Company NameYorkshire Children's Trust
Company StatusActive
Company Number10650385
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Tracey Gray
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(same day as company formation)
RoleExecutive Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressYct House Commercial Street
Halifax
HX1 2JE
Director NameMr Simon Widdop
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(same day as company formation)
RoleCharity Founder & Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressYct House Commercial Street
Halifax
HX1 2JE
Director NameMr Jamie Ansbro
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence AddressYct House Commercial Street
Halifax
HX1 2JE
Director NameMiss Sophie Victoria Middleton
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressYct House 70 Commercial Street
Halifax
West Yorkshire
HX1 2JE
Director NameMr Richard Cassidy Klausgaard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleEvents Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.10 Holmfield Mill Holdsworth Road
Halifax
HX3 6SN
Director NameMr Arron Burdon
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2018)
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence Address6 Crown Yard
Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMs Jeannine Hind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 11 April 2020)
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence Address6 Crown Yard
Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMs Sarah Thompson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2021)
RoleSocial Worker And Trustee
Country of ResidenceEngland
Correspondence AddressYct House Commercial Street
Halifax
HX1 2JE
Director NameMr Nicholas Sharp
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2019(2 years after company formation)
Appointment Duration1 year (resigned 11 April 2020)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressYct House 70 Commercial Street
Halifax
West Yorkshire
HX1 2JE
Director NameMiss Helen Thackray
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2022)
RoleExecutive Trustee
Country of ResidenceEngland
Correspondence AddressYct House 70 Commercial Street
Halifax
West Yorkshire
HX1 2JE

Location

Registered AddressHorley Green Works Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
1 June 2020Appointment of Miss Helen Thackray as a director on 11 April 2020 (2 pages)
22 April 2020Termination of appointment of Nicholas Sharp as a director on 11 April 2020 (1 page)
22 April 2020Termination of appointment of Jeannine Hind as a director on 11 April 2020 (1 page)
3 March 2020Director's details changed for Mr Jamie Ansbro on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Ms Sarah Thompson on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Miss Tracey Gray on 1 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Simon Widdop on 1 March 2020 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 March 2020Director's details changed for Mr Jamie Ansbro on 1 March 2020 (2 pages)
8 August 2019Micro company accounts made up to 7 March 2019 (2 pages)
1 April 2019Appointment of Mr Nicholas Sharp as a director on 30 March 2019 (2 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 March 2019Registered office address changed from Yct House 70 Commercial Street Halifax West Yorkshire HX1 2LE England to Yct House 70 Commercial Street Halifax West Yorkshire HX1 2JE on 2 March 2019 (1 page)
30 October 2018Registered office address changed from 6 Crown Yard Southgate Elland West Yorkshire HX5 0DQ England to Yct House 70 Commercial Street Halifax West Yorkshire HX1 2LE on 30 October 2018 (1 page)
24 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 April 2018Termination of appointment of Arron Burdon as a director on 24 April 2018 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 October 2017Registered office address changed from Suite 3.10 Holmfield Mill Holdsworth Road Halifax HX3 6SN United Kingdom to 6 Crown Yard Southgate Elland West Yorkshire HX5 0DQ on 4 October 2017 (1 page)
4 October 2017Appointment of Ms Sarah Thompson as a director on 26 September 2017 (2 pages)
4 October 2017Registered office address changed from Suite 3.10 Holmfield Mill Holdsworth Road Halifax HX3 6SN United Kingdom to 6 Crown Yard Southgate Elland West Yorkshire HX5 0DQ on 4 October 2017 (1 page)
4 October 2017Appointment of Ms Sarah Thompson as a director on 26 September 2017 (2 pages)
3 October 2017Director's details changed for Miss Tracey Gray on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Jamie Ansbro on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Miss Tracey Gray on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr. Arron Burdon on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Simon Widdop on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Ms Jeannine Hind on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Simon Widdop on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Jamie Ansbro on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr. Arron Burdon on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Ms Jeannine Hind on 1 October 2017 (2 pages)
24 July 2017Termination of appointment of Richard Cassidy Klausgaard as a director on 18 July 2017 (1 page)
24 July 2017Termination of appointment of Richard Cassidy Klausgaard as a director on 18 July 2017 (1 page)
31 March 2017Appointment of Ms Jeannine Hind as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr Jamie Ansbro as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr Jamie Ansbro as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr. Arron Burdon as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr. Arron Burdon as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Ms Jeannine Hind as a director on 21 March 2017 (2 pages)
3 March 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
3 March 2017Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
3 March 2017Incorporation (18 pages)
3 March 2017Incorporation (18 pages)