ALL STAR YOUTH CIC

Register to unlock more data on OkredoRegister

ALL STAR YOUTH CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10086192

Incorporation date

25/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Parkview Court, St. Pauls Road, Shipley BD18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2016)
dot icon20/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/01/2026
Registered office address changed from Unit 12 st. Pauls Road Shipley BD18 3DZ England to Unit 12 Parkview Court St. Pauls Road Shipley BD18 3DZ on 2026-01-15
dot icon15/01/2026
Registered office address changed from Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ England to Unit 12 Parkview Court St. Pauls Road Shipley BD18 3DZ on 2026-01-15
dot icon07/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7TD England to Unit 7 Parkview Court St. Pauls Road Shipley BD18 3DZ on 2023-12-19
dot icon13/09/2023
Appointment of Mrs Michaela Suzanne Shuttleworth as a director on 2023-08-01
dot icon13/09/2023
Appointment of Mrs Julie Ann Whiting as a director on 2023-08-01
dot icon13/09/2023
Cessation of Alexander Tomislav Church as a person with significant control on 2023-08-01
dot icon13/09/2023
Termination of appointment of Alexander Tomislav Church as a director on 2023-08-01
dot icon13/09/2023
Notification of Julie Ann Whiting as a person with significant control on 2023-08-01
dot icon13/09/2023
Notification of Michaela Suzanne Versey Shuttleworth as a person with significant control on 2023-08-01
dot icon25/05/2023
Certificate of change of name
dot icon11/05/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/03/2023
Director's details changed for Mrs Marcia Marie Marczynski on 2023-02-20
dot icon02/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/12/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon29/12/2021
Termination of appointment of Suzanne Elizabeth Elster as a director on 2021-12-20
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from 64 Beckfield Road Bingley West Yorkshire BD16 1QS to The Waterfront Salts Mill Road Shipley BD17 7TD on 2018-09-05
dot icon14/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon13/07/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/07/2017
Notification of Alexander Tomislav Church as a person with significant control on 2017-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon25/03/2016
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Tomislav Church
Director
25/03/2016 - 01/08/2023
13
Mrs Marcia Marie Marczynski
Director
25/03/2016 - Present
18
Mrs Michaela Suzanne Shuttleworth
Director
01/08/2023 - Present
6
Mrs Julie Ann Whiting
Director
01/08/2023 - Present
2
Elster, Suzanne Elizabeth
Director
25/03/2016 - 20/12/2021
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL STAR YOUTH CIC

ALL STAR YOUTH CIC is an(a) Active company incorporated on 25/03/2016 with the registered office located at Unit 12 Parkview Court, St. Pauls Road, Shipley BD18 3DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL STAR YOUTH CIC?

toggle

ALL STAR YOUTH CIC is currently Active. It was registered on 25/03/2016 .

Where is ALL STAR YOUTH CIC located?

toggle

ALL STAR YOUTH CIC is registered at Unit 12 Parkview Court, St. Pauls Road, Shipley BD18 3DZ.

What does ALL STAR YOUTH CIC do?

toggle

ALL STAR YOUTH CIC operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for ALL STAR YOUTH CIC?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-24 with no updates.