Background WavePink WaveYellow Wave

THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST (04754171)

THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST (04754171) is an active UK company. incorporated on 6 May 2003. with registered office in Enfield. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST has been registered for 22 years. Current directors include ARMSTRONG, Gary, GIRIDHAR, Tangedipalli Narimetla, JIMPSON, Graham Kenneth and 2 others.

Company Number
04754171
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 2003
Age
22 years
Address
Unit 12 Island Centre Way, Enfield, EN3 6GS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARMSTRONG, Gary, GIRIDHAR, Tangedipalli Narimetla, JIMPSON, Graham Kenneth, RASHID, Haroon, SYCAMORE, Rebecca Katherine
SIC Codes
85590, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST

THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST is an active company incorporated on 6 May 2003 with the registered office located in Enfield. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. THE ENFIELD ISLAND YOUTH & COMMUNITY TRUST was registered 22 years ago.(SIC: 85590, 93290)

Status

active

Active since 22 years ago

Company No

04754171

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

Age

22 Years

Incorporated 6 May 2003

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Unit 12 Island Centre Way Enfield, EN3 6GS,

Previous Addresses

33 Island Centre Way Enfield London EN3 6GS
From: 6 May 2003To: 1 March 2012
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Nov 10
Director Left
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Nov 22
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ARMSTRONG, Hanafiah Helena

Active
Island Centre Way, EnfieldEN3 6GS
Secretary
Appointed 31 Dec 2024

ARMSTRONG, Gary

Active
Island Centre Way, EnfieldEN3 6GS
Born November 1960
Director
Appointed 01 Apr 2024

GIRIDHAR, Tangedipalli Narimetla

Active
Island Centre Way, EnfieldEN3 6GS
Born September 1968
Director
Appointed 12 May 2025

JIMPSON, Graham Kenneth

Active
Island Centre Way, EnfieldEN3 6GS
Born September 1953
Director
Appointed 26 Apr 2017

RASHID, Haroon

Active
Island Centre Way, EnfieldEN3 6GS
Born November 1973
Director
Appointed 25 Jun 2024

SYCAMORE, Rebecca Katherine

Active
Island Centre Way, EnfieldEN3 6GS
Born May 1971
Director
Appointed 09 May 2023

BYRNE, Alison Margaret

Resigned
110 Manton Road, Enfield Island VillageEN3 6XZ
Secretary
Appointed 06 May 2003
Resigned 01 Jun 2004

DAVALL, Lesley Ann

Resigned
50 Government Row, EnfieldEN3 6JN
Secretary
Appointed 01 Jun 2004
Resigned 13 Sept 2004

GATRELL, Susan Caroline

Resigned
57 Hornbeam Road, EppingCM16 7JU
Secretary
Appointed 14 Feb 2005
Resigned 26 Mar 2012

WALKER, Gary

Resigned
Island Centre Way, EnfieldEN3 6GS
Secretary
Appointed 09 May 2012
Resigned 13 Dec 2016

WILLIS, Doreen Margaret

Resigned
Island Centre Way, EnfieldEN3 6GS
Secretary
Appointed 13 Dec 2016
Resigned 31 Dec 2024

ANTONIOU, Gill

Resigned
Island Centre Way, EnfieldEN3 6GS
Born May 1948
Director
Appointed 21 Jun 2016
Resigned 19 Mar 2019

ARCHER, Gary Timothy

Resigned
34 George Lovell Drive, EnfieldEN3 6WE
Born July 1967
Director
Appointed 20 Feb 2007
Resigned 15 Apr 2008

ARMSTRONG, Hanafiah Helena, Dr

Resigned
Island Centre Way, EnfieldEN3 6GS
Born May 1971
Director
Appointed 01 Apr 2024
Resigned 16 Oct 2025

BIRD, Craig William

Resigned
Island Centre Way, EnfieldEN3 6GS
Born December 1977
Director
Appointed 26 Nov 2010
Resigned 04 Mar 2013

FORD, Norman

Resigned
Island Centre Way, EnfieldEN3 6GS
Born March 1933
Director
Appointed 06 May 2003
Resigned 13 Dec 2016

GATRELL, Susan Caroline

Resigned
57 Hornbeam Road, EppingCM16 7JU
Born December 1957
Director
Appointed 01 Sept 2004
Resigned 26 Mar 2012

HAMILTON, Christine Anne

Resigned
Island Centre Way, EnfieldEN3 6GS
Born June 1949
Director
Appointed 15 Oct 2012
Resigned 30 Nov 2013

HEATHWOOD, Penelope

Resigned
Southbury Avenue, EnfieldEN1 1RL
Born June 1964
Director
Appointed 06 May 2003
Resigned 01 Jul 2004

JOANNOU, John Michael

Resigned
Island Centre Way, EnfieldEN3 6GS
Born March 1967
Director
Appointed 21 May 2012
Resigned 11 Nov 2013

MCFARLANCE, Lucy Anne

Resigned
9 Haldane Close, EnfieldEN3 6XN
Born June 1970
Director
Appointed 04 Aug 2004
Resigned 11 Jan 2005

SARPONG, Alice Attaa

Resigned
Island Centre Way, EnfieldEN3 6GS
Born September 1980
Director
Appointed 26 Apr 2017
Resigned 19 Mar 2019

STUBBERFIELD, Gordon Herbert

Resigned
Island Centre Way, EnfieldEN3 6GS
Born June 1951
Director
Appointed 19 Mar 2019
Resigned 31 Oct 2022

THOMAS, Suzanne

Resigned
14 Warren Road, ChingfordE4 6QS
Born July 1966
Director
Appointed 19 Nov 2006
Resigned 10 May 2012

WALKER, Gary John

Resigned
Island Centre Way, EnfieldEN3 6GS
Born July 1948
Director
Appointed 06 May 2003
Resigned 31 Dec 2024

WILLIS, Doreen Margaret

Resigned
Island Centre Way, EnfieldEN3 6GS
Born April 1942
Director
Appointed 15 May 2014
Resigned 31 Dec 2024

YIANNI, Stephen Edward

Resigned
46 Slades Hill, EnfieldEN2 7EE
Born December 1952
Director
Appointed 06 May 2003
Resigned 31 Mar 2012
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Incorporation Company
6 May 2003
NEWINCIncorporation