The Academy Of Youth Limited

All UK companiesEducationThe Academy Of Youth Limited

Educational support services

Cultural education

The Academy Of Youth Limited contacts: address, phone, fax, email, website, shedule

Address: The Tollhouse 180 - 182 Fazeley Street B5 5SE Birmingham

Phone: 0121 212 9838

Fax: 0121 212 9838

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Academy Of Youth Limited"? - send email to us!

The Academy Of Youth Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Academy Of Youth Limited.

Registration data The Academy Of Youth Limited

Register date: 1997-02-17

Register number: 03319307

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Academy Of Youth Limited

Owner, director, manager of The Academy Of Youth Limited

Hamira Sultan Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: August 1982, British

Gill Gregory Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: July 1957, British

James Robinson Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: May 1951, British

Thelma Probert Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: February 1946, British

Gideon White Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: May 1971, British

Michael Burgess Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: February 1981, British

Paul Davies Director. Address: 180 - 182 Fazeley Street, Birmingham, West Midlands, B5 5SE, England. DoB: July 1957, British

Sion Simon Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE, United Kingdom. DoB: December 1968, British

Suzanne Harris Director. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE, England. DoB: May 1963, British

Dr John Lloyd Director. Address: 180 - 182 Fazeley Street, Belbroughton, Birmingham, West Midlands, B5 5SE, United Kingdom. DoB: October 1950, British

Jason Smith Director. Address: 180 - 182 Fazeley Street, Birmingham, Derbyshire, B5 5SE. DoB: April 1971, British

Linda Gregory Secretary. Address: 180 - 182 Fazeley Street, Birmingham, B5 5SE. DoB: n\a, British

Vikki Till Director. Address: Pasturefields, Great Haywood, Stafford, ST18 0RB, England. DoB: September 1957, British

Councillor Barry Stephen Henley Director. Address: Norton Close, Kings Norton, Birmingham, B30 3NF. DoB: April 1950, British

Michael Anthony Hibbert Director. Address: 41 Hillwood Avenue, Monkspath Shirley, Solihull, West Midlands, B90 4XR. DoB: n\a, British

Arti Halai Director. Address: 99 Newhampton Lofts, 99 Branston Street, Birmingham, West Midlands, B18 6BG. DoB: June 1970, British

Gillian Howland Director. Address: Barn Cottage, Sterndale Lane, Litton, Derbyshire, SK17 8QU. DoB: December 1956, British

Councillor Jonathan Paul Alastair Hunt Director. Address: 124 Booths Farm Road, Birmingham, West Midlands, B42 2NS. DoB: April 1958, British

Emily Cox Director. Address: Flat 3 Forest Court, Forest Road, Birmingham, West Midlands, B13 9DL. DoB: September 1975, British

Councillor Paul Calvin Tilsley Director. Address: 6 Longfield Close, Birmingham, B28 0XY. DoB: March 1945, British

Roman Michael Antony Russocki Secretary. Address: 10 Moreton Road, Eydon, Daventry, Northamptonshire, NN11 3PA. DoB: July 1951, British

Professor Edward Wragg Director. Address: Higher Duryard House, Pennsylvania Road, Exeter, Devon, EX4 5BQ. DoB: June 1938, British

John Ling Director. Address: 48 Bryony Road, Birmingham, B29 4BU. DoB: June 1963, British

Adnan Abdul Rahman Saif Director. Address: 1 Hillmount Close, Birmingham, West Midlands, B28 8BL. DoB: September 1961, British

Ingrid Gallagher Director. Address: 56 Upland Road, Selly Park, Birmingham, B29 7JS. DoB: February 1957, British

Maggie Farrar Director. Address: 34 Chalfont Road, Oxford, OX2 6TH. DoB: November 1955, British

Erica Sian Rees Conway Director. Address: 28 Coopers Walk, Bubbenhall, West Midlands, CV8 3JB. DoB: June 1969, British

Jeremy Beaumont Blackett Director. Address: 10 Gladstone Road, Dorridge, Solihull, West Midlands, B93 8BX. DoB: July 1956, British

Tony Howell Director. Address: 76 Royal Arch Apartments, Wharfside Street, Birmingham, Warwickshire, B1 1RB. DoB: January 1951, British

Stephen John Sellers Director. Address: 76 Trinity Road, Four Oaks, Birmingham, West Midlands, B6 6NH. DoB: February 1952, British

Sarah Harris Director. Address: 145 Royal Arch Apartments, The Mailbox Wharfside Street, Birmingham, B1 3RB. DoB: February 1948, British

Louise Diane Bayliss Director. Address: 65 Franche Road, Wolverley, West Midlands, DY11 5TU. DoB: December 1964, British

Sir Ian Charles Rayner Byatt Director. Address: 34 Frederick Road, Edgbaston, Birmingham, B15 1JN. DoB: March 1932, British

Patricia Eagle Secretary. Address: Trees 30 Rowley Avenue, Stafford, Staffordshire, ST17 9AA. DoB:

Sarah Hauldys Evans Director. Address: 38 Amesbury Road, Moseley, Birmingham, B13 8LE. DoB: March 1953, British

Sarah Verma Director. Address: 3 Mead Rise, Edgbaston, Birmingham, West Midlands, B15 3SD. DoB: May 1964, British

Vivien Margaret Griffiths Director. Address: 36 Vesey Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5PB. DoB: November 1947, British

Romaine Thompson Secretary. Address: Middle Cottage 15 Acton Burnell, Shrewsbury, SY5 7PG. DoB:

Mohammad Nazir Director. Address: 50 Sandhurst Avenue, Birmingham, West Midlands, B36 8EJ. DoB: April 1961, British

Councillor Roy Pinney Director. Address: 5/42 Prospect Road, Moseley, Birmingham, B13 9TD. DoB: August 1941, British

William Richard Carmichael Culshaw Director. Address: Carron Lodge, Birlingham, Pershore, Worcestershire, WR10 3AB. DoB: September 1945, British

Judy Clements Director. Address: 1 Highfield Drive, Sutton Coldfield, West Midlands, B73 5HR. DoB: February 1958, British

Hugh Raymond Wright Director. Address: 341 Bristol Road, Birmingham, B5 7SW. DoB: August 1938, British

Sukhjinder Singh Khera Director. Address: 18 Gorway Road, Walsall, West Midlands, WS1 3BG. DoB: June 1950, British

Graham Thomas Rogers Director. Address: The Manse, 3 Prospect Road, Stourport On Severn, Worcestershire, DY13 9DE. DoB: February 1951, British

John Richard Hawksley Director. Address: The Poplars, 156 High Street Henley In Arden, Solihull, West Midlands, B91 3SX. DoB: March 1942, British

Susan Battle Director. Address: Apartment 8 Brookfield House, Hackmans Gate Lane Belbroughton, Stourbridge, West Midlands, DY9 0DL. DoB: August 1946, British

Margaret Threadgold Director. Address: 57 Beverley Road, Leamington Spa, Warwickshire, CV32 6PW. DoB: July 1939, British

Graham Thomas Rogers Director. Address: The Manse, 3 Prospect Road, Stourport On Severn, Worcestershire, DY13 9DE. DoB: February 1951, British

Frederick Frank Jarvis Director. Address: 92 Hadley Road, New Barnet, Barnet, Hertfordshire, EN5 5QR. DoB: September 1924, British

Jean Sandra Jenkinson Director. Address: 458 Brook Lane, Billesley, Birmingham, West Midlands, B13 0BZ. DoB: December 1940, British

Patricia Eagle Secretary. Address: Trees 30 Rowley Avenue, Stafford, Staffordshire, ST17 9AA. DoB:

David Beresford Cragg Director. Address: 65 Livingstone Road, Kings Heath, Birmingham, West Midlands, B14 6DH. DoB: May 1946, British

Sir Timothy Robert Peter Brighouse Director. Address: Willow Bank Old Road, Shotcover Headington, Oxford, Oxfordshire, OX3 8TA. DoB: January 1940, British

Jobs in The Academy Of Youth Limited vacancies. Career and practice on The Academy Of Youth Limited. Working and traineeship

Sorry, now on The Academy Of Youth Limited all vacancies is closed.

Responds for The Academy Of Youth Limited on FaceBook

Read more comments for The Academy Of Youth Limited. Leave a respond The Academy Of Youth Limited in social networks. The Academy Of Youth Limited on Facebook and Google+, LinkedIn, MySpace

Address The Academy Of Youth Limited on google map

Other similar UK companies as The Academy Of Youth Limited: Jump Start Motor Consultancy Ltd | Payyana Aerospace Ltd | John Barton Limited | Local Skips Ltd | Robinson Services Ltd

The Academy Of Youth Limited can be found at Birmingham at The Tollhouse. You can find this business by the area code - B5 5SE. The Academy Of Youth's incorporation dates back to 1997. This firm is registered under the number 03319307 and its last known state is active. This firm SIC code is 85600 which stands for Educational support services. The Academy Of Youth Ltd reported its latest accounts for the period up to 2015-03-31. The business most recent annual return was submitted on 2016-02-17. 19 years of competing on the market comes to full flow with The Academy Of Youth Ltd as they managed to keep their customers satisfied through all the years.

The company was registered as a charity on Saturday 15th March 1997. It works under charity registration number 1061308. The geographic range of the company's activity is not defined. They operate in Throughout England And Wales, Northern Ireland. The charity's board of trustees has six representatives: Ms Sarah Hauldys Evans Ba Honours, Dr Barry Stephen Henley, Jason R Smith, Dr John Robert Lloyd and Suzanne Harris, among others. As for the charity's finances, their best period was in 2014 when they earned 2,235,584 pounds and their expenditures were 2,111,345 pounds. The Academy Of Youth Ltd concentrates on education and training and training and education. It tries to support children or youth, children or youth. It helps its beneficiaries by providing specific services and providing specific services. If you would like to know more about the firm's activity, dial them on the following number 0121 212 9838 or check their official website. If you would like to know more about the firm's activity, mail them on the following e-mail [email protected] or check their official website.

1 transaction have been registered in 2010 with a sum total of £2,217. Cooperation with the Rutland County Council council covered the following areas: Services - Fees And Charges.

Hamira Sultan, Gill Gregory, James Robinson and 8 other directors who might be found below are the company's directors and have been managing the firm since November 2015. Moreover, the managing director's assignments are constantly supported by a secretary - Linda Gregory, from who joined the business in 2005.