Background WavePink WaveYellow Wave

BALLARD YOUTH ACTIVITY TRUST (07884161)

BALLARD YOUTH ACTIVITY TRUST (07884161) is an active UK company. incorporated on 16 December 2011. with registered office in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. BALLARD YOUTH ACTIVITY TRUST has been registered for 14 years. Current directors include BRAY, Richard Veysey, CURTIS, Aubrey Frank, NUTTALL, Donald Alfred Barry.

Company Number
07884161
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2011
Age
14 years
Address
Plym House 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRAY, Richard Veysey, CURTIS, Aubrey Frank, NUTTALL, Donald Alfred Barry
SIC Codes
93120, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALLARD YOUTH ACTIVITY TRUST

BALLARD YOUTH ACTIVITY TRUST is an active company incorporated on 16 December 2011 with the registered office located in Plymouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. BALLARD YOUTH ACTIVITY TRUST was registered 14 years ago.(SIC: 93120, 96040)

Status

active

Active since 14 years ago

Company No

07884161

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

Age

14 Years

Incorporated 16 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Plym House 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Previous Addresses

22 Queen Anne Terrace North Hill Plymouth PL4 8EG United Kingdom
From: 2 March 2016To: 7 April 2016
706 Budshead Road Crownhill Plymouth PL6 5DY
From: 16 December 2011To: 2 March 2016
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 14
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BRAY, Richard Veysey

Active
Thornhill Road, PlymouthPL3 5NF
Born April 1959
Director
Appointed 23 Jul 2021

CURTIS, Aubrey Frank

Active
Beaufort House, PlymouthPL4 0BS
Born February 1937
Director
Appointed 16 Dec 2011

NUTTALL, Donald Alfred Barry

Active
Seymour Road, PlymouthPL3 5BQ
Born October 1948
Director
Appointed 16 Dec 2011

BOWYER, Lynda Margaret

Resigned
Buena Vista Gardens, PlymouthPL6 7JA
Born January 1951
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2018

CARLYLE, Charlotte, Councillor

Resigned
Truro Drive, PlymouthPL5 4TR
Born July 1977
Director
Appointed 20 Jul 2022
Resigned 02 Dec 2024

CORVID, Margaret

Resigned
Bridwell Road, PlymouthPL5 1AB
Born August 1979
Director
Appointed 20 Jul 2018
Resigned 20 Jul 2022

DAVEY, John Samuel

Resigned
Melville Place, PlymouthPL2 1PW
Born January 1953
Director
Appointed 01 Jun 2015
Resigned 31 Aug 2016

DEACON, Mark Kevin, Cllr

Resigned
Lundy Close, PlymouthPL6 6HR
Born October 1969
Director
Appointed 20 Jul 2018
Resigned 31 Mar 2024

DINGLE, Jonathan Richard

Resigned
Durnford Street, PlymouthPL1 3EU
Born September 1980
Director
Appointed 18 Aug 2025
Resigned 22 Jan 2026

FOSTER, Michael John

Resigned
Edwards Close, PlymouthPL7 2ST
Born January 1950
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2015

FREEMAN, Anne

Resigned
Pottery Road, PlymouthPL1 4FL
Born June 1971
Director
Appointed 18 Aug 2025
Resigned 22 Jan 2026

JORDAN, Glenn Robert

Resigned
Ashery Drive, PlymouthPL9 9PB
Born August 1966
Director
Appointed 16 Dec 2011
Resigned 31 Aug 2016

KELLY, Nicholas

Resigned
Mannamead Road, PlymouthPL3 5QH
Born December 1968
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2018

LAING, Jemima Mary, Councillor

Resigned
Ford Hill, PlymouthPL2 1HJ
Born March 1971
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2024

MACKINEM, Derek Leonard

Resigned
Hopton Close, PlymouthPL6 5JJ
Born September 1934
Director
Appointed 16 Dec 2011
Resigned 22 Jan 2026

MAVIN, Chris John, Councillor

Resigned
Linketty Lane, PlymouthPL7 1RE
Born February 1951
Director
Appointed 20 Jul 2018
Resigned 16 Aug 2025

MCDONALD, Susan Clare, Councillor

Resigned
Admiralty Street, PlymouthPL1 3RU
Born December 1950
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2018

PATEL, Bharat Bhushan

Resigned
Foulston Avenue, PlymouthPL5 1HL
Born April 1956
Director
Appointed 23 Jul 2021
Resigned 02 Dec 2024

PENBERTHY, Christopher John

Resigned
Notte Street, PlymouthPL1 2AQ
Born February 1964
Director
Appointed 14 Oct 2021
Resigned 31 Mar 2024

REILLY, Zoe Phillipa Anne, Councillor

Resigned
Cresthill Road, PlymouthPL2 2RG
Born June 1981
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2024

SINGH, Charanjeet (Chaz)

Resigned
Stanborough Road, PlymouthPL9 8PQ
Born April 1972
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2022

SMITH, John David

Resigned
Peverell Park Road, PlymouthPL3 4LS
Born September 1944
Director
Appointed 01 Apr 2013
Resigned 01 Jun 2015

STARK, David John

Resigned
Manadon Drive, PlymouthPL5 3DH
Born March 1931
Director
Appointed 16 Dec 2011
Resigned 31 Jul 2014

TURNER, Daphne Maureen

Resigned
Budshead Road, PlymouthPL6 5DY
Born June 1935
Director
Appointed 16 Dec 2011
Resigned 31 Aug 2016

WHEELER, George William

Resigned
Verna Road, PlymouthPL5 2EH
Born July 1941
Director
Appointed 20 Jul 2018
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2012
AA01Change of Accounting Reference Date
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Resolution
22 November 2012
RESOLUTIONSResolutions
Incorporation Company
16 December 2011
NEWINCIncorporation