INSTITUTE FOR CHILDREN, YOUTH AND MISSION
Status | ACTIVE |
Company No. | 03988613 |
Category | |
Incorporated | 09 May 2000 |
Age | 24 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
INSTITUTE FOR CHILDREN, YOUTH AND MISSION is an active with number 03988613. It was incorporated 24 years, 23 days ago, on 09 May 2000. The company address is 16 Commerce Square 16 Commerce Square, Nottingham, NG1 1HS, Nottinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Ian Richard Taylor
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Kathryn Leveson
Appointment date: 2022-11-08
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Andrew James Anthony Third
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 05 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-05
Officer name: Ms Amie M'balu Buhari
Documents
Termination director company with name termination date
Date: 24 Nov 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Bramwell Jones
Termination date: 2021-10-21
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 20 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-17
Officer name: Mr Alasdair James Campbell
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Termination director company with name termination date
Date: 17 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gerard Stephen Kelly
Termination date: 2021-05-14
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gerard Stephen Kelly
Change date: 2021-02-02
Documents
Termination director company with name termination date
Date: 08 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Gillian Thompson
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: St John's College Chilwell Lane Bramcote Nottingham NG9 3DS England
New address: 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS
Documents
Appoint person secretary company with name date
Date: 18 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rev Sarah Louise Fegredo
Appointment date: 2020-09-01
Documents
Termination secretary company with name termination date
Date: 18 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor David Peel
Termination date: 2020-08-31
Documents
Termination director company with name termination date
Date: 18 Sep 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-15
Officer name: Helen Blackley
Documents
Appoint person director company with name date
Date: 27 Aug 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Leslie Thompson
Appointment date: 2020-07-03
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Old address: St John's College Chilwell Lane Bramcote Nottingham NG9 3DS England
Change date: 2020-05-15
New address: St John's College Chilwell Lane Bramcote Nottingham NG9 3DS
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alastair Bramwell Jones
Change date: 2020-04-22
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Anthony Third
Appointment date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gerard Stephen Kelly
Appointment date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: The Grove Chilwell Lane Bramcote Nottingham NG9 3DS England
New address: St John's College Chilwell Lane Bramcote Nottingham NG9 3DS
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-25
Officer name: Gavin Nicholas Stone
Documents
Termination director company with name termination date
Date: 27 Mar 2019
Action Date: 25 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Margaret Criddle
Termination date: 2019-03-25
Documents
Appoint person director company with name date
Date: 30 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Craig Langton
Appointment date: 2018-11-26
Documents
Appoint person director company with name date
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Sarah Louise Fegredo
Appointment date: 2018-11-26
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Elizabeth Brealey
Termination date: 2018-11-26
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: Barbara Ann Mcdade
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Barbara Ann Mcdade
Appointment date: 2018-04-23
Documents
Accounts with accounts type small
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Montgomery
Termination date: 2018-04-23
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ian Richard Taylor
Appointment date: 2017-10-09
Documents
Appoint person director company with name date
Date: 08 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-09
Officer name: Mrs Gillian Thompson
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-18
Officer name: Dr Alastair Bramwell Jones
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Yvonne Margaret Criddle
Change date: 2017-06-23
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Reverend Mark Montgomery
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mrs Frances Elizabeth Brealey
Documents
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Blackley
Appointment date: 2017-03-21
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-23
Officer name: Mr Gavin Stone
Documents
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Mr Gavin Stone
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Paul Charles Stuttle
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: Peta Victoria Jean O'brien
Documents
Appoint person secretary company with name date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Trevor David Peel
Appointment date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: Nicholas Christopher Whelan
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
New address: The Grove Chilwell Lane Bramcote Nottingham NG9 3DS
Old address: Trinity Business Centre Stonehill Green Swindon SN5 7DG
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-14
Officer name: Lee Duncan Jennings
Documents
Termination director company with name termination date
Date: 18 May 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-17
Officer name: Simon Richard David
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Marianne Morgan
Termination date: 2015-03-09
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: David Andrew Newton
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mrs Peta Victoria Jean O'brien
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Cathrine Brymer Heywood
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Reverend Mark Montgomery
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eric Barnardo
Termination date: 2015-05-18
Documents
Annual return company with made up date no member list
Date: 05 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 09 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-09
Officer name: Mr David Andrew Newton
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-09
Officer name: Mr Lee Duncan Jennings
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-09
Officer name: Mr Paul Charles Stuttle
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Elizabeth Brealey
Appointment date: 2015-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 11 Jul 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Yvonne Margaret Criddle
Documents
Appoint person secretary company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Christopher Whelan
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Farrow
Documents
Annual return company with made up date no member list
Date: 20 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: Trinity Business Centre Stonehill Green Westlea Swindon SN5 7DG
Change date: 2013-05-20
Documents
Certificate change of name company
Date: 18 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centre for youth ministry\certificate issued on 18/03/13
Documents
Miscellaneous
Date: 18 Mar 2013
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard David
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Bell
Documents
Change of name request comments
Date: 31 Jan 2013
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 31 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Warnock
Documents
Annual return company with made up date no member list
Date: 01 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Jane Warnock
Documents
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Prof Linda Marianne Morgan
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Chamberlayne
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Macrae
Documents
Accounts with accounts type full
Date: 01 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Hannis
Documents
Appoint person secretary company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Louise Farrow
Documents
Appoint person secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel John Hannis
Documents
Some Companies
39 ROBERTS ROAD,COLCHESTER,CO2 7FQ
Number: | 10491860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,BURY ST EDMUNDS,IP30 9AX
Number: | 02934305 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST FORDEL,PERTH,PH2 9QQ
Number: | SC415539 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 GREENWICH SOUTH STREET,LONDON,SE10 8UN
Number: | 11521595 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHARLOTTE CLOSE,TRURO,TR4 8TT
Number: | 09982178 |
Status: | ACTIVE |
Category: | Private Limited Company |
J R PROPERTIES (SUSSEX) LIMITED
2A GORING ROAD,WORTHING,BN12 4AJ
Number: | 07859487 |
Status: | ACTIVE |
Category: | Private Limited Company |