YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED

Hellopages » Greater Manchester » Manchester » M4 1LE
Company number 05546361
Status Active
Incorporation Date 25 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52 OLDHAM STREET, MANCHESTER, M4 1LE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Appointment of Mrs Valerie Jane Bayliss-Brideaux as a director on 14 April 2016. The most likely internet sites of YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED are www.youngpeoplessupportfoundation.co.uk, and www.young-people-s-support-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young People S Support Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05546361. Young People S Support Foundation Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Young People S Support Foundation Limited is 52 Oldham Street Manchester M4 1le. . BELL, John Anthony is a Secretary of the company. BAYLISS-BRIDEAUX, Valerie Jane is a Director of the company. BELL, John Anthony is a Director of the company. CLARKE, James Oliver is a Director of the company. DALY, Kerren Ann is a Director of the company. KENYON, Christine is a Director of the company. LEE, Nathan Travers is a Director of the company. PUTT, Jonathan Andrew Thompson is a Director of the company. Secretary FLATLEY, Katherine Helen has been resigned. Secretary WEALLEANS, Charles Michael has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Michelle Louise has been resigned. Director BATES, Catherine Elizabeth has been resigned. Director BAYLISS-BRIDEAUX, Valerie Jane has been resigned. Director CARROLL, Justine has been resigned. Director CHILTON, Sarah has been resigned. Director CORFIELD, Ann has been resigned. Director COXON, Graham Gary has been resigned. Director EVANS, Michael David has been resigned. Director FINUCANE, Janet has been resigned. Director FLATLEY, Katherine Helen has been resigned. Director JOHNSTONE, Amy has been resigned. Director KEMP, Lisa has been resigned. Director KENYON, Keith Jonathan has been resigned. Director KINAKH, Vitalia, Dr has been resigned. Director TAYLOR, Joanne Elizabeth has been resigned. Director TRUBICZ, Ann Marie has been resigned. Director WEALLEANS, Charles Michael has been resigned. Director WHITE, Dominic James has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
BELL, John Anthony
Appointed Date: 01 January 2009

Director
BAYLISS-BRIDEAUX, Valerie Jane
Appointed Date: 14 April 2016
58 years old

Director
BELL, John Anthony
Appointed Date: 10 June 2009
83 years old

Director
CLARKE, James Oliver
Appointed Date: 23 April 2014
55 years old

Director
DALY, Kerren Ann
Appointed Date: 24 September 2015
58 years old

Director
KENYON, Christine
Appointed Date: 09 July 2015
61 years old

Director
LEE, Nathan Travers
Appointed Date: 01 April 2008
64 years old

Director
PUTT, Jonathan Andrew Thompson
Appointed Date: 01 July 2013
57 years old

Resigned Directors

Secretary
FLATLEY, Katherine Helen
Resigned: 02 February 2006
Appointed Date: 06 October 2005

Secretary
WEALLEANS, Charles Michael
Resigned: 22 July 2008
Appointed Date: 03 February 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

Director
ASHWORTH, Michelle Louise
Resigned: 27 September 2012
Appointed Date: 10 June 2009
54 years old

Director
BATES, Catherine Elizabeth
Resigned: 26 March 2007
Appointed Date: 11 October 2005
58 years old

Director
BAYLISS-BRIDEAUX, Valerie Jane
Resigned: 04 January 2012
Appointed Date: 10 June 2009
58 years old

Director
CARROLL, Justine
Resigned: 10 September 2014
Appointed Date: 10 June 2009
56 years old

Director
CHILTON, Sarah
Resigned: 21 October 2014
Appointed Date: 23 May 2012
56 years old

Director
CORFIELD, Ann
Resigned: 31 March 2008
Appointed Date: 06 October 2005
72 years old

Director
COXON, Graham Gary
Resigned: 01 August 2006
Appointed Date: 30 August 2005
60 years old

Director
EVANS, Michael David
Resigned: 28 February 2009
Appointed Date: 06 October 2005
75 years old

Director
FINUCANE, Janet
Resigned: 11 June 2015
Appointed Date: 06 October 2005
68 years old

Director
FLATLEY, Katherine Helen
Resigned: 02 February 2006
Appointed Date: 06 October 2005
48 years old

Director
JOHNSTONE, Amy
Resigned: 01 September 2015
Appointed Date: 23 April 2014
43 years old

Director
KEMP, Lisa
Resigned: 27 August 2013
Appointed Date: 25 July 2012
52 years old

Director
KENYON, Keith Jonathan
Resigned: 04 January 2012
Appointed Date: 28 October 2009
51 years old

Director
KINAKH, Vitalia, Dr
Resigned: 11 December 2012
Appointed Date: 28 October 2009
53 years old

Director
TAYLOR, Joanne Elizabeth
Resigned: 24 September 2015
Appointed Date: 02 March 2009
48 years old

Director
TRUBICZ, Ann Marie
Resigned: 08 January 2012
Appointed Date: 10 June 2009
67 years old

Director
WEALLEANS, Charles Michael
Resigned: 01 January 2009
Appointed Date: 05 October 2005
75 years old

Director
WHITE, Dominic James
Resigned: 10 September 2014
Appointed Date: 25 July 2012
35 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 August 2005
Appointed Date: 25 August 2005

YOUNG PEOPLE'S SUPPORT FOUNDATION LIMITED Events

21 Oct 2016
Full accounts made up to 31 March 2016
04 Sep 2016
Confirmation statement made on 25 August 2016 with updates
16 May 2016
Appointment of Mrs Valerie Jane Bayliss-Brideaux as a director on 14 April 2016
11 Dec 2015
Full accounts made up to 31 March 2015
28 Sep 2015
Appointment of Ms Kerren Ann Daly as a director on 24 September 2015
...
... and 74 more events
04 Nov 2005
Registered office changed on 04/11/05 from: 4A hightown sandbach
05 Oct 2005
Director resigned
08 Sep 2005
Registered office changed on 08/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
08 Sep 2005
Director resigned
25 Aug 2005
Incorporation