BRAINTREE YOUTH PROJECT CHARITY
BRAINTREE

Hellopages » Essex » Braintree » CM7 1EX
Company number 07437568
Status Active
Incorporation Date 11 November 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FOUNTAIN COTTAGES, 2, ST. MICHAELS ROAD, BRAINTREE, ESSEX, ENGLAND, CM7 1EX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; 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 15 November 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 10 August 2016. The most likely internet sites of BRAINTREE YOUTH PROJECT CHARITY are www.braintreeyouthproject.co.uk, and www.braintree-youth-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Braintree Youth Project Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07437568. Braintree Youth Project Charity has been working since 11 November 2010. The present status of the company is Active. The registered address of Braintree Youth Project Charity is Fountain Cottages 2 St Michaels Road Braintree Essex England Cm7 1ex. . MANNING, Kathrine Mary is a Secretary of the company. EAST, Andrew Leonard is a Director of the company. ENGLAND, Anna is a Director of the company. HUXTER, David John is a Director of the company. WARNER, Nigel Peter is a Director of the company. WICKS, Lauryn Marie is a Director of the company. Director AGER, Matthew Blake has been resigned. Director DAVEY, Lesley has been resigned. Director EASTER, Philip Trevor has been resigned. Director OLSON, Jacqueline Mary has been resigned. Director ROUGHAN, Jennie Kathleen has been resigned. Director SHARP, Lewis Jonathan has been resigned. Director STROUD, Kevin John has been resigned. Director STUCHFIELD, Nicolas John has been resigned. Director TERRIS, Linda May has been resigned. Director WEBB, Victoria has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MANNING, Kathrine Mary
Appointed Date: 11 November 2010

Director
EAST, Andrew Leonard
Appointed Date: 11 March 2014
68 years old

Director
ENGLAND, Anna
Appointed Date: 08 January 2014
46 years old

Director
HUXTER, David John
Appointed Date: 10 March 2015
47 years old

Director
WARNER, Nigel Peter
Appointed Date: 10 March 2015
54 years old

Director
WICKS, Lauryn Marie
Appointed Date: 15 March 2016
44 years old

Resigned Directors

Director
AGER, Matthew Blake
Resigned: 01 August 2014
Appointed Date: 11 November 2010
47 years old

Director
DAVEY, Lesley
Resigned: 11 March 2014
Appointed Date: 17 November 2010
79 years old

Director
EASTER, Philip Trevor
Resigned: 12 January 2011
Appointed Date: 11 November 2010
73 years old

Director
OLSON, Jacqueline Mary
Resigned: 12 January 2011
Appointed Date: 11 November 2010
52 years old

Director
ROUGHAN, Jennie Kathleen
Resigned: 11 March 2014
Appointed Date: 11 November 2010
78 years old

Director
SHARP, Lewis Jonathan
Resigned: 11 March 2014
Appointed Date: 18 May 2011
41 years old

Director
STROUD, Kevin John
Resigned: 15 August 2012
Appointed Date: 07 February 2012
66 years old

Director
STUCHFIELD, Nicolas John
Resigned: 26 June 2013
Appointed Date: 11 November 2010
66 years old

Director
TERRIS, Linda May
Resigned: 10 March 2015
Appointed Date: 11 November 2010
74 years old

Director
WEBB, Victoria
Resigned: 11 March 2015
Appointed Date: 17 May 2011
38 years old

Persons With Significant Control

Mr Nigel Peter Warner
Notified on: 11 November 2016
54 years old
Nature of control: Has significant influence or control

Mr Andrew Leonard East
Notified on: 11 November 2016
68 years old
Nature of control: Has significant influence or control

BRAINTREE YOUTH PROJECT CHARITY Events

15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Nov 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 15 November 2016
10 Aug 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 10 August 2016
21 Jul 2016
Appointment of Mrs Lauryn Marie Wicks as a director on 15 March 2016
19 May 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 27 more events
17 Feb 2011
Termination of appointment of Jacqueline Olson as a director
17 Feb 2011
Termination of appointment of Philip Easter as a director
26 Jan 2011
Current accounting period shortened from 30 November 2011 to 31 October 2011
06 Dec 2010
Appointment of Lesley Davey as a director
11 Nov 2010
Incorporation