Company NameDarlington Area Churches Youth Ministry
Company StatusActive
Company Number07217418
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRev Damon John Bage
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's Vicarage 17 Newton Lane
Darlington
County Durham
DL3 9EX
Director NameRev Colin Jay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RolePriest
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NameMrs Amanda Susan Meeks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NameMrs Trisha Marie Raeburn-Prouse
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleRegistered Nurse Mental Health
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NameMr Tim Francis John Middleton-Evans
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NameMrs Emily Carling
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 11 Bondgate Methodist Church Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMrs Claire Louise Hunter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NamePenelope Jane Melville Moon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ
Director NameRev David John Bryan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleMinister Of Church Of England
Country of ResidenceEngland
Correspondence AddressThe Rectory Haughton Green
Darlington
County Durham
DL1 2DD
Director NameCllr Cynthia Beaver Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RolePolitical Researcher & Advisor
Country of ResidenceEngland
Correspondence AddressDarlington Borough Council Town Hall Feethams
Darlington
County Durham
DL1 5QT
Director NameHazel Eleanor Neasham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleLocal Goverment Manager
Country of ResidenceEngland
Correspondence Address1 Mowbray Drive
Hurworth
Darlington
County Durham
DL2 2EZ
Director NameMr Patrick Noel Howarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHummersknott School & Language College Edinburgh D
Darlington
County Durham
DL3 8AR
Director NameHelen Patricia White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence Address26 Barnes Road
Darlington
County Durham
DL3 9BL
Director NameMr Philip James Hillsdon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressThe Kings Church Prospect Place
Darlington
County Durham
DL3 0QT
Director NameRev Paul Stuart David Neville
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Green
Middleton St George
Darlington
County Durham
DL2 1SZ
Director NameHelen Barbara Dalton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 St. Georges Gate
Middleton St. George
Darlington
County Durham
DL2 1FD
Secretary NameHazel Eleanor Neasham
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Mowbray Drive
Hurworth
Darlington
County Durham
DL2 2EZ
Director NameRev Sheilagh Catherine Williamson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address26 Upsall Drive
Darlington
County Durham
DL3 8RB
Director NameRev Gillian Mary Houghton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2014)
RoleMinister Of Religon
Country of ResidenceUnited Kingdom
Correspondence AddressElm Ridge Methodist Church Carmel Road South
Darlington
County Durham
DL3 8DJ
Director NameReverend Doctor Andrew James Stobart
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2018)
RoleMetodist Minister
Country of ResidenceEngland
Correspondence Address9 Mowbray Drive
Hurworth
Darlington
County Durham
DL2 2EZ
Director NameRev Mark Richard East
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 07 October 2021)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address7 St. Andrews Close
Darlington
County Durham
DL1 2EB
Director NameMrs Christine Marsh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2022)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7 Carwardine Close
Woodham Village
Newton Aycliffe
County Durham
DL5 4XE
Director NameRev Sarah Clare Jay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 October 2016)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressRoom 11 Bondgate Methodist Church Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMrs Lindy Margaret Lowis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 October 2018)
RoleChurch Administrator
Country of ResidenceEngland
Correspondence AddressRoom 11 Bondgate Methodist Church Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMs Rebecca Ingham
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoom 11 Bondgate Methodist Church Bondgate
Darlington
County Durham
DL3 7JJ
Director NameMr Charles Edward Miller
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2023)
RoleStudent
Country of ResidenceEngland
Correspondence AddressDarlington Area Churches Youth Ministry The Dacym
Carmel Road South
Darlington
DL3 8DJ

Contact

Telephone01325 787492
Telephone regionDarlington

Location

Registered AddressDarlington Area Churches Youth Ministry The Dacym Office, Elm Ridge Methodist Church
Carmel Road South
Darlington
DL3 8DJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Turnover£89,057
Net Worth£50,591
Cash£45,929
Current Liabilities£3,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (25 pages)
16 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Mark Richard East as a director on 7 October 2021 (1 page)
21 February 2022Termination of appointment of Christine Marsh as a director on 21 February 2022 (1 page)
19 December 2021Total exemption full accounts made up to 30 April 2021 (24 pages)
11 December 2021Registered office address changed from Room 11 Bondgate Methodist Church Bondgate Darlington County Durham DL3 7JJ to Darlington Area Churches Youth Ministry the Dacym Office, Elm Ridge Methodist Church Carmel Road South Darlington DL3 8DJ on 11 December 2021 (1 page)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Charles Edward Miller on 15 March 2021 (2 pages)
11 February 2021Appointment of Mrs Claire Louise Hunter as a director on 4 February 2021 (2 pages)
11 February 2021Appointment of Mr Charles Edward Miller as a director on 4 February 2021 (2 pages)
9 January 2021Total exemption full accounts made up to 30 April 2020 (26 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Rebecca Ingham as a director on 29 February 2020 (1 page)
27 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 February 2020Statement of company's objects (2 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (23 pages)
28 October 2019Termination of appointment of Cynthia Beaver Hughes as a director on 22 October 2019 (1 page)
28 October 2019Appointment of Ms Rebecca Ingham as a director on 22 October 2019 (2 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Lindy Margaret Lowis as a director on 25 October 2018 (1 page)
3 April 2019Appointment of Mrs Emily Thompson as a director on 25 October 2018 (2 pages)
3 April 2019Director's details changed for Mrs Emily Thompson on 25 October 2018 (2 pages)
3 April 2019Termination of appointment of Andrew James Stobart as a director on 25 October 2018 (1 page)
3 April 2019Appointment of Mr Tim Francis John Middleton-Evans as a director on 25 October 2018 (2 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (22 pages)
12 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (19 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
12 December 2016Total exemption full accounts made up to 30 April 2016 (16 pages)
12 December 2016Total exemption full accounts made up to 30 April 2016 (16 pages)
10 November 2016Termination of appointment of Sarah Clare Jay as a director on 12 October 2016 (1 page)
10 November 2016Termination of appointment of Sheilagh Catherine Williamson as a director on 12 October 2016 (1 page)
10 November 2016Appointment of Mrs Lindy Margaret Lowis as a director on 12 October 2016 (2 pages)
10 November 2016Termination of appointment of Sarah Clare Jay as a director on 12 October 2016 (1 page)
10 November 2016Termination of appointment of Sheilagh Catherine Williamson as a director on 12 October 2016 (1 page)
10 November 2016Appointment of Mrs Lindy Margaret Lowis as a director on 12 October 2016 (2 pages)
26 July 2016Termination of appointment of Hazel Eleanor Neasham as a director on 8 February 2016 (1 page)
26 July 2016Termination of appointment of Hazel Eleanor Neasham as a director on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Patrick Noel Howarth as a director on 8 February 2016 (1 page)
10 May 2016Annual return made up to 8 April 2016 no member list (12 pages)
10 May 2016Termination of appointment of Hazel Eleanor Neasham as a secretary on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Hazel Eleanor Neasham as a secretary on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Patrick Noel Howarth as a director on 8 February 2016 (1 page)
10 May 2016Annual return made up to 8 April 2016 no member list (12 pages)
10 May 2016Termination of appointment of Patrick Noel Howarth as a director on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Patrick Noel Howarth as a director on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Hazel Eleanor Neasham as a secretary on 8 February 2016 (1 page)
10 May 2016Termination of appointment of Hazel Eleanor Neasham as a secretary on 8 February 2016 (1 page)
8 December 2015Appointment of Mrs Amanda Susan Meeks as a director on 9 November 2015 (2 pages)
8 December 2015Appointment of Mrs Trisha Marie Raeburn-Prouse as a director on 9 November 2015 (2 pages)
8 December 2015Appointment of Mrs Amanda Susan Meeks as a director on 9 November 2015 (2 pages)
8 December 2015Appointment of Mrs Trisha Marie Raeburn-Prouse as a director on 9 November 2015 (2 pages)
18 November 2015Appointment of Reverend Sarah Clare Jay as a director on 7 October 2015 (2 pages)
18 November 2015Termination of appointment of Helen Patricia White as a director on 7 October 2015 (1 page)
