OUR WAY SELF ADVOCACY

04358553
YOUTH HOUSE BROMSGROVE STREET KIDDERMINSTER WORCESTERSHIRE DY10 1PF

Documents

Documents
Date Category Description Pages
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 22 Buy now
29 Mar 2023 officers Appointment of director (Mrs Tracey Elizabeth James) 2 Buy now
29 Mar 2023 officers Appointment of director (Mrs Natalie Dixon) 2 Buy now
29 Mar 2023 officers Termination of appointment of director (Beth Ellen Craven) 1 Buy now
02 Feb 2023 officers Appointment of director (Mrs Marsha White) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Aimee Jane Smith) 1 Buy now
02 Feb 2023 officers Termination of appointment of director (Alison Margaret Price) 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Appointment of director (Mrs Vikki Vincent) 2 Buy now
26 Jan 2023 officers Appointment of director (Mr Murray Thomas Roy) 2 Buy now
26 Jan 2023 officers Appointment of director (Mrs Janet Jones) 2 Buy now
24 Nov 2022 accounts Annual Accounts 22 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Appointment of director (Miss Beth Ellen Craven) 2 Buy now
17 Jan 2022 officers Appointment of director (Mrs Carolyn Ann Ayres) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Lisa Stokes) 1 Buy now
17 Jan 2022 officers Termination of appointment of director (Jan Calvert) 1 Buy now
09 Nov 2021 accounts Annual Accounts 21 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 officers Termination of appointment of director (Stuart Moore) 1 Buy now
20 Jan 2021 officers Termination of appointment of director (Jeremy James Conway) 1 Buy now
20 Jan 2021 officers Appointment of director (Mrs Aimee Jane Smith) 2 Buy now
20 Jan 2021 officers Appointment of director (Mrs Alison Margaret Price) 2 Buy now
08 Oct 2020 accounts Annual Accounts 18 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 17 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Appointment of director (Mr Stuart Moore) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Catherine Giblin) 1 Buy now
30 Oct 2018 accounts Annual Accounts 17 Buy now
30 Jan 2018 officers Appointment of director (Miss Lisa Stokes) 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Appointment of director (Mrs Jan Calvert) 2 Buy now
29 Jan 2018 officers Termination of appointment of director (Carol Kimberley) 1 Buy now
22 Nov 2017 accounts Annual Accounts 17 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2016 accounts Annual Accounts 13 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 officers Appointment of director (Miss Catherine Giblin) 2 Buy now
11 Dec 2015 accounts Annual Accounts 13 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 officers Appointment of director (Mrs Susan Houghton) 2 Buy now
02 Feb 2015 officers Termination of appointment of director (Frederick Augustus Mumford) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Sue Garbett) 1 Buy now
14 Jan 2015 accounts Annual Accounts 12 Buy now
21 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 officers Termination of appointment of director (Andrew Neville) 1 Buy now
01 Apr 2014 officers Appointment of director (Mr Jeremy James Conway) 2 Buy now
01 Apr 2014 accounts Annual Accounts 14 Buy now
13 May 2013 officers Termination of appointment of secretary (Thomas Morden) 1 Buy now
11 May 2013 officers Termination of appointment of director (Thomas Morden) 1 Buy now
11 May 2013 officers Termination of appointment of secretary (Thomas Morden) 1 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
20 Dec 2012 officers Change of particulars for director (Ms Carol Kimberley) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr John Lawley) 2 Buy now
20 Dec 2012 officers Appointment of director (Ms Carol Kimberley) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Annette Summers) 1 Buy now
17 Nov 2012 officers Termination of appointment of director (Sarah Baker) 1 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 accounts Amended Accounts 14 Buy now
04 Jan 2012 accounts Annual Accounts 14 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2011 officers Change of particulars for director (Mrs Annette Summers) 2 Buy now
14 Feb 2011 officers Change of particulars for director (Mr Andrew Neville) 2 Buy now
14 Feb 2011 officers Change of particulars for director (Mr Frederick Augustus Mumford) 2 Buy now
14 Feb 2011 officers Change of particulars for director (Mr Thomas Morden) 2 Buy now
14 Feb 2011 officers Change of particulars for director (Mrs Sue Garbett) 2 Buy now
14 Feb 2011 officers Change of particulars for director (Miss Sarah Margaret Baker) 2 Buy now
14 Feb 2011 officers Change of particulars for secretary (Mr Thomas Morden) 1 Buy now
14 Feb 2011 officers Appointment of director (Ray Gallier) 2 Buy now
14 Feb 2011 officers Appointment of director (Linda Bullock) 2 Buy now
19 Jan 2011 annual-return Annual Return 8 Buy now
04 Jan 2011 accounts Annual Accounts 14 Buy now
02 Dec 2010 officers Termination of appointment of director (Tracey Hodges) 1 Buy now
29 Nov 2010 change-of-constitution Statement Of Companys Objects 3 Buy now
23 Feb 2010 accounts Annual Accounts 10 Buy now
27 Jan 2010 annual-return Annual Return 6 Buy now
22 Jan 2010 officers Change of particulars for director (Mrs Sue Garbett) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Tracey Anne Hodges) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Frederick Augustus Mumford) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mrs Annette Summers) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Andrew Neville) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Miss Sarah Baker) 2 Buy now
18 Jan 2010 officers Appointment of director (Mrs Annette Summers) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Frederick Augustus Mumford) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mrs Sue Garbett) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Miss Sarah Baker) 1 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Andrew Neville) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Mr Frederick Augustus Mumford) 1 Buy now
15 Jan 2010 officers Change of particulars for director (Andrew Neville) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Miss Sarah Baker) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Thomas Morden) 2 Buy now
13 Jan 2010 officers Change of particulars for secretary (Thomas Morden) 2 Buy now
21 Jan 2009 accounts Annual Accounts 10 Buy now
16 Jan 2009 annual-return Annual return made up to 15/01/09 3 Buy now
16 Jan 2009 officers Appointment terminated director annette summers 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from burgage lodge, 184 franche road kidderminster worcestershire DY11 5AD 1 Buy now