Background WavePink WaveYellow Wave

CONGLETON YOUNG PEOPLES TRUST LIMITED (01991351)

CONGLETON YOUNG PEOPLES TRUST LIMITED (01991351) is an active UK company. incorporated on 19 February 1986. with registered office in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CONGLETON YOUNG PEOPLES TRUST LIMITED has been registered for 40 years. Current directors include ASTON, Peter Jeremy, DAVIES, John Spencer, DOE, John Ernest and 1 others.

Company Number
01991351
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1986
Age
40 years
Address
29 Chapel Lane, Stoke On Trent, ST7 3SD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASTON, Peter Jeremy, DAVIES, John Spencer, DOE, John Ernest, PARKER, Douglas Alan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGLETON YOUNG PEOPLES TRUST LIMITED

CONGLETON YOUNG PEOPLES TRUST LIMITED is an active company incorporated on 19 February 1986 with the registered office located in Stoke On Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CONGLETON YOUNG PEOPLES TRUST LIMITED was registered 40 years ago.(SIC: 88990)

Status

active

Active since 40 years ago

Company No

01991351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 19 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ACE TRAINING AGENCY LIMITED
From: 19 February 1986To: 7 September 2001
Contact
Address

29 Chapel Lane Rode Heath Stoke On Trent, ST7 3SD,

Timeline

10 key events • 2010 - 2016

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DAVIES, John Spencer

Active
The Parsonage, Rode Heath Stoke On TrentST7 3SD
Secretary
Appointed 20 Feb 2008

ASTON, Peter Jeremy

Active
Ullswater Road, CongletonCW12 4LX
Born July 1949
Director
Appointed 23 Mar 2010

DAVIES, John Spencer

Active
The Parsonage, Rode Heath Stoke On TrentST7 3SD
Born November 1947
Director
Appointed 10 Sept 2007

DOE, John Ernest

Active
29 Chapel Lane, Stoke On TrentST7 3SD
Born May 1948
Director
Appointed 01 Jul 2014

PARKER, Douglas Alan

Active
Copper Beeches, CongletonCW12 2DU
Born May 1941
Director
Appointed 16 Apr 1999

NEWTON, William

Resigned
4 Southlands Road, CongletonCW12 3JY
Secretary
Appointed N/A
Resigned 20 Feb 2008

BARNETT, Dorothy

Resigned
6 High Lowe Avenue, CongletonCW12 2EP
Born April 1929
Director
Appointed N/A
Resigned 02 Jan 2010

BARROW, Pamela

Resigned
Cocksmoss Lane, MacclesfieldSK11 9HX
Born September 1953
Director
Appointed 19 May 2016
Resigned 01 Nov 2016

DOONEY, Jill

Resigned
Holmes Chapel Road, CongletonCW12 4QB
Born July 1959
Director
Appointed 19 May 2016
Resigned 01 Nov 2016

FELTBOWER, Bernard

Resigned
19 Marton House, CongletonCW12 4AH
Born December 1912
Director
Appointed N/A
Resigned 03 Sept 1996

FOOTMAN, Beryl Kay

Resigned
21 Sandringham Road, MacclesfieldSK10 1QB
Born July 1928
Director
Appointed N/A
Resigned 30 Apr 1994

NEWTON, William

Resigned
4 Southlands Road, CongletonCW12 3JY
Born March 1925
Director
Appointed N/A
Resigned 20 Feb 2008

PURDHAM, Julie Marie

Resigned
Manor Park Road, CongletonCW12 2PG
Born November 1959
Director
Appointed 19 May 2016
Resigned 01 Nov 2016

SEBIRE, Stephen John

Resigned
Great Oak Farm Congleton Road, MacclesfieldSK11 0PW
Born March 1937
Director
Appointed N/A
Resigned 31 May 2015

SHUFFLEBOTTOM, Derek

Resigned
16 South View Avenue, MacclesfieldSK11 9R2
Born August 1920
Director
Appointed N/A
Resigned 08 Feb 1999

WILKINSON, Paul

Resigned
26 Lamberts Lane, CongletonCW12 3AU
Born January 1948
Director
Appointed 01 Jun 1998
Resigned 17 Apr 2007

WILKINSON, Paul

Resigned
26 Lamberts Lane, CongletonCW12 3AU
Born January 1948
Director
Appointed 15 Feb 1994
Resigned 03 Sept 1996

Persons with significant control

1

Mr Peter Jeremy Aston

Active
Ullswater Road, CongletonCW12 4LX
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
15 September 2007
287Change of Registered Office
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 1992
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Accounts With Made Up Date
31 January 1992
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Legacy
1 May 1991
287Change of Registered Office
Legacy
30 October 1990
363363
Legacy
30 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
23 November 1988
288288
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
20 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
GAZ(U)GAZ(U)
Legacy
30 May 1986
224224