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.
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 | : |
|
Registered Address | : | The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 10 January 2011 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 16 January 2014 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 22 April 2008 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 16 January 2014 | Active |
Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 18 May 2004 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 27 April 2017 | Active |
52 Windmill Way, Gateshead, NE8 1PJ | Secretary | 01 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 01 May 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 01 May 1998 | Active |
7 Link Avenue, Bedlington, NE22 6DN | Director | 01 May 1998 | Active |
190 Station Road, Ashington, NE63 8HF | Director | 01 July 2001 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 27 July 2010 | Active |
5a Nedderton Lane, Bedlington, NE22 6DP | Director | 18 May 2004 | Active |
5a Nedderton Lane, Bedlington, NE22 6DP | Director | 01 May 1998 | Active |
16 Towers Close, Bedlington, NE22 5ER | Director | 14 August 2000 | Active |
4 Ashtree Drive, Bedlington, NE22 7LS | Director | 06 March 2001 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 05 February 2015 | Active |
29 The Square, Guide Post, Choppington, NE62 5DA | Director | 01 May 1998 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 04 February 2009 | Active |
28 Whinham Way, Stubhill Farm, Morpeth, NE61 2TF | Director | 26 July 1999 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 07 January 2000 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 20 March 2007 | Active |
7 Deneside Court, Woodburn Drive, Whitley Bay, NE26 3BL | Director | 01 May 1998 | Active |
The Oval Community Centre, Roslin Park, Bedlington, NE22 5HU | Director | 15 September 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation disclaimer notice. | Download |
2024-03-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-05 | Resolution | Resolution. | Download |
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2019-03-25 | Incorporation | Memorandum articles. | Download |
2019-03-25 | Change of constitution | Statement of companys objects. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.