Background WavePink WaveYellow Wave

BLACKBURN YOUTH ZONE (06944317)

BLACKBURN YOUTH ZONE (06944317) is an active UK company. incorporated on 25 June 2009. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BLACKBURN YOUTH ZONE has been registered for 16 years. Current directors include BATES, Julia Dorothy, DIXON, Michelle, GRAHAM, Andrew Harold and 8 others.

Company Number
06944317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2009
Age
16 years
Address
Blackburn, BB1 1EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BATES, Julia Dorothy, DIXON, Michelle, GRAHAM, Andrew Harold, KELLY, Martin Anthony, LAMB, Jack Harvey, ROBINSON, Kathryn Debra, SIDAT, Adam Salim, SKUPSKI, Phillip, STRAW, John Whitaker, Rt Hon, SWAN, Emma Louise, WILD, Wayne Anthony
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN YOUTH ZONE

BLACKBURN YOUTH ZONE is an active company incorporated on 25 June 2009 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BLACKBURN YOUTH ZONE was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06944317

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Jubilee Street Blackburn, BB1 1EP,

Previous Addresses

18 Spa Road Bolton Lancashire BL1 4AG
From: 25 June 2009To: 29 September 2011
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BATES, Julia Dorothy

Active
Spa Road, BoltonBL1 4AG
Born November 1980
Director
Appointed 23 May 2024

DIXON, Michelle

Active
Second Floor Parkway 2 Building, Buckshaw Avenue, ChorleyPR7 7NR
Born October 1972
Director
Appointed 25 Sept 2025

GRAHAM, Andrew Harold

Active
Stanley Street, BlackburnBB1 3BW
Born July 1970
Director
Appointed 12 Oct 2009

KELLY, Martin Anthony

Active
Blackburn With Darwen Council, BlackburnBB2 1DH
Born March 1966
Director
Appointed 15 May 2025

LAMB, Jack Harvey

Active
Cunliffe Road, BlackburnBB1 5SX
Born August 1992
Director
Appointed 23 May 2024

ROBINSON, Kathryn Debra

Active
Jubilee Street, BlackburnBB1 1EP
Born December 1986
Director
Appointed 10 Mar 2022

SIDAT, Adam Salim

Active
Jubilee Street, BlackburnBB1 1EP
Born October 1986
Director
Appointed 26 Sept 2023

SKUPSKI, Phillip

Active
Jubilee Street, BlackburnBB1 1EP
Born July 1963
Director
Appointed 29 Nov 2023

STRAW, John Whitaker, Rt Hon

Active
Jubilee Street, BlackburnBB1 1EP
Born August 1946
Director
Appointed 14 May 2015

SWAN, Emma Louise

Active
Jubilee Street, BlackburnBB1 1EP
Born April 1979
Director
Appointed 10 Mar 2022

WILD, Wayne Anthony

Active
Jubilee Street, BlackburnBB1 1EP
Born October 1967
Director
Appointed 10 Mar 2022

BAKER, Paul Anthony

Resigned
Laburnum Cottage Chapel Lane, ChorleyPR6 8EW
Born April 1946
Director
Appointed 25 Jun 2009
Resigned 12 Oct 2009

BROMLEY, Adam James

Resigned
Jubilee Street, BlackburnBB1 1EP
Born April 1979
Director
Appointed 21 Sept 2012
Resigned 31 Jan 2022

CARSON, James

Resigned
Jubilee Street, BlackburnBB1 1EP
Born April 1966
Director
Appointed 28 Sept 2021
Resigned 24 May 2024

CLEGG, Linda

Resigned
Belthorn Road, BlackburnBB1 2NL
Born March 1965
Director
Appointed 04 Feb 2013
Resigned 01 Jan 2015

DURKIN, Alison

Resigned
Jubilee Street, BlackburnBB1 1EP
Born September 1976
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2021

EATOUGH, John Antony

Resigned
Lower Chapel Lane, ClitheroeBB7 4RN
Born December 1946
Director
Appointed 25 Jun 2009
Resigned 21 Sept 2012

GORTON, David John

Resigned
Blackburn Road, BoltonBL1 7LH
Born August 1969
Director
Appointed 16 May 2013
Resigned 31 Oct 2021

IBRAHIM, Mubaaruck

Resigned
Jubilee Street, BlackburnBB1 1EP
Born May 1975
Director
Appointed 10 Mar 2022
Resigned 08 Feb 2024

JEPSON, Lynn

Resigned
Hough Clough Lane, PrestonPR3 2NT
Born April 1957
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2019

KAZI, Khatija Bibi

Resigned
Jubilee Street, BlackburnBB1 1EP
Born July 1984
Director
Appointed 28 Sept 2022
Resigned 09 Mar 2023

LIGHTFOOT, Andrew

Resigned
Orchard Drive, ChorleyPR6 7JZ
Born December 1969
Director
Appointed 25 Jun 2009
Resigned 04 Feb 2013

MCIVOR, Sarah Lindsay

Resigned
Jubilee Street, BlackburnBB1 1EP
Born July 1965
Director
Appointed 01 Jan 2015
Resigned 11 Feb 2016

MELLOR, Paula Michelle

Resigned
Jubilee Street, BlackburnBB1 1EP
Born October 1966
Director
Appointed 10 Mar 2022
Resigned 01 Apr 2025

MORLEY, Kathryn Ann

Resigned
Spa Road, BoltonBL1 4AG
Born October 1962
Director
Appointed 13 Nov 2015
Resigned 18 Jun 2018

MUNSHI, Ilyas

Resigned
East Park Road, BlackburnBB1 8DW
Born March 1972
Director
Appointed 25 Jun 2009
Resigned 18 Jun 2018

PARK, Denise

Resigned
Jubilee Street, BlackburnBB1 1EP
Born April 1971
Director
Appointed 10 Mar 2022
Resigned 01 Apr 2025

ROBSON, Denis Anthony

Resigned
Bast House, BuryBL9 5LZ
Born May 1934
Director
Appointed 25 Jun 2009
Resigned 11 Jul 2012

SAXTON, Marcus John

Resigned
Jubilee Street, BlackburnBB1 1EP
Born February 1975
Director
Appointed 10 Mar 2022
Resigned 01 Apr 2025

SIDAT, Ebrahim Adam

Resigned
Jubilee Street, BlackburnBB1 1EP
Born May 1984
Director
Appointed 18 Feb 2021
Resigned 26 Sept 2023

TAYLOR, Helen Elizabeth

Resigned
Jubilee Street, BlackburnBB1 1EP
Born September 1974
Director
Appointed 01 Jul 2019
Resigned 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
22 November 2017
AUDAUD
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Auditors Resignation Company
11 November 2015
AUDAUD
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 July 2010
AR01AR01
Appoint Person Director Company With Name
3 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2009
NEWINCIncorporation