Background WavePink WaveYellow Wave

NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) (00349294)

NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) (00349294) is an active UK company. incorporated on 6 February 1939. with registered office in Wirral. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) has been registered for 87 years. Current directors include DUFFIN, Jason Elliot, GREEN, John Michael, MARTIN, Hugh Cecil, Pastor and 3 others.

Company Number
00349294
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 1939
Age
87 years
Address
40 Broxton Avenue, Wirral, CH48 5JB
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DUFFIN, Jason Elliot, GREEN, John Michael, MARTIN, Hugh Cecil, Pastor, TAYLOR, Stephen, Professor, WELLS, Alan Christopher, WRIGHT, Steven John
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE)

NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) is an active company incorporated on 6 February 1939 with the registered office located in Wirral. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NATIONAL YOUNG LIFE CAMPAIGN TRUST LIMITED(THE) was registered 87 years ago.(SIC: 94910)

Status

active

Active since 87 years ago

Company No

00349294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

87 Years

Incorporated 6 February 1939

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

40 Broxton Avenue West Kirby Wirral, CH48 5JB,

Previous Addresses

35 Shelley Close Catshill Bromsgrove Worcestershire B61 0NQ England
From: 24 January 2022To: 8 January 2026
183 Solihull Road Shirley Solihull West Midlands B90 3LQ
From: 6 February 1939To: 24 January 2022
Timeline

12 key events • 1939 - 2023

Funding Officers Ownership
Company Founded
Feb 39
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 19
Director Left
Jan 22
Director Left
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WELLS, Alan Christopher

Active
Shelley Close, BromsgroveB61 0NQ
Secretary
Appointed 01 Jan 2020

DUFFIN, Jason Elliot

Active
Tendring Drive, WigstonLE18 3WR
Born July 1960
Director
Appointed 09 Nov 2014

GREEN, John Michael

Active
St. Nicholas Crescent, YorkYO23 3UZ
Born November 1965
Director
Appointed 09 Nov 2014

MARTIN, Hugh Cecil, Pastor

Active
Orby Close, BelfastBT5 6BP
Born December 1959
Director
Appointed 08 Nov 2014

TAYLOR, Stephen, Professor

Active
100 Childwall Road, LiverpoolL15 6UX
Born January 1956
Director
Appointed 20 Jun 2005

WELLS, Alan Christopher

Active
Broxton Avenue, WirralCH48 5JB
Born March 1978
Director
Appointed 09 Apr 2019

WRIGHT, Steven John

Active
Rosemount Park, BelfastBT5 7TR
Born December 1953
Director
Appointed 08 Nov 2014

GUNN, Keith Buckmaster

Resigned
183 Solihull Road, SolihullB90 3LQ
Secretary
Appointed 21 Jun 1999
Resigned 31 Dec 2019

GUNN, Leslie Buckmaster

Resigned
9 Trystings Close, EsherKT10 0TF
Secretary
Appointed N/A
Resigned 21 Jun 1999

CASTRO, Raymond Ernest

Resigned
8a Winchester Road, WorthingBN11 4DJ
Born April 1920
Director
Appointed N/A
Resigned 10 Jun 2002

EVANS, David Emrys

Resigned
7 Ivy Lane, BedfordMK45 3DN
Born December 1920
Director
Appointed 27 Jun 1994
Resigned 01 Aug 2004

GUNN, Keith Buckmaster

Resigned
183 Solihull Road, SolihullB90 3LQ
Born October 1946
Director
Appointed 21 Jun 1999
Resigned 13 Nov 2021

GUNN, Leslie Buckmaster

Resigned
9 Trystings Close, EsherKT10 0TF
Born July 1919
Director
Appointed N/A
Resigned 21 Jun 1999

HELDEN, David Swift

Resigned
6 The Avenue, UxbridgeUB10 8NP
Born March 1928
Director
Appointed N/A
Resigned 08 Nov 2014

LANCASTER, Raymond

Resigned
32 Nigel Gresley Close, CreweCW1 5GW
Born September 1934
Director
Appointed 20 Jun 2005
Resigned 09 Jun 2014

MOUNTIER, Frederick Claud

Resigned
10 Glen Rise, Woodford GreenIG8 0AW
Born February 1918
Director
Appointed N/A
Resigned 03 Dec 1991

SMITH, Cecil Montague

Resigned
55 Cookham Road, MaidenheadSL6 7EW
Born September 1914
Director
Appointed N/A
Resigned 27 Jun 1994

STEELE, Alan, Pastor

Resigned
High Lane, Stoke-On-TrentST6 7DG
Born January 1952
Director
Appointed 09 Nov 2014
Resigned 31 Dec 2022

WHYTE, Duncan Mcmillan, Rev

Resigned
1 The Meadows, SalisburySP1 2SS
Born December 1925
Director
Appointed N/A
Resigned 09 Jun 2014
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Statement Of Companys Objects
9 April 2015
CC04CC04
Resolution
9 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
2 July 2009
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
27 July 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Resolution
17 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 1995
AUDAUD
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
28 July 1991
288288
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
13 August 1987
288288
Legacy
13 August 1987
288288
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Incorporation Company
6 February 1939
NEWINCIncorporation