THE YOUNG ACHIEVERS TRUST

Register to unlock more data on OkredoRegister

THE YOUNG ACHIEVERS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05766749

Incorporation date

03/04/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon15/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/09/2015
First Gazette notice for voluntary strike-off
dot icon20/08/2015
Application to strike the company off the register
dot icon28/07/2015
Termination of appointment of Luke Harris as a director on 2015-07-01
dot icon28/07/2015
Termination of appointment of Andrew Wilding-Smith as a secretary on 2015-07-01
dot icon12/05/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Secretary's details changed for Mr Andrew Wilding-Smith on 2015-03-01
dot icon02/03/2015
Director's details changed for Mr Luke Harris on 2015-03-01
dot icon02/03/2015
Director's details changed for Mr Oliver William John Gregory on 2015-03-01
dot icon02/03/2015
Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2015-03-02
dot icon15/08/2014
Compulsory strike-off action has been discontinued
dot icon14/08/2014
Annual return made up to 2014-04-03 no member list
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Appointment of Mr Oliver William John Gregory as a director
dot icon29/05/2013
Annual return made up to 2013-04-03 no member list
dot icon28/05/2013
Termination of appointment of Caroline Murray as a director
dot icon28/05/2013
Termination of appointment of Tom Callow as a director
dot icon28/05/2013
Termination of appointment of Rosie Longden as a secretary
dot icon28/05/2013
Termination of appointment of Kathryn Jackson as a director
dot icon27/05/2013
Appointment of Mr Luke Harris as a director
dot icon27/05/2013
Termination of appointment of Peter Ptashko as a director
dot icon27/05/2013
Termination of appointment of Timothy Wright as a director
dot icon27/05/2013
Termination of appointment of Anisah Saeed as a director
dot icon27/05/2013
Appointment of Mr Andrew Wilding-Smith as a secretary
dot icon27/05/2013
Termination of appointment of Jane Cahill as a director
dot icon24/05/2013
Termination of appointment of Caroline Murray as a director
dot icon24/05/2013
Termination of appointment of Kathryn Jackson as a director
dot icon23/05/2013
Termination of appointment of Tom Callow as a director
dot icon23/05/2013
Termination of appointment of Rosie Longden as a secretary
dot icon23/05/2013
Termination of appointment of Caroline Murray as a director
dot icon23/05/2013
Termination of appointment of Kathryn Jackson as a director
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-03 no member list
dot icon30/04/2012
Appointment of Jane Cahill as a director
dot icon27/04/2012
Appointment of Anisah Saeed as a director
dot icon27/04/2012
Appointment of Timothy Wright as a director
dot icon27/04/2012
Appointment of Tom Callow as a director
dot icon27/04/2012
Termination of appointment of Damien Clarkson as a director
dot icon27/04/2012
Termination of appointment of Emma Garlick as a director
dot icon27/04/2012
Termination of appointment of Katharine Williams as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-04-03 no member list
dot icon21/06/2011
Director's details changed for Mr Peter Mykola Ptashko on 2011-06-20
dot icon21/06/2011
Appointment of Mr Damien Matthew Clarkson as a director
dot icon21/06/2011
Appointment of Miss Emma Louise Garlick as a director
dot icon21/06/2011
Appointment of Miss Kathryn Jackson as a director
dot icon21/06/2011
Appointment of Miss Caroline Lucy Murray as a director
dot icon20/06/2011
Appointment of Miss Katharine Anne-Marie Williams as a director
dot icon20/06/2011
Appointment of Mrs. Rosie Longden as a secretary
dot icon20/06/2011
Register(s) moved to registered office address
dot icon20/06/2011
Termination of appointment of Abigail Kegg as a director
dot icon20/06/2011
Termination of appointment of Tamara Ochieng as a director
dot icon20/06/2011
Termination of appointment of Helen Williams as a director
dot icon20/06/2011
Termination of appointment of Jenny Lowthrop as a secretary
dot icon20/06/2011
Termination of appointment of Christopher Denholm as a director
