Hideaway Youth Project Limited MANCHESTER


Founded in 2005, Hideaway Youth Project, classified under reg no. 05409204 is an active company. Currently registered at The Amani Centre Quinney Crescent/shoreham Walk M16 7DG, Manchester the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely John B., John C. and Michelle W. and others. Of them, Niall C. has been with the company the longest, being appointed on 31 March 2005 and John B. has been with the company for the least time - from 17 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hideaway Youth Project Limited Address / Contact

Office Address The Amani Centre Quinney Crescent/shoreham Walk
Office Address2 Moss Side
Town Manchester
Post code M16 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409204
Date of Incorporation Thu, 31st Mar 2005
Industry Sports and recreation education
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John B.

Position: Director

Appointed: 17 November 2020

John C.

Position: Director

Appointed: 15 January 2019

Michelle W.

Position: Director

Appointed: 18 November 2015

Zahra A.

Position: Director

Appointed: 22 November 2012

Niall C.

Position: Director

Appointed: 31 March 2005

Syed H.

Position: Director

Appointed: 12 January 2021

Resigned: 05 March 2022

Reece H.

Position: Director

Appointed: 28 January 2020

Resigned: 01 September 2022

Janghir D.

Position: Director

Appointed: 19 July 2017

Resigned: 12 January 2021

Peter K.

Position: Director

Appointed: 16 September 2015

Resigned: 19 July 2017

Carolyn D.

Position: Secretary

Appointed: 10 March 2013

Resigned: 01 March 2022

Carolyn D.

Position: Director

Appointed: 22 November 2012

Resigned: 01 September 2022

David B.

Position: Director

Appointed: 20 September 2012

Resigned: 17 November 2020

Sylvia B.

Position: Director

Appointed: 20 July 2011

Resigned: 15 March 2017

Omar J.

Position: Director

Appointed: 23 March 2011

Resigned: 20 September 2012

Philip L.

Position: Director

Appointed: 14 July 2010

Resigned: 16 March 2016

Sharmarke J.

Position: Director

Appointed: 12 May 2010

Resigned: 21 September 2011

Linda R.

Position: Director

Appointed: 12 May 2010

Resigned: 20 September 2012

Michael W.

Position: Director

Appointed: 16 September 2009

Resigned: 19 September 2018

Sandra S.

Position: Director

Appointed: 06 June 2006

Resigned: 30 March 2010

Samantha B.

Position: Director

Appointed: 05 April 2006

Resigned: 21 September 2010

John C.

Position: Director

Appointed: 05 April 2006

Resigned: 21 September 2011

Paul M.

Position: Director

Appointed: 22 November 2005

Resigned: 21 September 2011

Gabrielle C.

Position: Director

Appointed: 31 March 2005

Resigned: 10 March 2013

Patrick H.

Position: Director

Appointed: 31 March 2005

Resigned: 21 September 2011

Gabrielle C.

Position: Secretary

Appointed: 31 March 2005

Resigned: 10 March 2013

Gennie E.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets172 691180 342264 021330 379
Net Assets Liabilities127 911130 056200 715203 348
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  63 176107 053
Average Number Employees During Period5688
Creditors44 78050 28663 30622 538
Net Current Assets Liabilities127 911130 056200 715310 401
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 1332 560
Total Assets Less Current Liabilities127 911130 056263 891310 401

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Location of register of charges has been changed from C/O Carolyn Davis 3 Alton Towers 180-182 Withington Road Whalley Range Manchester Lancashire M16 8WA England to Amani Centre Shoreham Close Manchester M16 7DG at an unknown date
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements