Background WavePink WaveYellow Wave

YOUTH MINISTRY TRUST (07937704)

YOUTH MINISTRY TRUST (07937704) is an active UK company. incorporated on 6 February 2012. with registered office in Consett. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YOUTH MINISTRY TRUST has been registered for 14 years. Current directors include CRAIG, Catherine Margaret, DONNELLY, Eamonn Michael, HOWARD, William Michael and 7 others.

Company Number
07937704
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2012
Age
14 years
Address
Emmaus Village Pemberton Road, Consett, DH8 9BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRAIG, Catherine Margaret, DONNELLY, Eamonn Michael, HOWARD, William Michael, LAWRENCE, Carol, LYDEN-SMITH, Marc, Fr, MATTHEWS, Kathleen, Sr, MILLWARD, Mark Anthony, Reverend Father, O'NEILL, Seamus Gerard, Dr, REGAN, Maura, Dame, STANDFIELD, Elspeth Fiona Gordon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH MINISTRY TRUST

YOUTH MINISTRY TRUST is an active company incorporated on 6 February 2012 with the registered office located in Consett. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YOUTH MINISTRY TRUST was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07937704

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

Age

14 Years

Incorporated 6 February 2012

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Emmaus Village Pemberton Road Allensford Consett, DH8 9BA,

Previous Addresses

Emmaus Youth Village Pemberton Road Allensford Consett Co. Durham DH8 9BA
From: 11 February 2015To: 26 February 2016
Diocesan Youth Village Allensford County Durham DH8 9BA
From: 6 February 2012To: 11 February 2015
Timeline

43 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Feb 17
Director Joined
Mar 18
Director Left
May 18
New Owner
Mar 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Nov 20
Director Left
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Jul 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
0
Funding
36
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

STANDFIELD, Elspeth Fiona Gordon

Active
West Road, Newcastle Upon TyneNE15 7PY
Secretary
Appointed 01 May 2024

CRAIG, Catherine Margaret

Active
West Road, Newcastle Upon TyneNE15 7PY
Born June 1969
Director
Appointed 01 May 2024

DONNELLY, Eamonn Michael

Active
West Road, Newcastle Upon TyneNE15 7PY
Born October 1964
Director
Appointed 24 Jul 2023

HOWARD, William Michael

Active
Highbury, Newcastle Upon TyneNE2 3LN
Born December 1949
Director
Appointed 06 Feb 2012

LAWRENCE, Carol

Active
Lang Lane, WirralCH48 5HF
Born June 1967
Director
Appointed 28 May 2023

LYDEN-SMITH, Marc, Fr

Active
Harbour Walk, SeahamSR7 7DS
Born March 1982
Director
Appointed 23 Sept 2021

MATTHEWS, Kathleen, Sr

Active
Tunstall Road, SunderlandSR2 7JR
Born July 1953
Director
Appointed 14 Jul 2021

MILLWARD, Mark Anthony, Reverend Father

Active
Redhill Road, Stockton On TeesTS19 9BY
Born August 1961
Director
Appointed 01 Jul 2023

O'NEILL, Seamus Gerard, Dr

Active
Queens Road, ConsettDH8 0BW
Born December 1966
Director
Appointed 01 Dec 2021

REGAN, Maura, Dame

Active
Rosedale Close, Stockton-On-TeesTS21 3EQ
Born July 1957
Director
Appointed 14 Jul 2021

STANDFIELD, Elspeth Fiona Gordon

Active
West Road, Newcastle Upon TyneNE15 7PY
Born July 1959
Director
Appointed 01 May 2024

HOWARD, William Michael

Resigned
Pemberton Road, ConsettDH8 9BA
Secretary
Appointed 06 Feb 2012
Resigned 01 May 2024

BATTELL, Victoria, Sister

Resigned
Tunstall Road, SunderlandSR2 7JR
Born December 1978
Director
Appointed 06 Feb 2012
Resigned 20 Mar 2014

BELL, Patricia Ann, Sister

Resigned
Pemberton Road, ConsettDH8 9BA
Born January 1943
Director
Appointed 02 Jul 2014
Resigned 06 Dec 2020

