Company NameThe Yorkshire Young Achievers Foundation
Company StatusActive
Company Number07161510
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2010(14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNicola Karen Emma Corp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Peter David Godfrey McCormick
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Richard Michael Stroud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMrs Zoe Joanne Webber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleMatch Manager
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMiss Charlotte Alix McCormick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMcCormicks Solicitors 35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMiss Sonia Jones
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed03 July 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RolePersonal And Marketing Assistant
Country of ResidenceEngland
Correspondence AddressC/O McCormicks Solicitors, 35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Martin Miles Gerrard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Premier Relationship Manager - Barclays
Country of ResidenceUnited Kingdom
Correspondence Address25 James Street
Harrogate
HG1 1QX
Director NameMrs Joanna Fiona Armitage
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Nicolas Lawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Paul James Napier
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMrs Ashley Jane Barnard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMs Christine Elizabeth Talbot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameDuncan Roberts Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Ronald Charles Miller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleJournalist & Media Adviser
Country of ResidenceUnited Kingdom
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Secretary NameSonia Jones
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
Director NameMr Alexander James Campbell Harrison
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O McCormicks Solicitors, 35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ

Contact

Websiteyorkshireyoungachievers.co.uk
Telephone01423 537633
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O McCormicks Solicitors, 35-37 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£70,983
Net Worth£98,763
Cash£97,013

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (18 pages)
17 October 2023Termination of appointment of Ronald Charles Miller as a director on 16 October 2023 (1 page)
22 May 2023Termination of appointment of Alexander James Campbell Harrison as a director on 19 May 2023 (1 page)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Alexander James Campbell Harrison as a director on 7 October 2022 (2 pages)
14 December 2022Total exemption full accounts made up to 28 February 2022 (16 pages)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
16 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 29 February 2020 (17 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (16 pages)
4 October 2018Appointment of Mr Martin Miles Gerrard as a director on 28 September 2018 (2 pages)
3 October 2018Director's details changed for Zoe Joanne Webber on 22 September 2018 (2 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
24 April 2017Termination of appointment of Christine Elizabeth Talbot as a director on 7 April 2017 (1 page)
24 April 2017Termination of appointment of Duncan Roberts Wood as a director on 7 April 2017 (1 page)
24 April 2017Termination of appointment of Christine Elizabeth Talbot as a director on 7 April 2017 (1 page)
24 April 2017Termination of appointment of Duncan Roberts Wood as a director on 7 April 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
23 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
23 November 2016Total exemption full accounts made up to 28 February 2016 (14 pages)
19 February 2016Annual return made up to 18 February 2016 no member list (10 pages)
19 February 2016Annual return made up to 18 February 2016 no member list (10 pages)
6 January 2016Termination of appointment of Ashley Jane Barnard as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Ashley Jane Barnard as a director on 1 January 2016 (1 page)
14 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
10 March 2015Director's details changed for Zoe Joanne Ward on 14 June 2014 (2 pages)
10 March 2015Annual return made up to 18 February 2015 no member list (11 pages)
10 March 2015Annual return made up to 18 February 2015 no member list (11 pages)
10 March 2015Director's details changed for Zoe Joanne Ward on 14 June 2014 (2 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
15 August 2014Director's details changed for Duncan Roberts Wood on 18 February 2010
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
15 August 2014Director's details changed for Duncan Roberts Wood on 18 February 2010
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
16 May 2014Termination of appointment of Nicolas Lawson as a director (1 page)
16 May 2014Termination of appointment of Nicolas Lawson as a director (1 page)
20 February 2014Annual return made up to 18 February 2014 no member list (12 pages)
20 February 2014Annual return made up to 18 February 2014 no member list (12 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
5 March 2013Annual return made up to 18 February 2013 no member list (12 pages)
5 March 2013Annual return made up to 18 February 2013 no member list (12 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (15 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (15 pages)
17 July 2012Appointment of Miss Sonia Jones as a director (2 pages)
17 July 2012Appointment of Miss Sonia Jones as a director (2 pages)
10 July 2012Termination of appointment of Paul Napier as a director (1 page)
10 July 2012Termination of appointment of Paul Napier as a director (1 page)
27 February 2012Annual return made up to 18 February 2012 no member list (12 pages)
27 February 2012Annual return made up to 18 February 2012 no member list (12 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
12 October 2011Appointment of Charlotte Alix Mccormick as a director (3 pages)
12 October 2011Termination of appointment of Joanna Armitage as a director (2 pages)
12 October 2011Termination of appointment of Joanna Armitage as a director (2 pages)
12 October 2011Appointment of Charlotte Alix Mccormick as a director (3 pages)
17 March 2011Annual return made up to 18 February 2011 no member list (12 pages)
17 March 2011Annual return made up to 18 February 2011 no member list (12 pages)
1 March 2010Termination of appointment of Sonia Jones as a secretary (1 page)
1 March 2010Termination of appointment of Sonia Jones as a secretary (1 page)
18 February 2010Incorporation
  • ANNOTATION Clarification The director's date of birth on the IN01 was removed from the public register on 07/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Clarification The director's date of birth on the IN01 was removed from the public register on 07/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
(44 pages)
18 February 2010Incorporation
  • ANNOTATION Clarification The director's date of birth on the IN01 was removed from the public register on 07/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
  • ANNOTATION Clarification The director's date of birth on the IN01 was removed from the public register on 07/08/2014 as it was factually inaccurate or was derived from something factually inaccurate
(44 pages)