The Young Lives Foundation MAIDSTONE


Founded in 2006, The Young Lives Foundation, classified under reg no. 05999166 is an active company. Currently registered at 71 College Road ME15 6SX, Maidstone the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 8 directors, namely Kathryn N., Ann-Marie F. and Jessica W. and others. Of them, Iain P. has been with the company the longest, being appointed on 9 October 2017 and Kathryn N. has been with the company for the least time - from 19 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Young Lives Foundation Address / Contact

Office Address 71 College Road
Town Maidstone
Post code ME15 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05999166
Date of Incorporation Wed, 15th Nov 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Kathryn N.

Position: Director

Appointed: 19 September 2023

Ann-Marie F.

Position: Director

Appointed: 12 April 2022

Jessica W.

Position: Director

Appointed: 14 December 2021

Anthony G.

Position: Director

Appointed: 24 June 2021

Sophie W.

Position: Director

Appointed: 20 April 2020

Patrick P.

Position: Director

Appointed: 10 June 2019

Leslie H.

Position: Director

Appointed: 13 August 2018

Iain P.

Position: Director

Appointed: 09 October 2017

Raymond S.

Position: Secretary

Appointed: 14 December 2020

Resigned: 06 October 2022

Raymond S.

Position: Director

Appointed: 09 December 2019

Resigned: 06 October 2022

Nicholas S.

Position: Director

Appointed: 11 February 2019

Resigned: 09 August 2022

Annabel G.

Position: Director

Appointed: 11 April 2016

Resigned: 31 August 2019

Anthony G.

Position: Secretary

Appointed: 11 August 2015

Resigned: 14 December 2020

Anthony G.

Position: Director

Appointed: 08 June 2015

Resigned: 14 December 2020

Stephen G.

Position: Director

Appointed: 01 April 2015

Resigned: 14 November 2017

Marc F.

Position: Director

Appointed: 05 November 2014

Resigned: 14 December 2021

Christopher R.

Position: Secretary

Appointed: 03 March 2014

Resigned: 25 July 2014

Ian S.

Position: Director

Appointed: 02 December 2013

Resigned: 31 December 2018

Graham W.

Position: Director

Appointed: 21 November 2012

Resigned: 22 July 2014

Marilyn H.

Position: Director

Appointed: 01 April 2009

Resigned: 18 December 2023

Jocelyn W.

Position: Director

Appointed: 26 February 2007

Resigned: 14 December 2021

Geoffrey D.

Position: Director

Appointed: 26 February 2007

Resigned: 31 December 2018

Russell R.

Position: Director

Appointed: 07 February 2007

Resigned: 01 December 2014

Stephen G.

Position: Director

Appointed: 15 November 2006

Resigned: 05 June 2007

Adrian S.

Position: Director

Appointed: 15 November 2006

Resigned: 05 June 2007

Adrian S.

Position: Secretary

Appointed: 15 November 2006

Resigned: 31 December 2012

Clive E.

Position: Director

Appointed: 15 November 2006

Resigned: 08 August 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
2023/12/18 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements