ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567583

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Adelaide Street, Northampton, Northamptonshire NN2 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon09/03/2026
Termination of appointment of Josephine Shalley as a director on 2025-08-25
dot icon09/03/2026
Termination of appointment of Pauline Frieda Scrivener as a director on 2026-03-06
dot icon11/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Appointment of Mrs Josephine Shalley as a director on 2022-10-06
dot icon18/10/2022
Appointment of Mrs Pauline Frieda Scrivener as a director on 2022-10-06
dot icon17/10/2022
Appointment of Mr Robin Harold Fruish as a director on 2022-10-06
dot icon15/08/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/05/2022
Confirmation statement made on 2021-03-15 with no updates
dot icon10/05/2022
Termination of appointment of Toby John Birch as a director on 2022-03-03
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/02/2022
Amended total exemption full accounts made up to 2019-03-31
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-03-17 with no updates
dot icon04/07/2017
Notification of Karen Jane Fruish as a person with significant control on 2016-04-06
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-17 no member list
dot icon22/03/2016
Termination of appointment of Clive Leakey as a director on 2016-01-31
dot icon22/03/2016
Termination of appointment of Patricia Eileen Leakey as a secretary on 2016-01-31
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Appointment of Mr Clive Leakey as a director on 2014-12-10
dot icon02/04/2015
Annual return made up to 2015-03-17 no member list
dot icon02/04/2015
Termination of appointment of Pamela Thompson as a director on 2014-12-31
dot icon02/04/2015
Termination of appointment of Zoe Georgina Martin as a director on 2014-12-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-17 no member list
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 no member list
dot icon22/03/2013
Appointment of Mrs Patricia Eileen Leakey as a secretary
dot icon15/02/2013
Appointment of Ms Zoe Georgina Martin as a director
dot icon15/02/2013
Termination of appointment of Brian Crutchley as a director
dot icon15/02/2013
Appointment of Mrs Karen Jane Fruish as a director
dot icon15/02/2013
Appointment of Mrs Pamela Thompson as a director
dot icon15/02/2013
Appointment of Mrs Jane Linda Birch as a director
dot icon01/02/2013
Termination of appointment of Steven Richards as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-17 no member list
dot icon17/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Jane Fruish
Director
10/10/2012 - Present
-
Birch, Jane Linda
Director
10/11/2012 - Present
4
Birch, Toby John
Director
17/03/2011 - 03/03/2022
2
Fruish, Robin Harold
Director
06/10/2022 - Present
-
Scrivener, Pauline Frieda
Director
06/10/2022 - 06/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE is an(a) Active company incorporated on 17/03/2011 with the registered office located at 2 Adelaide Street, Northampton, Northamptonshire NN2 6AR. 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 ALLISTON GARDENS YOUTH & COMMUNITY CENTRE?

toggle

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE is currently Active. It was registered on 17/03/2011 .

Where is ALLISTON GARDENS YOUTH & COMMUNITY CENTRE located?

toggle

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE is registered at 2 Adelaide Street, Northampton, Northamptonshire NN2 6AR.

What does ALLISTON GARDENS YOUTH & COMMUNITY CENTRE do?

toggle

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ALLISTON GARDENS YOUTH & COMMUNITY CENTRE?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.