Background WavePink WaveYellow Wave

YOUTH WITH A MISSION LIMITED (01049516)

YOUTH WITH A MISSION LIMITED (01049516) is an active UK company. incorporated on 12 April 1972. with registered office in Harpenden. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YOUTH WITH A MISSION LIMITED has been registered for 54 years. Current directors include CLARKE, Henry Benwell, FILLIES, Edwin Ronald, GONG, Yingli and 4 others.

Company Number
01049516
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1972
Age
54 years
Address
Highfield Oval, Harpenden, AL5 4BX
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLARKE, Henry Benwell, FILLIES, Edwin Ronald, GONG, Yingli, GREEN, Lynn, GREEN, Michael Lynn, LEAGE, Philip James, VARGAS, Giacommo Coghi
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH WITH A MISSION LIMITED

YOUTH WITH A MISSION LIMITED is an active company incorporated on 12 April 1972 with the registered office located in Harpenden. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YOUTH WITH A MISSION LIMITED was registered 54 years ago.(SIC: 94910)

Status

active

Active since 54 years ago

Company No

01049516

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 12 April 1972

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Highfield Oval Ambrose Lane Harpenden, AL5 4BX,

Timeline

31 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Dec 16
Loan Secured
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLARKE, Henry Benwell

Active
42 Wordsworth Road, HarpendenAL5 4AF
Born January 1950
Director
Appointed N/A

FILLIES, Edwin Ronald

Active
Highfield Oval, HarpendenAL5 4BX
Born September 1967
Director
Appointed 06 Jan 2025

GONG, Yingli

Active
6 Highfield Oval, HarpendenAL5 4BX
Born October 1974
Director
Appointed 10 Jun 2017

GREEN, Lynn

Active
1 Highfield Oval, HarpendenAL5 4FB
Born April 1948
Director
Appointed N/A

GREEN, Michael Lynn

Active
Highfield Oval, HarpendenAL5 4BX
Born June 1973
Director
Appointed 15 Jun 2020

LEAGE, Philip James

Active
Highfield Oval, HarpendenAL5 4BX
Born June 1953
Director
Appointed 15 Jun 2020

VARGAS, Giacommo Coghi

Active
Highfield Oval, HarpendenAL5 4BX
Born November 1974
Director
Appointed 18 Mar 2024

HOWARD, Ila

Resigned
4 Highfield Oval, HarpendenAL5 4FB
Secretary
Appointed 16 Aug 2001
Resigned 04 Jun 2007

PAYNE, Richard Anthony

Resigned
Turners Close, HarpendenAL5 5HY
Secretary
Appointed N/A
Resigned 23 Mar 2006

ROBB, Kenneth Edward

Resigned
7 Highfield Oval, HarpendenAL5 4BX
Secretary
Appointed 24 Jun 1996
Resigned 10 Jun 1999

SHARP, Stephen Daniel

Resigned
Highfield Oval, HarpendenAL5 4BX
Secretary
Appointed 21 Sept 2006
Resigned 18 Mar 2008

VENING, Mark Anthony Simon

Resigned
Havard Way, WrexhamLL13 9LR
Secretary
Appointed 18 Mar 2008
Resigned 19 Mar 2009

AUSTIN, Barry Dennis Keith

Resigned
Kings Lodge, NuneatonCV10 0TZ
Born September 1936
Director
Appointed 02 Jul 2003
Resigned 22 Sept 2005

AUSTIN, Barry Dennis Keith

Resigned
Kings Lodge, NuneatonCV10 0TZ
Born September 1936
Director
Appointed N/A
Resigned 19 May 1994

BRAITHWAITE, John Matthew

Resigned
Shortheath Lane, ReadingRG7 4EQ
Born August 1971
Director
Appointed 15 Nov 2017
Resigned 18 Feb 2024

COX, Virginia Frances Elizabeth

Resigned
The Vicarage, TwickenhamTW1 2JE
Born May 1949
Director
Appointed 07 Nov 1995
Resigned 01 Sept 2012

CUNNINGHAM, Loren

Resigned
75-5851 Kuakini Highway, Hawaii 96746FOREIGN
Born June 1935
Director
Appointed N/A
Resigned 24 May 2000

ELGAR, Frederick Stanton, Rev

Resigned
31 Byrefield Road, GuildfordGU2 6UB
Born November 1920
Director
Appointed N/A
Resigned 25 Oct 1994

FARROW, John

Resigned
14 Rothamsted Avenue, HarpendenAL5 2DJ
Born May 1935
Director
Appointed 07 Nov 1995
Resigned 04 Jul 2002

HARDY, Alan Ronald Geoffrey

Resigned
Hazells Newick Hill, LewesBN8 4QR
Born May 1958
Director
Appointed 07 Nov 1995
Resigned 15 Jan 2003

HILL, Jennifer Margaret

Resigned
4 The Coppins, CardiffCF14 0TJ
Born February 1952
Director
Appointed 14 Dec 2006
Resigned 26 Sept 2008

IRWIN CLARK, Peter Elliot, Reverend

Resigned
The Vicarage, BrightonBN1 5DD
Born December 1949
Director
Appointed 07 Nov 1995
Resigned 25 Nov 2019

LAMBERT, Dale Frederick

Resigned
4 Highfield Oval, HarpendenAL5 4FB
Born May 1974
Director
Appointed 25 Sept 2012
Resigned 25 Nov 2019

MARKIEWICZ, Mark Leonard

Resigned
8 Highfield Oval, HarpendenAL5 4FB
Born March 1964
Director
Appointed 15 Jan 2003
Resigned 16 Jun 2004

MAYERS, Stephen Charles

Resigned
De La Torre, Malaga29130
Born April 1955
Director
Appointed N/A
Resigned 30 Sept 2020

MCCATHY-HILL, Justin David

Resigned
Chobham Street, LutonLU1 3BS
Born May 1967
Director
Appointed 10 Dec 2009
Resigned 21 May 2014

MUIR, Iain John

Resigned
57 Ambrose Lane, HarpendenAL5 4BU
Born July 1943
Director
Appointed N/A
Resigned 04 Jul 2002

PALMER, Donovan Ray

Resigned
Markhams Lodge, HitchinSG5 3BP
Born December 1967
Director
Appointed 21 Sept 2006
Resigned 15 Oct 2009

PAYNE, Richard Anthony

Resigned
Turners Close, HarpendenAL5 5HY
Born May 1960
Director
Appointed 03 Oct 2002
Resigned 23 Mar 2006

PICKFORD, David Michael

Resigned
4 Old Rectory Close, AshfordTN25 6LZ
Born August 1926
Director
Appointed N/A
Resigned 18 May 1995

PUGH-SMITH, John Edgar

Resigned
Town Farm, HoltNR25 7QF
Born October 1954
Director
Appointed 27 Sept 2004
Resigned 01 Jul 2017

SAUNDERSON, Fiona Tweedy

Resigned
Longacre, CambridgeCB22 5BX
Born October 1963
Director
Appointed 14 Dec 2006
Resigned 11 Apr 2013

SHREEVES, Keir Laurence, Rev

Resigned
Town Hall Avenue, LondonW4 5DT
Born May 1982
Director
Appointed 26 Sept 2012
Resigned 01 Jul 2018

SINGLEHURST, Laurence Grant

Resigned
12 High Elms, HarpendenAL5 2JU
Born March 1953
Director
Appointed N/A
Resigned 19 Mar 2009

TINNION, Carl

Resigned
Highfield Oval, HarpendenAL5 4BX
Born November 1975
Director
Appointed 15 Oct 2009
Resigned 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

190

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2018
AAMDAAMD
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Resolution
27 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
23 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
28 June 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
7 June 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
403aParticulars of Charge Subject to s859A
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
15 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363aAnnual Return
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
28 October 1991
288288
Legacy
29 August 1991
288288
Legacy
9 August 1991
363aAnnual Return
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
288288
Legacy
4 February 1991
288288
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Accounts With Made Up Date
9 July 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Accounts With Made Up Date
17 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Incorporation Company
12 April 1972
NEWINCIncorporation