About

Registered Number: 03080085
Date of Incorporation: 14/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Laurel House, 43 Earl Street, Maidstone, ME14 1PD,

 

Kent Youth Trust was founded on 14 July 1995 and are based in Maidstone, it's status at Companies House is "Active". Craven, Elaine Barbara, Fleming, Shelagh, Frowde, Peter Roderick, Wellbelove, Richard, Algar, Mark Robert, Aust, Jacqueline Charlotte, Aust, John Derek, Blow, Stanley, Boorman, Edwin Roy Pratt, Cambell-smith, Robert, Rev Canon, Clarke, Paul, Clout, Barry, Everett, John, Fairman, Christopher Frederick George, Fowle, Andrew James, Goode, Janet Amanda, Hardcastle, Michael William, Johncock, David Robert, Joy, Anthony Gordon, Leschallas, Anthony George Pige, Linnett, Godfrey Owen, Colonel, Nash, Michael John, Passmore, Michael Bramwell, Peterson, Kirsten, Playford, Clifford William, Rice, James Leonard, Robinson, Andrew Neil, Sheehan, Alan, Smith, Duncan, Spiller, Denis, Thurman, Ronald John are the current directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAVEN, Elaine Barbara 01 February 2017 - 1
FLEMING, Shelagh 01 July 2019 - 1
FROWDE, Peter Roderick 14 July 1995 - 1
WELLBELOVE, Richard 01 February 2017 - 1
ALGAR, Mark Robert 07 July 1997 07 September 1999 1
AUST, Jacqueline Charlotte 07 March 2005 02 October 2017 1
AUST, John Derek 14 July 1995 22 July 2019 1
BLOW, Stanley 16 February 1998 07 September 1999 1
BOORMAN, Edwin Roy Pratt 14 July 1995 05 November 2001 1
CAMBELL-SMITH, Robert, Rev Canon 14 July 1995 14 January 1999 1
CLARKE, Paul 14 July 1995 07 September 1999 1
CLOUT, Barry 14 July 1995 07 November 2000 1
EVERETT, John 16 February 1998 06 November 2000 1
FAIRMAN, Christopher Frederick George 06 November 2000 07 March 2011 1
FOWLE, Andrew James 16 February 1998 29 June 1998 1
GOODE, Janet Amanda 31 July 2002 15 November 2004 1
HARDCASTLE, Michael William 05 September 2000 17 June 2012 1
JOHNCOCK, David Robert 16 February 1998 07 September 1999 1
JOY, Anthony Gordon 16 February 1998 06 November 2000 1
LESCHALLAS, Anthony George Pige 14 July 1995 29 June 1998 1
LINNETT, Godfrey Owen, Colonel 07 September 1999 06 November 2000 1
NASH, Michael John 14 July 1995 09 July 1996 1
PASSMORE, Michael Bramwell 14 July 1995 04 July 2011 1
PETERSON, Kirsten 16 February 1998 09 February 1999 1
PLAYFORD, Clifford William 16 February 1998 07 September 1999 1
RICE, James Leonard 16 February 1998 07 November 2000 1
ROBINSON, Andrew Neil 16 February 1998 29 June 1998 1
SHEEHAN, Alan 09 November 1999 07 November 2000 1
SMITH, Duncan 14 July 1995 06 November 2000 1
SPILLER, Denis 14 July 1995 07 November 2000 1
THURMAN, Ronald John 16 February 1998 07 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 19 July 2019
AD01 - Change of registered office address 08 July 2019
AP01 - Appointment of director 06 July 2019
RESOLUTIONS - N/A 11 June 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 July 2018
CH01 - Change of particulars for director 16 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 July 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 20 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 23 March 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 07 December 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
MEM/ARTS - N/A 30 August 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 14 August 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 09 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363s - Annual Return 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
CERTNM - Change of name certificate 09 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 20 October 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 26 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.