UKBizDB.co.uk

TRINITY YOUTH ASSOCIATION

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

This company is commonly known as Trinity Youth Association. The company was founded 26 years ago and was given the registration number 03557279. The firm's registered office is in BEDLINGTON. You can find them at The Oval Community Centre, Roslin Park, Bedlington, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:TRINITY YOUTH ASSOCIATION
Company Number:03557279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85510 - Sports and recreation education
  • 88910 - Child day-care activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary10 January 2011Active
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director16 January 2014Active
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director22 April 2008Active
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director16 January 2014Active
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director18 May 2004Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director27 April 2017Active
52 Windmill Way, Gateshead, NE8 1PJ

Secretary01 May 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 May 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 May 1998Active
7 Link Avenue, Bedlington, NE22 6DN

Director01 May 1998Active
190 Station Road, Ashington, NE63 8HF

Director01 July 2001Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director27 July 2010Active
5a Nedderton Lane, Bedlington, NE22 6DP

Director18 May 2004Active
5a Nedderton Lane, Bedlington, NE22 6DP

Director01 May 1998Active
16 Towers Close, Bedlington, NE22 5ER

Director14 August 2000Active
4 Ashtree Drive, Bedlington, NE22 7LS

Director06 March 2001Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director05 February 2015Active
29 The Square, Guide Post, Choppington, NE62 5DA

Director01 May 1998Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director04 February 2009Active
28 Whinham Way, Stubhill Farm, Morpeth, NE61 2TF

Director26 July 1999Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director07 January 2000Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director20 March 2007Active
7 Deneside Court, Woodburn Drive, Whitley Bay, NE26 3BL

Director01 May 1998Active
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU

Director15 September 2015Active

People with Significant Control

Ms Kimm Lawson
Notified on:05 April 2017
Status:Active
Date of birth:March 1967
Nationality:English
Address:Suite 5 Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Insolvency

Liquidation disclaimer notice.

Download
2024-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-02Address

Change registered office address company with date old address new address.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Resolution

Resolution.

Download
2019-03-25Incorporation

Memorandum articles.

Download
2019-03-25Change of constitution

Statement of companys objects.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.