Background WavePink WaveYellow Wave

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE (07567583)

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE (07567583) is an active UK company. incorporated on 17 March 2011. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ALLISTON GARDENS YOUTH & COMMUNITY CENTRE has been registered for 15 years. Current directors include BIRCH, Jane Linda, FRUISH, Karen Jane, FRUISH, Robin Harold.

Company Number
07567583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2011
Age
15 years
Address
2 Adelaide Street, Northampton, NN2 6AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BIRCH, Jane Linda, FRUISH, Karen Jane, FRUISH, Robin Harold
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE

ALLISTON GARDENS YOUTH & COMMUNITY CENTRE is an active company incorporated on 17 March 2011 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ALLISTON GARDENS YOUTH & COMMUNITY CENTRE was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07567583

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

Age

15 Years

Incorporated 17 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

2 Adelaide Street Northampton, NN2 6AR,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Mar 16
New Owner
Jul 17
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BIRCH, Jane Linda

Active
Adelaide Street, NorthamptonNN2 6AR
Born June 1950
Director
Appointed 10 Nov 2012

FRUISH, Karen Jane

Active
Adelaide Street, NorthamptonNN2 6AR
Born October 1954
Director
Appointed 10 Oct 2012

FRUISH, Robin Harold

Active
St. Pauls Road, NorthamptonNN2 6ES
Born August 1953
Director
Appointed 06 Oct 2022

LEAKEY, Patricia Eileen

Resigned
Adelaide Street, NorthamptonNN2 6AR
Secretary
Appointed 20 Mar 2013
Resigned 31 Jan 2016

RICHARDS, Steven Andrew

Resigned
Berrymoor Road, WellingboroughNN8 2HS
Secretary
Appointed 17 Mar 2011
Resigned 10 Nov 2012

BIRCH, Toby John

Resigned
Edgemont Road, NorthamptonNN3 3DF
Born November 1944
Director
Appointed 17 Mar 2011
Resigned 03 Mar 2022

CRUTCHLEY, Brian John

Resigned
Semilong Road, NorthamptonNN2 6DF
Born September 1971
Director
Appointed 17 Mar 2011
Resigned 10 Nov 2012

LEAKEY, Clive

Resigned
Adelaide Street, NorthamptonNN2 6AR
Born January 1947
Director
Appointed 10 Dec 2014
Resigned 31 Jan 2016

MARTIN, Zoe Georgina

Resigned
Adelaide Street, NorthamptonNN2 6AR
Born July 1976
Director
Appointed 10 Nov 2012
Resigned 31 Dec 2014

SCRIVENER, Pauline Frieda

Resigned
Adelaide Street, NorthamptonNN2 6AR
Born March 1948
Director
Appointed 06 Oct 2022
Resigned 06 Mar 2026

SHALLEY, Josephine

Resigned
Adelaide Street, NorthamptonNN2 6AR
Born November 1962
Director
Appointed 06 Oct 2022
Resigned 25 Aug 2025

THOMPSON, Pamela

Resigned
Adelaide Street, NorthamptonNN2 6AR
Born April 1954
Director
Appointed 10 Nov 2012
Resigned 31 Dec 2014

Persons with significant control

1

Mrs Karen Jane Fruish

Active
Adelaide Street, NorthamptonNN2 6AR
Born October 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
22 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Incorporation Company
17 March 2011
NEWINCIncorporation