HITCHIN YOUTH TRUST - HITCHIN


Company Profile Company Filings

Overview

HITCHIN YOUTH TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HITCHIN and has the status: Active.
HITCHIN YOUTH TRUST was incorporated 78 years ago on 29/10/1945 and has the registered number: 00399872. The accounts status is SMALL and accounts are next due on 31/05/2024.

HITCHIN YOUTH TRUST - HITCHIN

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

LAMBOURNE HOUSE
HITCHIN
HERTS
SG4 9SP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KIRSTEN BENNET May 1981 British Director 2020-02-26 CURRENT
MRS SUSAN WATKINSON Secretary 2023-09-27 CURRENT
MRS AMANDA JANE MILLS Sep 1962 British Director 2015-04-29 CURRENT
MRS SHIRLEY BROWN Jan 1952 British Director 2014-06-04 CURRENT
MRS GILLIAN CARPENTER Feb 1970 British Director 2022-09-28 CURRENT
MS JULIE KIM DONNELLY Apr 1964 British Director 2018-11-28 CURRENT
MR JOHN GERAINT EDWARDS Apr 1967 British Director 2016-01-27 CURRENT
MISS LAURA EVANS Nov 1989 British Director 2013-01-30 CURRENT
MR ANDREW JOHN HARDY Jul 1962 British Director 2007-04-25 CURRENT
MRS TASHMINA HOQUE Jul 1982 British Director 2018-04-25 CURRENT
MR PETER ALFRED THOMAS KELLY Jul 1955 British Director 2008-04-30 CURRENT
MR DAVID RONALD MCINTOSH Oct 1960 British Director 2011-04-27 CURRENT
MRS CLARE SKEELS Mar 1965 British Director 2014-03-26 CURRENT
MR TIMOTHY CHARLES STALKARTT May 1962 British Director 2011-04-27 CURRENT
MRS SUSAN WATKINSON Sep 1961 British Director 2021-11-24 CURRENT
MRS JULIA MORGAN Mar 1959 British Director 2015-04-29 CURRENT
MR MICHAEL STEWART EMMERSON May 1963 British Director 2014-04-30 UNTIL 2022-04-27 RESIGNED
MR PETER HAROLD GUTHRIE May 1926 British Director RESIGNED
IAN GREEN Feb 1961 British Director 1993-07-30 UNTIL 1999-08-12 RESIGNED
MR ALAN PETER DOGGETT Dec 1952 British Director 2006-04-26 UNTIL 2020-04-29 RESIGNED
MR STEPHEN JENSEN GRADY Jan 1944 British Director RESIGNED
MR JOHN GOLDSMITH Oct 1929 British Director RESIGNED
ALEXANDER DAVID WALACE GARVIE Aug 1941 British Director 1999-05-26 UNTIL 2003-03-26 RESIGNED
NEIL JOHN FARRER Aug 1961 British Director 2002-05-24 UNTIL 2013-10-21 RESIGNED
MR ANTONY LESLIE FREEMAN Feb 1937 British Director 1999-05-26 UNTIL 2008-04-30 RESIGNED
MR TIMOTHY SYDNEY FARR Mar 1951 British Director RESIGNED
MR FRANK HARDING Oct 1936 British Director RESIGNED
MR JASON RICHARD RENFREW GRADY Apr 1970 British Director 2006-04-26 UNTIL 2009-01-09 RESIGNED
MR ANTONY LESLIE FREEMAN Feb 1937 British Secretary 2000-05-31 UNTIL 2007-04-25 RESIGNED
MR ALAN PETER DOGGETT Dec 1952 British Secretary 2007-04-25 UNTIL 2018-04-25 RESIGNED
MR PETER HAROLD GUTHRIE May 1926 British Secretary RESIGNED
MR DAVID MCINTOSH Secretary 2018-04-25 UNTIL 2023-09-27 RESIGNED
MR JOHN MICHAEL JOHNSON Nov 1943 British Director RESIGNED
MR LEON EMIRALI Jan 1991 British Director 2019-05-29 UNTIL 2022-01-05 RESIGNED
DENNIS COYLE Feb 1949 British Director RESIGNED
STUART GIDEON ALDER Oct 1978 British Director 2003-10-29 UNTIL 2006-03-06 RESIGNED
GREGORY RAYMOND BLOUNT Dec 1956 British Director RESIGNED
RONALD GEORGE FRANCIS BROADBENT Feb 1951 British Director 2003-10-29 UNTIL 2011-05-09 RESIGNED
DAVID JOHN CHAMBERLAIN Dec 1943 British Director 1994-06-22 UNTIL 2002-03-28 RESIGNED
DOROTHY ANNE CAIN Nov 1945 British Director 1996-06-26 UNTIL 1998-11-11 RESIGNED
