EASTLEIGH YOUTH & COMMUNITY TRUST

Register to unlock more data on OkredoRegister

EASTLEIGH YOUTH & COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08576533

Incorporation date

19/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion On The Park, 1 Kingfisher Road, Eastleigh, Hampshire SO50 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2013)
dot icon09/03/2026
Appointment of Mr Edward Russell Henry Price as a director on 2026-03-06
dot icon09/03/2026
Termination of appointment of Philip James Harding as a director on 2026-03-06
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Steven John Everett as a director on 2025-10-02
dot icon24/09/2025
Appointment of Ms Joanna Stacey as a director on 2025-09-02
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon27/06/2025
Termination of appointment of Robert Michael Wayman as a director on 2024-12-03
dot icon06/05/2025
Termination of appointment of Emma Golby-Kirk as a secretary on 2025-04-25
dot icon15/04/2025
Appointment of Mrs Gladys Mabel Restrepo Perdomo as a director on 2025-04-02
dot icon15/04/2025
Appointment of Mr Christopher James Dixon as a director on 2025-04-02
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon27/05/2024
Termination of appointment of Devan Kandiah as a director on 2024-05-26
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Appointment of Mrs Emma Golby-Kirk as a secretary on 2023-07-24
dot icon30/06/2023
Director's details changed for Mr Steven John Everett on 2023-06-29
dot icon30/06/2023
Director's details changed for Mrs Susan Jane Barratt on 2023-06-29
dot icon30/06/2023
Director's details changed for Mr Robert Michael Wayman on 2023-06-29
dot icon28/06/2023
Termination of appointment of Carolynn May Crane as a secretary on 2022-12-01
dot icon28/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Termination of appointment of David Reginald Bowring as a director on 2022-09-06
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon26/04/2022
Appointment of Ms Chloe Mae Gillam as a director on 2022-04-26
dot icon25/04/2022
Appointment of Mr Robert Michael Wayman as a director on 2022-04-19
dot icon14/02/2022
Appointment of Mrs Carolynn May Crane as a secretary on 2022-02-01
dot icon14/02/2022
Termination of appointment of Victoria Rose Kirwin as a secretary on 2021-10-13
dot icon25/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Sian Elizabeth Chapman as a director on 2021-09-13
dot icon01/07/2021
Appointment of Mrs Victoria Rose Kirwin as a secretary on 2021-07-01
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/06/2021
Termination of appointment of Daisy Robinson as a secretary on 2021-06-25
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Appointment of Ms. Sian Elizabeth Chapman as a director on 2019-11-28
dot icon29/10/2019
Termination of appointment of Barry Colin Green as a director on 2019-09-17
dot icon29/10/2019
Termination of appointment of John Francis George Howell as a director on 2019-09-17
dot icon29/10/2019
Termination of appointment of James William Vaughan as a director on 2019-09-17
dot icon29/10/2019
Termination of appointment of Malcolm Alfred Young as a director on 2019-09-17
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon29/01/2019
Appointment of Mrs Susan Jane Barratt as a director on 2018-11-20
dot icon27/01/2019
Appointment of Mrs Shirley Anderson as a director on 2018-11-20
dot icon27/01/2019
Termination of appointment of Roger Silson as a director on 2018-11-20
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Termination of appointment of John Richard Mabb as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Graham Charles Broome as a director on 2017-09-27
dot icon03/10/2017
Termination of appointment of Mehreen Arshad as a director on 2017-09-27
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/10/2016
Appointment of Mrs Daisy Robinson as a secretary on 2016-10-01
dot icon02/10/2016
Termination of appointment of John James Fitzpatrick as a director on 2016-09-20
dot icon02/10/2016
Appointment of Mr John Richard Mabb as a director on 2016-09-20
dot icon02/10/2016
Termination of appointment of Nigel John Brown as a director on 2016-09-20
dot icon21/07/2016
Appointment of Mr Steven Peter Phillips as a director on 2016-07-19
dot icon20/06/2016
Annual return made up to 2016-06-19 no member list
dot icon12/02/2016
Appointment of Mr Graham Charles Broome as a director on 2016-01-19
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-06-19 no member list
dot icon21/06/2015
Termination of appointment of Lisa Michelle Goode as a director on 2015-05-07
dot icon16/05/2015
Appointment of Miss Mehreen Arshad as a director on 2015-05-07
dot icon16/05/2015
Appointment of Mr Roger Silson as a director on 2015-05-07
dot icon17/02/2015
Appointment of Mr Barry Colin Green as a director on 2015-02-05
dot icon17/02/2015
Appointment of Mr Philip James Harding as a director on 2015-02-05
dot icon17/02/2015
Appointment of Mr Steven John Everett as a director on 2015-02-05
dot icon18/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/11/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon16/09/2014
Appointment of Mr David Reginald Bowring as a director on 2014-09-04
dot icon15/09/2014
Termination of appointment of David Gordon Hailey as a director on 2014-09-06
dot icon08/07/2014
Annual return made up to 2014-06-19 no member list
dot icon04/01/2014
Appointment of Mr John James Fitzpatrick as a director
dot icon19/09/2013
Resolutions
dot icon19/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Steven John
Director
05/02/2015 - 02/10/2025
3
Anderson, Shirley Ann
Director
20/11/2018 - Present
5
Wayman, Robert Michael
Director
19/04/2022 - 03/12/2024
1
Stacey, Joanna
Director
02/09/2025 - Present
-
Harding, Philip James
Director
05/02/2015 - 06/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 EASTLEIGH YOUTH & COMMUNITY TRUST

EASTLEIGH YOUTH & COMMUNITY TRUST is an(a) Active company incorporated on 19/06/2013 with the registered office located at Pavilion On The Park, 1 Kingfisher Road, Eastleigh, Hampshire SO50 9LH. There are currently 8 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 EASTLEIGH YOUTH & COMMUNITY TRUST?

toggle

EASTLEIGH YOUTH & COMMUNITY TRUST is currently Active. It was registered on 19/06/2013 .

Where is EASTLEIGH YOUTH & COMMUNITY TRUST located?

toggle

EASTLEIGH YOUTH & COMMUNITY TRUST is registered at Pavilion On The Park, 1 Kingfisher Road, Eastleigh, Hampshire SO50 9LH.

What does EASTLEIGH YOUTH & COMMUNITY TRUST do?

toggle

EASTLEIGH YOUTH & COMMUNITY TRUST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASTLEIGH YOUTH & COMMUNITY TRUST?

toggle

The latest filing was on 09/03/2026: Appointment of Mr Edward Russell Henry Price as a director on 2026-03-06.