This company is commonly known as Eastleigh Youth & Community Trust. The company was founded 10 years ago and was given the registration number 08576533. The firm's registered office is in EASTLEIGH. You can find them at Pavilion On The Park, 1 Kingfisher Road, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EASTLEIGH YOUTH & COMMUNITY TRUST |
---|---|---|
Company Number | : | 08576533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion On The Park, 1 Kingfisher Road, Eastleigh, Hampshire, SO50 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Secretary | 24 July 2023 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 20 November 2018 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 20 November 2018 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 05 February 2015 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 26 April 2022 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 05 February 2015 | Active |
5 Allington Farm Cottages, Allington Lane, Fair Oak, Eastleigh, United Kingdom, SO50 7DE | Director | 19 June 2013 | Active |
39, Ladywood, Eastleigh, England, SO50 4RW | Director | 19 July 2016 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 19 April 2022 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Secretary | 01 February 2022 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Secretary | 01 July 2021 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Secretary | 01 October 2016 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 07 May 2015 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 04 September 2014 | Active |
82, Highfield Lane, Southampton, England, SO17 1RJ | Director | 19 January 2016 | Active |
120, Twyford Road, Eastleigh, United Kingdom, SO50 4HN | Director | 19 June 2013 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 28 November 2019 | Active |
Linson House, Hookwood Lane, Ampfield, Romsey, England, SO51 9BZ | Director | 12 November 2013 | Active |
59, St Aubins Avenue, Southampton, United Kingdom, SO19 8NU | Director | 19 June 2013 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 05 February 2015 | Active |
21, Harebell Close, Littlehampton, United Kingdom, BN17 6WE | Director | 19 June 2013 | Active |
22, Guest Road, Eastleigh, United Kingdom, SO50 6AQ | Director | 19 June 2013 | Active |
18, Abbotsbury Road, Bishopstoke, Eastleigh, England, SO50 8NZ | Director | 20 September 2016 | Active |
11, Oakwood Road, Chandler's Ford, Eastleigh, England, SO53 1LW | Director | 07 May 2015 | Active |
Pavilion On The Park, 1 Kingfisher Road, Eastleigh, SO50 9LH | Director | 19 June 2013 | Active |
23, Liddel Way, Chandler's Ford, Eastleigh, United Kingdom, SO53 4QF | Director | 19 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person secretary company with name date. | Download |
2022-02-14 | Officers | Termination secretary company with name termination date. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Termination secretary company with name termination date. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.