ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

Address:
2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE is a business entity registered at Companies House, UK, with entity identifier is 07567583. The registration start date is March 17, 2011. The current status is Active.

Company Overview

Company Number 07567583
Company Name ALLISTON GARDENS YOUTH & COMMUNITY CENTRE
Registered Address 2 Adelaide Street
Northampton
Northamptonshire
NN2 6AR
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 2011-03-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-14
Returns Last Update 2016-03-17
Confirmation Statement Due Date 2021-04-28
Confirmation Statement Last Update 2020-03-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address 2 ADELAIDE STREET
Post Town NORTHAMPTON
County NORTHAMPTONSHIRE
Post Code NN2 6AR

Companies with the same post town

Entity Name Office Address
AMBY DIGITAL LTD 215 University of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, United Kingdom
BABY SMALLS LTD 120 Kingsthorpe Grove, Northampton, NN2 6PD, England
CDCD CONSTRUCTION LIMITED 26 Windflower Place, Northampton, NN3 5HA, England
ESSENTIAL CARE IMPACTS LTD 10 Wimborne Close, Northampton, NN3 5EF, England
EVERGREEN STAYS LIMITED 8 Nearside, Northampton, NN5 5FJ, United Kingdom
HOMEPAD DEVELOPMENTS LTD 4 Thornton Hall Close, Thornton Hall, Northampton, NN2 6PT, United Kingdom
MD FURMAN LTD 56 Friars Avenue, Northampton, NN4 8PX, England
TASTEBUDS KITCHEN LIMITED 40 Booth Park, Northampton, NN3 6HU, England
ADEPT PROCUREMENT SERVICES LTD 7g Mobbs Miller House, Christchurch Road, Northampton, Northants, NN1 5LL, United Kingdom
COGENT SERVICES LTD 43 Woodgate Road, Wootton, Northampton, NN4 6ET, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRCH, Jane Linda Director (Active) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR June 1950 /
10 November 2012
British /
England
Teacher
BIRCH, Toby John Director (Active) 17 Edgemont Road, Northampton, Northamptonshire, England, NN3 3DF November 1944 /
17 March 2011
British /
United Kingdom
None
FRUISH, Karen Jane Director (Active) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR October 1954 /
10 October 2012
British /
England
Retired
LEAKEY, Patricia Eileen Secretary (Resigned) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR /
20 March 2013
/
RICHARDS, Steven Andrew Secretary (Resigned) 46 Berrymoor Road, Wellingborough, Northamptonshire, England, NN8 2HS /
17 March 2011
/
CRUTCHLEY, Brian John Director (Resigned) 80 Semilong Road, Northampton, Northamptonshire, England, NN2 6DF September 1971 /
17 March 2011
British /
England
None
LEAKEY, Clive Director (Resigned) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR January 1947 /
10 December 2014
British /
England
Retired
MARTIN, Zoe Georgina Director (Resigned) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR July 1976 /
10 November 2012
British /
England
Senior Engineer - Jewellery/Fashion/Accessories
THOMPSON, Pamela Director (Resigned) 2 Adelaide Street, Northampton, Northamptonshire, NN2 6AR April 1954 /
10 November 2012
British /
Great Britain
Shop Assistant

Competitor

Search similar business entities

Post Town NORTHAMPTON
Post Code NN2 6AR
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on ALLISTON GARDENS YOUTH & COMMUNITY CENTRE 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