DONNELLY, Dermott James, Reverend Father

Resigned
Pemberton Road, ConsettDH8 9BA
Born June 1967
Director
Appointed 15 Jan 2014
Resigned 08 Jul 2022

DRYDEN, William Joseph

Resigned
Waterloo Square, South ShieldsNE33 1AW
Born October 1964
Director
Appointed 06 Feb 2012
Resigned 12 Oct 2016

FALEY, Andrew James, Reverend Monsignor

Resigned
Coquet Avenue, Whitley BayNE26 1EE
Born April 1954
Director
Appointed 13 May 2020
Resigned 31 May 2023

FOSTER, John Martin

Resigned
Moor Rd Nth, NewcastleNE3 1AD
Born July 1963
Director
Appointed 06 Feb 2012
Resigned 14 Jul 2021

FOX, Deborah Marie

Resigned
Otterburn Gardens, GatesheadNE9 6HE
Born May 1965
Director
Appointed 14 Jul 2021
Resigned 31 Jan 2024

HENDERSON, Paul

Resigned
Gretna Road, Newcastle Upon TyneNE15 7PE
Born April 1950
Director
Appointed 06 Feb 2012
Resigned 02 May 2018

LAVELLE, Anne Marie

Resigned
Hutton Avenue, HartlepoolTS26 9PW
Born October 1978
Director
Appointed 06 Feb 2012
Resigned 11 Sept 2013

LAVENDER, Gerard, Rev

Resigned
Farringdon Road, CullercoatsNE30 3EY
Born September 1943
Director
Appointed 06 Feb 2012
Resigned 10 Jul 2013

LEANE, David Christopher John

Resigned
Argyle Street, TynemouthNE30 4EX
Born April 1980
Director
Appointed 11 Feb 2022
Resigned 24 Nov 2023

LERCHE, Simon, Reverend Father

Resigned
233 Whickham View, Newcastle Upon TyneNE15 7HP
Born June 1971
Director
Appointed 13 May 2020
Resigned 31 May 2023

MATTHEWS, Maria

Resigned
Prospect Terrace, LanchesterDH7 0HF
Born March 1952
Director
Appointed 15 Jan 2014
Resigned 14 Jul 2021

MCHALE, Thomas James, Reverend

Resigned
Derwent Street, ConsettDH8 8LP
Born July 1970
Director
Appointed 06 Feb 2012
Resigned 14 Jul 2021

SCANNELL, Elaine

Resigned
Stella Lane, BlaydonNE21 4NE
Born May 1960
Director
Appointed 06 Feb 2012
Resigned 14 Jul 2021

STEMPCZYK, Martin, Canon

Resigned
Farringdon Road, North ShieldsNE30 3EY
Born October 1964
Director
Appointed 10 Jul 2013
Resigned 31 Dec 2019

WARREN, Christopher Stuart, Rev

Resigned
Hencotes, HexhamNE30 3EY
Born April 1981
Director
Appointed 06 Feb 2012
Resigned 14 Jul 2021

YOUNG, Paul

Resigned
Gairloch Drive, WashingtonNE38 0DS
Born February 1959
Director
Appointed 14 Mar 2018
Resigned 17 Sept 2019

Persons with significant control

4

1 Active
3 Ceased

Bishop Stephen James Lawrence Wright

Active
26 West Avenue, Newcastle Uopn TyneNE3 4ES
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 21 Aug 2023

Reverend Canon Peter Leighton

Ceased
71 Highbury, Newcastle Upon TyneNE11 9LL
Born December 1955

Nature of Control

Right to appoint and remove directors
Notified 12 Feb 2023
Ceased 21 Aug 2023

Right Reverend Robert Byrne

Ceased
East Denton Hall, Newcastle Upon TyneNE5 2PJ
Born September 1956

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 26 Mar 2019
Ceased 07 Feb 2023

Bishop Seamus Cunningham

Ceased
East Denton Hall, Newcastle Upon TyneNE5 2PJ
Born July 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2017
TM01Termination of Director
Auditors Resignation Company
15 July 2016
AUDAUD
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation