Background WavePink WaveYellow Wave

THE KENELM YOUTH TRUST LIMITED (07682500)

THE KENELM YOUTH TRUST LIMITED (07682500) is an active UK company. incorporated on 24 June 2011. with registered office in Alton. The company operates in the Education sector, engaged in other education n.e.c.. THE KENELM YOUTH TRUST LIMITED has been registered for 14 years. Current directors include BUCKBY, Gary, Canon, CHARLESWORTH, Mark Edwin, Dr, COOKE, Lindsay Dawn and 8 others.

Company Number
07682500
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2011
Age
14 years
Address
Alton Castle, Alton, ST10 4TT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUCKBY, Gary, Canon, CHARLESWORTH, Mark Edwin, Dr, COOKE, Lindsay Dawn, DAVIES, Carol Ann, FERRIS, Deborah Elizabeth, HOWARD, Edward James Benedict, KEANE, Carmel Bridget, LUCAS, Peter Gerard, MARTIN, Christopher Nathaniel, MENEZES, Timothy Francis, Bishop, PEARS, Christina
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KENELM YOUTH TRUST LIMITED

THE KENELM YOUTH TRUST LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Alton. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE KENELM YOUTH TRUST LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07682500

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Alton Castle Castle Hill Road Alton, ST10 4TT,

Timeline

34 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Oct 19
Director Left
Apr 20
Director Left
May 21
Director Joined
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

BUCKBY, Gary, Canon

Active
Gregory Avenue, BirminghamB29 5DY
Born May 1969
Director
Appointed 29 Jan 2025

CHARLESWORTH, Mark Edwin, Dr

Active
Castle Hill Road, AltonST10 4TT
Born August 1968
Director
Appointed 01 Oct 2025

COOKE, Lindsay Dawn

Active
Castle Hill Road, AltonST10 4TT
Born December 1965
Director
Appointed 06 Mar 2025

DAVIES, Carol Ann

Active
Castle Hill Road, AltonST10 4TT
Born January 1961
Director
Appointed 06 Mar 2025

FERRIS, Deborah Elizabeth

Active
Castle Hill Road, AltonST10 4TT
Born September 1965
Director
Appointed 13 Sept 2024

HOWARD, Edward James Benedict

Active
Ashbourne Road, Stoke-On-TrentST10 1RT
Born March 1970
Director
Appointed 30 Jan 2023

KEANE, Carmel Bridget

Active
Castle Hill Road, AltonST10 4TT
Born February 1981
Director
Appointed 24 Jun 2011

LUCAS, Peter Gerard

Active
Castle Hill Road, AltonST10 4TT
Born June 1963
Director
Appointed 20 Nov 2018

MARTIN, Christopher Nathaniel

Active
Castle Hill Road, AltonST10 4TT
Born January 1981
Director
Appointed 11 Sept 2024

MENEZES, Timothy Francis, Bishop

Active
St. Chads Queensway, BirminghamB4 6EU
Born July 1970
Director
Appointed 05 Sept 2024

PEARS, Christina

Active
Rochester Road, CoventryCV5 6AG
Born September 1956
Director
Appointed 30 Jan 2023

WHITE, Michael, Father

Resigned
Castle Hill Road, AltonST10 4TT
Secretary
Appointed 24 Jun 2011
Resigned 13 Oct 2015

BARDY, Helen

Resigned
Castle Hill Road, AltonST10 4TT
Born January 1973
Director
Appointed 24 Jun 2011
Resigned 01 May 2025

CLEMENT, Catherine Mary

Resigned
Castle Hill Road, AltonST10 4TT
Born January 1944
Director
Appointed 10 Oct 2011
Resigned 01 May 2025

DOLMAN, Michael Charles Frederick, Rev Fr

Resigned
Chester Road, Sutton ColdfieldB73 5AA
Born December 1968
Director
Appointed 01 Sept 2017
Resigned 18 Sept 2021

FARRELL, John Benet

Resigned
Castle Hill Road, AltonST10 4TT
Born September 1965
Director
Appointed 24 Jun 2011
Resigned 31 Dec 2017

KENNEY, William, Right Reverend

Resigned
Castle Hill Road, AltonST10 4TT
Born May 1947
Director
Appointed 24 Jun 2011
Resigned 30 Apr 2021

KIELY, Tony

Resigned
Castle Hill Road, AltonST10 4TT
Born December 1953
Director
Appointed 28 Mar 2018
Resigned 27 Nov 2023

MCGUIRK, Jennifer

Resigned
Castle Hill Road, AltonST10 4TT
Born February 1972
Director
Appointed 12 Oct 2021
Resigned 01 Sept 2023

ROWAN, Tommy

Resigned
Drayton Road, BirminghamB14 7LP
Born May 1991
Director
Appointed 23 Feb 2016
Resigned 20 Jun 2018

TIBBITS, Janet Teresa

Resigned
Beauchamp Avenue, BirminghamB20 1DR
Born April 1961
Director
Appointed 07 Aug 2011
Resigned 28 Oct 2022

WEAVER, Hannah

Resigned
Friary Avenue, LichfieldWS13 6QQ
Born June 1971
Director
Appointed 23 Feb 2016
Resigned 30 Dec 2019

WHITE, Michael, Father

Resigned
Castle Hill Road, AltonST10 4TT
Born November 1958
Director
Appointed 24 Jun 2011
Resigned 13 Oct 2015

WRIGHT, Stephen James Lawrence, Bishop

Resigned
40 Warren Place, WalsallWS8 6BY
Born October 1970
Director
Appointed 01 May 2021
Resigned 16 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Helen Bardy

Ceased
Verbena Road, BirminghamB31 1NG
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
17 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2012
AAAnnual Accounts
Incorporation Company
24 June 2011
NEWINCIncorporation