Company NameHarmony Youth Project
Company StatusActive
Company Number06054333
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saleem Atcha
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandford Close
Bolton
Lancashire
BL2 3NH
Director NameMr Antony Brett Pemberton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
Bolton
Greater Manchester
BL1 6BE
Director NameMiss Leah Samantha Elcock
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Hatfield Road
Bolton
Lancashire
BL1 3BL
Director NameMr John Hynes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101b Bradshawgate
Bolton
Greater Manchester
BL1 1QD
Director NameMiss Rachel Mary Crowe
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleSinger/Vocalist
Country of ResidenceEngland
Correspondence Address23 Maldwyn Avenue
Bolton
BL3 3QP
Director NameMr Ian Craig Read
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleWatch Commander Greater Manchester Fire & Rescue
Country of ResidenceEngland
Correspondence Address2 Anshaw Close
Belmont
Bolton
BL7 8BS
Director NameMr Charles Howard Barrett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Callis Road
Bolton
Lancashire
BL3 5QA
Director NameMrs Fatma Makki
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Croft
Bolton
Lancashire
BL1 2QY
Director NameMrs Anne Platt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hanover Road
Wigan
Lancashire
WN2 3BT
Secretary NameJackie Andrea Perry
NationalityBritish
StatusResigned
Appointed18 March 2007(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address64 Freshfield Avenue
Bolton
Lancashire
BL3 3FB
Director NameMr David Antony Platt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 New Street
Blackrod
Bolton
Lancashire
BL6 5AG
Secretary NameMrs Anne Platt
StatusResigned
Appointed01 February 2009(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 October 2014)
RoleCompany Director
Correspondence Address20 Hanover Road
Hindley
Wigan
Lancashire
WN2 3BT
Director NameMrs Juliet Ann Stevens
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Callis Road
Bolton
Lancashire
BL3 5QA
Director NameMrs Helen Scott Pyne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Callis Road
Bolton
Lancashire
BL3 5QA
Director NameMrs Loraine Howarth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 The Cedars
Chorley
Lancashire
PR7 3RL
Director NameMr Mohmed Hanif Alli
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2018)
RoleCommunities Consultant
Country of ResidenceEngland
Correspondence Address43 Thorn Street
Bolton
BL1 8LA
Director NameMr Mark Andrew Brocklebank
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address22 Grasmere Avenue
Little Lever
Bolton
BL3 1DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteharmonyyouthproject.com

Location

Registered Address101b Bradshawgate
Bolton
Greater Manchester
BL1 1QD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,707
Cash£475
Current Liabilities£9,278

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

11 September 2020Termination of appointment of Mark Andrew Brocklebank as a director on 11 March 2020 (1 page)
6 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Helen Scott Pyne as a director on 17 January 2019 (1 page)
8 November 2018Termination of appointment of Mohmed Hanif Alli as a director on 8 November 2018 (1 page)
30 May 2018Appointment of Mr Mohmed Hanif Alli as a director on 29 May 2018 (2 pages)
30 May 2018Appointment of Mr Ian Craig Read as a director on 29 May 2018 (2 pages)
29 May 2018Appointment of Miss Rachel Mary Crowe as a director on 29 May 2018 (2 pages)
29 May 2018Appointment of Mr Mark Andrew Brocklebank as a director on 29 May 2018 (2 pages)
29 May 2018Appointment of Mrs Helen Scott Pyne as a director on 29 May 2018 (2 pages)
14 May 2018Termination of appointment of Anne Platt as a director on 14 May 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Termination of appointment of Charles Howard Barrett as a director on 12 January 2018 (1 page)
26 July 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
21 March 2017Termination of appointment of Loraine Howarth as a director on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Loraine Howarth as a director on 21 March 2017 (1 page)
27 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Annual return made up to 16 January 2016 no member list (8 pages)
11 March 2016Annual return made up to 16 January 2016 no member list (8 pages)
29 September 2015Director's details changed for Mrs Loraine Howart on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Loraine Howart on 29 September 2015 (2 pages)
26 August 2015Registered office address changed from 27 Callis Road Bolton Lancashire BL3 5QA to Unit G Wordsworth Trading Estate Wordsworth Street Bolton BL1 3nd on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from 27 Callis Road Bolton Lancashire BL3 5QA to Unit G Wordsworth Trading Estate Wordsworth Street Bolton BL1 3nd on 26 August 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 January 2015Appointment of Mrs Loraine Howart as a director on 22 October 2014 (2 pages)
26 January 2015Annual return made up to 16 January 2015 no member list (8 pages)
26 January 2015Appointment of Mrs Loraine Howart as a director on 22 October 2014 (2 pages)
26 January 2015Annual return made up to 16 January 2015 no member list (8 pages)
22 January 2015Appointment of Mr Charles Barrett as a director on 22 October 2014 (2 pages)
22 January 2015Termination of appointment of Helen Scott Pyne as a director on 22 October 2014 (1 page)
22 January 2015Termination of appointment of David Antony Platt as a director on 22 October 2014 (1 page)
22 January 2015Termination of appointment of Fatma Makki as a director on 22 October 2014 (1 page)
22 January 2015Termination of appointment of Anne Platt as a secretary on 22 October 2014 (1 page)
22 January 2015Director's details changed for Mr Antony Brett Pemberton on 15 June 2012 (2 pages)
22 January 2015Termination of appointment of Helen Scott Pyne as a director on 22 October 2014 (1 page)
22 January 2015Termination of appointment of Anne Platt as a secretary on 22 October 2014 (1 page)
22 January 2015Termination of appointment of David Antony Platt as a director on 22 October 2014 (1 page)
22 January 2015Termination of appointment of Fatma Makki as a director on 22 October 2014 (1 page)
22 January 2015Director's details changed for Mr Antony Brett Pemberton on 15 June 2012 (2 pages)
22 January 2015Appointment of Mr Charles Barrett as a director on 22 October 2014 (2 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
7 May 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
13 February 2014Termination of appointment of Juliet Stevens as a director (1 page)
13 February 2014Annual return made up to 16 January 2014 no member list (10 pages)
13 February 2014Termination of appointment of Juliet Stevens as a director (1 page)
13 February 2014Annual return made up to 16 January 2014 no member list (10 pages)
16 May 2013Appointment of Mrs Juliet Ann Stevens as a director (2 pages)
16 May 2013Appointment of Mrs Juliet Ann Stevens as a director (2 pages)
16 May 2013Appointment of Mrs Helen Scott Pyne as a director (2 pages)
16 May 2013Appointment of Mr John Hynes as a director (2 pages)
16 May 2013Appointment of Mr John Hynes as a director (2 pages)
16 May 2013Appointment of Mrs Helen Scott Pyne as a director (2 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
15 February 2013Annual return made up to 16 January 2013 no member list (8 pages)
15 February 2013Annual return made up to 16 January 2013 no member list (8 pages)
9 February 2012Annual return made up to 16 January 2012 no member list (8 pages)
9 February 2012Annual return made up to 16 January 2012 no member list (8 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
8 February 2011Annual return made up to 16 January 2011 no member list (8 pages)
8 February 2011Annual return made up to 16 January 2011 no member list (8 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
17 May 2010Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Fatma Makki on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Saleem Atcha on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages)
17 May 2010Appointment of Miss Leah Samantha Elcock as a director (1 page)
17 May 2010Appointment of Mr David Antony Platt as a director (1 page)
17 May 2010Director's details changed for Saleem Atcha on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Fatma Makki on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Saleem Atcha on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Fatma Makki on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anne Platt on 1 October 2009 (2 pages)
17 May 2010Appointment of Miss Leah Samantha Elcock as a director (1 page)
17 May 2010Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anne Platt on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Anne Platt on 1 October 2009 (2 pages)
17 May 2010Appointment of Mr David Antony Platt as a director (1 page)
17 May 2010Annual return made up to 16 January 2010 no member list (5 pages)
17 May 2010Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 16 January 2010 no member list (5 pages)
17 May 2010Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
28 October 2009Appointment of Mrs Anne Platt as a secretary (1 page)
28 October 2009Appointment of Mrs Anne Platt as a secretary (1 page)
27 October 2009Termination of appointment of Jackie Perry as a secretary (1 page)
27 October 2009Termination of appointment of Jackie Perry as a secretary (1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Annual return made up to 16/01/09 (3 pages)
16 January 2009Annual return made up to 16/01/09 (3 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
11 December 2008Appointment terminated director charlie barrett (1 page)
11 December 2008Appointment terminated director charlie barrett (1 page)
11 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
11 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 February 2008Annual return made up to 16/01/08 (2 pages)
6 February 2008Annual return made up to 16/01/08 (2 pages)
15 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
15 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 January 2007Incorporation (22 pages)
16 January 2007Incorporation (22 pages)