KENT YOUTH TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKENT YOUTH TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03080085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENT YOUTH TRUST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is KENT YOUTH TRUST located?

    Registered Office Address
    Laurel House
    43 Earl Street
    ME14 1PD Maidstone
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KENT YOUTH TRUST?

    Previous Company Names
    Company NameFromUntil
    KABC - KENT YOUTH TRUSTJul 14, 1995Jul 14, 1995

    What are the latest accounts for KENT YOUTH TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KENT YOUTH TRUST?

    Last Confirmation Statement Made Up ToJul 12, 2025
    Next Confirmation Statement DueJul 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024
    OverdueNo

    What are the latest filings for KENT YOUTH TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Wellbelove as a director on Jul 11, 2023

    1 pagesTM01

    Appointment of Mr Steven Root as a director on Mar 13, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 13, 2022 with updates

    3 pagesCS01

    Appointment of Mr Russell David Fairman as a director on Jan 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Jul 13, 2021 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Denis Arthur Spiller on Jul 10, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    20 pagesAA

    Termination of appointment of John Derek Aust as a director on Jul 22, 2019

    1 pagesTM01

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Young Kent 36 Hedley Street Maidstone Kent ME14 5AD to Laurel House 43 Earl Street Maidstone ME14 1PD on Jul 08, 2019

    1 pagesAD01

    Appointment of Mrs Shelagh Fleming as a director on Jul 01, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 02/10/2017
    RES13

    Total exemption full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Wellbelove on Jan 16, 2018

    2 pagesCH01

    Termination of appointment of Jacqueline Charlotte Aust as a director on Oct 02, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    19 pagesAA

