Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST CLEVELAND YOUTH HOUSING TRUST
Company Information for

EAST CLEVELAND YOUTH HOUSING TRUST

BHIVE BUSINESS CENTRE SKELTON INDUSTRIAL ESTATE SK BHIVE BUSINESS CENTRE SKELTON INDUSTRIAL ESTATE, SKELTON-IN-CLEVELAND, SALTBURN-BY-THE-SEA, TS12 2LQ,
Company Registration Number
03987232
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About East Cleveland Youth Housing Trust
EAST CLEVELAND YOUTH HOUSING TRUST was founded on 2000-05-08 and has its registered office in Saltburn-by-the-sea. The organisation's status is listed as "Active". East Cleveland Youth Housing Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST CLEVELAND YOUTH HOUSING TRUST
 
Legal Registered Office
BHIVE BUSINESS CENTRE SKELTON INDUSTRIAL ESTATE SK BHIVE BUSINESS CENTRE SKELTON INDUSTRIAL ESTATE
SKELTON-IN-CLEVELAND
SALTBURN-BY-THE-SEA
TS12 2LQ
Other companies in TS13
 
Charity Registration
Charity Number 1086780
Charity Address E C Y H T, RIVERSIDE BUILDING, NEW COMPANY ROW, SKINNINGROVE, SALTBURN, TS13 4AU
Charter THE OBJECTS ARE THE RELIEF OF YOUNG PEOPLE AGED BETWEEN 14-25 IN NECESSITIOUS CIRCUMSTANCES RESIDENT IN EAST CLEVELAND.
Filing Information
Company Number 03987232
Company ID Number 03987232
Date formed 2000-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/03/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2026-01-06 20:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST CLEVELAND YOUTH HOUSING TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EAST CLEVELAND YOUTH HOUSING TRUST

Current Directors
Officer Role Date Appointed
CARL DITCHBURN
Company Secretary 2002-06-19
CARL DITCHBURN
Director 2000-05-08
DAVID EAGLE
Director 2016-09-04
DRISC ANGELA WARDLE
Director 2015-05-29
VALERIE YARE
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY CHARLES LYNAS
Director 2015-05-29 2017-03-31
SUE WHEATLEY
Director 2003-01-23 2015-10-12
JAMES PETER NOBLE
Director 2013-03-27 2015-05-29
ELIZABETH ANN CARSS
Director 2008-03-13 2013-03-21
MARGARET ELIZABETH ROBINSON
Director 2002-05-23 2013-03-21
GEOFFREY LYNAS
Director 2002-05-23 2013-02-26
DONNA MARIE MISKIN
Director 2002-07-30 2004-07-01
STEPHEN KENELM ELLIOTT
Company Secretary 2000-05-08 2002-06-19
BRIDGET THERESA COLLINS
Director 2000-05-08 2002-06-19
JOHN RICHARD JEWITT
Director 2000-05-08 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL DITCHBURN COMMUNITY CAMPUS TRADING LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
CARL DITCHBURN COMMUNITY CAMPUS LETTINGS AND PROPERTY MANAGEMENT SERVICES A COMMUNITY INTEREST COMPANY Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-07-26
CARL DITCHBURN COMMUNITY BUSINESS SCOTLAND NETWORK LIMITED Director 2006-05-05 CURRENT 1987-09-07 Dissolved 2015-07-17
CARL DITCHBURN COMMUNITY CAMPUS TRADING LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
DAVID EAGLE TEES VALLEY RURAL ACTION LTD Director 2016-09-28 CURRENT 1999-04-12 Active
DAVID EAGLE AGE UK TEESSIDE TRADING LIMITED Director 2005-10-10 CURRENT 1991-11-08 Active - Proposal to Strike off
DAVID EAGLE COMMUNITY COMPUTER TECHNICIANS LTD Director 2003-08-26 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID EAGLE DMP SOLUTIONS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
DRISC ANGELA WARDLE SALTBURN COMMUNITY AND ARTS ASSOCIATION Director 2015-05-15 CURRENT 2006-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-06CONFIRMATION STATEMENT MADE ON 18/12/25, WITH NO UPDATES
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-18CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED SIR STEPHEN MICHAEL BULLOCK
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039872320003
2018-10-31CH01Director's details changed for Mrs Valerie Yare on 2018-10-30
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHARLES LYNAS
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14AP01DIRECTOR APPOINTED MR DAVID EAGLE
2016-07-13AP01DIRECTOR APPOINTED MRS VALERIE YARE
2016-06-20AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SUE WHEATLEY
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER NOBLE
2015-06-02AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES LYNAS
2015-06-02AP01DIRECTOR APPOINTED MRS DRISC ANGELA WARDLE
2015-05-18AR0108/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AR0108/05/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR JAMES PETER NOBLE
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBINSON
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARSS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LYNAS
2012-08-14AA31/03/12 TOTAL EXEMPTION FULL
2012-05-11AR0108/05/12 NO MEMBER LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2011-05-13AR0108/05/11 NO MEMBER LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION FULL
2010-05-20AR0108/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROBINSON / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE WHEATLEY / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LYNAS / 08/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN CARSS / 08/05/2010
2009-07-14AA31/03/09 PARTIAL EXEMPTION
2009-05-26363aANNUAL RETURN MADE UP TO 08/05/09
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14363aANNUAL RETURN MADE UP TO 08/05/08
2008-04-04288aDIRECTOR APPOINTED ELIZABETH ANN CARSS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363sANNUAL RETURN MADE UP TO 08/05/07
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sANNUAL RETURN MADE UP TO 08/05/06
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363(288)DIRECTOR RESIGNED
2005-05-17363sANNUAL RETURN MADE UP TO 08/05/05
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sANNUAL RETURN MADE UP TO 08/05/04
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/03
2003-05-16363sANNUAL RETURN MADE UP TO 08/05/03
2003-02-19288aNEW DIRECTOR APPOINTED
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-03225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-08288bSECRETARY RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sANNUAL RETURN MADE UP TO 08/05/02
2001-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-15363sANNUAL RETURN MADE UP TO 08/05/01
2000-08-31SRES01ALTER MEMORANDUM 07/08/00
2000-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to EAST CLEVELAND YOUTH HOUSING TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST CLEVELAND YOUTH HOUSING TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-20 Outstanding REDCAR AND CLEVELAND BOROUGH COUNCIL
LEGAL CHARGE 2007-08-21 Outstanding THE COMMUNITY LOAN FUND FOR THE NORTH EAST (A SUB FUND OF THE LOCAL INVESTMENT FUND)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAST CLEVELAND YOUTH HOUSING TRUST

Intangible Assets
Patents
We have not found any records of EAST CLEVELAND YOUTH HOUSING TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for EAST CLEVELAND YOUTH HOUSING TRUST
Trademarks
We have not found any records of EAST CLEVELAND YOUTH HOUSING TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST CLEVELAND YOUTH HOUSING TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as EAST CLEVELAND YOUTH HOUSING TRUST are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
YMCA DULVERTON GROUP £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where EAST CLEVELAND YOUTH HOUSING TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST CLEVELAND YOUTH HOUSING TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST CLEVELAND YOUTH HOUSING TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.