BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625819

Incorporation date

30/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham B19 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon23/12/2025
Previous accounting period shortened from 2025-03-23 to 2025-03-22
dot icon24/04/2025
Total exemption full accounts made up to 2024-03-29
dot icon21/03/2025
Previous accounting period shortened from 2024-03-24 to 2024-03-23
dot icon23/12/2024
Previous accounting period shortened from 2024-03-25 to 2024-03-24
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon22/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-26 to 2023-03-25
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-29
dot icon05/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon27/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-29
dot icon20/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon24/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-29
dot icon04/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-03-29
dot icon14/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon14/01/2020
Termination of appointment of Lauretta Deloris Riley as a director on 2020-01-02
dot icon29/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon01/02/2019
Total exemption full accounts made up to 2018-03-29
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon23/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-29
dot icon27/03/2017
Total exemption full accounts made up to 2016-03-29
dot icon22/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon07/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/04/2016
Total exemption full accounts made up to 2015-03-30
dot icon29/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon02/12/2015
Annual return made up to 2015-11-26 no member list
dot icon06/10/2015
Appointment of Mrs Lauretta Riley as a director on 2015-09-01
dot icon06/10/2015
Appointment of Mr Uroy Kelly as a director on 2015-09-01
dot icon06/10/2015
Appointment of Rev Augustus Ambrose as a director on 2015-09-01
dot icon06/10/2015
Termination of appointment of Alph Hutchinson as a director on 2015-09-01
dot icon06/10/2015
Termination of appointment of Frances Elaine Thompson as a director on 2015-09-01
dot icon06/10/2015
Termination of appointment of Alph Hutchinson as a director on 2015-09-01
dot icon11/08/2015
Annual return made up to 2014-11-26
dot icon11/08/2015
Annual return made up to 2013-11-26
dot icon11/08/2015
Annual return made up to 2011-12-31
dot icon11/08/2015
Annual return made up to 2010-12-31
dot icon11/08/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2015
Total exemption full accounts made up to 2013-03-31
dot icon11/08/2015
Administrative restoration application
dot icon15/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon31/05/2013
Termination of appointment of Raja Daniyal as a director
dot icon08/04/2013
Appointment of Mr. Raja Daniyal as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/11/2012
Annual return made up to 2012-11-26 no member list
dot icon16/10/2012
Appointment of Miss Frances Elaine Thompson as a director
dot icon03/09/2012
Full accounts made up to 2010-03-31
dot icon14/08/2012
Compulsory strike-off action has been discontinued
dot icon12/06/2012
Termination of appointment of Taleebah Sankofa as a secretary
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Full accounts made up to 2008-03-31
dot icon05/05/2010
Appointment of Mrs Taleebah Sankofa as a secretary
dot icon05/05/2010
Termination of appointment of Mark Smith as a secretary
dot icon11/01/2010
Annual return made up to 2009-12-31 no member list
dot icon11/01/2010
Secretary's details changed for Mark Lyndon Smith on 2010-01-10
dot icon11/01/2010
Director's details changed for Alph Hutchinson on 2010-01-10
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon14/01/2009
Annual return made up to 31/12/08
dot icon16/06/2008
Appointment terminated director mark smith
dot icon30/05/2008
Full accounts made up to 2007-03-31
dot icon04/02/2008
Annual return made up to 31/12/07
dot icon18/12/2007
New director appointed
dot icon10/09/2007
Full accounts made up to 2006-03-31
dot icon05/07/2007
Full accounts made up to 2005-03-31
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Director resigned
dot icon29/06/2007
New secretary appointed
dot icon13/06/2007
Annual return made up to 31/12/06
dot icon12/06/2007
Annual return made up to 31/12/05
dot icon22/11/2005
Annual return made up to 31/12/04
dot icon17/05/2005
Full accounts made up to 2004-03-31
dot icon13/05/2004
Annual return made up to 31/12/03
dot icon22/03/2004
Full accounts made up to 2003-03-31
dot icon18/06/2003
Annual return made up to 31/12/02
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/11/2002
Annual return made up to 31/12/01
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon16/08/2001
Annual return made up to 31/12/00
dot icon16/08/2001
Annual return made up to 31/12/99
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon04/02/1999
Annual return made up to 31/12/98
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon15/04/1997
Annual return made up to 31/12/96
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/01/1996
Annual return made up to 31/12/95
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon07/02/1995
Annual return made up to 31/12/94
dot icon14/01/1995
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1994
Annual return made up to 31/12/93
dot icon24/07/1993
Particulars of mortgage/charge
dot icon23/06/1993
New director appointed
dot icon12/03/1993
Annual return made up to 31/12/92
dot icon16/02/1993
Registered office changed on 16/02/93 from: 24 albert street, birmingham, B4 7UD
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon19/08/1992
Director resigned
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/01/1992
Annual return made up to 31/12/91
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon13/05/1991
Director resigned;new director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Director resigned
dot icon23/04/1991
Annual return made up to 31/01/91
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon09/03/1990
Annual return made up to 31/12/89
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon22/02/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
Annual return made up to 10/11/88
dot icon11/01/1989
Director resigned
dot icon08/12/1987
Full accounts made up to 1987-03-31
dot icon08/12/1987
Annual return made up to 25/08/87
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon21/04/1987
Registered office changed on 21/04/87 from: 17 cannon street, birmingham, B2 5EN
dot icon28/03/1987
Annual return made up to 25/08/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
29/12/2025
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2024
dot iconNext account date
22/03/2025
dot iconNext due on
23/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark
Director
22/04/1993 - 16/06/2008
32
Mr Augustus Ambrose
Director
01/09/2015 - Present
-
Riley, Lauretta Deloris
Director
01/09/2015 - 02/01/2020
2
Cornelius, Ian George
Director
20/01/1994 - 27/06/2007
6
Daniyal, Raja
Director
08/04/2013 - 31/05/2013
3

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 YOUNG VOLUNTEERS ASSOCIATION LIMITED

BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/03/1982 with the registered office located at Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham B19 2EL. There are currently 2 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 YOUNG VOLUNTEERS ASSOCIATION LIMITED?

toggle

BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED is currently Active. It was registered on 30/03/1982 .

Where is BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED located?

toggle

BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED is registered at Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham B19 2EL.

What does BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED do?

toggle

BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2025-03-23 to 2025-03-22.