Background WavePink WaveYellow Wave

YOUTH MINISTRY COMMERCIAL LTD (03554835)

YOUTH MINISTRY COMMERCIAL LTD (03554835) is an active UK company. incorporated on 29 April 1998. with registered office in Consett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. YOUTH MINISTRY COMMERCIAL LTD has been registered for 27 years. Current directors include CRAIG, Catherine Margaret, DONNELLY, Eamonn Michael, HOWARD, William Michael and 6 others.

Company Number
03554835
Status
active
Type
ltd
Incorporated
29 April 1998
Age
27 years
Address
Emmaus Village Pemberton Road, Consett, DH8 9BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRAIG, Catherine Margaret, DONNELLY, Eamonn Michael, HOWARD, William Michael, LAWRENCE, Carol, MATTHEWS, Josepha Kathleen, Sr, MILLWARD, Mark Anthony, Reverend Father, O'NEILL, Seamus Gerard, Dr, REGAN, Maura, Dame, STANDFIELD, Elspeth Fiona Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH MINISTRY COMMERCIAL LTD

YOUTH MINISTRY COMMERCIAL LTD is an active company incorporated on 29 April 1998 with the registered office located in Consett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. YOUTH MINISTRY COMMERCIAL LTD was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03554835

LTD Company

Age

27 Years

Incorporated 29 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

H & N TRADING LIMITED
From: 29 April 1998To: 4 January 2013
Contact
Address

Emmaus Village Pemberton Road Allensford Consett, DH8 9BA,

Previous Addresses

Diocesan Youth Village Allensford Consett County Durham DH8 9BA
From: 7 May 2013To: 2 December 2014
St Vincent's Offices St Cuthbert's House West Road Newcastle upon Tyne Tyne and Wear NE15 7PY England
From: 29 April 1998To: 7 May 2013
Timeline

39 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
May 17
Director Left
May 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

STANDFIELD, Elspeth Fiona Gordon

Active
West Road, Newcastle Upon TyneNE15 7PY
Secretary
Appointed 01 May 2024

CRAIG, Catherine Margaret

Active
West Road, Newcastle Upon TyneNE15 7PY
Born June 1969
Director
Appointed 01 May 2024

DONNELLY, Eamonn Michael

Active
West Road, Newcastle Upon TyneNE15 7PY
Born October 1964
Director
Appointed 24 Jul 2023

HOWARD, William Michael

Active
Pemberton Road, ConsettDH8 9BA
Born December 1949
Director
Appointed 28 Feb 2013

LAWRENCE, Carol

Active
Lang Lane, WirralCH48 5HF
Born June 1967
Director
Appointed 28 May 2023

MATTHEWS, Josepha Kathleen, Sr

Active
Pemberton Road, ConsettDH8 9BA
Born July 1953
Director
Appointed 01 Jun 2022

MILLWARD, Mark Anthony, Reverend Father

Active
Redhill Road, Stockton On TeesTS19 9BY
Born August 1961
Director
Appointed 01 Jul 2023

O'NEILL, Seamus Gerard, Dr

Active
Pemberton Road, ConsettDH8 9BA
Born December 1966
Director
Appointed 01 Jun 2022

REGAN, Maura, Dame

Active
Pemberton Road, ConsettDH8 9BA
Born July 1957
Director
Appointed 01 Jun 2022

STANDFIELD, Elspeth Fiona Gordon

Active
West Road, Newcastle Upon TyneNE15 7PY
Born July 1959
Director
Appointed 01 May 2024

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 29 Apr 1998
Resigned 29 Apr 1998

HOWARD, William Michael

Resigned
Pemberton Road, ConsettDH8 9BA
Secretary
Appointed 28 Feb 2013
Resigned 01 May 2024

SMITH, Kathleen Mary

Resigned
Chards,, East BoldonNE36 0PF
Secretary
Appointed 29 Apr 1998
Resigned 28 Feb 2013

BARRASS, Alexander Hillhouse, Canon

Resigned
St Josephs Wallsend Road, North ShieldsNE29 7AA
Born February 1931
Director
Appointed 29 Apr 1998
Resigned 31 May 2001

BATTELL, Victoria, Sister

Resigned
Allensford, ConsettDH8 9BA
Born December 1978
Director
Appointed 28 Feb 2013
Resigned 19 Mar 2014

CARROLL, Philip

Resigned
St Bedes Presbytery New Road, WashingtonNE37 2HE
Born November 1946
Director
Appointed 16 Apr 2002
Resigned 31 Mar 2007

COYLE, John Bernard, Reverend

Resigned
3 Greenwell Terrace, Bishop AucklandDL13 2RA
Born December 1932
Director
Appointed 29 Apr 1998
Resigned 31 Mar 2005

CUNNINGHAM, Seamus, Bishop

Resigned
St Cuthbert's House, Newcastle Upon TyneNE15 7PY
Born July 1942
Director
Appointed 16 Apr 2002
Resigned 28 Feb 2013

DONNELLY, Dermott James, Reverend Father

Resigned
Pemberton Road, ConsettDH8 9BA
Born June 1967
Director
Appointed 01 Jun 2022
Resigned 08 Jul 2022

DRYDEN, William Joseph

Resigned
Pemberton Road, ConsettDH8 9BA
Born October 1964
Director
Appointed 28 Feb 2013
Resigned 16 Oct 2016

DUNN, Kevin John, Right Reverend

Resigned
Bishops House East Denton Hall, Newcastle Upon TyneNE5 2BJ
Born July 1950
Director
Appointed 25 May 2004
Resigned 01 Mar 2008

FALEY, Andrew James, Reverend Monsignor

Resigned
Pemberton Road, ConsettDH8 9BA
Born April 1954
Director
Appointed 01 Jun 2022
Resigned 31 May 2023

FOSTER, John Martin

Resigned
Pemberton Road, ConsettDH8 9BA
Born July 1963
Director
Appointed 28 Feb 2013
Resigned 01 Jun 2022

FOX, Deborah Marie

Resigned
Pemberton Road, ConsettDH8 9BA
Born May 1965
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2024

GRIFFITHS, Michael Ambrose, Right Reverend

Resigned
Bishop's House, East Denton Hall, Newcastle Upon TyneNE5 2BJ
Born December 1928
Director
Appointed 29 Apr 1998
Resigned 25 May 2004

HENDERSON, Paul

Resigned
Pemberton Road, ConsettDH8 9BA
Born April 1950
Director
Appointed 28 Feb 2013
Resigned 02 May 2018

LAVELLE, Anne Marie

Resigned
Allensford, ConsettDH8 9BA
Born October 1978
Director
Appointed 28 Feb 2013
Resigned 19 Mar 2014

LAVENDER, Gerard, Rev

Resigned
Allensford, ConsettDH8 9BA
Born September 1943
Director
Appointed 28 Feb 2013
Resigned 10 Jul 2013

LEANE, David Christopher John

Resigned
Pemberton Road, ConsettDH8 9BA
Born April 1980
Director
Appointed 01 Jun 2022
Resigned 24 Nov 2023

LERCHE, Simon, Reverend Father

Resigned
Pemberton Road, ConsettDH8 9BA
Born June 1971
Director
Appointed 01 Jun 2022
Resigned 31 May 2023

MCHALE, Thomas James, Rev

Resigned
Pemberton Road, ConsettDH8 9BA
Born July 1970
Director
Appointed 28 Feb 2013
Resigned 01 Jun 2022

O'GORMAN, William, Reverend

Resigned
St Michael's, Houghton Le SpringDH5 8NF
Born August 1930
Director
Appointed 29 Apr 1998
Resigned 31 May 2001

QUINN, Philip Thomas, Reverend

Resigned
St John Vianney Presbytery, Newcastle Upon TyneNE5 1DP
Born June 1948
Director
Appointed 29 Apr 1998
Resigned 30 Aug 1999

SMITH, Kathleen Mary

Resigned
St Cuthbert's House, Newcastle Upon TyneNE15 7PY
Born July 1959
Director
Appointed 29 Apr 1998
Resigned 28 Feb 2013

SPENCE, Robert Aloysius, Revd Canon

Resigned
All Saints Presbytery, LanchesterDH7 0SQ
Born June 1937
Director
Appointed 29 Apr 1998
Resigned 31 Mar 2005

Persons with significant control

1

Allensford, ConsettDH8 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
1 May 2008
353353
Legacy
1 May 2008
190190
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
4 November 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Resolution
5 May 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
225Change of Accounting Reference Date
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Incorporation Company
29 April 1998
NEWINCIncorporation