18 November 2015Termination of appointment of Helen Patricia White as a director on 7 October 2015 (1 page)
18 November 2015Appointment of Reverend Sarah Clare Jay as a director on 7 October 2015 (2 pages)
18 November 2015Termination of appointment of Helen Patricia White as a director on 7 October 2015 (1 page)
18 November 2015Appointment of Reverend Colin Jay as a director on 7 October 2015 (2 pages)
18 November 2015Appointment of Reverend Colin Jay as a director on 7 October 2015 (2 pages)
18 November 2015Appointment of Reverend Sarah Clare Jay as a director on 7 October 2015 (2 pages)
18 November 2015Appointment of Reverend Colin Jay as a director on 7 October 2015 (2 pages)
7 November 2015Total exemption full accounts made up to 30 April 2015 (19 pages)
7 November 2015Total exemption full accounts made up to 30 April 2015 (19 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (11 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (11 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (11 pages)
20 November 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
20 November 2014Total exemption full accounts made up to 30 April 2014 (19 pages)
11 August 2014Termination of appointment of Gillian Mary Houghton as a director on 23 June 2014 (1 page)
11 August 2014Termination of appointment of Philip James Hillsdon as a director on 21 May 2014 (1 page)
11 August 2014Termination of appointment of Gillian Mary Houghton as a director on 23 June 2014 (1 page)
11 August 2014Termination of appointment of Philip James Hillsdon as a director on 21 May 2014 (1 page)
24 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
24 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
24 April 2014Annual return made up to 8 April 2014 no member list (13 pages)
10 January 2014Appointment of Reverand Damon John Bage as a director (2 pages)
10 January 2014Appointment of Reverand Damon John Bage as a director (2 pages)
28 October 2013Appointment of Reverend Mark Richard East as a director (2 pages)
28 October 2013Appointment of Reverend Mark Richard East as a director (2 pages)
15 October 2013Appointment of Mrs Christine Marsh as a director (2 pages)
15 October 2013Appointment of Mrs Christine Marsh as a director (2 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
9 October 2013Total exemption full accounts made up to 30 April 2013 (15 pages)
2 October 2013Termination of appointment of Helen Dalton as a director (1 page)
2 October 2013Termination of appointment of Helen Dalton as a director (1 page)
9 May 2013Annual return made up to 8 April 2013 no member list (11 pages)
9 May 2013Annual return made up to 8 April 2013 no member list (11 pages)
9 May 2013Annual return made up to 8 April 2013 no member list (11 pages)
14 December 2012Termination of appointment of Paul Neville as a director (1 page)
14 December 2012Termination of appointment of Paul Neville as a director (1 page)
25 October 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
25 October 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (12 pages)
23 April 2012Termination of appointment of David Bryan as a director (1 page)
23 April 2012Annual return made up to 8 April 2012 no member list (12 pages)
23 April 2012Annual return made up to 8 April 2012 no member list (12 pages)
23 April 2012Termination of appointment of David Bryan as a director (1 page)
8 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
14 December 2011Appointment of Rev Dr Andrew James Stobart as a director (2 pages)
14 December 2011Appointment of Rev Dr Andrew James Stobart as a director (2 pages)
13 December 2011Appointment of Rev Gillian Mary Houghton as a director (2 pages)
13 December 2011Appointment of Rev Gillian Mary Houghton as a director (2 pages)
19 April 2011Director's details changed for Helen Barbara Dalton on 8 April 2011 (2 pages)
19 April 2011Annual return made up to 8 April 2011 no member list (11 pages)
19 April 2011Annual return made up to 8 April 2011 no member list (11 pages)
19 April 2011Director's details changed for Helen Barbara Dalton on 8 April 2011 (2 pages)
19 April 2011Annual return made up to 8 April 2011 no member list (11 pages)
19 April 2011Director's details changed for Helen Barbara Dalton on 8 April 2011 (2 pages)
22 March 2011Appointment of Reverend Sheilagh Catherine Williamson as a director (3 pages)
22 March 2011Appointment of Reverend Sheilagh Catherine Williamson as a director (3 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Memorandum and Articles of Association (28 pages)
6 July 2010Memorandum and Articles of Association (28 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2010Termination of appointment of Sheilagh Williamson as a director (2 pages)
3 June 2010Termination of appointment of Sheilagh Williamson as a director (2 pages)
8 April 2010Incorporation (55 pages)
8 April 2010Incorporation (55 pages)