Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH YOUTH FOR CHRIST
Company Information for

BRITISH YOUTH FOR CHRIST

COOMBSWOOD WAY, HALESOWEN, WEST MIDLANDS, B62 8BH,
Company Registration Number
00988200
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Youth For Christ
BRITISH YOUTH FOR CHRIST was founded on 1970-09-01 and has its registered office in West Midlands. The organisation's status is listed as "Active". British Youth For Christ is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH YOUTH FOR CHRIST
 
Legal Registered Office
COOMBSWOOD WAY
HALESOWEN
WEST MIDLANDS
B62 8BH
Other companies in B62
 
Telephone0121-550 8055
 
Filing Information
Company Number 00988200
Company ID Number 00988200
Date formed 1970-09-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB191789415  
Last Datalog update: 2024-03-06 12:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH YOUTH FOR CHRIST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH YOUTH FOR CHRIST

Current Directors
Officer Role Date Appointed
NATHAN PETER ILES
Company Secretary 2016-05-16
ADEDAMOLA ADEWUNMI
Director 2018-03-14
MARTIN BULL
Director 2015-03-05
RICHARD JOHN CHILD
Director 2000-10-20
JACQUELINE ANN FOWLER
Director 2018-03-14
SUSAN JOANNA GODDEN
Director 2018-03-14
PAULINE JANE JOYCE
Director 1998-11-06
RAKESH KAUL
Director 2018-03-14
CARL LEE
Director 2014-03-06
DEBBIE MAUREEN MITCHELL
Director 2000-01-21
DAVID STILLMAN
Director 1994-06-17
JAMES ALISTAIR REGINALD VARDY
Director 2006-03-15
TIMOTHY JAMES WINGATE WILLS
Director 2008-03-12
KENNETH WRIGHT
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARVEY HAYDOCK
Director 2011-03-01 2016-09-14
NATHAN PETER ILES
Company Secretary 2011-03-01 2016-04-22
ALTHEA MARIE JOHNSON
Director 2010-03-24 2016-03-10
PETER HARVEY HAYDOCK
Company Secretary 2008-08-01 2011-01-31
PAUL ARNOLD EDWIN HARVEY
Director 1994-11-11 2010-03-24
LORNE DOUGLAS CAMPBELL
Company Secretary 2008-01-16 2008-07-31
STEPHEN PAUL JONES
Company Secretary 2007-03-14 2008-01-16
CLIVE WILLIAM DENNETT DUDBRIDGE
Company Secretary 2002-11-26 2007-03-14
ARTHUR KENNETH JOHN BINNS
Director 1992-02-17 2003-12-15
TIMOTHY GEORGE HOLLOWAY
Director 1997-03-01 2003-03-12
ELIZABETH MARY RIDLER
Company Secretary 1999-08-06 2002-11-26
IAN GREEN
Director 1994-12-09 2000-06-13
PAUL GLENN SCOTT-EVANS
Company Secretary 1994-06-17 1999-08-06
JANE DARLEY
Director 1996-02-10 1999-03-20
RONALD WALTER EDWARD EGNER
Director 1992-02-17 1999-01-29
THOMAS GIBSON HUTCHISON
Director 1994-06-17 1999-01-29
JOHN PETER BARNES
Director 1992-02-17 1995-02-11
STEPHEN GAUKROGER
Director 1992-02-17 1995-02-11
ARTHUR KENNETH JOHN BINNS
Company Secretary 1992-02-17 1994-06-17
STUART ANTHONY DALLISON
Director 1992-02-17 1993-10-09
ALISTAIR HARPER
Director 1992-02-17 1993-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CHILD PARADIGM NORTON HOLDINGS LIMITED Director 2016-04-01 CURRENT 2014-06-11 Active
RICHARD JOHN CHILD PARADIGM NORTON 2014 LIMITED Director 2008-04-01 CURRENT 2006-04-05 Dissolved 2017-09-05
RICHARD JOHN CHILD PARADIGM NORTON FINANCIAL PLANNING LIMITED Director 2008-04-01 CURRENT 2001-05-22 Active
RICHARD JOHN CHILD PARADIGM NORTON TRUST Director 2006-07-19 CURRENT 2006-07-13 Active
RAKESH KAUL ROC GROUP (DEVELOPMENTS) LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
DEBBIE MAUREEN MITCHELL COLIGO CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
JAMES ALISTAIR REGINALD VARDY BARTON PS LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
JAMES ALISTAIR REGINALD VARDY VECTOR MANAGEMENT CONSULTING INTERNATIONAL LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-03-14
JAMES ALISTAIR REGINALD VARDY VECTOR MANAGEMENT CONSULTING LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-03-14
JAMES ALISTAIR REGINALD VARDY VECTOR STRATEGIC SOLUTIONS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
JAMES ALISTAIR REGINALD VARDY EBP GLOBAL LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE CAPITAL LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
TIMOTHY JAMES WINGATE WILLS JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES WINGATE WILLS C L I ESTATES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
TIMOTHY JAMES WINGATE WILLS BCM REAL ESTATE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
TIMOTHY JAMES WINGATE WILLS BROWN COOPER MARPLES LIMITED Director 2011-05-27 CURRENT 1996-06-07 Liquidation
TIMOTHY JAMES WINGATE WILLS WESSEX PROJECTS LIMITED Director 2010-12-01 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY JAMES WINGATE WILLS INNOVISTA INTERNATIONAL Director 2009-07-24 CURRENT 2005-02-21 Active
TIMOTHY JAMES WINGATE WILLS WESSEX INVESTORS LIMITED Director 2009-01-15 CURRENT 2008-01-17 Active
KENNETH WRIGHT LITTLE VENICE ESTATE MANAGEMENT LIMITED Director 2012-01-18 CURRENT 1989-02-15 Active
KENNETH WRIGHT BIBLICAL FRAMEWORKS Director 2006-05-31 CURRENT 2006-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MRS JILL GARRETT
2024-03-25APPOINTMENT TERMINATED, DIRECTOR PAULINE JANE JOYCE
2024-03-25APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WINGATE WILLS
2024-03-25DIRECTOR APPOINTED MR SAMSON BAPTIST
2024-03-25DIRECTOR APPOINTED MR DAVID MATTHEW BRACKENRIDGE
2024-03-25DIRECTOR APPOINTED REV CAROLYN MADANAT
2024-03-25Director's details changed for Mr James Alistair Reginald Vardy on 2024-03-25
2024-03-25DIRECTOR APPOINTED MR SEAN MICHAEL O'TOOLE
2024-03-25DIRECTOR APPOINTED MRS ANNABEL WHEELDON-CLARKE
