Background WavePink WaveYellow Wave

OXFORD KILBURN YOUTH TRUST (04323224)

OXFORD KILBURN YOUTH TRUST (04323224) is an active UK company. incorporated on 15 November 2001. with registered office in Kilburn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. OXFORD KILBURN YOUTH TRUST has been registered for 24 years. Current directors include BIGGS, Geoff David, BROWN, Andrew John Russell, BUCHANAN, Cheryl Angela and 4 others.

Company Number
04323224
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2001
Age
24 years
Address
Christian Holt House, Kilburn, NW6 5BP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BIGGS, Geoff David, BROWN, Andrew John Russell, BUCHANAN, Cheryl Angela, CHARLES, Nicole Kris, HERBERT, Stephen Mark, PERRY, Matthew Edward, TURNER, Susan Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD KILBURN YOUTH TRUST

OXFORD KILBURN YOUTH TRUST is an active company incorporated on 15 November 2001 with the registered office located in Kilburn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. OXFORD KILBURN YOUTH TRUST was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04323224

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

Age

24 Years

Incorporated 15 November 2001

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 18 December 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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Christian Holt House 45 Denmark Road Kilburn, NW6 5BP,

Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BIGGS, Geoff David

Active
Christian Holt House, KilburnNW6 5BP
Born May 1966
Director
Appointed 07 Jul 2025

BROWN, Andrew John Russell

Active
Christian Holt House, KilburnNW6 5BP
Born June 1973
Director
Appointed 01 Jan 2015

BUCHANAN, Cheryl Angela

Active
Christian Holt House, KilburnNW6 5BP
Born November 1960
Director
Appointed 17 Jan 2024

CHARLES, Nicole Kris

Active
Christian Holt House, KilburnNW6 5BP
Born July 1987
Director
Appointed 07 Mar 2026

HERBERT, Stephen Mark

Active
Christian Holt House, KilburnNW6 5BP
Born November 1972
Director
Appointed 13 May 2024

PERRY, Matthew Edward

Active
Christian Holt House, KilburnNW6 5BP
Born September 1976
Director
Appointed 30 May 2022

TURNER, Susan Mary

Active
42 Doyle Gardens, LondonNW10 3DA
Born April 1961
Director
Appointed 15 Nov 2001

LUNN, Keith Randolph Raynor

Resigned
Christian Holt House, KilburnNW6 5BP
Secretary
Appointed 17 Mar 2010
Resigned 29 Nov 2012

NOTTINGHAM, Jeffrey Kenneth

Resigned
O.K. Christian Holt House, LondonNW6 5BP
Secretary
Appointed 30 Oct 2002
Resigned 17 Feb 2010

PARKER, Matthew Leslie

Resigned
117 Carlton Vale, LondonNW6 5HQ
Secretary
Appointed 15 Nov 2001
Resigned 30 Oct 2002

AKINFENWA, Johnson, Rev.

Resigned
10 North Close, DagenhamRM10 9LJ
Born April 1959
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2013

BENT, Nicholas John

Resigned
Limeside Cottage, AltrinchamWA15 6P
Born August 1971
Director
Appointed 15 Nov 2001
Resigned 31 May 2012

BURDETT, Joanna

Resigned
Tennyson Street, LondonSW8 3SX
Born August 1978
Director
Appointed 09 Nov 2013
Resigned 31 Mar 2016

BURDETT, Joanna

Resigned
79a Tennyson Street, LondonSW8 3SX
Born August 1978
Director
Appointed 01 Jan 2007
Resigned 08 Nov 2013

EVERETT, Brian John

Resigned
Christian Holt House, KilburnNW6 5BP
Born November 1948
Director
Appointed 24 Jan 2022
Resigned 30 May 2022

FOREMAN, Rebecca

Resigned
10 Havelock Court, LondonSE15 1QW
Born November 1978
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2015

