 14 January 2012 1
BULMER, Azlina 02 March 2010 14 January 2012 1
BURTON, Deborah 05 July 2017 25 January 2018 1
FAIR, Maureen 10 May 2002 27 February 2004 1
GOMERSALL, Anne 12 January 2012 15 March 2018 1
GORNALL, Lesley 12 September 2013 13 March 2014 1
HERRING, Paul Grierson 02 June 2009 31 August 2011 1
JACKSON, Philip 25 January 2018 12 August 2020 1
MANNERS, Emma 12 January 2012 01 April 2015 1
MITCHELL, Derek 29 April 2003 08 June 2004 1
MONTGOMERY, William Kenneth 10 May 2002 29 September 2011 1
OWEN, Geraint Gordon 01 August 2005 04 December 2008 1
PAGE, Simon Neal 12 January 2012 07 March 2013 1
PAXFORD, Toni 21 May 2018 05 February 2019 1
PEARCE, Philip William 12 October 2006 14 January 2012 1
PENDER, Isabel Marianne, Dr 14 January 2012 11 September 2014 1
SIMMONS, Roger John 18 June 2002 14 January 2012 1
SMALLE, Yvette 01 August 2015 15 April 2017 1
SMITH, Samuel Alan 08 June 2010 14 January 2012 1
STONE, Carol Anne 13 June 2006 02 June 2009 1
THACKER, Joyce Anne 20 September 2007 31 January 2010 1
WALKER, Graham 06 January 2003 21 March 2005 1
WATSON, Kate Jane 27 February 2004 05 June 2006 1
WHILEY, Christine Helen 08 June 2004 20 September 2007 1
WOOD, Trevor 18 September 2003 04 December 2003 1
WOODHURST, Julie Carole 12 January 2012 01 June 2014 1
WOODWARD, Catherine Elizabeth 07 January 2004 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SHARP, David Ian 18 June 2014 - 1
JACKSON, Miriam 10 May 2002 19 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 07 May 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 08 May 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 21 November 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 13 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 28 December 2014
AP03 - Appointment of secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 14 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 May 2012
AD01 - Change of registered office address 18 April 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
RESOLUTIONS - N/A 03 January 2012
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 27 April 2010
RESOLUTIONS - N/A 23 March 2010
MEM/ARTS - N/A 23 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 10 January 2010
AP01 - Appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 01 June 2009
287 - Change in situation or address of Registered Office 05 April 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
AA - Annual Accounts 12 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 02 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
225 - Change of Accounting Reference Date 06 March 2003
RESOLUTIONS - N/A 21 February 2003
MEM/ARTS - N/A 21 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.