dot icon20/06/2011
Termination of appointment of Nadine Ibbetson as a director
dot icon04/10/2010
Termination of appointment of Russell Brooks as a director
dot icon01/06/2010
Annual return made up to 2010-04-03 no member list
dot icon01/06/2010
Director's details changed for Mr Peter Mykola Ptashko on 2010-04-03
dot icon01/06/2010
Director's details changed for Helen Mary Williams on 2010-04-03
dot icon01/06/2010
Director's details changed for Mr Christopher James Denholm on 2010-04-03
dot icon01/06/2010
Director's details changed for Miss Tamara Nerima Ochieng on 2010-04-03
dot icon01/06/2010
Director's details changed for Ms Nadine Ruth Ibbetson on 2010-04-03
dot icon01/06/2010
Director's details changed for Abigail Kegg on 2010-04-03
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/03/2010
Termination of appointment of Anisa Goshi as a director
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon09/03/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon16/12/2009
Appointment of Miss Tamara Nerima Ochieng as a director
dot icon16/12/2009
Appointment of Mr Christopher James Denholm as a director
dot icon16/12/2009
Appointment of Miss Jenny Louise Lowthrop as a secretary
dot icon10/12/2009
Appointment of Mr Peter Mykola Ptashko as a director
dot icon10/12/2009
Appointment of Miss Anisa Goshi as a director
dot icon10/12/2009
Appointment of Ms Nadine Ruth Ibbetson as a director
dot icon08/12/2009
Termination of appointment of Phillip Udeh as a director
dot icon29/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/04/2009
Appointment terminated director joseph gordon
dot icon10/04/2009
Annual return made up to 03/04/09
dot icon10/04/2009
Appointment terminated director ruth pannell
dot icon10/04/2009
Appointment terminated director duane melius
dot icon10/04/2009
Appointment terminated secretary brenda roberts
dot icon29/01/2009
Appointment terminated director sarah smith
dot icon29/01/2009
Appointment terminated director laura billings
dot icon28/01/2009
Appointment terminated director elizabeth cole
dot icon19/01/2009
Appointment terminated director michael stevenson
dot icon27/08/2008
Director appointed abigail kegg
dot icon27/08/2008
Director appointed helen mary williams
dot icon12/08/2008
Appointment terminated director emily foskett
dot icon21/07/2008
Appointment terminated director michael norton
dot icon22/04/2008
Director appointed russell robert brooks
dot icon22/04/2008
Appointment terminated director sarah gwonyoma
dot icon15/04/2008
Annual return made up to 03/04/08
dot icon15/04/2008
Director's change of particulars / emily foskeh / 15/04/2008
dot icon15/04/2008
Director's change of particulars / phillip uden / 15/04/2008
dot icon15/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon02/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon09/05/2007
Annual return made up to 03/04/07
dot icon04/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon26/05/2006
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon03/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, Damien Matthew
Director
01/04/2010 - 01/12/2011
8
Mr Joseph Gordon
Director
20/06/2007 - 19/04/2009
13
Pannell, Ruth Elizabeth
Director
28/09/2006 - 14/01/2009
3
Melius, Duane Simon
Director
22/09/2006 - 02/02/2009
2
Ptashko, Peter Mykola
Director
30/03/2009 - 01/05/2013
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE YOUNG ACHIEVERS TRUST

THE YOUNG ACHIEVERS TRUST is an(a) Dissolved company incorporated on 03/04/2006 with the registered office located at 10 Queen Street Place, London EC4R 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE YOUNG ACHIEVERS TRUST?

toggle

THE YOUNG ACHIEVERS TRUST is currently Dissolved. It was registered on 03/04/2006 and dissolved on 15/12/2015.

Where is THE YOUNG ACHIEVERS TRUST located?

toggle

THE YOUNG ACHIEVERS TRUST is registered at 10 Queen Street Place, London EC4R 1BE.

What does THE YOUNG ACHIEVERS TRUST do?

toggle

THE YOUNG ACHIEVERS TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE YOUNG ACHIEVERS TRUST?

toggle

The latest filing was on 15/12/2015: Final Gazette dissolved via voluntary strike-off.