BIRMINGHAM ASSOCIATION OF YOUTH CLUBS

Register to unlock more data on OkredoRegister

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347150

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hilda Simister House, 581 Pershore Road Selly Park, Birmingham, West Midlands B29 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon15/04/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/04/2026
Termination of appointment of Margaret Rose Wellington as a director on 2026-04-03
dot icon07/01/2026
Termination of appointment of Michael Donovan Smith as a secretary on 2026-01-01
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-04 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/01/2015
Termination of appointment of Angela Lorraine Richards as a director on 2014-04-08
dot icon15/01/2015
Annual return made up to 2015-01-04 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/02/2014
Termination of appointment of Richard Harding as a director
dot icon31/01/2014
Annual return made up to 2014-01-04 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/04/2013
Registration of charge 043471500001
dot icon06/02/2013
Termination of appointment of Edward Ryan as a director
dot icon06/02/2013
Annual return made up to 2013-01-04 no member list
dot icon15/01/2013
Appointment of Mr Lincoln Everett Moses as a director
dot icon15/01/2013
Appointment of Ms Angela Lorraine Richards as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of Mr Michael Donovan Smith as a secretary
dot icon10/12/2012
Termination of appointment of Michael Smith as a director
dot icon21/11/2012
Appointment of Mr Edward Kevin Ryan as a director
dot icon21/11/2012
Appointment of Mr Richard Victor Harding as a director
dot icon21/11/2012
Termination of appointment of Wendy Brade as a director
dot icon12/11/2012
Appointment of Ms Margaret Rose Wellington as a director
dot icon28/08/2012
Appointment of Mr Michael Donovan Smith as a director
dot icon28/08/2012
Termination of appointment of Cheryl Garvey as a secretary
dot icon17/01/2012
Annual return made up to 2012-01-04 no member list
dot icon17/01/2012
Termination of appointment of Kieran Whyte as a director
dot icon17/01/2012
Termination of appointment of Justin Bankwa as a director
dot icon17/01/2012
Termination of appointment of Michael Taylor as a director
dot icon17/01/2012
Termination of appointment of Steffan Aquarone as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-04 no member list
dot icon02/02/2011
Director's details changed for Justin Nsiko Bankwa on 2010-10-18
dot icon21/12/2010
Termination of appointment of David Lissaman as a director
dot icon21/12/2010
Termination of appointment of Simon Atkins as a director
dot icon21/12/2010
Termination of appointment of David Lissaman as a director
dot icon21/12/2010
Termination of appointment of Mary Hendren as a director
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon04/03/2010
Director's details changed for Simon Atkins on 2009-06-01
dot icon12/02/2010
Annual return made up to 2010-01-04 no member list
dot icon08/02/2010
Director's details changed for Michael Hugh Taylor on 2010-02-08
dot icon08/02/2010
Director's details changed for Kieran Whyte on 2010-02-08
dot icon08/02/2010
Director's details changed for Adrian Buttery on 2010-02-08
dot icon08/02/2010
Director's details changed for Paul Lindsey on 2010-02-08
dot icon08/02/2010
Director's details changed for Simon Atkins on 2009-10-02
dot icon08/02/2010
Director's details changed for Steffan Luke Aquarone on 2009-10-01
dot icon08/02/2010
Director's details changed for Mary Rose Hendren on 2010-02-08
dot icon08/02/2010
Director's details changed for Justin Nsiko Bankwa on 2010-02-08
dot icon08/02/2010
Director's details changed for Wendy Brade on 2010-02-08
dot icon21/01/2010
Director's details changed for Steffan Luke Aquarone on 2009-12-01
dot icon21/01/2010
Termination of appointment of Joy Whitehouse as a director
dot icon21/01/2010
Termination of appointment of Jacqueline Grant as a director
dot icon30/11/2009
Full accounts made up to 2009-03-31
dot icon02/04/2009
Secretary appointed cheryl jacqueline naomi garvey
dot icon02/04/2009
Appointment terminated secretary peter miller
dot icon07/01/2009
Annual return made up to 04/01/09
dot icon02/12/2008
Director appointed justin nsiko bankwa
dot icon02/12/2008
Full accounts made up to 2008-03-31
dot icon20/11/2008
Appointment terminated director gordon pomford
dot icon20/11/2008
Appointment terminated director william white
dot icon20/11/2008
Appointment terminated director christopher reader
dot icon20/11/2008
Appointment terminated director tippa naphtali
dot icon20/11/2008
Appointment terminated director melvin brooks
dot icon08/08/2008
Appointment terminated director kosar parveen
dot icon07/01/2008
Annual return made up to 04/01/08
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon30/12/2007
New director appointed
dot icon30/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon23/01/2007
Annual return made up to 04/01/07
dot icon22/01/2007
Director's particulars changed
dot icon03/01/2007
New director appointed
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon18/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon08/11/2006
Director resigned
dot icon11/10/2006
Registered office changed on 11/10/06 from: 25 spring road edgbaston birmingham B15 2HJ
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Annual return made up to 04/01/06
dot icon24/02/2006
Secretary's particulars changed
dot icon28/11/2005
New director appointed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon31/01/2005
Annual return made up to 04/01/05
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon18/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon25/02/2004
Annual return made up to 04/01/04
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Director's particulars changed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon21/01/2003
Annual return made up to 04/01/03
dot icon18/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon18/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Resolutions
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon04/01/2002
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
04/01/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, Michael Tony
Director
04/01/2002 - 12/11/2007
2
Lissaman, David Charles
Director
04/01/2002 - 30/11/2010
1
Atkins, Simon
Director
12/11/2007 - 30/11/2010
32
Gillings, Joanne
Director
11/11/2002 - 13/10/2003
-
Figures, Gillian Elizabeth
Director
27/05/2002 - 27/11/2006
-

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

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 BIRMINGHAM ASSOCIATION OF YOUTH CLUBS

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS is an(a) Active company incorporated on 04/01/2002 with the registered office located at Hilda Simister House, 581 Pershore Road Selly Park, Birmingham, West Midlands B29 7EL. 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 BIRMINGHAM ASSOCIATION OF YOUTH CLUBS?

toggle

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS is currently Active. It was registered on 04/01/2002 .

Where is BIRMINGHAM ASSOCIATION OF YOUTH CLUBS located?

toggle

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS is registered at Hilda Simister House, 581 Pershore Road Selly Park, Birmingham, West Midlands B29 7EL.

What does BIRMINGHAM ASSOCIATION OF YOUTH CLUBS do?

toggle

BIRMINGHAM ASSOCIATION OF YOUTH CLUBS operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM ASSOCIATION OF YOUTH CLUBS?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-01-04 with no updates.