Lorna Young Foundation HUDDERSFIELD


Founded in 2003, Lorna Young Foundation, classified under reg no. 04788426 is an active company. Currently registered at 47 Lea Lane HD4 7DP, Huddersfield the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 5 directors, namely Ian A., Tracy S. and Louise W. and others. Of them, Anne F., Bruce M. have been with the company the longest, being appointed on 14 October 2014 and Ian A. has been with the company for the least time - from 10 March 2019. Currently 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.

Lorna Young Foundation Address / Contact

Office Address 47 Lea Lane
Office Address2 Netherton
Town Huddersfield
Post code HD4 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04788426
Date of Incorporation Thu, 5th Jun 2003
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Ian A.

Position: Director

Appointed: 10 March 2019

Tracy S.

Position: Director

Appointed: 10 May 2017

Louise W.

Position: Director

Appointed: 19 January 2017

Anne F.

Position: Director

Appointed: 14 October 2014

Bruce M.

Position: Director

Appointed: 14 October 2014

Samuel T.

Position: Director

Appointed: 02 April 2019

Resigned: 25 April 2020

Joanne W.

Position: Director

Appointed: 01 April 2017

Resigned: 27 December 2019

Linda G.

Position: Director

Appointed: 14 October 2014

Resigned: 04 January 2016

Julie H.

Position: Director

Appointed: 20 December 2012

Resigned: 28 August 2014

Susan O.

Position: Director

Appointed: 20 December 2012

Resigned: 09 February 2016

David K.

Position: Director

Appointed: 26 December 2010

Resigned: 20 December 2012

Prince T.

Position: Director

Appointed: 17 June 2009

Resigned: 01 June 2018

Duncan W.

Position: Secretary

Appointed: 21 July 2008

Resigned: 05 April 2017

Katherine S.

Position: Director

Appointed: 08 July 2008

Resigned: 15 July 2011

Duncan W.

Position: Director

Appointed: 14 April 2008

Resigned: 01 April 2017

Nigel S.

Position: Director

Appointed: 13 October 2006

Resigned: 21 July 2008

Martin M.

Position: Director

Appointed: 29 July 2005

Resigned: 01 June 2018

Nigel S.

Position: Secretary

Appointed: 05 June 2003

Resigned: 21 July 2008

Penelope N.

Position: Director

Appointed: 05 June 2003

Resigned: 29 July 2005

Sylvie B.

Position: Director

Appointed: 05 June 2003

Resigned: 06 January 2006

Lawrence W.

Position: Director

Appointed: 05 June 2003

Resigned: 17 June 2009

Clive W.

Position: Director

Appointed: 05 June 2003

Resigned: 17 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-30
Net Worth41 54763 44464 583
Balance Sheet
Current Assets48 82563 44474 775
Net Assets Liabilities Including Pension Asset Liability41 54746 07664 583
Reserves/Capital
Shareholder Funds41 54763 44464 583
Other
Creditors Due Within One Year7 27817 36810 192
Net Current Assets Liabilities41 54763 44464 583
Total Assets Less Current Liabilities41 54763 44464 583

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (32 pages)

Company search

Advertisements