    Who are the officers of KENT YOUTH TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROWDE, Peter Roderick
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    Secretary
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    BritishChartered Accountant23009860001
    CRAVEN, Elaine Barbara
    43 Earl Street
    ME14 1PD Maidstone
    Earl Street Employment Ltd
    England
    Director
    43 Earl Street
    ME14 1PD Maidstone
    Earl Street Employment Ltd
    England
    EnglandBritish...80023740001
    FAIRMAN, Russell David
    Ewell Lane
    West Farleigh
    ME15 0NG Maidstone
    3
    England
    Director
    Ewell Lane
    West Farleigh
    ME15 0NG Maidstone
    3
    England
    EnglandBritishLocal Government Officer291163720001
    FLEMING, Shelagh
    Chestnut Avenue
    BR4 9EU West Wickham
    69
    England
    Director
    Chestnut Avenue
    BR4 9EU West Wickham
    69
    England
    EnglandBritishRetired260233220001
    FROWDE, Peter Roderick
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    Director
    Hillcrest Preston Hill
    Wingham
    CT3 1DB Canterbury
    Kent
    EnglandBritishChartered Accountant23009860001
    ROOT, Steven
    Stockers Hill
    Boughton-Under-Blean
    ME13 9AB Faversham
    Vine Farm
    England
    Director
    Stockers Hill
    Boughton-Under-Blean
    ME13 9AB Faversham
    Vine Farm
    England
    EnglandBritishRetailer309520890001
    SPILLER, Denis Arthur
    37 Hastings Road
    TN40 2LX Bexhill-On-Sea
    15 Holmewood House
    England
    Director
    37 Hastings Road
    TN40 2LX Bexhill-On-Sea
    15 Holmewood House
    England
    EnglandBritishBusiness Manager - It Training57747540003
    ALGAR, Mark Robert
    57 The Street
    Cobham
    DA12 3BX Gravesend
    Kent
    Director
    57 The Street
    Cobham
    DA12 3BX Gravesend
    Kent
    BritishLecturer56569370001
    AUST, Jacqueline Charlotte
    High Pines
    CR6 9GQ Warlingham
    7
    Surrey
    England
    Director
    High Pines
    CR6 9GQ Warlingham
    7
    Surrey
    England
    United KingdomBritishRetired Hotelier105501100002
    AUST, John Derek
    High Pines
    CR6 9GQ Warlingham
    7
    Surrey
    England
    Director
    High Pines
    CR6 9GQ Warlingham
    7
    Surrey
    England
    United KingdomBritishRetired Hotelier11286670004
    BLOW, Stanley
    Lion And Lamb Cottage Pear Tree Row
    Sutton Road Langley
    ME17 3NF Maidstone
    Kent
    Director
    Lion And Lamb Cottage Pear Tree Row
    Sutton Road Langley
    ME17 3NF Maidstone
    Kent
    BritishConsultant57233390001
    BOORMAN, Edwin Roy Pratt
    Kent Messenger Ltd New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Kent
    Director
    Kent Messenger Ltd New Hythe Lane
    Larkfield
    ME20 6SG Aylesford
    Kent
    BritishDirector35538290002
    CAMBELL-SMITH, Robert, Rev Canon
    The Vicarage
    Goudhurst
    TN17 1AN Cranbrook
    Kent
    Director
    The Vicarage
    Goudhurst
    TN17 1AN Cranbrook
    Kent
    BritishMinister Of Religion57746430001
    CLARKE, Paul
    13 Meadow Walk
    ME15 7RY Maidstone
    Kent
    Director
    13 Meadow Walk
    ME15 7RY Maidstone
    Kent
    BritishPainter & Decorator43843780001
    CLOUT, Barry
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    Director
    21 Taverners Road
    ME8 9AW Rainham
    Kent
    United KingdomBritishYouth Officer43843820001
    EVERETT, John
    104 Longham Copse
    Downswood
    ME15 8TW Maidstone
    Kent
    Director
    104 Longham Copse
    Downswood
    ME15 8TW Maidstone
    Kent
    BritishSignalman56854790001
    FAIRMAN, Christopher Frederick George
    Knelle View Cottage
    Main Street, Beckley
    TN31 6RG Rye
    East Sussex
    Director
    Knelle View Cottage
    Main Street, Beckley
    TN31 6RG Rye
    East Sussex
    EnglandEnglishNone74632780001
    FOWLE, Andrew James
    25 Clifton Close
    Strood
    ME2 2HG Rochester
    Kent
    Director
    25 Clifton Close
    Strood
    ME2 2HG Rochester
    Kent
    BritishStudent56854750001
    GOODE, Janet Amanda
    Barnland House
    Smarden Road, Headcorn
    TN27 9HP Ashford
    Kent
    Director
    Barnland House
    Smarden Road, Headcorn
    TN27 9HP Ashford
    Kent
    EnglandBritishSolicitor66377980001
    HARDCASTLE, Michael William
    Vine House
    High Street, Marden
    TN12 9DS Tonbridge
    Kent
    Director
    Vine House
    High Street, Marden
    TN12 9DS Tonbridge
    Kent
    United KingdomBritishRetired Solicitor73477500002
    JOHNCOCK, David Robert
    63 Hall Road
    DA11 8AN Northfleet
    Kent
    Director
    63 Hall Road
    DA11 8AN Northfleet
    Kent
    United KingdomBritishSolicitor106698110001
    JOY, Anthony Gordon
    370 Lordswood Lane
    ME5 8JS Chatham
    Kent
    Director
    370 Lordswood Lane
    ME5 8JS Chatham
    Kent
    United KingdomBritishSalesman56854640001
    LESCHALLAS, Anthony George Pige
    Old Halden
    Rolvenden
    TN17 4JL Cranbrook
    Kent
    Director
    Old Halden
    Rolvenden
    TN17 4JL Cranbrook
    Kent
    BritishCompany Chairman43843770001
    LINNETT, Godfrey Owen, Colonel
    26 Den Road
    BR2 0NH Bromley
    Kent
    Director
    26 Den Road
    BR2 0NH Bromley
    Kent
    United KingdomBritishRetired69112720002
    NASH, Michael John
    Sandbrook 41 Earl Street
    ME14 1PF Maidstone
    Kent
    Director
    Sandbrook 41 Earl Street
    ME14 1PF Maidstone
    Kent
    BritishRetired43843800002
    PASSMORE, Michael Bramwell
    Scraces Rectory Lane
    Barming
    ME16 9NE Maidstone
    Kent
    Director
    Scraces Rectory Lane
    Barming
    ME16 9NE Maidstone
    Kent
    United KingdomBritishRetired43843830001
    PETERSON, Kirsten
    72 Merritt Road
    Greatstone
    TN28 8SZ New Romney
    Kent
    Director
    72 Merritt Road
    Greatstone
    TN28 8SZ New Romney
    Kent
    BritishStudent54274450001
    PLAYFORD, Clifford William
    Three Trees The Street
    Ulcombe
    ME17 1DX Maidstone
    Kent
    Director
    Three Trees The Street
    Ulcombe
    ME17 1DX Maidstone
    Kent
    BritishRetired Consulting Engineer34410910001
    RICE, James Leonard
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    Director
    27 The Old Yews
    New Barn
    DA3 7JS Longfield
    Kent
    United KingdomBritishRetired4165770001
    ROBINSON, Andrew Neil
    26 Clinton Avenue
    Strood
    ME2 3TN Rochester
    Kent
    Director
    26 Clinton Avenue
    Strood
    ME2 3TN Rochester
    Kent
    BritishSales Assistant56854570001
    SHEEHAN, Alan
    Hillingdon Road
    DA11 7LQ Gravesend
    49
    Kent
    England
    Director
    Hillingdon Road
    DA11 7LQ Gravesend
    49
    Kent
    England
    EnglandBritishRetired It Consultant58425590001
    SHEEHAN, Alan
    49 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    Director
    49 Hillingdon Road
    DA11 7LQ Gravesend
    Kent
    EnglandBritishInformation System Officer58425590001
    SMITH, Duncan
    Hollycrofts
    Walnut Tree Lane
    ME15 9RQ Loose
    Kent
    Director
    Hollycrofts
    Walnut Tree Lane
    ME15 9RQ Loose
    Kent
    United KingdomBritishChartered Engineer43843790001
    SPILLER, Denis Arthur
    c/o C/O Kent Youth
    New Hythe Lane
    Larkfield
    ME20 6SG Maidstone
    Messenger House
    Kent
    Director
    c/o C/O Kent Youth
    New Hythe Lane
    Larkfield
    ME20 6SG Maidstone
    Messenger House
    Kent
    United KingdomBritishBusiness Manager57747540002
    SPILLER, Denis
    1 Lambarde Close
    Halling
    ME2 1DE Rochester
    Kent
    Director
    1 Lambarde Close
    Halling
    ME2 1DE Rochester
    Kent
    BritishComputer Training Consultant57747540001

    What are the latest statements on persons with significant control for KENT YOUTH TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 13, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0