YOUNG MOTHERS GROUP TRUST LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 5EH
Company number 03438367
Status Active
Incorporation Date 23 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address POBOX 3317, 2 ST ANDREWS ROAD, BRISTOL, ENGLAND, BS6 5EH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from The Silai Centre 176 - 178 Easton Road Easton Bristol BS5 0ES to PO Box Pobox 3317 2 st Andrews Road Bristol BS6 5EH on 20 April 2017; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of YOUNG MOTHERS GROUP TRUST LIMITED are www.youngmothersgrouptrust.co.uk, and www.young-mothers-group-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Young Mothers Group Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03438367. Young Mothers Group Trust Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Young Mothers Group Trust Limited is Pobox 3317 2 St Andrews Road Bristol England Bs6 5eh. . CAMPBELL, Judy Ann is a Director of the company. CARR, Angela is a Director of the company. LEVI, Christine Lorraine is a Director of the company. Secretary FLOOK, Lindsay Joy has been resigned. Secretary MONKS, Tara-Jane has been resigned. Secretary WILSON, Michael has been resigned. Director BAILEY, George Martin Philip has been resigned. Director CATTELONA, Marla Hannifa Ruth has been resigned. Director COWE, Mary has been resigned. Director DE-LA-REW, Tim James John has been resigned. Director DONALD, Libby has been resigned. Director FLOOK, Lindsay Joy has been resigned. Director FRANCIS, Denzil has been resigned. Director FRANCIS, Shelley Louise has been resigned. Director FUDGE QUINLEN, Michaela has been resigned. Director GREEN, Emma has been resigned. Director GRIGG, Jean has been resigned. Director HARROP, Susan Kathleen has been resigned. Director HAYLES, Astrid has been resigned. Director JENNINGS, Robert Fredrick has been resigned. Director JOHNSTON, David has been resigned. Director KILPATRICK, Jane Iona Mary has been resigned. Director LLOYD, Joni has been resigned. Director MITCHELL, Catherine Ellen has been resigned. Director MULLEN, Rebecca Ann has been resigned. Director MUSTAFA, Robeena has been resigned. Director OLIVER, Anne Catherine has been resigned. Director POWER, Ralph Adrian has been resigned. Director RAWLINGS, Susan Ann has been resigned. Director SAMPEY, Glynis has been resigned. Director SMITH, David Charles has been resigned. Director SOWERBY, Deborah has been resigned. Director STAFFORD, Julia Anne has been resigned. Director STANLEY, Perrylin has been resigned. Director WHATLEY, Jacqueline Ann has been resigned. Director WOLFE, Tara Kate has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
CAMPBELL, Judy Ann
Appointed Date: 15 October 2014
62 years old

Director
CARR, Angela
Appointed Date: 22 October 2012
57 years old

Director
LEVI, Christine Lorraine
Appointed Date: 03 December 2012
56 years old

Resigned Directors

Secretary
FLOOK, Lindsay Joy
Resigned: 01 March 2004
Appointed Date: 15 January 2002

Secretary
MONKS, Tara-Jane
Resigned: 01 February 2000
Appointed Date: 23 September 1997

Secretary
WILSON, Michael
Resigned: 03 December 2012
Appointed Date: 01 March 2004

Director
BAILEY, George Martin Philip
Resigned: 01 March 2004
Appointed Date: 21 February 2002
74 years old

Director
CATTELONA, Marla Hannifa Ruth
Resigned: 12 September 2015
Appointed Date: 22 October 2012
42 years old

Director
COWE, Mary
Resigned: 08 February 2011
Appointed Date: 29 March 2010
41 years old

Director
DE-LA-REW, Tim James John
Resigned: 02 August 2011
Appointed Date: 29 March 2010
73 years old

Director
DONALD, Libby
Resigned: 12 February 1999
Appointed Date: 17 September 1998
63 years old

Director
FLOOK, Lindsay Joy
Resigned: 03 December 2012
Appointed Date: 02 April 2004
59 years old

Director
FRANCIS, Denzil
Resigned: 10 December 2002
Appointed Date: 17 April 2002
48 years old

Director
FRANCIS, Shelley Louise
Resigned: 10 December 2002
Appointed Date: 21 October 1999
49 years old

Director
FUDGE QUINLEN, Michaela
Resigned: 03 September 1999
Appointed Date: 22 October 1998
51 years old

Director
GREEN, Emma
Resigned: 12 June 2014
Appointed Date: 03 December 2012
39 years old

Director
GRIGG, Jean
Resigned: 25 March 2011
Appointed Date: 10 December 2002
77 years old

Director
HARROP, Susan Kathleen
Resigned: 01 November 2009
Appointed Date: 06 October 2007
75 years old

Director
HAYLES, Astrid
Resigned: 17 April 2000
Appointed Date: 16 August 1999
55 years old

Director
JENNINGS, Robert Fredrick
Resigned: 24 April 2001
Appointed Date: 25 September 2000
76 years old

Director
JOHNSTON, David
Resigned: 20 November 2001
Appointed Date: 30 March 2000
74 years old

Director
KILPATRICK, Jane Iona Mary
Resigned: 14 August 1999
Appointed Date: 23 September 1997
75 years old

Director
LLOYD, Joni
Resigned: 21 March 2005
Appointed Date: 02 April 2004
55 years old

Director
MITCHELL, Catherine Ellen
Resigned: 08 November 1999
Appointed Date: 23 September 1997
57 years old

Director
MULLEN, Rebecca Ann
Resigned: 06 February 2000
Appointed Date: 17 September 1998
63 years old

Director
MUSTAFA, Robeena
Resigned: 20 November 2001
Appointed Date: 29 July 1999
53 years old

Director
OLIVER, Anne Catherine
Resigned: 20 November 2001
Appointed Date: 22 September 2000
57 years old

Director
POWER, Ralph Adrian
Resigned: 01 August 2007
Appointed Date: 02 April 2004
70 years old

Director
RAWLINGS, Susan Ann
Resigned: 08 August 1999
Appointed Date: 23 September 1997
53 years old

Director
SAMPEY, Glynis
Resigned: 02 December 2012
Appointed Date: 12 July 2010
74 years old

Director
SMITH, David Charles
Resigned: 21 March 2005
Appointed Date: 02 April 2004
68 years old

Director
SOWERBY, Deborah
Resigned: 06 June 2000
Appointed Date: 30 March 2000
76 years old

Director
STAFFORD, Julia Anne
Resigned: 03 December 2012
Appointed Date: 25 July 2011
68 years old

Director
STANLEY, Perrylin
Resigned: 20 November 2001
Appointed Date: 23 September 1997
58 years old

Director
WHATLEY, Jacqueline Ann
Resigned: 10 December 2002
Appointed Date: 23 September 1997
78 years old

Director
WOLFE, Tara Kate
Resigned: 01 June 2000
Appointed Date: 16 August 1999
51 years old

YOUNG MOTHERS GROUP TRUST LIMITED Events

20 Apr 2017
Registered office address changed from The Silai Centre 176 - 178 Easton Road Easton Bristol BS5 0ES to PO Box Pobox 3317 2 st Andrews Road Bristol BS6 5EH on 20 April 2017
08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
28 Oct 2016
Full accounts made up to 31 March 2015
...
... and 96 more events
14 Dec 1998
New director appointed
14 Dec 1998
Annual return made up to 23/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Aug 1998
Accounts for a dormant company made up to 31 March 1998
12 Feb 1998
Accounting reference date shortened from 30/09/98 to 31/03/98
23 Sep 1997
Incorporation