UKBizDB.co.uk

CONSTRUCTION INDUSTRY TRUST FOR YOUTH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Construction Industry Trust For Youth. The company was founded 22 years ago and was given the registration number 04461612. The firm's registered office is in LONDON. You can find them at Bermondsey Campus 37 Clements Road, Bermondsey, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSTRUCTION INDUSTRY TRUST FOR YOUTH
Company Number:04461612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Bermondsey Campus 37 Clements Road, Bermondsey, London, England, SE16 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director21 May 2018Active
London Scottish House, 95 Horseferry Road, Westminster, England, SW1P 2DX

Director14 March 2024Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director20 May 2019Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director21 May 2018Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director20 May 2019Active
24, Riddy Lane, Bourn, Cambridge, England, CB23 2SP

Director06 September 2021Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director21 May 2018Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director06 June 2019Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director16 June 2015Active
44, Pine Grove, London, England, N20 8LA

Director03 November 2021Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director08 June 2023Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director20 May 2019Active
London Scottish House, 95 Horseferry Road, London, England, SW1P 2DX

Director11 June 2021Active
Robert Clack School, Gosfield Road, Dagenham, England, RM8 1JU

Director20 May 2019Active
Uplands Yester Park, Chislehurst, BR7 5DG

Secretary01 September 2002Active
Elm View, Smithy Lane, Woodborough, SN9 5PL

Secretary13 October 2005Active
Bermondsey Campus, 37 Clements Road, Bermondsey, London, England, SE16 4EE

Director02 October 2010Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director08 August 2012Active
Woodstreet Farm, Allensmore, Hereford, HR2 9AH

Director01 September 2002Active
The Old Headmasters House, Rookery Hill Ashtead Park, Ashtead, KT21 1HY

Director01 September 2002Active
Bermondsey Campus, 37 Clements Road, Bermondsey, London, England, SE16 4EE

Director20 November 2011Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 October 2009Active
23 Saint Marys Gardens, London, SE11 4UD

Director19 February 2004Active
The Maples Fairfield Road, Shawford, Winchester, SO21 2DA

Director01 September 2002Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 December 2011Active
10 Knole Way, Sevenoaks, TN13 3RS

Director13 October 2005Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 October 2009Active
19 Danehurst Close, Egham, TW20 9PX

Director01 April 2004Active
212 Clive Road, West Dulwich, London, SE21 8BS

Director01 September 2002Active
68 Lee Park, Blackheath, London, SE3 9HZ

Director01 September 2002Active
Wellpond Cottage, Brickendon, Hertford, SG13 8NU

Director01 September 2002Active
37 Woodside Road, Woodford Green, IG8 0TW

Director14 April 2005Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director28 January 2011Active
The Building Centre, 26 Store Street, London, WC1E 7BT

Director01 October 2009Active
25 Worple Road, Epsom, KT18 5EP

Director19 February 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.