About

Registered Number: 03939801
Date of Incorporation: 03/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 74 Bute Street, Luton, LU1 2EY,

 

Established in 2000, Youthscape Ltd have registered office in Luton. The business has 22 directors listed as Adamu, Nenadi, Dr, Gardner, Andrew Neil, Rev, Lomax, Timothy Michael, Rev Canon, Summerfield, Matthew Anthony, Smith, Jude, Adams, Christopher John, Rev, Bacon, Michael Albert, Bagg, Alison Elizabeth, Barker, Neil Philip, Barnes, Christopher Geoffrey, Bennett, Ann Constance, Bolster, David, Reverend, Boyd, Christine, Brown, Owen, Evans, Heather, Horan, Dermot, Hornett, Karen Denise, Kinninmonth, Winifred Joan, Maple, John Stewart, Mawhineey, Ruth Mary, Pritchard, Catherine, Watson, Martin Timothy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMU, Nenadi, Dr 21 October 2017 - 1
GARDNER, Andrew Neil, Rev 06 October 2016 - 1
LOMAX, Timothy Michael, Rev Canon 30 August 2018 - 1
SUMMERFIELD, Matthew Anthony 17 May 2019 - 1
ADAMS, Christopher John, Rev 16 March 2013 06 February 2016 1
BACON, Michael Albert 11 June 2013 05 March 2018 1
BAGG, Alison Elizabeth 10 September 2007 25 January 2014 1
BARKER, Neil Philip 03 March 2000 27 February 2009 1
BARNES, Christopher Geoffrey 01 October 2009 10 July 2017 1
BENNETT, Ann Constance 06 February 2006 30 June 2012 1
BOLSTER, David, Reverend 03 March 2000 31 August 2001 1
BOYD, Christine 07 June 2011 08 July 2019 1
BROWN, Owen 01 September 2003 01 October 2009 1
EVANS, Heather 03 March 2000 01 September 2003 1
HORAN, Dermot 06 February 2006 01 November 2009 1
HORNETT, Karen Denise 05 April 2011 15 March 2012 1
KINNINMONTH, Winifred Joan 01 May 2006 28 June 2014 1
MAPLE, John Stewart 03 March 2000 06 February 2006 1
MAWHINEEY, Ruth Mary 28 June 2014 21 October 2017 1
PRITCHARD, Catherine 03 March 2000 06 February 2006 1
WATSON, Martin Timothy 01 May 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jude 03 March 2000 25 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 26 May 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 04 October 2019
AP01 - Appointment of director 23 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 28 April 2017
RESOLUTIONS - N/A 04 April 2017
RESOLUTIONS - N/A 04 April 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 17 May 2016
AD01 - Change of registered office address 17 May 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 02 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 24 June 2013
RESOLUTIONS - N/A 14 June 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 27 March 2013
RESOLUTIONS - N/A 21 March 2013
CC04 - Statement of companies objects 21 March 2013
CERTNM - Change of name certificate 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 20 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP01 - Appointment of director 20 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
RESOLUTIONS - N/A 11 September 2008
MEM/ARTS - N/A 11 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 21 April 2007
363s - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
225 - Change of Accounting Reference Date 10 September 2001
363s - Annual Return 08 May 2001
NEWINC - New incorporation documents 03 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.