BRAINTREE YOUTH PROJECT CHARITY

Register to unlock more data on OkredoRegister

BRAINTREE YOUTH PROJECT CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437568

Incorporation date

11/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fountain Cottages, 2, St. Michaels Road, Braintree, Essex CM7 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon12/11/2025
Appointment of Mr Binny Jaichander as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Binny Jaichander as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Penelope Linda Smith as a director on 2025-11-01
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/05/2025
Appointment of Mrs Carole Elizabeth Hughes as a director on 2025-05-13
dot icon23/05/2025
Appointment of Mrs Eutecia Jegede as a secretary on 2025-05-13
dot icon23/05/2025
Termination of appointment of Kirsty Rachel Huxter as a secretary on 2025-05-13
dot icon17/04/2025
Appointment of Mr Binny Jaichander Chandra Kumar as a director on 2025-04-10
dot icon17/04/2025
Appointment of Mr Graham John Goodchild as a director on 2025-04-10
dot icon06/11/2024
Cessation of Andrew Leonard East as a person with significant control on 2024-11-05
dot icon06/11/2024
Termination of appointment of Andrew Leonard East as a director on 2024-11-05
dot icon06/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon03/08/2023
Termination of appointment of Richard David Wearmouth as a director on 2023-07-31
dot icon30/03/2023
Termination of appointment of Anna England as a director on 2023-03-16
dot icon28/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Termination of appointment of Graham John Goodchild as a director on 2022-11-11
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/11/2021
Termination of appointment of Matthew Farmer as a director on 2021-11-09
dot icon28/09/2021
Appointment of Mrs Kirsty Rachel Huxter as a director on 2021-09-27
dot icon28/09/2021
Termination of appointment of Holly Rebecca Mary Legg as a secretary on 2021-09-27
dot icon28/09/2021
Appointment of Mrs Kirsty Rachel Huxter as a secretary on 2021-09-27
dot icon28/09/2021
Termination of appointment of Nigel Peter Warner as a director on 2021-09-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/12/2020
Termination of appointment of Kirsty Rachel Huxter as a director on 2020-12-08
dot icon13/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon03/08/2020
Appointment of Mr Richard David Wearmouth as a director on 2020-07-14
dot icon21/07/2020
Notification of David John Huxter as a person with significant control on 2020-07-14
dot icon21/07/2020
Director's details changed for Mr Graham John Goodchild on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Penelope Linda Smith on 2020-07-21
dot icon21/07/2020
Cessation of Nigel Peter Warner as a person with significant control on 2020-07-14
dot icon21/07/2020
Appointment of Mrs Penelope Linda Smith as a director on 2019-03-19
dot icon21/07/2020
Appointment of Mr Graham John Goodchild as a director on 2018-03-13
dot icon18/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Appointment of Mrs Holly Rebecca Mary Legg as a secretary on 2018-03-13
dot icon15/03/2018
Appointment of Mr Matthew Farmer as a director on 2018-03-13
dot icon15/03/2018
Appointment of Mrs Kirsty Rachel Huxter as a director on 2018-03-13
dot icon15/03/2018
Termination of appointment of Kathrine Mary Manning as a secretary on 2018-03-13
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon13/11/2017
Termination of appointment of Lauryn Marie Wicks as a director on 2017-10-10
dot icon19/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/11/2016
Registered office address changed from C/O Andrew East Senior Chartered Legal Executive Holmes & Hills Llp Bocking End Braintree Essex CM7 9AJ United Kingdom to Fountain Cottages, 2 st. Michaels Road Braintree Essex CM7 1EX on 2016-11-15
dot icon10/08/2016
Registered office address changed from 10 Leather Lane Braintree Essex CM7 1UZ to C/O Andrew East Senior Chartered Legal Executive Holmes & Hills Llp Bocking End Braintree Essex CM7 9AJ on 2016-08-10
dot icon21/07/2016
Appointment of Mrs Lauryn Marie Wicks as a director on 2016-03-15
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-11-11 no member list
dot icon12/11/2015
Termination of appointment of Victoria Webb as a director on 2015-03-11
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Appointment of Mr David John Huxter as a director on 2015-03-10
dot icon08/04/2015
Appointment of Mr Nigel Peter Warner as a director on 2015-03-10
dot icon08/04/2015
Termination of appointment of Linda May Terris as a director on 2015-03-10
dot icon11/11/2014
Annual return made up to 2014-11-11 no member list
dot icon11/11/2014
Termination of appointment of Matthew Blake Ager as a director on 2014-08-01
dot icon22/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/03/2014
Appointment of Mr Andrew Leonard East as a director
dot icon21/03/2014
Termination of appointment of Lewis Sharp as a director
dot icon21/03/2014
Termination of appointment of Jennie Roughan as a director
dot icon21/03/2014
Termination of appointment of Lesley Davey as a director
dot icon24/02/2014
Appointment of Mrs Anna England as a director
dot icon12/11/2013
Annual return made up to 2013-11-11 no member list
dot icon13/07/2013
Termination of appointment of Nicolas Stuchfield as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/11/2012
Annual return made up to 2012-11-11 no member list
dot icon16/11/2012
Director's details changed for Linda May Terris on 2012-11-16
dot icon21/08/2012
Termination of appointment of Kevin Stroud as a director
dot icon21/08/2012
Secretary's details changed for Katherine Mary Manning on 2012-08-21
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/07/2012
Registered office address changed from St Michaels Church House St Michaels Lane Braintree Essex CM7 1EY on 2012-07-16
dot icon16/04/2012
Appointment of Mr Kevin John Stroud as a director
dot icon14/11/2011
Annual return made up to 2011-11-11 no member list
dot icon24/06/2011
Appointment of Mr Lewis Jonathan Sharp as a director
dot icon10/06/2011
Appointment of Mrs. Victoria Webb as a director
dot icon17/02/2011
Termination of appointment of Jacqueline Olson as a director
dot icon17/02/2011
Termination of appointment of Philip Easter as a director
dot icon26/01/2011
Current accounting period shortened from 2011-11-30 to 2011-10-31
dot icon06/12/2010
Appointment of Lesley Davey as a director
dot icon11/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Andrew Leonard
Director
11/03/2014 - 05/11/2024
5
Huxter, Kirsty Rachel
Director
27/09/2021 - Present
2
Huxter, David John
Director
10/03/2015 - Present
3
Goodchild, Graham John
Director
13/03/2018 - 11/11/2022
1
Goodchild, Graham John
Director
10/04/2025 - Present
1

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 BRAINTREE YOUTH PROJECT CHARITY

BRAINTREE YOUTH PROJECT CHARITY is an(a) Active company incorporated on 11/11/2010 with the registered office located at Fountain Cottages, 2, St. Michaels Road, Braintree, Essex CM7 1EX. There are currently 6 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 BRAINTREE YOUTH PROJECT CHARITY?

toggle

BRAINTREE YOUTH PROJECT CHARITY is currently Active. It was registered on 11/11/2010 .

Where is BRAINTREE YOUTH PROJECT CHARITY located?

toggle

BRAINTREE YOUTH PROJECT CHARITY is registered at Fountain Cottages, 2, St. Michaels Road, Braintree, Essex CM7 1EX.

What does BRAINTREE YOUTH PROJECT CHARITY do?

toggle

BRAINTREE YOUTH PROJECT CHARITY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRAINTREE YOUTH PROJECT CHARITY?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-05 with no updates.