Background WavePink WaveYellow Wave

FRONTIER YOUTH TRUST (03264908)

FRONTIER YOUTH TRUST (03264908) is an active UK company. incorporated on 17 October 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. FRONTIER YOUTH TRUST has been registered for 29 years. Current directors include BENNETT, Aaron Stephen, CAMPBELL, Andrew John, COOPER, Nicola and 6 others.

Company Number
03264908
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 1996
Age
29 years
Address
434 Forest Road, London, E17 4PY
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BENNETT, Aaron Stephen, CAMPBELL, Andrew John, COOPER, Nicola, HEMBURY, Anna, LEVERMORE, Judith Margaret, NASH, Sally Ann, Dr, NORTH, Deborah, TANNAHILL, Ian, WHITE, Keith John, Dr
SIC Codes
58190, 85590, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER YOUTH TRUST

FRONTIER YOUTH TRUST is an active company incorporated on 17 October 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. FRONTIER YOUTH TRUST was registered 29 years ago.(SIC: 58190, 85590, 94910)

Status

active

Active since 29 years ago

Company No

03264908

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 17 October 1996

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 28 November 2025 (4 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

434 Forest Road London, E17 4PY,

Previous Addresses

202 Bradford Court 123/131 Bradford Street Birmingham B12 0NS
From: 26 November 2015To: 22 June 2017
C/O Cassie Humphries 202 Bradford Court Bradford Street Birmingham B12 0NS
From: 6 May 2014To: 26 November 2015
St. George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG
From: 8 October 2012To: 6 May 2014
St. George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG England
From: 5 October 2012To: 8 October 2012
C/O Frontier Youth Trust (Office S15B) St George's Community Hub Great Hampton Row Newtown Birmingham West Midlands B19 3JG England
From: 29 September 2010To: 5 October 2012
C/O Leanne Youngson 306F Big Peg Vyse Street Hockley Birmingham West Midlands B18 6NF United Kingdom
From: 22 October 2009To: 29 September 2010
Unit 208B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6NF
From: 17 October 1996To: 22 October 2009
Timeline

38 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Dec 17
Director Left
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PERRY, Matthew Edward

Active
Forest Road, LondonE17 4PY
Secretary
Appointed 27 Sept 2017

BENNETT, Aaron Stephen

Active
Forest Road, LondonE17 4PY
Born November 1984
Director
Appointed 23 Apr 2021

CAMPBELL, Andrew John

Active
Forest Road, LondonE17 4PY
Born November 1971
Director
Appointed 16 Jun 2023

COOPER, Nicola

Active
Forest Road, LondonE17 4PY
Born March 1983
Director
Appointed 28 Sept 2023

HEMBURY, Anna

Active
Forest Road, LondonE17 4PY
Born January 1969
Director
Appointed 10 Oct 2019

LEVERMORE, Judith Margaret

Active
Forest Road, LondonE17 4PY
Born December 1963
Director
Appointed 27 Sept 2023

NASH, Sally Ann, Dr

Active
13 Jaffray Road, ErdingtonB24 8AZ
Born February 1957
Director
Appointed 01 Dec 1999

NORTH, Deborah

Active
Forest Road, LondonE17 4PY
Born September 1972
Director
Appointed 19 Jun 2019

TANNAHILL, Ian

Active
Forest Road, LondonE17 4PY
Born November 1975
Director
Appointed 19 Jun 2019

WHITE, Keith John, Dr

Active
10 Crescent Road, LondonE18 1JB
Born January 1947
Director
Appointed 11 Jun 1998

EASTMAN, Michael Laurence

Resigned
9 Tudor Gardens, RomfordRM2 5LL
Secretary
Appointed 17 Oct 1996
Resigned 23 Oct 1998

JONES, Alastair Bramwell, Dr

Resigned
Forest Road, LondonE17 4PY
Secretary
Appointed 26 Sept 2012
Resigned 27 Sept 2017

WILES, Barry Robert

Resigned
119 Rush Hill, BathBA2 2QT
Secretary
Appointed 02 Nov 1998
Resigned 31 Mar 2012

ARGALL, Nigel Peter

Resigned
Forest Road, LondonE17 4PY
Born February 1958
Director
Appointed 11 Dec 2018
Resigned 25 Sept 2019

