Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMCA NORFOLK
Company Information for

YMCA NORFOLK

YMCA NORFOLK, AYLSHAM ROAD, NORWICH, NR3 2HF,
Company Registration Number
02067523
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca Norfolk
YMCA NORFOLK was founded on 1986-10-27 and has its registered office in Norwich. The organisation's status is listed as "Active". Ymca Norfolk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YMCA NORFOLK
 
Legal Registered Office
YMCA NORFOLK
AYLSHAM ROAD
NORWICH
NR3 2HF
Other companies in NR2
 
Previous Names
NORWICH YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED20/04/2010
Charity Registration
Charity Number 801606
Charity Address YMCA, 46-48 ST. GILES STREET, NORWICH, NR2 1LP
Charter YMCA NORFOLK SEEKS TO MEET THE NEEDS OF VULNERABLE YOUNG PEOPLE THROUGH ITS SUPPORTED ACCOMMODATION, VOCATIONAL, SPORTS AND PASTORAL CARE PROGRAMMES ACROSS NORFOLK.
Filing Information
Company Number 02067523
Company ID Number 02067523
Date formed 1986-10-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB106201138  
Last Datalog update: 2024-01-09 14:44:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YMCA NORFOLK
The following companies were found which have the same name as YMCA NORFOLK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YMCA - BREVARD BOOSTERS, INC. 876 YORKTOWNE DRIVE ROCKLEDGE FL 32955 Inactive Company formed on the 1999-11-19
YMCA (BARRY) RESIDENTIAL LIMITED AVON HOUSE 19 STANWELL ROAD PENARTH CF64 2EZ Active Company formed on the 2004-12-17
YMCA 2017 LIMITED ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON KT6 4QH Active - Proposal to Strike off Company formed on the 2017-11-16
YMCA 909 4TH AVE LLC 909 4TH AVE SEATTLE WA 981041108 Active Company formed on the 2015-12-16
YMCA AIRCON AND ELECTRICAL SERVICES Singapore Dissolved Company formed on the 2008-09-12
YMCA AIRCON AND ELECTRICAL SERVICES LANGSAT ROAD Singapore 426748 Dissolved Company formed on the 2008-09-13
YMCA AND REHABILITATION CENTER 1840 S. MONROE AVE MASON CITY IA 50401 Active Company formed on the 1999-02-23
YMCA AQUATIC AND EVENT SERVICES LIMITED VIC 3128 Active Company formed on the 2011-01-07
YMCA AQUATIC EDUCATION LIMITED VIC 3128 Active Company formed on the 2011-06-17
YMCA AQUATIC EDUCATION QUEENSLAND LTD VIC 3128 Dissolved Company formed on the 2015-08-11
YMCA BATH GROUP INTERNATIONAL HOUSE BROAD STREET PLACE BATH BATH AND NORTH EAST SOMERSET BA1 5LH Active - Proposal to Strike off Company formed on the 2004-08-16
YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD 300 RESERVOIR ROAD 300 RESERVOIR ROAD BIRMIGNHAM WEST MIDLANDS B23 6DF Active Company formed on the 2010-07-06
YMCA BIRMINGHAM & SOLIHULL LIMITED BIRMINGHAM YMCA 200 BUNBURY ROAD BIRMINGHAM ENGLAND B31 2DL Dissolved Company formed on the 2016-12-22
YMCA BLACK COUNTRY GROUP Ymca Tramway Drive Wolverhampton WV2 1BJ Active Company formed on the 2000-11-29
YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED YMCA TRAMWAY DRIVE WOLVERHAMPTON WEST MIDLANDS WV2 1BJ Active Company formed on the 1997-09-02
YMCA BRUNEL GROUP INTERNATIONAL HOUSE BROAD STREET PLACE BATH BA1 5LH Active Company formed on the 1999-02-25
YMCA CAMP PINEWOOD Michigan UNKNOWN
YMCA CAMP ECHO CORPORATION Michigan UNKNOWN
YMCA CAMP RALPH S MASON INCORPORATED New Jersey Unknown
YMCA CAMP OCKANICKON New Jersey Unknown

