Durham
DH1 3RH
Secretary Name | Mr Alistair John Jenkins |
---|---|
Status | Current |
Appointed | 28 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 18 North Bailey Durham City DH1 3RH |
Director Name | Dr Victoria Helen Brown |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Vice-Principal |
Country of Residence | England |
Correspondence Address | 19 Caley Rise Durham DH1 5UN |
Director Name | Mr Alistair John Jenkins |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | 2 Manor Park Corbridge NE45 5JS |
Director Name | Christine Starkey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Bursar |
Correspondence Address | 21 Highfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0DL |
Director Name | Canon Dr Joseph Patrick Cassidy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Hall Pimlico Durham County Durham DH1 4QW |
Secretary Name | Christine Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Bursar |
Correspondence Address | 21 Highfield Drive Eaglescliffe Stockton On Tees Cleveland TS16 0DL |
Director Name | James Robert Barton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2013) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nickleby Chare Durham Co Durham DH1 3QX |
Secretary Name | Mr James Dominic Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Bailey Durham City DH1 3RH |
Secretary Name | Mr Gary Cox |
---|---|
Status | Resigned |
Appointed | 01 December 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 18 North Bailey Durham City DH1 3RH |
Director Name | Rev Ashley Peter Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2013(7 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2022) |
Role | Chaplain & Postgraduate Director |
Country of Residence | England |
Correspondence Address | 18 North Bailey Durham City DH1 3RH |
Director Name | Prof Simon Jon Hackett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2020) |
Role | University Academic |
Country of Residence | England |
Correspondence Address | 18 North Bailey Durham City DH1 3RH |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | yha.org.uk |
---|---|
Telephone | 0800 0191700 |
Telephone region | Freephone |
Registered Address | 18 North Bailey Durham City DH1 3RH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | St. Chads College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £118,795 |
Current Liabilities | £97,842 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
9 February 2023 | Full accounts made up to 30 September 2022 (18 pages) |
---|---|
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Ashley Peter Wilson as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Dr Victoria Helen Brown as a director on 1 January 2023 (2 pages) |
3 January 2023 | Appointment of Mr Alistair John Jenkins as a director on 1 January 2023 (2 pages) |
14 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 30 September 2021 (17 pages) |
6 April 2021 | Full accounts made up to 30 September 2020 (17 pages) |
12 March 2021 | Termination of appointment of Simon Jon Hackett as a director on 1 September 2020 (1 page) |
12 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
22 January 2020 | Appointment of Professor Simon Jon Hackett as a director on 1 July 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 September 2019 (16 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 September 2018 (16 pages) |
21 May 2018 | Full accounts made up to 30 September 2017 (16 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 March 2017 | Termination of appointment of Gary Cox as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Alistair John Jenkins as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Gary Cox as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Alistair John Jenkins as a secretary on 28 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Dr Margaret Jane Masson on 1 October 2016 (2 pages) |
10 January 2017 | Director's details changed for Reverend Ashley Peter Wilson on 12 August 2015 (2 pages) |
10 January 2017 | Director's details changed for Dr Margaret Jane Masson on 1 October 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Director's details changed for Reverend Ashley Peter Wilson on 12 August 2015 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
20 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
20 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Joseph Patrick Cassidy as a director on 28 March 2015 (1 page) |
13 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages) |
13 July 2015 | Termination of appointment of Joseph Patrick Cassidy as a director on 28 March 2015 (1 page) |
13 July 2015 | Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages) |
13 July 2015 | Appointment of Dr Margaret Jane Masson as a director on 1 April 2015 (2 pages) |
18 June 2014 | Termination of appointment of James Barton as a director (1 page) |
18 June 2014 | Appointment of Reverend Ashley Peter Wilson as a director (2 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Reverend Ashley Peter Wilson as a director (2 pages) |
18 June 2014 | Termination of appointment of James Barton as a director (1 page) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
19 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Termination of appointment of James Randle as a secretary (1 page) |
13 June 2013 | Termination of appointment of James Randle as a secretary (1 page) |
13 June 2013 | Director's details changed for James Robert Barton on 1 September 2012 (2 pages) |
13 June 2013 | Director's details changed for James Robert Barton on 1 September 2012 (2 pages) |
13 June 2013 | Director's details changed for James Robert Barton on 1 September 2012 (2 pages) |
12 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
12 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
7 December 2012 | Appointment of Mr Gary Cox as a secretary (1 page) |
7 December 2012 | Appointment of Mr Gary Cox as a secretary (1 page) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Secretary's details changed for Mr James Dominic Randle on 16 December 2011 (1 page) |
23 June 2012 | Secretary's details changed for Mr James Dominic Randle on 16 December 2011 (1 page) |
9 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (11 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (11 pages) |
11 February 2009 | Notice of res removing auditor (1 page) |
11 February 2009 | Notice of res removing auditor (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
3 September 2008 | Return made up to 13/06/08; full list of members (9 pages) |
3 September 2008 | Return made up to 13/06/08; full list of members (9 pages) |
6 August 2008 | Director appointed james robert barton (1 page) |
6 August 2008 | Director appointed james robert barton (1 page) |
31 July 2008 | Appointment terminate, director and secretary christine starkey logged form (1 page) |
31 July 2008 | Appointment terminate, director and secretary christine starkey logged form (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Secretary appointed james dominic randle (1 page) |
30 July 2008 | Secretary appointed james dominic randle (1 page) |
7 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
26 July 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
26 July 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Incorporation (13 pages) |
13 June 2006 | Incorporation (13 pages) |