CAMBODIA YOUTH FOR CHANGE

Register to unlock more data on OkredoRegister

CAMBODIA YOUTH FOR CHANGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI613651

Incorporation date

19/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

34 Knockadoo Road, Cookstown, Co. Tyrone BT80 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2012)
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/05/2024
Micro company accounts made up to 2023-07-31
dot icon17/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon02/05/2023
Termination of appointment of Jessica Anna Henrietta Hutchinson as a director on 2023-04-23
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon26/04/2022
Appointment of Mr James Joseph Gilmore as a director on 2022-04-14
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon26/04/2022
Termination of appointment of Hugh Joseph Mcnally as a director on 2022-04-14
dot icon03/02/2022
Amended micro company accounts made up to 2020-07-31
dot icon24/05/2021
Director's details changed for Ms Stephanie Mccoubrey on 2021-05-23
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon12/05/2021
Termination of appointment of Stephanie Mccoubrey as a secretary on 2021-05-02
dot icon12/05/2021
Appointment of Mrs Sota Sem as a director on 2021-05-02
dot icon12/05/2021
Appointment of Mrs Judith Hutchinson as a secretary on 2021-05-02
dot icon12/05/2021
Termination of appointment of Jude Martin Mccann as a director on 2021-05-02
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon11/05/2020
Termination of appointment of Sandra Moore as a director on 2020-04-25
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/06/2019
Termination of appointment of Philip Cahill as a director on 2019-05-30
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon09/04/2019
Director's details changed for Mr Philip Cahill on 2019-04-08
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon23/05/2018
Appointment of Mr Hugh Joseph Mcnally as a director on 2018-05-22
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon22/05/2017
Appointment of Miss Jessica Anna Henrietta Hutchinson as a director on 2017-05-18
dot icon22/05/2017
Secretary's details changed for Ms Stephanie Mccoubrey on 2017-04-03
dot icon24/03/2017
Micro company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/06/2016
Director's details changed for Mr Philip Cahill on 2016-05-01
dot icon08/06/2016
Memorandum and Articles of Association
dot icon06/06/2016
Micro company accounts made up to 2015-07-31
dot icon06/06/2016
Appointment of Mrs Judith Hutchinson as a director on 2016-05-22
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Statement of company's objects
dot icon22/10/2015
Annual return made up to 2015-08-19 no member list
dot icon22/10/2015
Secretary's details changed for Ms Stephanie Mccoubrey on 2015-05-01
dot icon22/10/2015
Director's details changed for Ms Stephanie Mccoubrey on 2015-05-01
dot icon28/08/2014
Micro company accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-08-19 no member list
dot icon07/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-03-31 no member list
dot icon07/08/2013
Annual return made up to 2013-07-19 no member list
dot icon07/08/2013
Termination of appointment of Arthur Hull as a director
dot icon19/07/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.66K
-
0.00
-
-
2022
2
25.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Sandra
Director
19/07/2012 - 25/04/2020
7
Hutchinson, Jessica Anna Henrietta
Director
18/05/2017 - 23/04/2023
-
Mccoubrey, Stephanie
Director
19/07/2012 - Present
-
Sem, Sota
Director
02/05/2021 - Present
-
Gilmore, James Joseph
Director
14/04/2022 - Present
-

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 CAMBODIA YOUTH FOR CHANGE

CAMBODIA YOUTH FOR CHANGE is an(a) Active company incorporated on 19/07/2012 with the registered office located at 34 Knockadoo Road, Cookstown, Co. Tyrone BT80 9XQ. There are currently 4 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 CAMBODIA YOUTH FOR CHANGE?

toggle

CAMBODIA YOUTH FOR CHANGE is currently Active. It was registered on 19/07/2012 .

Where is CAMBODIA YOUTH FOR CHANGE located?

toggle

CAMBODIA YOUTH FOR CHANGE is registered at 34 Knockadoo Road, Cookstown, Co. Tyrone BT80 9XQ.

What does CAMBODIA YOUTH FOR CHANGE do?

toggle

CAMBODIA YOUTH FOR CHANGE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CAMBODIA YOUTH FOR CHANGE?

toggle

The latest filing was on 28/04/2025: Confirmation statement made on 2025-04-27 with no updates.