Company Officers of YMCA NORFOLK

Current Directors
Officer Role Date Appointed
TIM SWEETING
Company Secretary 2009-07-27
ANNE BLAIR AVES
Director 2013-10-29
DAVID HENRY BEDFORD
Director 2017-11-16
JULIAN DAVID BRYANT
Director 2017-11-16
JOHN CURREY
Director 2017-11-16
GILLIAN DUFFY
Director 2016-11-09
JOHN LEE
Director 2015-10-22
PHILIP GEOFFREY MACDONALD
Director 2013-10-29
JOHN STEPHEN ROCKLIFF
Director 2013-10-29
SIMON COLIN STOKES
Director 2017-11-16
FIONA JANE STUART
Director 2017-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JANE GASCOYNE-RICHARDS
Director 2009-04-27 2017-11-16
KAY FISHER
Director 2004-11-22 2016-11-09
FRANCIS PETER HARMER
Director 2007-10-16 2016-11-09
CHRISTINE MARY HUTCHINSON
Director 2010-10-18 2016-11-09
MARTIN JAMES RICHARD AUST
Director 2012-10-25 2015-10-22
MARK WALTER HEYBOURNE
Director 2010-10-18 2015-10-22
ANDREW CHARLES GALLANT
Director 2009-04-27 2014-11-24
MARION DAWE
Director 2011-10-18 2012-10-25
DAVID STEPHEN INGHAM
Director 1992-12-01 2010-10-18
RACHEL CLAIRE KOJELAAR
Director 2007-10-16 2010-01-10
JOHN ERNEST DRAKE
Company Secretary 1992-12-01 2009-07-27
RICHARD ELLIOTT JARROLD
Director 1992-12-01 2006-11-13
JOHN MICHAEL BRYDON
Director 1996-09-23 2004-11-22
ROSEMARY ANN ENGLISH
Director 1995-09-18 2004-11-22
DOREEN FLORENCE BETTS
Director 1995-09-18 2004-09-20
MICHAEL JOHN WATSON CHURCHOUSE
Director 1992-12-01 2000-09-17
PHILIP NIGEL DURBAN
Director 1999-09-14 2000-09-11
JOHN CAREY COOPER
Director 1992-12-01 1999-03-31
IRENE HOROVITZ
Director 1992-12-01 1999-03-31
DAVID ALEXANDER ABRAHAM
Director 1992-12-01 1996-09-23
ALAN WALLACE GIDNEY
Director 1992-12-01 1995-09-18
DUDLEY THOMAS BOURHILL
Director 1992-12-01 1994-09-19
GRAHAM HUMPHREY DRAKE
Director 1992-12-01 1993-09-20
ALAN RAYMOND DRIVER
Director 1992-12-01 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN ROCKLIFF THE BARLOW CHARITY Director 2013-02-01 CURRENT 2006-04-21 Active
JOHN STEPHEN ROCKLIFF YMCA PENSION PLAN TRUSTEE LTD Director 2012-07-13 CURRENT 2004-05-26 Active
SIMON COLIN STOKES NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-02-09 CURRENT 1906-03-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Families Team Worker - BankNorwichJob Title: YMCA Families Team Worker (Bank) Location: Families Team Countywide Responsible to: Families Team Manager Job Purpose: To build relationships2016-06-15
Bank Tenancy Support Worker - Kings LynnKing's LynnYMCA Norfolk are looking to increase our team of Bank Tenancy Support Workers in King's Lynn. Pay:....2015-12-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Director's details changed for Jack Branford on 2024-03-28
2024-04-02Director's details changed for Mr John Currey on 2024-03-28
2024-04-02Director's details changed for Esther Ounounou on 2024-03-28
2024-04-02Director's details changed for Rob Fenton on 2024-03-28
2024-04-02Appointment of Mrs Angie Rusbridge as company secretary on 2024-03-28
2024-04-02SECRETARY'S DETAILS CHNAGED FOR MR JOHN LEE on 2024-03-28
2023-12-12DIRECTOR APPOINTED MR PHILIP GEOFFREY MACDONALD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR ANGELA LYNN RUSBRIDGE
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Ymca Norfolk Aylsham Road Norwich NR3 2HF England
2023-12-11CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-28Termination of appointment of Samuel Cooper Thompson on 2023-09-25
2023-09-27Appointment of Mr John Lee as company secretary on 2023-09-25
2023-07-21APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MAVIS COPSEY
2023-06-15APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN GREEN
2022-12-15Director's details changed for Angie Rusbridge on 2022-11-17
2021-12-16CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR FRANCIS PETER HARMER
2021-12-02TM02Termination of appointment of Tim Sweeting on 2021-09-06
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ALYSE FOSTEN
2021-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-20AP03Appointment of Mr Samuel Cooper Thompson as company secretary on 2021-09-06
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 61 Aylsham Road Norwich Norfolk NR3 2HF England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 35 - 37 Exchange Street Norwich Norfolk NR2 1DP
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY BEDFORD
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUFFY
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-11-12AP01DIRECTOR APPOINTED MRS JILLIAN ALYSE FOSTEN
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLAIR AVES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020675230002
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLIN STOKES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE / 16/02/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA JANE STUART / 30/03/2018
2018-07-20PSC08Notification of a person with significant control statement
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EOIN SHELTON
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-15AP01DIRECTOR APPOINTED MR JOHN CURREY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PENNINGTON
2017-11-30AP01DIRECTOR APPOINTED MR JULIAN DAVID BRYANT
2017-11-30AP01DIRECTOR APPOINTED MISS FIONA JANE STUART
2017-11-30AP01DIRECTOR APPOINTED REV'D CANON SIMON COLIN STOKES
2017-11-30AP01DIRECTOR APPOINTED MR DAVID HENRY BEDFORD
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GASCOYNE-RICHARDS
2017-11-30PSC07CESSATION OF RICHARD PENNIGTON AS A PSC
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PIETER-JAN LEECH
2017-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / TIM SWEETING / 01/03/2017
2017-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / TIM SWEETING / 01/03/2017
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MRS GILLIAN DUFFY
2016-11-29AP01DIRECTOR APPOINTED REVEREND PIETER-JAN BOSDIN LEECH
2016-11-24AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY FISHER
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HARMER
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HUTCHINSON
2015-12-24AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-12-23AR0101/12/15 NO MEMBER LIST
2015-12-17AP01DIRECTOR APPOINTED MR JOHN LEE
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AUST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEYBOURNE
2015-03-18AUDAUDITOR'S RESIGNATION
2015-03-17AUDAUDITOR'S RESIGNATION
2014-12-15AR0101/12/14 NO MEMBER LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLANT
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STOKES
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 10 WINALLS YARD NORWICH NORFOLK NR1 3GA
2013-12-23AR0101/12/13 NO MEMBER LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND SIMON COLIN STOKES / 23/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ROCKCLIFF / 23/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY MACDONALD / 23/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GALLANT / 23/12/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY KAY FISHER / 23/12/2013
2013-12-17AP01DIRECTOR APPOINTED JAMES EOIN SHELTON
2013-12-05AP01DIRECTOR APPOINTED JOHN STEPHEN ROCKCLIFF
2013-12-05AP01DIRECTOR APPOINTED PHILIP GEOFFREY MACDONALD
2013-12-05AP01DIRECTOR APPOINTED ANNE BLAIR AVES
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWRENCE
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 48 ST. GILES STREET NORWICH NORFOLK NR2 ILP
2012-12-18AP01DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AUST
2012-12-17AR0101/12/12 NO MEMBER LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND SIMON COLIN STOKES / 26/11/2012
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / TIM SWEETING / 26/11/2012
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARION DAWE
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS
2012-11-12AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-09AR0101/12/11 NO MEMBER LIST
2012-01-08TM01TERMINATE DIR APPOINTMENT
2011-11-15AP01DIRECTOR APPOINTED MARION DAWE
2011-11-01AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-01-12AR0101/12/10 NO MEMBER LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WARD
2010-12-21AP01DIRECTOR APPOINTED CHRISTOPHER QUENTIN LAWRENCE
2010-12-21AP01DIRECTOR APPOINTED MR MARK WALTER HEYBOURNE
2010-12-21AP01DIRECTOR APPOINTED CHRISTINE MARY HUTCHINSON
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPICER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INGHAM
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NASH
2010-10-01AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20CERTNMCOMPANY NAME CHANGED NORWICH YOUNG MEN'S CHRISTIAN ASSOCIATION LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-03-25NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-03-25RES15CHANGE OF NAME 29/01/2010
2010-01-19AR0101/12/09 NO MEMBER LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIGHT
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KOJELAAR
2009-10-01288aSECRETARY APPOINTED TIM SWEETING
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY JOHN DRAKE
2009-09-30AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-05-29288aDIRECTOR APPOINTED REVEREND SIMON STOKES
2009-05-29288aDIRECTOR APPOINTED ANDREW CHARLES GALLANT
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RACE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WHALL
2009-05-18288aDIRECTOR APPOINTED REBECCA JANE GASCOYNE-RICHARDS
2009-05-18288aDIRECTOR APPOINTED RICHARD WILLIAM PENNINGTON
2008-12-08363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPICER / 20/11/2008
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-01-11363aANNUAL RETURN MADE UP TO 01/12/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-04-03AAFULL ACCOUNTS MADE UP TO 02/04/06
2007-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to YMCA NORFOLK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YMCA NORFOLK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-06 Outstanding THE CITY COUNCIL OF NORWICH
Intangible Assets
Patents
We have not found any records of YMCA NORFOLK registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA NORFOLK
Trademarks
We have not found any records of YMCA NORFOLK registering or being granted any trademarks
Income
Government Income

Government spend with YMCA NORFOLK

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2016-2 GBP £7,023 YMCA Supported Lodgings Q4
Broadland District Council 2015-11 GBP £7,023 Q3 Payment for Supported Lodgings
Breckland Council 2015-9 GBP £0 homeless prevention initiative
Broadland District Council 2015-9 GBP £600 Night Stop - Goff
Broadland District Council 2015-8 GBP £3,870 Final 10% YMCA YHC
Broadland District Council 2015-7 GBP £14,045 YMCA Supported Lodgings
Broadland District Council 2015-6 GBP £550 NNSP Placement
Norwich City Council 2015-2 GBP £20,819 Funding paid to ext agencies
Broadland District Council 2015-2 GBP £21,069 Q4 Payment for 5 x supported lodgings
Norfolk County Council 2015-2 GBP £35,673 CF417 Youth & Community Work - Lot 2
Norwich City Council 2015-1 GBP £41,638 Funding paid to ext agencies
Norfolk County Council 2015-1 GBP £66,442 VENUE HIRE AND ANY ASSOCIATED CATERING - LOCAL ARRANGEMENT
Broadland District Council 2014-12 GBP £13,080 Young Health Champions
Norfolk County Council 2014-12 GBP £61,957 CF417 YOUTH & COMMUNITY WORK - LOT 2
London Borough of Haringey 2014-11 GBP £1,637 Construction, Property and Fac Man
Norfolk County Council 2014-11 GBP £65,270 CF469 YMCA CENTRAL ASSESSMENT CENTRE FOR 16/17 YEAR OLDS
Norfolk County Council 2014-10 GBP £111,839 HOUSING RELATED SUPPORT-OTHER BODIES
London Borough of Haringey 2014-7 GBP £2,892
Norwich City Council 2014-7 GBP £20,819 Funding paid to ext agencies 3675
Broadland District Council 2014-6 GBP £16,350
Broadland District Council 2014-3 GBP £12,642 Quarter 4 supported lodgings units
Breckland Council 2014-2 GBP £600
Norwich City Council 2014-1 GBP £20,819 Funding paid to ext agencies 3675
Norwich City Council 2013-12 GBP £21,404 PCN Offences Decrim 8083
Broadland District Council 2013-11 GBP £21,068 Supported Lodgings
Broadland District Council 2013-10 GBP £1,045
Breckland Council 2013-7 GBP £6,469
Broadland District Council 2013-7 GBP £3,273 Nightstop Service Apr-Jun
Oxfordshire County Council 2013-5 GBP £2,225
Broadland District Council 2013-3 GBP £23,722 Placebook
Norwich City Council 2013-1 GBP £13,865 Funding paid to ext agencies 3675
Broadland District Council 2012-11 GBP £7,023
Broadland District Council 2012-10 GBP £7,351
Broadland District Council 2012-9 GBP £18,654
Broadland District Council 2012-7 GBP £22,845
Broadland District Council 2012-3 GBP £14,045
Broadland District Council 2012-2 GBP £9,023
Norwich City Council 2012-1 GBP £2,487 Homelessness 3927
Broadland District Council 2011-12 GBP £1,244
Broadland District Council 2011-11 GBP £9,023
Norwich City Council 2011-3 GBP £930 Other Costs Recovered 8045
Broadland District Council 2010-12 GBP £7,500
Breckland Council 0-0 GBP £0
Broadland District Council 0-0 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Norwich City Council Social work and related services 2012/11/15 GBP 159,800

Social work and related services. Social work services with accommodation. Norwich City Council (the Administering Authority) is seeking a supplier to continue to provide emergency temporary accommodation for young people across the local authority districts of Breckland, Broadland, Norwich and South Norfolk. The emergency temporary accommodation service for young people is intended to provide safe, emergency short term accommodation for 16 to 24 year olds for a period up to five nights. It is expected that the service will enable young people to start the process of re-engaging with family/support networks or be assessed for longer term accommodation. The commissioning authorities are looking for a provider with a proven track record of delivering specialist advice, support and accommodation services to young people as described in the service specification. The Provider will be expected to evidence a good track record of working in partnership with a range of agencies including Children's Services, the voluntary sector, and statutory agencies.

Outgoings
Business Rates/Property Tax
No properties were found where YMCA NORFOLK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YMCA NORFOLK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YMCA NORFOLK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR3 2HF