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR DEBBIE MAUREEN MITCHELL
2024-01-26Director's details changed for Mr Simon William Blanchflower on 2024-01-26
2024-01-24DIRECTOR APPOINTED MR SIMON WILLIAM BLANCHFLOWER
2024-01-01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN FOWLER
2024-01-01APPOINTMENT TERMINATED, DIRECTOR ADEDAMOLA ADEWUNMI
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID STILLMAN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR KENNETH WRIGHT
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MR MATTHEW JOHN GREGORY
2022-04-27FULL ACCOUNTS MADE UP TO 31/08/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-04-14CC04Statement of company's objects
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-04-13RES01ADOPT ARTICLES 13/04/22
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KAUL
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CARL LEE
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-03AP03Appointment of Mrs Susan Joanna Godden as company secretary on 2019-11-20
2019-12-03TM02Termination of appointment of Nathan Peter Iles on 2019-11-20
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CHILD
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-10CH01Director's details changed for Mrs Susan Joanna Gooden on 2018-03-14
2018-04-10AP01DIRECTOR APPOINTED MR RAKESH KAUL
2018-04-10AP01DIRECTOR APPOINTED MS ADEDAMOLA ADEWUNMI
2018-04-10AP01DIRECTOR APPOINTED MRS JACQUELINE ANN FOWLER
2018-04-10AP01DIRECTOR APPOINTED MRS SUSAN JOANNA GOODEN
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY HAYDOCK
2016-06-09AP03SECRETARY APPOINTED MR NATHAN PETER ILES
2016-06-09AP03SECRETARY APPOINTED MR NATHAN PETER ILES
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY NATHAN ILES
2016-06-09TM02APPOINTMENT TERMINATED, SECRETARY NATHAN ILES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JANE DELDERFIELD / 16/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JANE DELDERFIELD / 16/05/2016
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALTHEA JOHNSON
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALTHEA JOHNSON
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-25AR0107/02/16 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-15AP01DIRECTOR APPOINTED MR MARTIN BULL
2015-02-19AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR CARL LEE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD RYAN
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-12AR0107/02/14 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-06AR0107/02/13 NO MEMBER LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-05AR0107/02/12 NO MEMBER LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NADINE PARKINSON
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NADINE PARKINSON
2011-06-07AP01DIRECTOR APPOINTED MRS NADINE EMMA PARKINSON
2011-04-20AP01DIRECTOR APPOINTED MR ROBERT LLOYD RYAN
2011-04-19AP01DIRECTOR APPOINTED MR PETER HARVEY HAYDOCK
2011-03-15AP03SECRETARY APPOINTED MRS KATHRYN JANE DELDERFIELD
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-16AR0107/02/11 NO MEMBER LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALTHEA MARIE JOHNSON / 16/02/2011
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYDOCK
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY
2010-03-25AP01DIRECTOR APPOINTED MS ALTHEA MARIE JOHNSON
2010-02-25AR0107/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR NELSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WRIGHT / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MAUREEN MITCHELL / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WINGATE WILLS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALISTAIR REGINALD VARDY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHILD / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JANE JOYCE / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONES / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES JOHNSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD EDWIN HARVEY / 24/02/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NELSON
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-12363aANNUAL RETURN MADE UP TO 07/02/09
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY LORNE CAMPBELL
2008-08-04288aSECRETARY APPOINTED PETER HARVEY HAYDOCK
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-06-09288aDIRECTOR APPOINTED TIMOTHY JAMES WINGATE WILLS
2008-04-11363aANNUAL RETURN MADE UP TO 07/02/08
2008-01-25288bSECRETARY RESIGNED
2008-01-25288aNEW SECRETARY APPOINTED
2007-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: CO0MBSWOOD WAY HALESOWEN WEST MIDLANDS B62 8BH
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: PO BOX 5254 ZION CENTRE LITTLE CORNBOW HALESOWEN WEST MIDLANDS B63 3DG
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03288bDIRECTOR RESIGNED
2007-02-09363aANNUAL RETURN MADE UP TO 07/02/07
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-29AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-02-07363aANNUAL RETURN MADE UP TO 07/02/06
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH YOUTH FOR CHRIST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH YOUTH FOR CHRIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-07 Outstanding ST MOWDEN DEVELOPMENTS LIMITED
LEGAL CHARGE 2006-11-02 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL CHARGE 1987-05-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH YOUTH FOR CHRIST

Intangible Assets
Patents
We have not found any records of BRITISH YOUTH FOR CHRIST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH YOUTH FOR CHRIST owns 1 domain names.

2yo.co.uk  

Trademarks

Trademark applications by BRITISH YOUTH FOR CHRIST

BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark Scotland Youth for Christ ™ (UK00003093192) through the UKIPO on the 2015-02-06
Trademark class: Charitable services, namely education and training;Religious educational services;Coaching;Coaching [training].
BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark British Youth for Christ ™ (UK00003107744) through the UKIPO on the 2015-05-08
Trademark class: Charitable services, namely education and training;Coaching;Coaching [training];Religious educational services.
BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark England Youth for Christ ™ (UK00003107748) through the UKIPO on the 2015-05-08
Trademark class: Charitable services, namely education and training;Coaching;Coaching [training];Religious educational services.
BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark Wales Youth for Christ ™ (UK00003107750) through the UKIPO on the 2015-05-08
Trademark class: Charitable services, namely education and training;Coaching;Coaching [training];Religious educational services.
BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark Youth for Christ ™ (UK00003108010) through the UKIPO on the 2015-05-11
Trademark class: Charitable services, namely education and training;Coaching;Coaching [training];Religious educational services.
BRITISH YOUTH FOR CHRIST is the Original Applicant for the trademark Youth for Christ International ™ (UK00003108012) through the UKIPO on the 2015-05-11
Trademark class: Charitable services, namely education and training;Coaching;Coaching [training];Religious educational services.
Income
Government Income
We have not found government income sources for BRITISH YOUTH FOR CHRIST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as BRITISH YOUTH FOR CHRIST are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH YOUTH FOR CHRIST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRITISH YOUTH FOR CHRIST
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0195044000Playing cards
2015-03-0095044000Playing cards
2014-09-0195030099Toys, n.e.s.
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH YOUTH FOR CHRIST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH YOUTH FOR CHRIST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.