Company Information for NESTON COMMUNITY YOUTH CENTRE LIMITED
NESTON COMMUNITY YOUTH CENTRE, BURTON ROAD, NESTON, CHESHIRE, CH64 9RE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
NESTON COMMUNITY YOUTH CENTRE LIMITED | |
Legal Registered Office | |
NESTON COMMUNITY YOUTH CENTRE BURTON ROAD NESTON CHESHIRE CH64 9RE Other companies in CH64 | |
Charity Number | 1117890 |
---|---|
Charity Address | NESTON COMMUNITY YOUTH CENTRE, BURTON ROAD, NESTON, CHESHIRE, CH64 9RE |
Charter | THE PROVISION OF COMMUNITY FACILITIES TO THE PEOPLE OF NESTON, CHESHIRE AND IMMEDIATE DISTRICT. RUNNING THE TOWN YOUTH CLUB. |
Company Number | 06052346 | |
---|---|---|
Company ID Number | 06052346 | |
Date formed | 2007-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 11:56:53 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MELVILLE BROWN |
||
ALAN MELVILLE BROWN |
||
DAVID GROVE CLARK |
||
CHRISTINE MARGARET FERGUS |
||
LOUISE CLARE GITTINS |
||
KERRY QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HAROLD WESTON |
Director | ||
NEIL CARNEY |
Director | ||
JOAN JOYNSON |
Director | ||
JEANETTE ANNE COOK |
Director | ||
GARETH DAVID PRYTHERCH |
Director | ||
PAUL DAVIES |
Director | ||
JOHN DANIEL STELFOX |
Company Secretary | ||
JOHN DANIEL STELFOX |
Director | ||
BEVERLEY GAIL ABBOTT |
Company Secretary | ||
BEVERLEY GAIL ABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CH64INC LTD | Director | 2011-03-01 | CURRENT | 2008-12-19 | Dissolved 2016-01-26 | |
MAGENTA LIVING | Director | 2013-09-17 | CURRENT | 2003-09-26 | Active | |
HIP & HARMONY CIC | Director | 2013-03-20 | CURRENT | 2013-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS LYNN BENNOCH | ||
DIRECTOR APPOINTED MR PETER FOLWELL | ||
APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE GITTINS | ||
DIRECTOR APPOINTED MR MARTIN TREVOR BARKER | ||
DIRECTOR APPOINTED MS SARAH MCGINTY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MILLS | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR KERRY ROBINSON | ||
DIRECTOR APPOINTED MR DAVID CLARK | ||
DIRECTOR APPOINTED MS MELANIE GELLING | ||
APPOINTMENT TERMINATED, DIRECTOR KERRY QUAYLE | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN ROBERTS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE CLARK | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE CLARK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE CLARK | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KERRY ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MELVILLE BROWN | |
TM02 | Termination of appointment of Alan Melville Brown on 2019-11-27 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE MARY OWEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD WESTON | |
AP01 | DIRECTOR APPOINTED MRS KERRY QUAYLE | |
AP01 | DIRECTOR APPOINTED MRS LOUISE CLARE GITTINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CARNEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN JOYNSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-01-15 | |
ANNOTATION | Clarification | |
AR01 | 15/01/15 NO MEMBER LIST | |
AR01 | 15/01/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL CARNEY | |
AP01 | DIRECTOR APPOINTED MR DAVID CLARK | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANNE COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH PRYTHERCH | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES | |
AP01 | DIRECTOR APPOINTED JEANETTE COOK | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED GARETH DAVID PRYTHERCH | |
AR01 | 15/01/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED ALAN MELVILLE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STELFOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN STELFOX | |
AP03 | SECRETARY APPOINTED JOHN DANIEL STELFOX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY ABBOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ABBOTT | |
AR01 | 15/01/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HAROLD WESTON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL STELFOX / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN JOYNSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET FERGUS / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MELVILLE BROWN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GAIL ABBOTT / 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 15/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | PREVEXT FROM 31/01/2008 TO 31/03/2008 | |
363s | ANNUAL RETURN MADE UP TO 15/01/08 | |
288a | DIRECTOR APPOINTED ALAN MELVILLE BROWN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
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 NESTON COMMUNITY YOUTH CENTRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Training Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |