YOUTH WITH A MISSION LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4BX

Company number 01049516
Status Active
Incorporation Date 12 April 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHFIELD OVAL, AMBROSE LANE, HARPENDEN, HERTS, AL5 4BX
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mrs Edwina Clare Waddell as a director on 26 November 2016; Annual return made up to 14 May 2016 no member list; Full accounts made up to 31 August 2015. The most likely internet sites of YOUTH WITH A MISSION LIMITED are www.youthwithamission.co.uk, and www.youth-with-a-mission.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Youth With A Mission Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01049516. Youth With A Mission Limited has been working since 12 April 1972. The present status of the company is Active. The registered address of Youth With A Mission Limited is Highfield Oval Ambrose Lane Harpenden Herts Al5 4bx. . CLARKE, Henry Benwell is a Director of the company. GREEN, Lynn is a Director of the company. IRWIN CLARK, Peter Elliot, Reverend is a Director of the company. LAMBERT, Dale Frederick is a Director of the company. MAYERS, Stephen Charles is a Director of the company. PUGH-SMITH, John Edgar is a Director of the company. SHREEVES, Keir Laurence, Rev is a Director of the company. TINNION, Carl is a Director of the company. VENNING, Mark Anthony Simon is a Director of the company. WADDELL, Edwina Clare is a Director of the company. WRIGHT, Jemimah Alianore is a Director of the company. Secretary HOWARD, Ila has been resigned. Secretary PAYNE, Richard Anthony has been resigned. Secretary ROBB, Kenneth Edward has been resigned. Secretary SHARP, Stephen Daniel has been resigned. Secretary VENING, Mark Anthony Simon has been resigned. Director AUSTIN, Barry Dennis Keith has been resigned. Director AUSTIN, Barry Dennis Keith has been resigned. Director COX, Virginia Frances Elizabeth has been resigned. Director CUNNINGHAM, Loren has been resigned. Director ELGAR, Frederick Stanton, Rev has been resigned. Director FARROW, John has been resigned. Director HARDY, Alan Ronald Geoffrey has been resigned. Director HILL, Jennifer Margaret has been resigned. Director MARKIEWICZ, Mark Leonard has been resigned. Director MCCATHY-HILL, Justin David has been resigned. Director MUIR, Iain John has been resigned. Director PALMER, Donovan Ray has been resigned. Director PAYNE, Richard Anthony has been resigned. Director PICKFORD, David Michael has been resigned. Director SAUNDERSON, Fiona Tweedy has been resigned. Director SINGLEHURST, Laurence Grant has been resigned. Director WARREN, Gillian Mawdsley has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director

Director
GREEN, Lynn

77 years old

Director
IRWIN CLARK, Peter Elliot, Reverend
Appointed Date: 07 November 1995
75 years old

Director
LAMBERT, Dale Frederick
Appointed Date: 25 September 2012
51 years old

Director

Director
PUGH-SMITH, John Edgar
Appointed Date: 27 September 2004
70 years old

Director
SHREEVES, Keir Laurence, Rev
Appointed Date: 26 September 2012
43 years old

Director
TINNION, Carl
Appointed Date: 15 October 2009
49 years old

Director
VENNING, Mark Anthony Simon
Appointed Date: 26 March 2003
56 years old

Director
WADDELL, Edwina Clare
Appointed Date: 26 November 2016
43 years old

Director
WRIGHT, Jemimah Alianore
Appointed Date: 26 September 2012
48 years old

Resigned Directors

Secretary
HOWARD, Ila
Resigned: 04 June 2007
Appointed Date: 16 August 2001

Secretary
PAYNE, Richard Anthony
Resigned: 23 March 2006

Secretary
ROBB, Kenneth Edward
Resigned: 10 June 1999
Appointed Date: 24 June 1996

Secretary
SHARP, Stephen Daniel
Resigned: 18 March 2008
Appointed Date: 21 September 2006

Secretary
VENING, Mark Anthony Simon
Resigned: 19 March 2009
Appointed Date: 18 March 2008

Director
AUSTIN, Barry Dennis Keith
Resigned: 22 September 2005
Appointed Date: 02 July 2003
89 years old

Director
AUSTIN, Barry Dennis Keith
Resigned: 19 May 1994
89 years old

Director
COX, Virginia Frances Elizabeth
Resigned: 01 September 2012
Appointed Date: 07 November 1995
76 years old

Director
CUNNINGHAM, Loren
Resigned: 24 May 2000
90 years old

Director
ELGAR, Frederick Stanton, Rev
Resigned: 25 October 1994
104 years old

Director
FARROW, John
Resigned: 04 July 2002
Appointed Date: 07 November 1995
90 years old

Director
HARDY, Alan Ronald Geoffrey
Resigned: 15 January 2003
Appointed Date: 07 November 1995
67 years old

Director
HILL, Jennifer Margaret
Resigned: 26 September 2008
Appointed Date: 14 December 2006
73 years old

Director
MARKIEWICZ, Mark Leonard
Resigned: 16 June 2004
Appointed Date: 15 January 2003
61 years old

Director
MCCATHY-HILL, Justin David
Resigned: 21 May 2014
Appointed Date: 10 December 2009
58 years old

Director
MUIR, Iain John
Resigned: 04 July 2002
82 years old

Director
PALMER, Donovan Ray
Resigned: 15 October 2009
Appointed Date: 21 September 2006
57 years old

Director
PAYNE, Richard Anthony
Resigned: 23 March 2006
Appointed Date: 03 October 2002
65 years old

Director
PICKFORD, David Michael
Resigned: 18 May 1995
99 years old

Director
SAUNDERSON, Fiona Tweedy
Resigned: 11 April 2013
Appointed Date: 14 December 2006
61 years old

Director
SINGLEHURST, Laurence Grant
Resigned: 19 March 2009
72 years old

Director
WARREN, Gillian Mawdsley
Resigned: 29 June 2006
88 years old

YOUTH WITH A MISSION LIMITED Events

07 Dec 2016
Appointment of Mrs Edwina Clare Waddell as a director on 26 November 2016
02 Jun 2016
Annual return made up to 14 May 2016 no member list
02 Jun 2016
Full accounts made up to 31 August 2015
10 Jun 2015
Annual return made up to 14 May 2015 no member list
08 Jun 2015
Full accounts made up to 31 August 2014
...
... and 135 more events
21 Jul 1987
Full accounts made up to 31 August 1986

21 Jul 1987
Annual return made up to 22/06/87

06 Nov 1986
Annual return made up to 22/08/86

05 Sep 1986
Full accounts made up to 31 August 1985

12 Apr 1972
Incorporation

YOUTH WITH A MISSION LIMITED Charges

9 May 2007
Legal charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Highfield oval ambrose lane harpenden.
24 April 2007
Marine mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship next wave o/n 912753 42 metre…
26 March 2007
Marine mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 43 metre ketch 'next wave'.
8 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 beauchamp road, london. By way of fixed charge the…
3 June 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 valnay street london,. By way of fixed charge the…
29 June 2000
Legal mortgage
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 60 geoffrey road brockley…
11 November 1993
Legal charge
Delivered: 12 November 1993
Status: Outstanding
Persons entitled: John Stafford Horne Richard Timothy Horneon Behalf of the Trustees of the Golden Stable Charitable Trust Priscilla Ann Horne
Description: The kings lodge watling street higham on the hill…
8 October 1993
Legal morgage
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property overdale 96 whittaker road derby…
20 July 1993
Legal mortgage
Delivered: 29 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property holmsted manor, cuckfield road, cuckfield…
30 April 1993
Legal mortgage
Delivered: 13 May 1993
Status: Satisfied on 5 February 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property holmsted manor cuckfield road cuckfield west…
30 April 1993
Legal mortgage
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property piece or parcel of land at ambrose lane…
15 March 1993
Deed supplemental to a legal charge dated 15/3/93
Delivered: 23 March 1993
Status: Outstanding
Persons entitled: The Trustees of the National Childrens Home and Orphanage
Description: All those pieces or parcels of land at ambrose lane…
15 March 1993
Legal charge
Delivered: 23 March 1993
Status: Satisfied on 12 November 1993
Persons entitled: The Trustees of the National Childrens Home and Orphanage
Description: All those pieces or parcels of land at ambrose lane…
21 January 1992
Legal charge
Delivered: 23 January 1992
Status: Satisfied on 23 August 1996
Persons entitled: Daughters of the Heart of Mary Charitable Trustees Incorporated
Description: 'Spekelands' oakhill park liverpool.
23 December 1985
Legal mortgage
Delivered: 6 January 1986
Status: Satisfied on 12 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/H the kings lodge higham on the hill near nuneaton…