Company NameEast Cleveland Youth Housing Trust
Company StatusActive
Company Number03987232
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2000(23 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Carl Ditchburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleHousing Co-Ordinator
Country of ResidenceEngland
Correspondence AddressEbor House
Newby
Middlesbrough
Cleveland
TS8 0AQ
Secretary NameMr Carl Ditchburn
NationalityEnglish
StatusCurrent
Appointed19 June 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressEbor House
Newby
Middlesbrough
Cleveland
TS8 0AQ
Director NameMrs Drisc Angela Wardle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(15 years after company formation)
Appointment Duration8 years, 11 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Upleatham St Saltburn 12 Upleatham Street
Saltburn-By-The-Sea
Cleveland
TS12 1LQ
Director NameMrs Hazel Valerie Yare
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallgarth Close Middlesbrough Hallgarth Close
Middlesbrough
Cleveland
TS5 8SX
Director NameMr David Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Wilson St 32 Wilson St
Guisborough
TS14 6NA
Director NameSir Stephen Michael Bullock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Flat 9 Tyson Rd Tyson Road
London
SE23 3AA
Director NameBridget Theresa Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleManager
Correspondence Address103 Mandale Road
Acklam
Middlesbrough
Cleveland
TS5 8AE
Director NameJohn Richard Jewitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Linden Avenue
Great Ayton
Middlesbrough
Cleveland
TS9 6AE
Secretary NameStephen Kenelm Elliott
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address114 Sandringham Road
Redcar
Cleveland
TS10 1ES
Director NameGeoffrey Lynas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Irvin Avenue
Saltburn By The Sea
Cleveland
TS12 1QH
Director NameMargaret Elizabeth Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 21 March 2013)
RoleTutor Assessor
Country of ResidenceEngland
Correspondence Address16 Pontac Road
New Marske
Redcar
Cleveland
TS11 8AP
Director NameDonna Marie Miskin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleYouth Worker
Correspondence Address160 Ovington Grove
Netherby Court
Newcastle
Tyne And Wear
NE5 2RS
Director NameSue Wheatley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 October 2015)
RoleManager Ed Dep
Country of ResidenceEngland
Correspondence Address2 The Court
Lime Street
Saltburn
Cleveland
TS12 1JL
Director NameElizabeth Ann Carss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 March 2013)
RoleRegeneration Officer
Country of ResidenceEngland
Correspondence Address93 Sheraton Park
Stockton On Tees
Cleveland
TS19 0PN
Director NameMr James Peter Noble
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2015)
RoleInvoice Manager
Country of ResidenceEngland
Correspondence Address5 Conyers Close
Darlington
Durham
Director NameMr Geoffrey Charles Lynas
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2015(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Irvin Avenue Saltburn 32 Irvin Avenue
Saltburn
Cleveland
TS12 1QL

Contact

Websiteecyhtrust.com
Telephone01287 644044
Telephone regionGuisborough

Location

Registered AddressBhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Financials

Year2014
Turnover£479,059
Net Worth£692,818
Cash£177,720
Current Liabilities£27,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 February 2019Delivered on: 19 February 2019
Persons entitled: Quaker Housing Trust

Classification: A registered charge
Particulars: The freehold property known as 111 high street, brotton, TS12 2QD registered at the land registry under title number CE3778.
Outstanding
18 March 2008Delivered on: 20 March 2008
Persons entitled: Redcar and Cleveland Borough Council

Classification: Legal charge
Secured details: £77,000.00 due or to become due from the company to the chargee.
Particulars: The f/h land and dwellinghouse k/a 31 high row loftus redcar and cleveland.
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: The Community Loan Fund for the North East (A Sub Fund of the Local Investment Fund)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at 4 william street north skelton redcar & cleveland t/no CE189240 and all plant machinery and other items. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 February 2019Registration of charge 039872320003, created on 18 February 2019 (10 pages)
31 October 2018Director's details changed for Mrs Valerie Yare on 30 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Geoffrey Charles Lynas as a director on 31 March 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 October 2016Appointment of Mr David Eagle as a director on 4 September 2016 (2 pages)
14 October 2016Appointment of Mr David Eagle as a director on 4 September 2016 (2 pages)
13 July 2016Appointment of Mrs Valerie Yare as a director on 3 June 2016 (2 pages)
13 July 2016Appointment of Mrs Valerie Yare as a director on 3 June 2016 (2 pages)
20 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
20 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
12 October 2015Termination of appointment of Sue Wheatley as a director on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Sue Wheatley as a director on 12 October 2015 (1 page)
2 June 2015Termination of appointment of James Peter Noble as a director on 29 May 2015 (1 page)
2 June 2015Appointment of Mr Geoffrey Charles Lynas as a director on 29 May 2015 (2 pages)
2 June 2015Appointment of Mr Geoffrey Charles Lynas as a director on 29 May 2015 (2 pages)
2 June 2015Appointment of Mrs Drisc Angela Wardle as a director on 29 May 2015 (2 pages)
2 June 2015Appointment of Mrs Drisc Angela Wardle as a director on 29 May 2015 (2 pages)
2 June 2015Termination of appointment of James Peter Noble as a director on 29 May 2015 (1 page)
18 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
18 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
29 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
29 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
15 May 2013Annual return made up to 8 May 2013 no member list (5 pages)
22 April 2013Appointment of Mr James Peter Noble as a director (2 pages)
22 April 2013Appointment of Mr James Peter Noble as a director (2 pages)
22 March 2013Termination of appointment of Margaret Robinson as a director (1 page)
22 March 2013Termination of appointment of Elizabeth Carss as a director (1 page)
22 March 2013Termination of appointment of Margaret Robinson as a director (1 page)
22 March 2013Termination of appointment of Elizabeth Carss as a director (1 page)
27 February 2013Termination of appointment of Geoffrey Lynas as a director (1 page)
27 February 2013Termination of appointment of Geoffrey Lynas as a director (1 page)
14 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
11 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
11 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
11 May 2012Annual return made up to 8 May 2012 no member list (7 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 May 2011Annual return made up to 8 May 2011 no member list (7 pages)
13 May 2011Annual return made up to 8 May 2011 no member list (7 pages)
13 May 2011Annual return made up to 8 May 2011 no member list (7 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
20 May 2010Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
20 May 2010Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Sue Wheatley on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Sue Wheatley on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Sue Wheatley on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
20 May 2010Director's details changed for Elizabeth Ann Carss on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 no member list (5 pages)
20 May 2010Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Margaret Elizabeth Robinson on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Geoffrey Lynas on 8 May 2010 (2 pages)
14 July 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
14 July 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
26 May 2009Annual return made up to 08/05/09 (3 pages)
26 May 2009Annual return made up to 08/05/09 (3 pages)
10 September 2008Full accounts made up to 31 March 2008 (16 pages)
10 September 2008Full accounts made up to 31 March 2008 (16 pages)
14 May 2008Annual return made up to 08/05/08 (3 pages)
14 May 2008Annual return made up to 08/05/08 (3 pages)
4 April 2008Director appointed elizabeth ann carss (1 page)
4 April 2008Director appointed elizabeth ann carss (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2007Particulars of mortgage/charge (8 pages)
21 August 2007Particulars of mortgage/charge (8 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
25 May 2007Annual return made up to 08/05/07 (5 pages)
25 May 2007Annual return made up to 08/05/07 (5 pages)
9 November 2006Full accounts made up to 31 March 2006 (15 pages)
9 November 2006Full accounts made up to 31 March 2006 (15 pages)
30 May 2006Annual return made up to 08/05/06 (5 pages)
30 May 2006Annual return made up to 08/05/06 (5 pages)
5 October 2005Full accounts made up to 31 March 2005 (11 pages)
5 October 2005Full accounts made up to 31 March 2005 (11 pages)
17 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director resigned
(5 pages)
17 May 2005Annual return made up to 08/05/05
  • 363(288) ‐ Director resigned
(5 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
8 June 2004Annual return made up to 08/05/04 (5 pages)
8 June 2004Annual return made up to 08/05/04 (5 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Full accounts made up to 31 March 2003 (9 pages)
16 May 2003Annual return made up to 08/05/03
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 May 2003Annual return made up to 08/05/03
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
8 November 2002Full accounts made up to 31 March 2002 (9 pages)
3 September 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 September 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 May 2001 (7 pages)
12 June 2002Full accounts made up to 31 May 2001 (7 pages)
22 May 2002Annual return made up to 08/05/02
  • 363(287) ‐ Registered office changed on 22/05/02
(4 pages)
22 May 2002Annual return made up to 08/05/02
  • 363(287) ‐ Registered office changed on 22/05/02
(4 pages)
15 May 2001Annual return made up to 08/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2001Annual return made up to 08/05/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 2000Memorandum and Articles of Association (24 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 August 2000Memorandum and Articles of Association (24 pages)
8 May 2000Incorporation (31 pages)
8 May 2000Incorporation (31 pages)