UKBizDB.co.uk

TALL SHIPS YOUTH TRUST

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

This company is commonly known as Tall Ships Youth Trust. The company was founded 67 years ago and was given the registration number 00567460. The firm's registered office is in . You can find them at 2a The Hard, Portsmouth, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TALL SHIPS YOUTH TRUST
Company Number:00567460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1956
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2a The Hard, Portsmouth, PO1 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a The Hard, Portsmouth, PO1 3PT

Secretary18 March 2010Active
2a The Hard, Portsmouth, PO1 3PT

Director02 December 2019Active
2a The Hard, Portsmouth, PO1 3PT

Director27 November 2018Active
56 Hillcross Avenue, Hillcross Avenue, Morden, England, SM4 4EB

Director18 December 2020Active
Langley Farm, Hartfield Road, Cowden, Edenbridge, England, TN8 7DZ

Director17 December 2021Active
2a The Hard, Portsmouth, PO1 3PT

Director27 November 2018Active
2a The Hard, Portsmouth, PO1 3PT

Director27 November 2018Active
2a The Hard, Portsmouth, PO1 3PT

Director08 December 2023Active
35, King Edward Avenue, Aylesbury, England, HP21 7JE

Director17 December 2021Active
2a The Hard, Portsmouth, PO1 3PT

Director25 January 2023Active
Rosegarth, High Pitfold, Himdhead, GU26 6BM

Secretary-Active
15 Green Lane, Oxhey, Watford, WD19 4NL

Secretary07 September 1993Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary26 June 2002Active
Horns Lodge, South Park, Penshurst, TN11 8ET

Director09 June 2015Active
Horns Lodge, South Park, Penshurst, TN11 8ET

Director21 March 2006Active
Barton Park House, Ashbourne Road, Church Broughton, DE65 5AT

Director08 April 2003Active
Barton Park House, Ashbourne Road, Church Broughton, DE65 5AT

Director20 March 2002Active
4 Corfton Road, Ealing, London, W5 2HS

Director-Active
61 Riverview Gardens, London, SW13 9QZ

Director-Active
Cowden House, Comrie, Crieff, PH6 2HW

Director-Active
1, Waterworks Cottages Fontwell Avenue, Eastergate, Chichester, United Kingdom, PO20 3RZ

Director15 May 2007Active
Hall Barn, Beaconsfield, HP9 2SG

Director-Active
32 Sussex Road, Southsea, Portsmouth, PO5 3EX

Director20 March 2002Active
Willowdene 36 Millbrook Close, Dinas Powys, CF64 4DD

Director13 March 2007Active
125 Lynwood Drive, Merley, Wimborne, BH21 1UU

Director06 October 1994Active
Dixs Black Hill, Lindfield, Haywards Heath, RH16 2HE

Director27 June 2007Active
The Glassert, Lochard Road, Aberfoyle, FK8 3TJ

Director02 May 2002Active
Whitehall Cottage, Upottery, Honiton, EX14 9QZ

Director-Active
Hutton Mount, Hutton Bank, Ripon, HG4 5DR

Director02 May 2001Active
1 Albert Lane, Stonehaven, AB39 2NT

Director03 July 2004Active
Pompford Farm, Cullampton, EX15 1PX

Director-Active
Lake Lodge, Churt, Farnham, GU10 2QB

Director-Active
54 Foxes Dale, Blackheath, London, SE3 9BQ

Director-Active
6 Tamblewood, Fareham, PO16 7OU

Director-Active
Lees Farm, Lees Hill, South Warnborough, Hook, Uk, RG29 1RQ

Director05 October 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Accounts

Accounts with accounts type group.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.