KENT YOUTH TRUST
Overview
Company Name | KENT YOUTH TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03080085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KENT YOUTH TRUST?
Company Name | From | Until |
---|---|---|
KABC - KENT YOUTH TRUST | Jul 14, 1995 | Jul 14, 1995 |
What are the latest accounts for KENT YOUTH TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KENT YOUTH TRUST?
Last Confirmation Statement Made Up To | Jul 12, 2025 |
---|---|
Next Confirmation Statement Due | Jul 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 12, 2024 |
Overdue | No |
What are the latest filings for KENT YOUTH TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Wellbelove as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Root as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Russell David Fairman as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Denis Arthur Spiller on Jul 10, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of John Derek Aust as a director on Jul 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Shelagh Fleming as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Wellbelove on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jacqueline Charlotte Aust as a director on Oct 02, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Who are the officers of KENT YOUTH TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROWDE, Peter Roderick | Secretary | Hillcrest Preston Hill Wingham CT3 1DB Canterbury Kent | British | Chartered Accountant | 23009860001 | |||||
CRAVEN, Elaine Barbara | Director | 43 Earl Street ME14 1PD Maidstone Earl Street Employment Ltd England | England | British | ... | 80023740001 | ||||
FAIRMAN, Russell David | Director | Ewell Lane West Farleigh ME15 0NG Maidstone 3 England | England | British | Local Government Officer | 291163720001 | ||||
FLEMING, Shelagh | Director | Chestnut Avenue BR4 9EU West Wickham 69 England | England | British | Retired | 260233220001 | ||||
FROWDE, Peter Roderick | Director | Hillcrest Preston Hill Wingham CT3 1DB Canterbury Kent | England | British | Chartered Accountant | 23009860001 | ||||
ROOT, Steven | Director | Stockers Hill Boughton-Under-Blean ME13 9AB Faversham Vine Farm England | England | British | Retailer | 309520890001 | ||||
SPILLER, Denis Arthur | Director | 37 Hastings Road TN40 2LX Bexhill-On-Sea 15 Holmewood House England | England | British | Business Manager - It Training | 57747540003 | ||||
ALGAR, Mark Robert | Director | 57 The Street Cobham DA12 3BX Gravesend Kent | British | Lecturer | 56569370001 | |||||
AUST, Jacqueline Charlotte | Director | High Pines CR6 9GQ Warlingham 7 Surrey England | United Kingdom | British | Retired Hotelier | 105501100002 | ||||
AUST, John Derek | Director | High Pines CR6 9GQ Warlingham 7 Surrey England | United Kingdom | British | Retired Hotelier | 11286670004 | ||||
BLOW, Stanley | Director | Lion And Lamb Cottage Pear Tree Row Sutton Road Langley ME17 3NF Maidstone Kent | British | Consultant | 57233390001 | |||||
BOORMAN, Edwin Roy Pratt | Director | Kent Messenger Ltd New Hythe Lane Larkfield ME20 6SG Aylesford Kent | British | Director | 35538290002 | |||||
CAMBELL-SMITH, Robert, Rev Canon | Director | The Vicarage Goudhurst TN17 1AN Cranbrook Kent | British | Minister Of Religion | 57746430001 | |||||
CLARKE, Paul | Director | 13 Meadow Walk ME15 7RY Maidstone Kent | British | Painter & Decorator | 43843780001 | |||||
CLOUT, Barry | Director | 21 Taverners Road ME8 9AW Rainham Kent | United Kingdom | British | Youth Officer | 43843820001 | ||||
EVERETT, John | Director | 104 Longham Copse Downswood ME15 8TW Maidstone Kent | British | Signalman | 56854790001 | |||||
FAIRMAN, Christopher Frederick George | Director | Knelle View Cottage Main Street, Beckley TN31 6RG Rye East Sussex | England | English | None | 74632780001 | ||||
FOWLE, Andrew James | Director | 25 Clifton Close Strood ME2 2HG Rochester Kent | British | Student | 56854750001 | |||||
GOODE, Janet Amanda | Director | Barnland House Smarden Road, Headcorn TN27 9HP Ashford Kent | England | British | Solicitor | 66377980001 | ||||
HARDCASTLE, Michael William | Director | Vine House High Street, Marden TN12 9DS Tonbridge Kent | United Kingdom | British | Retired Solicitor | 73477500002 | ||||
JOHNCOCK, David Robert | Director | 63 Hall Road DA11 8AN Northfleet Kent | United Kingdom | British | Solicitor | 106698110001 | ||||
JOY, Anthony Gordon | Director | 370 Lordswood Lane ME5 8JS Chatham Kent | United Kingdom | British | Salesman | 56854640001 | ||||
LESCHALLAS, Anthony George Pige | Director | Old Halden Rolvenden TN17 4JL Cranbrook Kent | British | Company Chairman | 43843770001 | |||||
LINNETT, Godfrey Owen, Colonel | Director | 26 Den Road BR2 0NH Bromley Kent | United Kingdom | British | Retired | 69112720002 | ||||
NASH, Michael John | Director | Sandbrook 41 Earl Street ME14 1PF Maidstone Kent | British | Retired | 43843800002 | |||||
PASSMORE, Michael Bramwell | Director | Scraces Rectory Lane Barming ME16 9NE Maidstone Kent | United Kingdom | British | Retired | 43843830001 | ||||
PETERSON, Kirsten | Director | 72 Merritt Road Greatstone TN28 8SZ New Romney Kent | British | Student | 54274450001 | |||||
PLAYFORD, Clifford William | Director | Three Trees The Street Ulcombe ME17 1DX Maidstone Kent | British | Retired Consulting Engineer | 34410910001 | |||||
RICE, James Leonard | Director | 27 The Old Yews New Barn DA3 7JS Longfield Kent | United Kingdom | British | Retired | 4165770001 | ||||
ROBINSON, Andrew Neil | Director | 26 Clinton Avenue Strood ME2 3TN Rochester Kent | British | Sales Assistant | 56854570001 | |||||
SHEEHAN, Alan | Director | Hillingdon Road DA11 7LQ Gravesend 49 Kent England | England | British | Retired It Consultant | 58425590001 | ||||
SHEEHAN, Alan | Director | 49 Hillingdon Road DA11 7LQ Gravesend Kent | England | British | Information System Officer | 58425590001 | ||||
SMITH, Duncan | Director | Hollycrofts Walnut Tree Lane ME15 9RQ Loose Kent | United Kingdom | British | Chartered Engineer | 43843790001 | ||||
SPILLER, Denis Arthur | Director | c/o C/O Kent Youth New Hythe Lane Larkfield ME20 6SG Maidstone Messenger House Kent | United Kingdom | British | Business Manager | 57747540002 | ||||
SPILLER, Denis | Director | 1 Lambarde Close Halling ME2 1DE Rochester Kent | British | Computer Training Consultant | 57747540001 |
What are the latest statements on persons with significant control for KENT YOUTH TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2016 | The 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