ROSEMARY JANE DE ROECK Mar 1954 British Director 1995-06-21 UNTIL 1997-11-26 RESIGNED
MRS KATHLYN CHAMBERS May 1930 British Director RESIGNED
MR IAN HANKIN May 1963 British Director 2013-01-30 UNTIL 2022-11-30 RESIGNED
CATHERINE ANN JOHNSON Nov 1933 British Director RESIGNED
MR NORMAN VINCENT HYDE Apr 1927 British Director RESIGNED
MR ROGER HOW Apr 1947 British Director RESIGNED
MR JEREMY JOHN HILL Aug 1974 British Director 2005-04-27 UNTIL 2020-04-29 RESIGNED
MR JOHN FRANCIS RICHARD HAYES Jun 1944 British Director 1994-06-22 UNTIL 1998-01-21 RESIGNED
MR ROBIN HARWOOD Apr 1944 British Director RESIGNED
THE REVERAND DAVID HALL May 1943 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAMPINGS ALLIANCE LIMITED(THE) WALSALL Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
GESTAMP TALLENT LIMITED NEWTON AYCLIFFE Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
THYSSENKRUPP CAMFORD LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 99999 - Dormant Company
KING AUTOMOTIVE SYSTEMS LIMITED LEEDS Dissolved... FULL 25620 - Machining
THYSSENKRUPP CAMFORD ENGINEERING LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ING SERVICES LIMITED LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
GEO. W. KING LIMITED BIRMINGHAM Dissolved... FULL 2852 - General mechanical engineering
TK ACCESS SOLUTIONS LIMITED PARK STOCKTON ON TEES Active FULL 46180 - Agents specialized in the sale of other particular products
BESTINVEST (CONSULTANTS) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
D.C. ESTATES LIMITED HITCHIN ... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
HW FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
NEVES LIMITED LUTON ENGLAND Active DORMANT 74990 - Non-trading company
KRUPP CAMFORD PRESSINGS LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
ANGEL TRAINS LIMITED LONDON Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CROSSROADS CARING FOR LIFE LTD HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MCINTOSH & MCINTOSH ASSOCIATES LIMITED NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MCINTOSH LIMITED WHITLEY BAY Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
M & P MEDIATION LIMITED WHITLEY BAY Dissolved... DORMANT 99999 - Dormant Company
DJW CONSULTANTS LTD HITCHIN Dissolved... 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASTONBURY MANOR (NO.1) LIMITED HITCHIN ENGLAND Active MICRO ENTITY 98000 - Residents property management
BALLIOL MANAGEMENT LIMITED HITCHIND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALEXANDRE DEVELOPMENTS LIMITED HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ASSOCIATION FOR RATIONAL EMOTIVE BEHAVIOUR THERAPY HITCHIN Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
A J GRAPHICS LIMITED HITCHIN Active TOTAL EXEMPTION FULL 74100 - specialised design activities
APPLE CONSTRUCTION SERVICES LIMITED HERTS Active DORMANT 39000 - Remediation activities and other waste management services
ALISON WESTON LIMITED HITCHIN Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
AMANDA RANSOM DESIGN LIMITED HITCHIN Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A G PATEL & FAMILY SERVICES LIMITED HITCHIN Active MICRO ENTITY 86210 - General medical practice activities
EILIS LTD HITCHIN ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis