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 ten 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
Resigned Directors
Secretary
HOWARD, Ila
Resigned: 04 June 2007
Appointed Date: 16 August 2001
Director
FARROW, John
Resigned: 04 July 2002
Appointed Date: 07 November 1995
90 years old
YOUTH WITH A MISSION LIMITED Events
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…