Company NameWaltham Abbey Youth 2000
Company StatusActive
Company Number03325776
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameElaine Fletcher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address16 Aragon Road
Great Leighs
Chelmsford
Essex
CM3 1RP
Director NameMr Daniel Martin Gallagher
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address76 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LD
Director NameMrs Helen Kane
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Secretary Financial Director
Country of ResidenceEngland
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr Simon John Kane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr Kalpesh Kapasiawala
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleEstate And Property Manager
Country of ResidenceEngland
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMrs Norma Lea Green
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleRetired
Correspondence AddressHighfields Wellington Hill
High Beech
Loughton
Essex
IG10 4AH
Director NameMiss Tricia Gurnett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RolePolitical & Public Affairs Con
Correspondence Address23 Ward Avenue
Grays
Essex
RM17 5RE
Director NameMr Andrew Charles Mansfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address13 Horrocks Close
Ware
Hertfordshire
SG12 0QL
Director NameMr Malcolm George Ward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressLindig
Hatchfields Great Waltham
Chelmsford
Essex
CM3 1DB
Director NameMrs Elizabeth Anne Woods
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleTeacher
Correspondence AddressWinterstoke Bury Road
London
E4 7QL
Secretary NameMrs Norma Lea Green
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighfields Wellington Hill
High Beech
Loughton
Essex
IG10 4AH
Secretary NameMiss Tricia Gurnett
NationalityBritish
StatusResigned
Appointed07 November 1997(8 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 09 February 2009)
RolePolitical Researcher And Assis
Correspondence Address23 Ward Avenue
Grays
Essex
RM17 5RE
Director NameKevin Raby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(7 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 June 2013)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressHambledene Brightlingsea Road
Thorrington
Colchester
CO7 8JH
Director NameCllr William James Pryor
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2012)
RolePublican
Country of ResidenceGb-Eng
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMrs Patricia Constance Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2010(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr Richard Stephen Fletcher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Contact

Telephone01992 763953
Telephone regionLea Valley

Location

Registered Address154 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Turnover£41,152
Net Worth£169,958
Cash£14,609
Current Liabilities£1,527

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Total exemption full accounts made up to 28 February 2020 (19 pages)
8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 February 2021Termination of appointment of Richard Stephen Fletcher as a director on 24 August 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (19 pages)
26 November 2019Appointment of Mr Kalpesh Kapasiawala as a director on 13 November 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (19 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 December 2017Appointment of Mr Simon John Kane as a director on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Simon John Kane as a director on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Richard Stephen Fletcher as a director on 1 November 2017 (2 pages)
7 December 2017Appointment of Mr Richard Stephen Fletcher as a director on 1 November 2017 (2 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (20 pages)
8 November 2016Total exemption full accounts made up to 28 February 2016 (20 pages)
25 February 2016Annual return made up to 24 February 2016 no member list (5 pages)
25 February 2016Annual return made up to 24 February 2016 no member list (5 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (18 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (18 pages)
18 March 2015Annual return made up to 24 February 2015 no member list (5 pages)
18 March 2015Annual return made up to 24 February 2015 no member list (5 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
14 October 2014Total exemption full accounts made up to 28 February 2014 (18 pages)
18 March 2014Annual return made up to 24 February 2014 no member list (5 pages)
18 March 2014Annual return made up to 24 February 2014 no member list (5 pages)
8 December 2013Termination of appointment of Kevin Raby as a director (1 page)
8 December 2013Termination of appointment of Kevin Raby as a director (1 page)
15 October 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
15 October 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
19 March 2013Annual return made up to 24 February 2013 no member list (6 pages)
19 March 2013Annual return made up to 24 February 2013 no member list (6 pages)
18 March 2013Director's details changed for Kevin Raby on 7 August 2012 (2 pages)
18 March 2013Director's details changed for Kevin Raby on 7 August 2012 (2 pages)
18 March 2013Director's details changed for Kevin Raby on 7 August 2012 (2 pages)
28 November 2012Appointment of Mrs Helen Kane as a director (2 pages)
28 November 2012Appointment of Mrs Helen Kane as a director (2 pages)
23 October 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
23 October 2012Total exemption full accounts made up to 28 February 2012 (18 pages)
10 October 2012Termination of appointment of William Pryor as a director (1 page)
10 October 2012Termination of appointment of William Pryor as a director (1 page)
20 March 2012Annual return made up to 24 February 2012 no member list (6 pages)
20 March 2012Annual return made up to 24 February 2012 no member list (6 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
17 March 2011Annual return made up to 24 February 2011 no member list (6 pages)
17 March 2011Annual return made up to 24 February 2011 no member list (6 pages)
21 February 2011Appointment of Mrs Patricia Constance Brooks as a director (2 pages)
21 February 2011Appointment of Mrs Patricia Constance Brooks as a director (2 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
7 October 2010Total exemption full accounts made up to 28 February 2010 (17 pages)
15 March 2010Director's details changed for Elaine Fletcher on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Elaine Fletcher on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin Raby on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Kevin Raby on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 24 February 2010 no member list (4 pages)
15 March 2010Annual return made up to 24 February 2010 no member list (4 pages)
8 December 2009Appointment of Councillor William James Pryor as a director (2 pages)
8 December 2009Appointment of Councillor William James Pryor as a director (2 pages)
30 November 2009Partial exemption accounts made up to 28 February 2009 (17 pages)
30 November 2009Partial exemption accounts made up to 28 February 2009 (17 pages)
23 March 2009Annual return made up to 24/02/09 (3 pages)
23 March 2009Director's change of particulars / kevin raby / 22/03/2009 (1 page)
23 March 2009Director's change of particulars / elaine fletcher / 22/03/2009 (1 page)
23 March 2009Director's change of particulars / elaine fletcher / 22/03/2009 (1 page)
23 March 2009Director's change of particulars / kevin raby / 22/03/2009 (1 page)
23 March 2009Annual return made up to 24/02/09 (3 pages)
2 March 2009Appointment terminated director and secretary tricia gurnett (1 page)
2 March 2009Appointment terminated director and secretary tricia gurnett (1 page)
12 December 2008Partial exemption accounts made up to 28 February 2008 (17 pages)
12 December 2008Partial exemption accounts made up to 28 February 2008 (17 pages)
21 March 2008Annual return made up to 24/02/08 (3 pages)
21 March 2008Annual return made up to 24/02/08 (3 pages)
27 December 2007Partial exemption accounts made up to 28 February 2007 (16 pages)
27 December 2007Partial exemption accounts made up to 28 February 2007 (16 pages)
24 August 2007Auditor's resignation (1 page)
24 August 2007Auditor's resignation (1 page)
31 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2007Annual return made up to 24/02/07
  • 363(288) ‐ Director resigned
(5 pages)
6 January 2007Full accounts made up to 28 February 2006 (22 pages)
6 January 2007Full accounts made up to 28 February 2006 (22 pages)
29 March 2006Annual return made up to 24/02/06 (5 pages)
29 March 2006Annual return made up to 24/02/06 (5 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (13 pages)
4 January 2006Full accounts made up to 28 February 2005 (13 pages)
29 March 2005Annual return made up to 24/02/05 (5 pages)
29 March 2005Annual return made up to 24/02/05 (5 pages)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
24 March 2004Annual return made up to 24/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2004Annual return made up to 24/02/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2004Full accounts made up to 28 February 2003 (13 pages)
8 January 2004Full accounts made up to 28 February 2003 (13 pages)
28 March 2003Annual return made up to 24/02/03
  • 363(287) ‐ Registered office changed on 28/03/03
(4 pages)
28 March 2003Annual return made up to 24/02/03
  • 363(287) ‐ Registered office changed on 28/03/03
(4 pages)
31 December 2002Full accounts made up to 28 February 2002 (13 pages)
31 December 2002Full accounts made up to 28 February 2002 (13 pages)
4 April 2002Annual return made up to 24/02/02 (4 pages)
4 April 2002Annual return made up to 24/02/02 (4 pages)
28 December 2001Full accounts made up to 28 February 2001 (12 pages)
28 December 2001Full accounts made up to 28 February 2001 (12 pages)
10 April 2001Annual return made up to 24/02/01 (4 pages)
10 April 2001Annual return made up to 24/02/01 (4 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
28 December 2000Full accounts made up to 28 February 2000 (12 pages)
28 December 2000Full accounts made up to 28 February 2000 (12 pages)
27 March 2000Annual return made up to 24/02/00 (4 pages)
27 March 2000Annual return made up to 24/02/00 (4 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
23 December 1999Full accounts made up to 28 February 1999 (12 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
29 March 1999Annual return made up to 24/02/99 (4 pages)
29 March 1999Annual return made up to 24/02/99 (4 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
24 December 1998Full accounts made up to 28 February 1998 (19 pages)
24 December 1998Full accounts made up to 28 February 1998 (19 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 March 1998Annual return made up to 24/02/98
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1998Annual return made up to 24/02/98
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary resigned
(6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 February 1997Incorporation (26 pages)
24 February 1997Incorporation (26 pages)