CONSTRUCTION INDUSTRY TRUST FOR YOUTH

Register to unlock more data on OkredoRegister

CONSTRUCTION INDUSTRY TRUST FOR YOUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461612

Incorporation date

14/06/2002

Size

Small

Contacts

Registered address

Registered address

London Scottish House, 95 Horseferry Road, London SW1P 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon20/03/2026
Appointment of Mrs Barbara Louise Welch as a director on 2026-03-19
dot icon20/03/2026
Appointment of Miss Julie Ann White as a director on 2026-03-19
dot icon15/01/2026
Director's details changed for Mr Hamzat Alade Temitope Bello on 2026-01-15
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon13/09/2024
Termination of appointment of Frederick Paul Lewis as a director on 2024-09-12
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Termination of appointment of William Rufus Charles Meredith as a director on 2024-06-06
dot icon16/03/2024
Appointment of Mr Hamzat Alade Temitope Bello as a director on 2024-03-14
dot icon05/07/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/06/2023
Registered office address changed from Bermondsey Campus 37 Clements Road Bermondsey London SE16 4EE England to London Scottish House 95 Horseferry Road London SW1P 2DX on 2023-06-23
dot icon09/06/2023
Director's details changed for Ms Patricia Moore on 2023-05-22
dot icon09/06/2023
Appointment of Mr Anthony Oloyede as a director on 2023-06-08
dot icon20/06/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon11/11/2021
Appointment of Ms Patricia Moore as a director on 2021-11-03
dot icon08/09/2021
Appointment of Mr Frederick Paul Lewis as a director on 2021-09-06
dot icon24/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/06/2021
Appointment of Mr Manjinder Singh as a director on 2021-06-11
dot icon03/06/2021
Termination of appointment of Stephen James Brewer as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Mark Andrew Southwell as a director on 2021-06-01
dot icon03/06/2021
Termination of appointment of Joanne Cooke as a secretary on 2021-06-01
dot icon01/10/2020
Termination of appointment of John William Abbott as a director on 2020-10-01
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon25/06/2020
Termination of appointment of Andrew Eugene Paul Wates as a director on 2020-06-01
dot icon12/03/2020
Resolutions
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon18/06/2019
Appointment of Mr Robert Edward Thomas William Mcalpine as a director on 2019-06-06
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon01/06/2019
Appointment of Ms Manon Louise Bradley as a director on 2019-05-20
dot icon01/06/2019
Appointment of Mrs Holly Price as a director on 2019-05-20
dot icon29/05/2019
Appointment of Ms Katrina Mary Dowding as a director on 2019-05-20
dot icon29/05/2019
Appointment of Mr Russell Vincent Andrew Taylor as a director on 2019-05-20
dot icon29/05/2019
Registered office address changed from C/O Construction Youth Trust the Building Centre 26 Store Street London WC1E 7BT to Bermondsey Campus 37 Clements Road Bermondsey London SE16 4EE on 2019-05-29
dot icon29/05/2019
Termination of appointment of Jane Nelson as a director on 2019-05-20
dot icon29/05/2019
Termination of appointment of Richard Brandon Gerard Laudy as a director on 2019-05-20
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon04/06/2018
Termination of appointment of Terence Mark Spraggett as a director on 2018-05-22
dot icon30/05/2018
Appointment of Mr Mathew Ritchie Baxter as a director on 2018-05-21
dot icon29/05/2018
Termination of appointment of Michelle Elaine Tilley as a director on 2018-05-21
dot icon29/05/2018
Appointment of Mr Assad Hassan Maqbool as a director on 2018-05-21
dot icon29/05/2018
Appointment of Ms Victoria Jane Brambini as a director on 2018-05-21
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Termination of appointment of John Noel Connaughton as a director on 2016-06-28
dot icon13/06/2016
Annual return made up to 2016-06-13 no member list
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-13 no member list
dot icon08/07/2015
Termination of appointment of Shelley Kainth as a director on 2015-06-16
dot icon08/07/2015
Appointment of Mr William Rufus Charles Meredith as a director on 2015-06-16
dot icon17/06/2015
Termination of appointment of Bola Akinwale Abisogun as a director on 2015-06-11
dot icon17/06/2015
Termination of appointment of Denise Chevin as a director on 2015-05-18
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-13 no member list
dot icon09/07/2014
Termination of appointment of Michael Brown as a director
dot icon09/07/2014
Appointment of Mr Mark Andrew Southwell as a director
dot icon09/07/2014
Termination of appointment of Rodney Bennion as a director
dot icon26/02/2014
Termination of appointment of Nelson Ogunshakin as a director
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-13 no member list
dot icon19/07/2013
Termination of appointment of Richard Haryott as a director
dot icon03/04/2013
Appointment of Dr Nelson Olawale Ogunshakin as a director
dot icon22/03/2013
Appointment of Mr Andrew Eugene Paul Wates as a director
dot icon19/03/2013
Appointment of Mr Richard Brandon Gerard Laudy as a director
dot icon19/03/2013
Appointment of Mr Terence Mark Spraggett as a director
dot icon18/03/2013
Appointment of Ms Jane Nelson as a director
dot icon18/03/2013
Appointment of Mr John Noel Connaughton as a director
dot icon18/03/2013
Appointment of Ms Michelle Elaine Tilley as a director
dot icon18/03/2013
Appointment of Mr Stephen James Brewer as a director
dot icon15/03/2013
Appointment of Mrs Shelley Kainth as a director
dot icon15/03/2013
Appointment of Mr Bola Akinwale Abisogun as a director
dot icon15/03/2013
Appointment of Mr Michael Antony Brown as a director
dot icon15/03/2013
Appointment of Ms Denise Chevin as a director
dot icon15/03/2013
Appointment of Mr John William Abbott as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-13 no member list
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-06-13 no member list
dot icon11/07/2011
Register(s) moved to registered office address
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-13 no member list
dot icon23/06/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Register inspection address has been changed
dot icon23/06/2010
Registered office address changed from the Building Centre 26 Store Street London WC1E 7BT on 2010-06-23
dot icon27/05/2010
Registered office address changed from 55 Tufton Street Westminster London SW1P 3QL on 2010-05-27
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 13/06/09
dot icon20/11/2008
Appointment terminated director andrew wates
dot icon20/11/2008
Appointment terminated director alistair voaden
dot icon20/11/2008
Appointment terminated director john taylor
dot icon19/11/2008
Appointment terminated director martin scarth
dot icon19/11/2008
Appointment terminated director robert oldham
dot icon19/11/2008
Appointment terminated director richard laudy
dot icon19/11/2008
Appointment terminated director martin davis
dot icon19/11/2008
Appointment terminated director norman critchlow
dot icon19/11/2008
Appointment terminated director michael brown
dot icon19/11/2008
Appointment terminated director douglas barrat
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Resolutions
dot icon17/06/2008
Annual return made up to 13/06/08
dot icon16/06/2008
Appointment terminated director paul hyett
dot icon16/06/2008
Appointment terminated director john carpenter
dot icon16/06/2008
Director's change of particulars / john taylor / 16/06/2008
dot icon13/06/2007
Annual return made up to 13/06/07
dot icon13/06/2007
Director resigned
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Full accounts made up to 2006-08-31
dot icon09/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon21/06/2006
Annual return made up to 14/06/06
dot icon01/06/2006
New director appointed
dot icon30/05/2006
Full accounts made up to 2005-08-31
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon18/07/2005
Annual return made up to 14/06/05
dot icon09/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon21/01/2005
Director's particulars changed
dot icon09/11/2004
Registered office changed on 09/11/04 from: construction house 56-64 leonard street london EC2A 4JX
dot icon13/07/2004
Annual return made up to 14/06/04
dot icon04/05/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon19/04/2004
New director appointed
dot icon04/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon29/01/2004
Director's particulars changed
dot icon15/10/2003
Director resigned
dot icon11/07/2003
Annual return made up to 14/06/03
dot icon24/12/2002
Accounting reference date extended from 30/06/03 to 31/08/03
dot icon13/11/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon14/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION INDUSTRY TRUST FOR YOUTH

CONSTRUCTION INDUSTRY TRUST FOR YOUTH is an(a) Active company incorporated on 14/06/2002 with the registered office located at London Scottish House, 95 Horseferry Road, London SW1P 2DX. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION INDUSTRY TRUST FOR YOUTH?

toggle

CONSTRUCTION INDUSTRY TRUST FOR YOUTH is currently Active. It was registered on 14/06/2002 .

Where is CONSTRUCTION INDUSTRY TRUST FOR YOUTH located?

toggle

CONSTRUCTION INDUSTRY TRUST FOR YOUTH is registered at London Scottish House, 95 Horseferry Road, London SW1P 2DX.

What does CONSTRUCTION INDUSTRY TRUST FOR YOUTH do?

toggle

CONSTRUCTION INDUSTRY TRUST FOR YOUTH operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION INDUSTRY TRUST FOR YOUTH?

toggle

The latest filing was on 20/03/2026: Appointment of Mrs Barbara Louise Welch as a director on 2026-03-19.