Background WavePink WaveYellow Wave

ISLE OF WIGHT YOUTH TRUST (04149036)

ISLE OF WIGHT YOUTH TRUST (04149036) is an active UK company. incorporated on 29 January 2001. with registered office in Newport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ISLE OF WIGHT YOUTH TRUST has been registered for 25 years. Current directors include BOYCOTT, Kay, DIX, Mark Edward, ELLIOTT, Peter Andrew and 7 others.

Company Number
04149036
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2001
Age
25 years
Address
114 Pyle Street, Newport, PO30 1XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOYCOTT, Kay, DIX, Mark Edward, ELLIOTT, Peter Andrew, FARRANT, Helen Ruth, FLOWER, Tom, PARKER, Rosalyn Julia, PLESZAK, Alison, REDRUP, Sarah Rae, SHEPHERD, Michael Charles, SITCH, Victoria Susannah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF WIGHT YOUTH TRUST

ISLE OF WIGHT YOUTH TRUST is an active company incorporated on 29 January 2001 with the registered office located in Newport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ISLE OF WIGHT YOUTH TRUST was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04149036

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

Age

25 Years

Incorporated 29 January 2001

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

114 Pyle Street Newport, PO30 1XA,

Previous Addresses

1 st Johns Place Newport Isle of Wight PO30 1LH
From: 29 January 2001To: 13 November 2018
Timeline

62 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Joined
Aug 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DARE, Joanne

Active
Pyle Street, NewportPO30 1XA
Secretary
Appointed 01 Aug 2024

BOYCOTT, Kay

Active
Pyle Street, NewportPO30 1XA
Born December 1969
Director
Appointed 12 Jul 2023

DIX, Mark Edward

Active
Pyle Street, NewportPO30 1XA
Born November 1983
Director
Appointed 24 Jan 2024

ELLIOTT, Peter Andrew

Active
Pyle Street, NewportPO30 1XA
Born December 1950
Director
Appointed 12 Dec 2017

FARRANT, Helen Ruth

Active
Pyle Street, NewportPO30 1XA
Born July 1964
Director
Appointed 13 Jul 2022

FLOWER, Tom

Active
Pyle Street, NewportPO30 1XA
Born November 1982
Director
Appointed 18 Jul 2024

PARKER, Rosalyn Julia

Active
Pyle Street, NewportPO30 1XA
Born June 1967
Director
Appointed 05 Aug 2025

PLESZAK, Alison

Active
Pyle Street, NewportPO30 1XA
Born July 1964
Director
Appointed 13 Jul 2022

REDRUP, Sarah Rae

Active
Pyle Street, NewportPO30 1XA
Born July 1994
Director
Appointed 24 Jan 2024

SHEPHERD, Michael Charles

Active
Pyle Street, NewportPO30 1XA
Born October 1953
Director
Appointed 24 Jan 2024

SITCH, Victoria Susannah

Active
Pyle Street, NewportPO30 1XA
Born September 1978
Director
Appointed 17 Jul 2025

BLACKLEY, Jo-Anna Victoria

Resigned
Pyle Street, NewportPO30 1XA
Secretary
Appointed 04 Mar 2021
Resigned 09 Dec 2022

CANNOCK, Clare

Resigned
Pyle Street, NewportPO30 1XA
Secretary
Appointed 13 Aug 2019
Resigned 04 Mar 2021

HEALY, Mairead

Resigned
Pyle Street, NewportPO30 1XA
Secretary
Appointed 07 Feb 2017
Resigned 13 Aug 2019

MONKS, Eileen Patricia

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Secretary
Appointed 01 Aug 2001
Resigned 07 Feb 2017

NELSON, Natascha

Resigned
Pyle Street, NewportPO30 1XA
Secretary
Appointed 09 Dec 2022
Resigned 01 Aug 2024

POOLE, Michael John

Resigned
10 Nicholson Street, NewportPO30 5PT
Secretary
Appointed 29 Jan 2001
Resigned 01 Aug 2001

ALLEN, Elizabeth Brunhilde

Resigned
St. Johns Place, NewportPO30 1LH
Born November 1959
Director
Appointed 28 Nov 2015
Resigned 31 Dec 2021

ALLEN, Elizabeth Brunhilde

Resigned
St Johns Place, NewportPO30 1LH
Born November 1959
Director
Appointed 10 Nov 2015
Resigned 08 Jun 2018

ATTFIELD, Nik

Resigned
Pyle Street, NewportPO30 1XA
Born April 1968
Director
Appointed 13 Jul 2022
Resigned 25 Jan 2023

BLACKLEY, Jo Anna Victoria

Resigned
1 Rose Cottages, TotlandPO39 0HL
Born March 1970
Director
Appointed 01 May 2002
Resigned 12 Jan 2004

BOOTH, Richard

Resigned
Kent Lodge 44 Melville Street, RydePO33 2AF
Born March 1959
Director
Appointed 12 Jul 2004
Resigned 10 Jul 2006

BOTELL, Elizabeth Jane

Resigned
69 St Johns Road, NewportPO30 1LW
Born May 1947
Director
Appointed 29 Jan 2001
Resigned 14 Jul 2003

BROMLEY, Sarah Elizabeth

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Born July 1967
Director
Appointed 15 Nov 2006
Resigned 21 Jul 2014

DARE, Jo

Resigned
Pyle Street, NewportPO30 1XA
Born March 1965
Director
Appointed 07 Jun 2021
Resigned 07 Jun 2021

DEAR, John Nicholas

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Born December 1947
Director
Appointed 06 Dec 2010
Resigned 17 Jul 2017

DEAR, Simon, Mr.

Resigned
Newport Road, NitonPO38 2DD
Born June 1968
Director
Appointed 21 Jul 2014
Resigned 10 Apr 2017

DORLEY-BROWN, Linda Karen

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Born May 1951
Director
Appointed 21 May 2007
Resigned 21 Jul 2014

DUECK, Kenneth Allan

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Born August 1953
Director
Appointed 15 Apr 2003
Resigned 17 Jul 2017

DYER, Benjamin James, Mr.

Resigned
Britannia Way, East CowesPO32 6EG
Born June 1978
Director
Appointed 29 Nov 2013
Resigned 10 Apr 2017

EDMUNDS, Jane

Resigned
Pyle Street, NewportPO30 1XA
Born July 1951
Director
Appointed 06 Feb 2018
Resigned 09 Dec 2020

FLOWER, Tony

Resigned
Pyle Street, NewportPO30 1XA
Born February 1951
Director
Appointed 06 Dec 2010
Resigned 18 Dec 2019

GAUDION, Laura Jane

Resigned
28 Albany Road, NewportPO30 5JE
Born January 1979
Director
Appointed 14 Mar 2005
Resigned 10 Jul 2006

GIANNOTTA, Antonio

Resigned
Pyle Street, NewportPO30 1XA
Born January 1976
Director
Appointed 27 Apr 2022
Resigned 29 Mar 2023

HAYWARD, Nicholas William Tomlison

Resigned
1 St Johns Place, Isle Of WightPO30 1LH
Born October 1950
Director
Appointed 21 May 2007
Resigned 21 Jul 2014
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Memorandum Articles
9 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
9 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 August 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
225Change of Accounting Reference Date
Incorporation Company
29 January 2001
NEWINCIncorporation