BARTLEM, Gregory John, The Reverend

Resigned
123/131 Bradford Street, BirminghamB12 0NS
Born October 1968
Director
Appointed 06 Dec 2011
Resigned 21 Oct 2016

BERRY, Mark John

Resigned
Higgs Row, TelfordTF3 5GD
Born September 1969
Director
Appointed 11 Mar 2013
Resigned 01 Jun 2016

BILLAM, Tadeusz Kawecki Raferty

Resigned
Forest Road, LondonE17 4PY
Born February 1989
Director
Appointed 05 Dec 2017
Resigned 28 Sept 2022

BISHOP, Neil Alvin

Resigned
Grove Park, LiverpoolL8 0TL
Born February 1965
Director
Appointed 10 Dec 2008
Resigned 27 Sept 2017

BOAL, Issac James

Resigned
10 Knockmore Park, BangorBT20 3SL
Born March 1934
Director
Appointed 17 Oct 1996
Resigned 11 Jun 1998

CAMPBELL, Joe

Resigned
17 Church Avenue, HolywoodBT18 9BJ
Born July 1946
Director
Appointed 06 Mar 2001
Resigned 29 Mar 2006

CHAPMAN, Peter John

Resigned
39d Trinity Street, LondonSE1 4JA
Born February 1945
Director
Appointed 11 Jun 1998
Resigned 17 Dec 2002

DAVIS, Matthew Peter, Rev

Resigned
Forest Road, LondonE17 4PY
Born July 1989
Director
Appointed 19 Jun 2019
Resigned 29 Jan 2024

DI MARCO, Lesley Anne

Resigned
Park Gate, HoveBN3 1RL
Born August 1945
Director
Appointed 29 Sept 2004
Resigned 25 Sept 2007

FINDLATER, Jean Ross

Resigned
12 Langley Avenue, GlasgowG13 3LE
Born July 1930
Director
Appointed 17 Oct 1996
Resigned 03 Jun 2003

HALL, Matthew Ronald

Resigned
4 Lochdochart Path, GlasgowG34 0PX
Born March 1966
Director
Appointed 02 Sept 2003
Resigned 06 Dec 2011

HEATH, Philip Ronald

Resigned
The Close, BrixhamTQ5 8RT
Born July 1949
Director
Appointed 01 Dec 1999
Resigned 08 Jul 2015

HORTON, Isla

Resigned
Bradford Street, BirminghamB12 0NS
Born September 1976
Director
Appointed 08 Dec 2009
Resigned 15 May 2013

KIMBER, Charles Peter

Resigned
35 Gardiner Court, Milton KeynesMK13 0LR
Born September 1937
Director
Appointed 05 Nov 1996
Resigned 11 Sept 2001

MCGINTY, Mary Hilda

Resigned
4 Vicarage Lane, Frampton-On-SevernGL2 7EE
Born October 1952
Director
Appointed 29 Sept 2004
Resigned 26 Sept 2019

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed 17 Oct 1996
Resigned 29 Sept 2016

PASSMORE, Lorimer Jane

Resigned
Forest Road, LondonE17 4PY
Born July 1976
Director
Appointed 11 Dec 2018
Resigned 28 Sept 2022

PERRY, Matthew

Resigned
Forest Road, LondonE17 4PY
Born September 1976
Director
Appointed 01 Dec 2015
Resigned 16 May 2018

PURKISS, Peter Ernest, Rev

Resigned
23 St Agnes Close, LondonE9 7HS
Born September 1923
Director
Appointed 17 Oct 1996
Resigned 11 Jun 1998

SOLDAN, Mary Elisabeth

Resigned
Swanbourne Meadow Lane, HuntingdonPE17 2BP
Born May 1935
Director
Appointed 17 Oct 1996
Resigned 11 Jun 1998

SPARKS, Ian Leslie

Resigned
16 Frating Crescent, Woodford GreenIG8 0DW
Born May 1943
Director
Appointed 06 Mar 2001
Resigned 02 Dec 2013
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Statement Of Companys Objects
2 October 2023
CC04CC04
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
10 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Auditors Resignation Company
25 July 2000
AUDAUD
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
225Change of Accounting Reference Date
Legacy
12 December 1996
288aAppointment of Director or Secretary
Incorporation Company
17 October 1996
NEWINCIncorporation