HUNTINGTON'S DISEASE YOUTH ORGANISATION LTD
Status | ACTIVE |
Company No. | 07821651 |
Category | |
Incorporated | 25 Oct 2011 |
Age | 12 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HUNTINGTON'S DISEASE YOUTH ORGANISATION LTD is an active with number 07821651. It was incorporated 12 years, 8 months, 7 days ago, on 25 October 2011. The company address is 28 Millais Close, Bedworth, CV12 8TH, Warwickshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ursula Mcnamara
Termination date: 2021-06-01
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 30 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rudolf Schaffrath
Termination date: 2022-10-30
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Ging
Termination date: 2021-05-01
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Martin
Termination date: 2017-12-30
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Spencer
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Miller
Termination date: 2022-09-30
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Weiser
Termination date: 2020-09-01
Documents
Second filing of director appointment with name
Date: 15 Sep 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Clare Braithwaite
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matt Shore
Appointment date: 2022-07-27
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lauren Youngborg
Appointment date: 2023-07-27
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trey Randall
Appointment date: 2022-07-27
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jay Strydom
Appointment date: 2022-07-27
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Atkins
Appointment date: 2022-08-17
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenny Harte
Appointment date: 2021-09-28
Documents
Appoint person director company with name date
Date: 13 Sep 2023
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ashley Clarke
Appointment date: 2021-03-09
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-07
Officer name: Lauren Brynne
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Notification of a person with significant control statement
Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John Ellison
Cessation date: 2022-04-13
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Ana Weiser
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Donna Spencer
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Rudolf Schaffrath
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Eric Miller
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Ms Ursula Mcnamara
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Dr Hayley Elizabeth Hubberstey
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mrs Bonnie Lynn Hennig-Trestman
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Ms Heather Ging
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Lauren Brynne
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Clare Braithwaite
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ursula Mcnamara
Appointment date: 2020-06-01
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Hayley Elizabeth Hubberstey
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rudolf Schaffrath
Appointment date: 2020-03-01
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Ging
Appointment date: 2020-03-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Viau Junior
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Viau
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Valenti
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seth Ian Rotberg
Termination date: 2020-05-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jimmy Pappadeas
Termination date: 2020-01-01
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Marie Morrison
Termination date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lauren Brynne
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Braithwaite
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lysle Warren Turner
Termination date: 2019-05-01
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clarissa Amber Trujillo
Termination date: 2019-05-01
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bethanie Laura Downing
Termination date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eric Miller
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jimmy Pappadeas
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ana Weiser
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Valenti
Appointment date: 2019-05-01
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Spencer
Appointment date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bonnie Lynn Hennig-Trestman
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Viau Junior
Appointment date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seth Ian Rotberg
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bethanie Laura Downing
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lysle Warren Turner
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clarissa Amber Trujillo
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Josephine Snow
Termination date: 2018-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lindsay Marie Morrison
Appointment date: 2018-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristin Powers
Termination date: 2018-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhona Macleod
Termination date: 2018-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Keenan
Termination date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
Old address: 116 Yewdale Crescent Coventry West Midlands CV2 2FT
New address: 28 Millais Close Bedworth Warwickshire CV12 8th
Documents
Annual return company with made up date no member list
Date: 03 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Keenan
Appointment date: 2013-01-01
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kristin Powers
Appointment date: 2013-01-01
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rhona Macleod
Appointment date: 2013-01-01
Documents
Appoint person secretary company with name date
Date: 05 Oct 2015
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew John Ellison
Appointment date: 2013-04-01
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Ellison
Termination date: 2013-04-01
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Josephine Snow
Appointment date: 2013-01-01
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Martin
Appointment date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 29 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change person director company with change date
Date: 29 Oct 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Matthew Ellison
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 17 Dec 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 21 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Viau
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 09 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Resolution
Date: 02 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AARONIC BUSINESS ANGELS NETWORK LIMITED
17 RESTROP ROAD,SWINDON,SN5 4BP
Number: | 05714501 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
57 TONBRIDGE DRIVE,BASILDON,SS15 6ND
Number: | 11890265 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMN HOUSE,SHREWSBURY,SY2 6NN
Number: | 06933192 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SMITHY FARM CHAPEL LANE,CHESTER,CH3 6EW
Number: | 10646326 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHURCH STREET,WORCESTERSHIRE,DY10 2AD
Number: | 06227029 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEER COACHING AND DEVELOPMENT LIMITED
115 CREWE ROAD,NANTWICH,CW5 6JN
Number: | 09105991 |
Status: | ACTIVE |
Category: | Private Limited Company |