FOSTER-SMITH, Roger Owen Anthony

Resigned
Christian Holt House, KilburnNW6 5BP
Born April 1944
Director
Appointed 20 Oct 2010
Resigned 31 Mar 2016

FRANCIS, Rupert Colin, Rev

Resigned
Christian Holt House, KilburnNW6 5BP
Born November 1958
Director
Appointed 20 Oct 2010
Resigned 31 May 2012

HALES, Heidi

Resigned
19 Gladsmuir Road, LondonN19 3JY
Born April 1971
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2013

HARGREAVES, Mark, Rev

Resigned
St Peter's Church, LondonW11 3DB
Born August 1963
Director
Appointed 01 Feb 2007
Resigned 01 Apr 2010

HARGREAVES, Mark Kingston, Rev'D Dr

Resigned
48 Ladbroke Road, LondonW11 3NW
Born August 1963
Director
Appointed 15 Nov 2001
Resigned 01 Nov 2004

HERBERT, Katherine Victoria Louise Mellanby

Resigned
7 Glenmore Lawns, LondonW13 0NA
Born May 1971
Director
Appointed 15 Nov 2001
Resigned 21 Jan 2004

KINDER, Diana Christine

Resigned
Christian Holt House, KilburnNW6 5BP
Born November 1936
Director
Appointed 16 Jul 2018
Resigned 07 Mar 2026

KINDER, John Russell

Resigned
Christian Holt House, KilburnNW6 5BP
Born November 1937
Director
Appointed 16 Jul 2018
Resigned 07 Mar 2026

LETHBY, Mark

Resigned
Christian Holt House, KilburnNW6 5BP
Born June 1985
Director
Appointed 21 Apr 2010
Resigned 15 May 2019

LIVESEY, Alistair John Brian

Resigned
Christian Holt House, KilburnNW6 5BP
Born November 1971
Director
Appointed 15 Nov 2001
Resigned 31 Mar 2016

LYALL, Aimee

Resigned
Christian Holt House, LondonNW6 5BP
Born October 1971
Director
Appointed 01 Jan 2007
Resigned 21 Jul 2021

MCLAREN, Donald Arthur

Resigned
Christian Holt House, KilburnNW6 5BP
Born February 1952
Director
Appointed 23 Mar 2016
Resigned 09 Sept 2018

MYDDLETON-EVANS, Timothy Francis John

Resigned
Christian Holt House, KilburnNW6 5BP
Born September 1970
Director
Appointed 10 Jul 2018
Resigned 15 Nov 2023

PARKER, Matthew Leslie

Resigned
Oldfield Road, LondonNW10 9UE
Born March 1976
Director
Appointed 01 Jan 2015
Resigned 13 Jun 2018

PARKER, Matthew

Resigned
3 St Luke's Church Flats, LondonW9 3EH
Born March 1976
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2013

ROBINSON, James

Resigned
Christian Holt House, KilburnNW6 5BP
Born February 1980
Director
Appointed 01 Jan 2014
Resigned 19 Oct 2016

WALFORD, Emmaline, Rev

Resigned
Christian Holt House, KilburnNW6 5BP
Born January 1988
Director
Appointed 10 Jul 2018
Resigned 21 Jul 2021

WEBB, Joy

Resigned
20 Charlton Road, HarrowHA3 9HW
Born June 1946
Director
Appointed 01 Jan 2007
Resigned 11 Mar 2009

WRIGHT, Chris

Resigned
117 Carlton Vale Kilburn, LondonNW6 5HQ
Born October 1974
Director
Appointed 01 Jan 2007
Resigned 31 May 2012
Fundings
Financials
Latest Activities

Filing History

126

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Resolution
14 March 2003
RESOLUTIONSResolutions
Memorandum Articles
13 January 2003
MEM/ARTSMEM/ARTS
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
225Change of Accounting Reference Date
Incorporation Company
15 November 2001
NEWINCIncorporation