MEDWAY YOUTH TRUST - ASHFORD


Company Profile Company Filings

Overview

MEDWAY YOUTH TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ASHFORD ENGLAND and has the status: Dissolved - no longer trading.
MEDWAY YOUTH TRUST was incorporated 16 years ago on 09/10/2007 and has the registered number: 06393997. The accounts status is GROUP.

MEDWAY YOUTH TRUST - ASHFORD

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
85590 - Other education n.e.c.
86900 - Other human health activities
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
30 / 3 31/03/2020

Registered Office

THE OLD COURT
ASHFORD
KENT
TN23 1QN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/09/2021 01/10/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY JAMES CROCKER Secretary 2020-07-20 CURRENT
MR DOMINIC JOHN HILLEARD May 1975 British Director 2020-07-20 CURRENT
MR ROBERT JOHN MARSH May 1960 British Director 2017-10-10 CURRENT
MS PAULINE SMITH Sep 1965 British Director 2020-07-20 CURRENT
MR WILLIAM VERNON Nov 1991 British Director 2020-07-20 CURRENT
MR PETER VICTOR MARTIN Feb 1954 British Director 2007-12-17 CURRENT
MR RICHARD EDWARD FEDORCIO OBE Mar 1953 British Director 2020-07-20 CURRENT
MR BEN DARRYL RIST Sep 1993 British Director 2011-09-12 UNTIL 2013-05-21 RESIGNED
JOHN EDWIN PATON Feb 1956 Secretary 2009-01-19 UNTIL 2014-04-30 RESIGNED
MRS SHELLEY PLETSCH Apr 1981 American Director 2018-09-27 UNTIL 2018-11-29 RESIGNED
MISS ROSEMARRIE RHYANNON SMITH Nov 1993 British Director 2011-09-12 UNTIL 2013-05-21 RESIGNED
MR IAN JAMES PEARCE Oct 1949 British Director 2007-10-09 UNTIL 2008-01-18 RESIGNED
MR KRISTOPHER MARK MORGAN Sep 1995 British Director 2013-05-21 UNTIL 2014-09-09 RESIGNED
FIONA MILLER Aug 1967 British Director 2007-12-17 UNTIL 2012-05-22 RESIGNED
MISS SUSAN LOUISE MCLEOD Jun 1961 British Director 2007-12-17 UNTIL 2014-07-30 RESIGNED
CH SUPT JANET MARY STEPHENS Apr 1958 British Director 2009-02-09 UNTIL 2020-07-20 RESIGNED
MS SARAH ANNE LANDRY Nov 1978 British Director 2014-11-11 UNTIL 2017-11-09 RESIGNED
MR GRAHAM CHARLES CLEWES Secretary 2014-05-01 UNTIL 2017-11-23 RESIGNED
MS SIMONE LOUISE MILES Secretary 2017-11-23 UNTIL 2019-06-27 RESIGNED
MR RICHARD GOSS Secretary 2019-06-27 UNTIL 2020-07-20 RESIGNED
DR MAURICE THOMAS LITTLE Jul 1941 British Director 2011-12-13 UNTIL 2012-09-11 RESIGNED
NICOLETTE KING Nov 1947 British Director 2013-10-08 UNTIL 2014-04-08 RESIGNED
MR MATTHEW ONGLEY Aug 1996 British Director 2014-06-10 UNTIL 2015-11-10 RESIGNED
MR IAN JAMES PEARCE Oct 1949 British Secretary 2007-10-09 UNTIL 2009-02-09 RESIGNED
MISS HELEN ROBINSON Feb 1981 British Director 2015-06-09 UNTIL 2019-05-18 RESIGNED
MRS ANDREA ASHMAN Mar 1967 British Director 2014-11-11 UNTIL 2020-07-20 RESIGNED
MR RICHARD GOSS Jan 1956 British Director 2018-11-29 UNTIL 2019-05-17 RESIGNED
MISS ALICE FINNEGAN Aug 2000 British Director 2016-11-08 UNTIL 2018-09-26 RESIGNED
MARTIN JAMES FEATHERSTONE Mar 1967 British Director 2008-02-07 UNTIL 2013-05-21 RESIGNED
NICHOLAS DAVID ELLISON Sep 1991 British Director 2008-02-07 UNTIL 2009-09-08 RESIGNED
MR LEO MARTIN ELLIOT Mar 1996 British Director 2013-05-21 UNTIL 2014-09-09 RESIGNED
MISS TALIESIN COYNE Jun 1997 British Director 2014-06-10 UNTIL 2015-11-10 RESIGNED
MS CAROLE ANN HARDY Dec 1955 British Director 2017-10-10 UNTIL 2020-07-20 RESIGNED
MR ANDREW JULIAN BLAKE Apr 1964 British Director 2007-10-09 UNTIL 2008-01-18 RESIGNED
MR EDUARDO WILLIAM ROMEO JACKSON Jun 1995 British Director 2016-11-08 UNTIL 2018-09-26 RESIGNED
MR TERENCE ALEXANDER ALLEN May 1993 British Director 2015-09-01 UNTIL 2017-01-31 RESIGNED
MICHAEL JOHN BECKWITH Sep 1947 British Director 2009-03-10 UNTIL 2020-07-20 RESIGNED
MR RICHARD JAMES HART Aug 1955 British Director 2013-08-10 UNTIL 2015-07-31 RESIGNED
NATALI GARCI-RODRIGUEZ Jan 1993 British Director 2009-09-08 UNTIL 2011-09-12 RESIGNED
MR MUFARO NIGEL JAYAGURU Jan 1995 Zimbabwean Director 2011-09-12 UNTIL 2013-05-21 RESIGNED
MR KENNETH FRANK WHEELER Jun 1946 British Director 2011-12-13 UNTIL 2013-07-19 RESIGNED
MRS CAROL ANNE STEWART Dec 1966 British Director 2015-01-05 UNTIL 2019-05-26 RESIGNED
THOMAS PATRICK TILLMON Nov 1990 British Director 2008-02-07 UNTIL 2009-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINTEX UK LIMITED PRESTON BROOK ENGLAND Active DORMANT 77299 - Renting and leasing of other personal and household goods
FRESH WATERS LINEN SERVICES LIMITED RUNCORN Dissolved... DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
BK RECORDS LIMITED LONDON Active SMALL 90030 - Artistic creation
BK MUSIC LIMITED LONDON Active SMALL 90030 - Artistic creation
WEST EUSTON PROJECT LTD BIRMINGHAM ... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TOTTENHAM GREEN ENTERPRISE CENTRE LONDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MHS COMMUNITY CHARITY LIMITED CHATHAM Active FULL 70100 - Activities of head offices
THE INTERNATIONAL ALLIANCE OF ALS/MND ASSOCIATIONS NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
COPPED HALL ENTERPRISES LIMITED NR EPPING Active DORMANT 74990 - Non-trading company
CAMBERWELL AFTER SCHOOL PROJECT Active TOTAL EXEMPTION FULL 85600 - Educational support services
SCHOOL-HOME SUPPORT SERVICE (UK) LONDON Active FULL 85600 - Educational support services
THE LONDON BUSINESS CLUB LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BWB (NO.2) LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CAREERS ENGLAND LIMITED STOURBRIDGE ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
KF IRAQ HAMPTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LIQUID PROMOTIONS LIMITED MOLASH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ASK KENT LIMITED TEMPLECOMBE Dissolved... 70229 - Management consultancy activities other than financial management
ACTIVE PARTNERSHIPS LOUGHBOROUGH Active SMALL 93199 - Other sports activities
BWB TU LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURRAVOE LIMITED ASHFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INKERMAN (GROUP) LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
INKERMAN GROUP MEDICAL SERVICES LIMITED ASHFORD ENGLAND Active MICRO ENTITY 80100 - Private security activities
INKERMAN PRIVATE CLIENTS LIMITED ASHFORD ENGLAND Active MICRO ENTITY 80100 - Private security activities
THE INKERMAN GROUP SCREENING LIMITED ASHFORD ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
STRUCTURAL MONITORING SYSTEMS PLC ASHFORD ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
DYSON BROWN GREAT CHART LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
EM INTERNATIONAL TIMBERS LIMITED ASHFORD ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
IVY GRACE HAIR LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
TASTY BURGERS SHOP LIMITED ASHFORD ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands