Essex Youthbuild Ltd CHELMSFORD


Essex Youthbuild started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06608363. The Essex Youthbuild company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chelmsford at Unit 8. Postal code: CM1 1GU.

At the moment there are 3 directors in the the firm, namely Wade T., Patrick B. and Janet T.. In addition one secretary - Janet T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jethro B. who worked with the the firm until 8 August 2014.

Essex Youthbuild Ltd Address / Contact

Office Address Unit 8
Office Address2 Hoffmanns Way
Town Chelmsford
Post code CM1 1GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06608363
Date of Incorporation Mon, 2nd Jun 2008
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Wade T.

Position: Director

Appointed: 08 February 2024

Patrick B.

Position: Director

Appointed: 01 August 2020

Janet T.

Position: Secretary

Appointed: 08 August 2014

Janet T.

Position: Director

Appointed: 09 December 2009

Gary W.

Position: Director

Appointed: 29 November 2017

Resigned: 17 October 2019

Russell H.

Position: Director

Appointed: 29 November 2017

Resigned: 12 August 2022

Susan D.

Position: Director

Appointed: 13 December 2016

Resigned: 04 June 2018

Brian T.

Position: Director

Appointed: 11 December 2012

Resigned: 13 December 2016

Louise T.

Position: Director

Appointed: 09 December 2009

Resigned: 06 June 2017

Colin T.

Position: Director

Appointed: 09 December 2009

Resigned: 17 November 2019

Miriam L.

Position: Director

Appointed: 02 June 2008

Resigned: 12 January 2024

Jethro B.

Position: Secretary

Appointed: 02 June 2008

Resigned: 08 August 2014

Kenneth C.

Position: Director

Appointed: 02 June 2008

Resigned: 26 October 2012

Martin S.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth346 515287 751244 486 
Balance Sheet
Current Assets337 047300 079244 544162 920
Net Assets Liabilities  244 486168 494
Cash Bank In Hand337 047295 052  
Net Assets Liabilities Including Pension Asset Liability346 515287 751244 486 
Tangible Fixed Assets14 64810 986  
Reserves/Capital
Shareholder Funds346 515287 751244 486 
Other
Creditors  8 290600
Fixed Assets14 64810 9858 2326 174
Net Current Assets Liabilities339 952300 078236 254162 320
Total Assets Less Current Liabilities354 600287 751244 486168 494
Accruals Deferred Income8 08523 313  
Creditors Due Within One Year 23 3138 290 
Other Aggregate Reserves346 515287 751  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 9055 026  
Tangible Fixed Assets Cost Or Valuation80 95680 956  
Tangible Fixed Assets Depreciation66 30869 970  
Tangible Fixed Assets Depreciation Charged In Period 3 662  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, March 2024
Free Download (25 pages)

Company search