EAST CLEVELAND YOUTH HOUSING TRUST
SKINNINGROVE

Hellopages » North Yorkshire » Redcar and Cleveland » TS13 4AU

Company number 03987232
Status Active
Incorporation Date 8 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RIVERSIDE BUILDING, NEW COMPANY ROW, SKINNINGROVE, SALTBURN, TS13 4AU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr David Eagle as a director on 4 September 2016; Appointment of Mrs Valerie Yare as a director on 3 June 2016. The most likely internet sites of EAST CLEVELAND YOUTH HOUSING TRUST are www.eastclevelandyouthhousing.co.uk, and www.east-cleveland-youth-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Commondale Rail Station is 6.7 miles; to Danby Rail Station is 7 miles; to Castleton Moor Rail Station is 7.2 miles; to Glaisdale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Cleveland Youth Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03987232. East Cleveland Youth Housing Trust has been working since 08 May 2000. The present status of the company is Active. The registered address of East Cleveland Youth Housing Trust is Riverside Building New Company Row Skinningrove Saltburn Ts13 4au. . DITCHBURN, Carl is a Secretary of the company. DITCHBURN, Carl is a Director of the company. EAGLE, David is a Director of the company. LYNAS, Geoffrey Charles is a Director of the company. WARDLE, Drisc Angela is a Director of the company. YARE, Valerie is a Director of the company. Secretary ELLIOTT, Stephen Kenelm has been resigned. Director CARSS, Elizabeth Ann has been resigned. Director COLLINS, Bridget Theresa has been resigned. Director JEWITT, John Richard has been resigned. Director LYNAS, Geoffrey has been resigned. Director MISKIN, Donna Marie has been resigned. Director NOBLE, James Peter has been resigned. Director ROBINSON, Margaret Elizabeth has been resigned. Director WHEATLEY, Sue has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DITCHBURN, Carl
Appointed Date: 19 June 2002

Director
DITCHBURN, Carl
Appointed Date: 08 May 2000
62 years old

Director
EAGLE, David
Appointed Date: 04 September 2016
66 years old

Director
LYNAS, Geoffrey Charles
Appointed Date: 29 May 2015
63 years old

Director
WARDLE, Drisc Angela
Appointed Date: 29 May 2015
72 years old

Director
YARE, Valerie
Appointed Date: 03 June 2016
80 years old

Resigned Directors

Secretary
ELLIOTT, Stephen Kenelm
Resigned: 19 June 2002
Appointed Date: 08 May 2000

Director
CARSS, Elizabeth Ann
Resigned: 21 March 2013
Appointed Date: 13 March 2008
58 years old

Director
COLLINS, Bridget Theresa
Resigned: 19 June 2002
Appointed Date: 08 May 2000
62 years old

Director
JEWITT, John Richard
Resigned: 15 August 2001
Appointed Date: 08 May 2000
67 years old

Director
LYNAS, Geoffrey
Resigned: 26 February 2013
Appointed Date: 23 May 2002
73 years old

Director
MISKIN, Donna Marie
Resigned: 01 July 2004
Appointed Date: 30 July 2002
46 years old

Director
NOBLE, James Peter
Resigned: 29 May 2015
Appointed Date: 27 March 2013
41 years old

Director
ROBINSON, Margaret Elizabeth
Resigned: 21 March 2013
Appointed Date: 23 May 2002
77 years old

Director
WHEATLEY, Sue
Resigned: 12 October 2015
Appointed Date: 23 January 2003
66 years old

EAST CLEVELAND YOUTH HOUSING TRUST Events

04 Nov 2016
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Appointment of Mr David Eagle as a director on 4 September 2016
13 Jul 2016
Appointment of Mrs Valerie Yare as a director on 3 June 2016
20 Jun 2016
Annual return made up to 8 May 2016 no member list
16 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 50 more events
22 May 2002
Annual return made up to 08/05/02
  • 363(287) ‐ Registered office changed on 22/05/02

15 May 2001
Annual return made up to 08/05/01
  • 363(353) ‐ Location of register of members address changed

31 Aug 2000
Memorandum and Articles of Association
31 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 May 2000
Incorporation

EAST CLEVELAND YOUTH HOUSING TRUST Charges

18 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Redcar and Cleveland Borough Council
Description: The f/h land and dwellinghouse k/a 31 high row loftus…
14 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Local Investment Fund)
Description: All that land and buildings at 4 william street north…