BARNSTAPLE YOUTH HOUSE YOUTH ASSOCIATION

Address:
Barnstaple Youth House, 6 Market Street, Barnstaple, North Devon, EX31 1BX

BARNSTAPLE YOUTH HOUSE YOUTH ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 04391138. The registration start date is March 11, 2002. The current status is Active.

Company Overview

Company Number 04391138
Company Name BARNSTAPLE YOUTH HOUSE YOUTH ASSOCIATION
Registered Address Barnstaple Youth House
6 Market Street
Barnstaple
North Devon
EX31 1BX
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-03-11
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.
94990 Activities of other membership organizations n.e.c.
96090 Other service activities n.e.c.

Office Location

Address BARNSTAPLE YOUTH HOUSE
6 MARKET STREET
Post Town BARNSTAPLE
County NORTH DEVON
Post Code EX31 1BX

Companies with the same post code

Entity Name Office Address
EDTRH LIMITED 2 Garoncrest House, Market Street, Barnstaple, Devon, EX31 1BX, England
GURKHA BARNSTAPLE LTD 2-3 Market Parade, Market Street, Barnstaple, EX31 1BX, England
GURKHA KHUKURI LIMITED The Manager, 2 and 3 Market Street, Barnstaple, EX31 1BX
BANBURYS (CARPETS) LIMITED 8/9 Market Street, Barnstaple, Devon, EX31 1BX

Companies with the same post town

Entity Name Office Address
NIKKI SANDBACH MARKETING LTD Basra, Squires Close, Rumsam Road, Barnstaple, EX32 9EW, United Kingdom
SNEAK-A-PEEK ULTRASOUND LLP The Riggings Quay House, 2 Pilton Street, Barnstaple, Devon, EX31 1PE, United Kingdom
NORTH DEVON DAZE LTD 8 Shearford Close, Barnstaple, EX31 1AG, England
ORAMUS & CLAY LIMITED 19 Fort Street, Barnstaple, EX32 8BJ, United Kingdom
LANGE TREE MANAGEMENT LIMITED 2 Poundfield Close, Fremington, Barnstaple, Devon, EX31 2NZ, England
MAGUS HOMES LTD The Old Sail Loft, Paiges Lane, Barnstaple, EX31 1EF, England
RAINBOW CARE AND COMPANIONS LTD The Old School House, Derby Road, Barnstaple, EX32 7HB, England
RETROGOODS LTD 31 Appletree Close, Barnstaple, Devon, EX32 8PN, United Kingdom
XO CHOCOLATE LTD Woodside, Middle Marwood, Barnstaple, EX31 4EG, England
SOUTHEAST ASIAN STORE LTD 8 Martin Road, Barnstaple, Devon, EX32 7EL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIS, Elizabeth May Secretary (Active) Sunny Croft, Victoria Road, Barnstaple, England, EX32 9HR /
17 January 2017
/
BABB, Colin Director (Active) 3 Carrington Terrace, Barnstaple, England, EX32 7AE January 1950 /
17 January 2017
British /
United Kingdom
Retired
BABB, Susan Angela Director (Active) 3 Carrington Terrace, Barnstaple, England, EX32 7AE December 1960 /
17 January 2017
British /
United Kingdom
Cleaner
EAGLES, Samantha Jane Director (Active) 14 Little Moor Close, West Yelland, Barnstaple, England, EX31 3HW June 1985 /
17 January 2017
British /
United Kingdom
Community Care Worker
HART, Keiron Director (Active) 3 Myrtle Gardens, Bideford, Devon, EX39 3HU May 1970 /
17 March 2005
British /
United Kingdom
Youth Worker
HUTCHINGS, Lara Director (Active) 12 Marist Way, Barnstaple, England, EX32 9DW March 1971 /
17 January 2017
British /
United Kingdom
Counsellor
BOOTH, Dudley Secretary (Resigned) Barnstaple Youth House, 6 Market Street, Barnstaple, North Devon, EX31 1BX /
31 October 2011
/
MARRIOTT, Rowan James Secretary (Resigned) Bens Cottage, Burrington, Umberleigh, Devon, EX37 9LT /
29 January 2003
/
PIKE, Carol Secretary (Resigned) 18 Maple Grove, Roundswell, Barnstaple, North Devon, EX31 3QP /
11 March 2002
/
ARNILL, Mabel Director (Resigned) 51 Bickington Lodge Estate, Bickington, Barnstaple, Devon, EX31 2LH July 1975 /
29 January 2003
British /
Project Co Ordinator
BOOTH, Dudley William Director (Resigned) Windy Cross Cottage, Ashford, Barnstaple, Devon, EX31 4DB March 1943 /
11 March 2002
British /
England
Retired
DOVE, Stephen James Ash Director (Resigned) Eastacombe House, Eastacombe, Barnstaple, Devon, EX31 3NT August 1956 /
29 January 2003
British /
United Kingdom
Solicitor
EVANS, James Timothy Director (Resigned) 44 Richmond Street, Barnstaple, North Devon, EX32 7DP December 1973 /
11 March 2002
British /
Education Officer
HARRIS, Richard Allan Director (Resigned) Sarn, High Wall, Barnstaple, North Devon, EX31 2DP April 1948 /
11 March 2002
British /
Manager
HILLS, Donald Director (Resigned) Angel Wings, King Street, Combe Martin, Devon, EX34 0DB April 1936 /
5 August 2004
British /
United Kingdom
Retired
HOOPER, Christina Jane Director (Resigned) 43 Hawkridge Road, Chivenor, Barnstaple, Devon, EX31 4BB December 1977 /
24 February 2006
British /
Youth Worker
JONES, John Bryan Director (Resigned) Highways, 16 Higher Road, Fremington, Barnstaple, North Devon, EX31 3BG November 1937 /
11 March 2002
British /
United Kingdom
General Manager
MANUEL, Mair Director (Resigned) 84 Chaddiford Lane, Barnstaple, Devon, EX31 1RF December 1942 /
11 March 2002
British /
Youth Tutor
MARRIOTT, Rowan James Director (Resigned) Bens Cottage, Burrington, Umberleigh, Devon, EX37 9LT March 1951 /
29 January 2003
British /
United Kingdom
Development Officer
MATTHEWS, Irene Director (Resigned) 13 Fairways Drive, High Bickington, Umberleigh, Devon, EX37 9BY March 1951 /
8 February 2006
British /
Community Worker
PAYNE, Colin James Director (Resigned) 9 Granville Avenue, Yeo Vale, Barnstaple, Devon, EX32 7AH December 1951 /
11 March 2002
British /
United Kingdom
Director
PENFOLD, Nick Director (Resigned) 2 The Village, Little Torrington, North Devon, EX38 8PS July 1955 /
11 March 2002
British /
Personal Adviser
PIKE, Carol Director (Resigned) 18 Maple Grove, Roundswell, Barnstaple, North Devon, EX31 3QP September 1953 /
11 March 2002
British /
Marketing Co-Ord
SHAPLAND, Marguerite Dorothy, Councillor Director (Resigned) Bartley House 21 Church Street, Braunton, Devon, EX33 2EL August 1948 /
11 March 2002
British /
United Kingdom
District Councillor
SHORT, Sally Georgina Director (Resigned) 37 Maer Top Way, Littabourne Park, Barnstaple, North Devon, EX31 1RZ April 1954 /
11 March 2002
British /
Teaching Assistant
WINDSOR, Arthur Director (Resigned) 12 Frankmarsh Park, Barmstaple, Devon, EX32 7HN July 1958 /
11 March 2002
British /
Councillor

Competitor

Search similar business entities

Post Town BARNSTAPLE
Post Code EX31 1BX
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on BARNSTAPLE YOUTH HOUSE YOUTH ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches