Background WavePink WaveYellow Wave

EAST CLEVELAND YOUTH HOUSING TRUST (03987232)

EAST CLEVELAND YOUTH HOUSING TRUST (03987232) is an active UK company. incorporated on 8 May 2000. with registered office in Saltburn-By-The-Sea. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. EAST CLEVELAND YOUTH HOUSING TRUST has been registered for 25 years. Current directors include BULLOCK, Stephen Michael, Sir, DITCHBURN, Carl, EAGLE, David and 2 others.

Company Number
03987232
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2000
Age
25 years
Address
Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate, Saltburn-By-The-Sea, TS12 2LQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BULLOCK, Stephen Michael, Sir, DITCHBURN, Carl, EAGLE, David, WARDLE, Drisc Angela, YARE, Hazel Valerie
SIC Codes
43999, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST CLEVELAND YOUTH HOUSING TRUST

EAST CLEVELAND YOUTH HOUSING TRUST is an active company incorporated on 8 May 2000 with the registered office located in Saltburn-By-The-Sea. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. EAST CLEVELAND YOUTH HOUSING TRUST was registered 25 years ago.(SIC: 43999, 55900)

Status

active

Active since 25 years ago

Company No

03987232

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

Age

25 Years

Incorporated 8 May 2000

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 24 February 2026 (2 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 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate Skelton-In-Cleveland Saltburn-By-The-Sea, TS12 2LQ,

Previous Addresses

Riverside Building New Company Row Skinningrove Saltburn TS13 4AU
From: 8 May 2000To: 30 October 2023
Timeline

14 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Dec 17
Loan Secured
Feb 19
Director Joined
Feb 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DITCHBURN, Carl

Active
Ebor House, MiddlesbroughTS8 0AQ
Secretary
Appointed 19 Jun 2002

BULLOCK, Stephen Michael, Sir

Active
Tyson Road, LondonSE23 3AA
Born June 1953
Director
Appointed 17 Feb 2022

DITCHBURN, Carl

Active
Ebor House, MiddlesbroughTS8 0AQ
Born January 1963
Director
Appointed 08 May 2000

EAGLE, David

Active
32 Wilson St, GuisboroughTS14 6NA
Born March 1959
Director
Appointed 04 Sept 2016

WARDLE, Drisc Angela

Active
12 Upleatham Street, Saltburn-By-The-SeaTS12 1LQ
Born August 1953
Director
Appointed 29 May 2015

YARE, Hazel Valerie

Active
Hallgarth Close, MiddlesbroughTS5 8SX
Born April 1945
Director
Appointed 03 Jun 2016

ELLIOTT, Stephen Kenelm

Resigned
114 Sandringham Road, RedcarTS10 1ES
Secretary
Appointed 08 May 2000
Resigned 19 Jun 2002

CARSS, Elizabeth Ann

Resigned
Sheraton Park, Stockton On TeesTS19 0PN
Born June 1967
Director
Appointed 13 Mar 2008
Resigned 21 Mar 2013

COLLINS, Bridget Theresa

Resigned
103 Mandale Road, MiddlesbroughTS5 8AE
Born January 1963
Director
Appointed 08 May 2000
Resigned 19 Jun 2002

JEWITT, John Richard

Resigned
11 Linden Avenue, MiddlesbroughTS9 6AE
Born June 1958
Director
Appointed 08 May 2000
Resigned 15 Aug 2001

LYNAS, Geoffrey Charles

Resigned
32 Irvin Avenue, SaltburnTS12 1QL
Born April 1962
Director
Appointed 29 May 2015
Resigned 31 Mar 2017

LYNAS, Geoffrey

Resigned
32 Irvin Avenue, Saltburn By The SeaTS12 1QH
Born April 1952
Director
Appointed 23 May 2002
Resigned 26 Feb 2013

MISKIN, Donna Marie

Resigned
160 Ovington Grove, NewcastleNE5 2RS
Born February 1979
Director
Appointed 30 Jul 2002
Resigned 01 Jul 2004

NOBLE, James Peter

Resigned
Conyers Close, Darlington
Born June 1984
Director
Appointed 27 Mar 2013
Resigned 29 May 2015

ROBINSON, Margaret Elizabeth

Resigned
16 Pontac Road, RedcarTS11 8AP
Born June 1948
Director
Appointed 23 May 2002
Resigned 21 Mar 2013

WHEATLEY, Sue

Resigned
2 The Court, SaltburnTS12 1JL
Born May 1959
Director
Appointed 23 Jan 2003
Resigned 12 Oct 2015
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
14 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Resolution
31 August 2000
RESOLUTIONSResolutions
Incorporation Company
8 May 2000
NEWINCIncorporation