Young Concern Trust HARLOW


Founded in 1988, Young Concern Trust, classified under reg no. 02235097 is an active company. Currently registered at Yct House CM20 3GA, Harlow the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Stacy S., Sarah F. and Lorraine C. and others. In addition one secretary - Nigel V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Young Concern Trust Address / Contact

Office Address Yct House
Office Address2 Maddox Road
Town Harlow
Post code CM20 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235097
Date of Incorporation Thu, 24th Mar 1988
Industry Other human health activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Stacy S.

Position: Director

Appointed: 01 November 2023

Sarah F.

Position: Director

Appointed: 01 November 2023

Lorraine C.

Position: Director

Appointed: 13 October 2021

Julia M.

Position: Director

Appointed: 13 October 2021

Claire L.

Position: Director

Appointed: 17 July 2019

Mark I.

Position: Director

Appointed: 20 February 2018

Nigel V.

Position: Secretary

Appointed: 29 November 2017

Nigel V.

Position: Director

Appointed: 29 November 2017

Andrew L.

Position: Director

Appointed: 19 October 2016

Neil F.

Position: Director

Appointed: 28 February 2001

Sue L.

Position: Director

Appointed: 13 October 2021

Resigned: 01 November 2023

Isobel U.

Position: Director

Appointed: 18 October 2017

Resigned: 19 November 2018

Jeffrey T.

Position: Secretary

Appointed: 08 March 2000

Resigned: 18 November 2017

Jeffrey T.

Position: Director

Appointed: 08 March 2000

Resigned: 18 November 2017

Ryszard O.

Position: Director

Appointed: 28 October 1999

Resigned: 31 October 2001

Margarete B.

Position: Director

Appointed: 21 October 1998

Resigned: 08 March 2000

Margarete B.

Position: Secretary

Appointed: 21 October 1998

Resigned: 08 March 2000

Hazel W.

Position: Director

Appointed: 24 September 1997

Resigned: 28 October 1999

Ann E.

Position: Director

Appointed: 24 September 1997

Resigned: 21 October 1998

Ann E.

Position: Secretary

Appointed: 18 September 1996

Resigned: 21 October 1998

George T.

Position: Director

Appointed: 20 September 1995

Resigned: 24 September 1997

Terence J.

Position: Director

Appointed: 20 September 1995

Resigned: 24 September 1997

George T.

Position: Secretary

Appointed: 20 September 1995

Resigned: 18 September 1996

Diana K.

Position: Director

Appointed: 12 December 1991

Resigned: 20 September 1995

Peter M.

Position: Director

Appointed: 12 December 1991

Resigned: 20 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand331 405370 235366 227354 111420 891
Current Assets370 273427 391412 059409 839473 198
Debtors38 86857 15645 83255 72852 307
Net Assets Liabilities391 206409 201401 478364 144378 436
Other Debtors36 29853 39632 03039 21039 286
Property Plant Equipment87 93177 50467 65757 81148 754
Other
Charity Funds391 206409 201401 478364 144378 436
Charity Registration Number England Wales 298 984298 984298 984298 984
Cost Charitable Activity6 2506 25012 23665 1224 797
Costs Raising Funds19 05512 0668 2669 5569 547
Donations Legacies66 29473 13454 13384 66799 487
Expenditure403 960395 560375 830361 170377 823
Income Endowments422 562413 555368 107323 836392 115
Income From Charitable Activity1 5001 149 840630
Investment Income536214376555200
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 60217 9957 72337 33414 292
Accrued Liabilities33 04427 51520 66619 06622 932
Accumulated Depreciation Impairment Property Plant Equipment82 63593 062102 909112 755122 866
Bank Borrowings Overdrafts  22 23214 680283
Bank Overdrafts  22 23214 680283
Creditors66 99895 69478 238103 50696 810
Depreciation Expense Property Plant Equipment10 42710 4279 8479 84610 111
Increase From Depreciation Charge For Year Property Plant Equipment 10 4279 8479 84610 111
Interest Income On Bank Deposits536214376555200
Net Current Assets Liabilities303 275331 697333 821306 333329 682
Other Taxation Social Security Payable1 6491 9052 4792 9173 667
Payments Received On Account32 30565 90432 86166 843115 893
Prepayments Accrued Income2 5703 76013 80216 51813 021
Property Plant Equipment Gross Cost170 566170 566170 566170 566171 620
Total Assets Less Current Liabilities391 206409 201401 478364 144378 436
Expenditure Material Fund   361 170 
Income Material Fund   323 836 
Other Income    11 334
Average Number Employees During Period  176
Total Additions Including From Business Combinations Property Plant Equipment    1 054

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (18 pages)

Company search

Advertisements