CHISLEHURST YFC LIMITED
Overview
| Company Name | CHISLEHURST YFC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06362767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHISLEHURST YFC LIMITED?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CHISLEHURST YFC LIMITED located?
| Registered Office Address | 103 High Street Chislehurst BR7 5AG Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHISLEHURST YFC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CHISLEHURST YFC LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for CHISLEHURST YFC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Cherylene Mclean as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Angela Short on Dec 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Derek James Holl on Dec 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Cartwright on Dec 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Cartwright on Nov 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Andrew Junaid as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2024 | 3 pages | AA | ||
Termination of appointment of Gary Roy Byfield as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Roy Byfield as a director on Nov 24, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Russell Greenwood as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Angela Short as a director on Sep 13, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Appointment of Mr Andrew Junaid as a director on Jul 09, 2018 | 2 pages | AP01 | ||
Who are the officers of CHISLEHURST YFC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Philippa Jane | Secretary | Findings Woodlands Close BR1 2BD Bromley Kent | British | 61534960001 | ||||||
| CARTWRIGHT, Andrew John | Director | High Street BR7 5AG Chislehurst 103 High Street England | England | British | 177594900001 | |||||
| HOLL, Derek James | Director | High Street BR7 5AG Chislehurst 103 High Street England | England | British | 199016610001 | |||||
| MCLEAN, Cherylene | Director | c/o Philippa Robinson 2gether 103 High Street BR7 5AG Chislehurst 2gether Kent United Kingdom | England | British | 229540580001 | |||||
| SHORT, Angela | Director | 2gether 103 High Street BR7 5AG Bromley 103 High Street United Kingdom | England | British | 262729420001 | |||||
| BRIGHTON SECRETARY LIMITED | Secretary | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868160001 | |||||||
| ADAMS, James Michael, Rev | Director | The Vicarage 62 Lubbock Road BR7 5JX Chislehurst Kent | United Kingdom | British | 126711580001 | |||||
| BLACKMAN, Ruth Gillian | Director | Oakwood Close BR7 5DD Chislehurst Oakwood Lodge Kent England | England | British | 190734590001 | |||||
| BURTON-JONES, Simon David, Reverend | Director | 2 Cardinal Close BR7 6SA Chislehurst Kent | British | 126511010001 | ||||||
| BYFIELD, Gary Roy | Director | Lennard Road BR3 1QN Beckenham 197 England | England | British | 277090680001 | |||||
| COUPER-THOMAS, Alison Louise | Director | Waldegrave Road Bickley BR1 2JP Bromley 5 Kent England | England | British | 230601390001 | |||||
| EVANS, Julia Margaret | Director | 103 High Street Chislehurst BR7 5AG Kent | England | British | 230602630001 | |||||
| GREENWOOD, Stuart Russell | Director | Woodside Avenue BR7 6BU Chislehurst 68 Kent England | United Kingdom | British | 171628080001 | |||||
| HALL, Martin Evan | Director | 40 High Point New Eltham SE9 3NZ London | United Kingdom | British | 126510900001 | |||||
| JOHNSTON, David George Scott, Reverend | Director | Walden Road BR7 5DL Chislehurst 56 Kent England | England | British | 181113950001 | |||||
| JUNAID, Andrew | Director | Hillcrest Road Bromley 60 Kent United Kingdom | United Kingdom | British | 163809810002 | |||||
| KITCHENER, Carol, Rev | Director | The Vicarage Main Road St Pauls Cray BR5 3EN Orpington Kent | United Kingdom | British | 126511100001 | |||||
| LEWINGTON, Fiona Evelyn | Director | 4 Shornefield Close Bickley BR1 2HX Bromley Kent | England | British | 122397810001 | |||||
| MLADEK, Judith Carolyn | Director | Denbigh Close BR7 5EB Chislehurst 7 Kent England | England | British | 181114130001 | |||||
| MURDOCK-SMITH, Kate Elizabeth | Director | Towncourt Crescent Petts Wood BR5 1PQ Orpington 34 Kent United Kingdom | United Kingdom | British | 148792730002 | |||||
| MUSTOE, Alan Andrew, Rev | Director | Cardinal Close BR7 6SA Chislehurst The Rectory 2 Kent England | England | British | 156304800001 | |||||
| MUSTOE, Alan Andrew, Rev | Director | Cardinal Close BR7 6SA Chislehurst The Rectory 2 Kent England | England | British | 156304800001 | |||||
| OWEN, Oliver Harry | Director | St Nera's Court 6 Parkland Mead BR1 2FQ Bromley Flat 6 United Kingdom | United Kingdom | British | 154127120001 | |||||
| PARRY, Clive John | Director | Prince Imperial Road Chislehurst BR7 5LX Bromley Cherry Trees Kent United Kingdom | United Kingdom | British | 148799740001 | |||||
| RIDGE, Peter | Director | The White House Old Perry Street BR7 6PL Chislehurst Kent | England | British | 38219390001 | |||||
| ROBINSON, Philippa Jane | Director | Findings Woodlands Close BR1 2BD Bromley Kent | England | British | 61534960001 | |||||
| SNARES, Ian | Director | 13 Nightingale Road Petts Wood BR5 1BG Orpington Kent | British | 126510940001 | ||||||
| WILLIAMS, Michael, Reverend | Director | 17 Hadlow Road DA14 4AA Sidcup Kent | British | 126510870001 | ||||||
| BRIGHTON DIRECTOR LIMITED | Director | Midstall Randolph's Farm, Brighton Road BN6 9EL Hurstpierpoint West Sussex | 119868010001 |
What are the latest statements on persons with significant control for CHISLEHURST YFC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0