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

YMCA NORTH TYNESIDE

CHURCH WAY, NORTH SHIELDS, TYNE AND WEAR, NE29 0AB,
Company Registration Number
02703063
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca North Tyneside
YMCA NORTH TYNESIDE was founded on 1992-04-02 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Ymca North Tyneside is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YMCA NORTH TYNESIDE
 
Legal Registered Office
CHURCH WAY
NORTH SHIELDS
TYNE AND WEAR
NE29 0AB
Other companies in NE29
 
Charity Registration
Charity Number 1011495
Charity Address YMCA NORTH TYNESIDE, CHURCH WAY, NORTH SHIELDS, TYNE AND WEAR, NE29 0AB
Charter CHILDREN'S CLUBS, YOUTH CLUBS, HEALTH AND FITNESS PROGRAMME, CHILD CARE, TRAINING FOR EMPLOYMENT, INTERNATIONAL WORK.
Filing Information
Company Number 02703063
Company ID Number 02703063
Date formed 1992-04-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB621083869  
Last Datalog update: 2024-12-05 05:27:46
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.

Company Officers of YMCA NORTH TYNESIDE

Current Directors
Officer Role Date Appointed
DEAN TITTERTON
Company Secretary 2009-06-01
CAROL ANN GROOMBRIDGE
Director 2017-11-09
RUSSELL JOHN HALL
Director 2015-10-08
JOHN WILLIAM HAWKSWORTH
Director 2009-10-21
DAVID HODGSON
Director 1996-07-18
SAMANTHA KLEIS MEREDITH
Director 2017-11-09
BARBARA MORRIS
Director 2017-11-09
LOUISE ELIZABETH SNELDERS
Director 2015-10-08
LOUISE JANE STEWART
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE BROWN
Director 2016-09-22 2017-11-09
STEPHEN JOSEPH CLARK
Director 2014-10-23 2017-11-09
RONALD ARISS
Director 2013-05-23 2016-05-15
DOUGLAS JURGEN BAILEY
Director 2013-10-24 2015-10-08
ANTHONY HUMBLE
Director 2003-05-12 2013-10-24
KELLY BINKS
Director 2008-11-10 2012-12-03
NICHOLAS COATES
Director 1996-07-18 2009-10-21
GLEN FOLEY
Director 2001-10-31 2009-10-21
COLIN DOUGLAS STANBURY
Company Secretary 1992-04-02 2009-05-31
KEN ALEXANDER
Director 2004-10-27 2008-10-29
ROBBIE CHEYNE
Director 2006-01-16 2006-11-08
MILTON GORDON
Director 2005-11-21 2006-11-08
SUSAN DAVIES
Director 2003-01-27 2004-04-22
ROBERT WILLIAM GLASS
Director 1999-03-15 2000-11-14
STEPHEN CLARK
Director 1999-10-27 2000-10-25
ANTHONY DUNNE
Director 1996-07-18 1999-10-27
ROBERT WILLIAM GLASS
Director 1992-04-23 1996-07-18
NICHOLAS COATES
Director 1992-04-02 1996-01-22
ANN MERCER DAWSON
Director 1994-04-28 1995-06-28
KAREN ELIZABETH BILTON
Director 1992-11-25 1994-04-28
HEATHER ANNE GOULD
Director 1993-04-29 1994-04-28
DEBORAH JOAN HUNTER
Director 1992-04-02 1994-04-28
JOAN WYNDHAM COMPTON
Director 1993-04-29 1993-07-21
JOHN EMMERSON
Director 1992-04-02 1993-04-29
ANTHONY DUNNE
Director 1992-04-02 1992-04-23
FRANCIS NATALE GALEA
Director 1992-04-02 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN GROOMBRIDGE PATTERDALE HALL ESTATE LIMITED Director 2017-11-09 CURRENT 1992-11-26 Active
DAVID HODGSON NORTH SHIELDS FISH QUAY COMPANY LIMITED Director 2014-06-23 CURRENT 1992-02-26 Active
DAVID HODGSON C E LOGISTICS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
DAVID HODGSON NORTH TYNESIDE BUSINESS FORUM C.I.C. Director 2012-07-27 CURRENT 2012-07-27 Active
DAVID HODGSON CULLERCOATS WATCH HOUSE Director 2011-12-05 CURRENT 2006-10-31 Active
DAVID HODGSON PATTERDALE HALL ESTATE LIMITED Director 1996-09-23 CURRENT 1992-11-26 Active
DAVID HODGSON PELLBEST LIMITED Director 1990-12-31 CURRENT 1977-05-03 Active
SAMANTHA KLEIS MEREDITH CHARLES KLEIS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
LOUISE JANE STEWART PATTERDALE HALL ESTATE LIMITED Director 2014-10-23 CURRENT 1992-11-26 Active

More director information

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
2025-01-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-01-13Notice of removal of restriction on the company's articles
2025-01-13Memorandum articles filed
2024-11-27Director's details changed for Mr Ben Broadhead on 2024-11-26
2024-11-27DIRECTOR APPOINTED MR MARK ROBSON
2024-11-27CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-20DIRECTOR APPOINTED MR BEN BROADHEAD
2024-09-18APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN HALL
2024-01-30DIRECTOR APPOINTED MRS CHRISTINA DRURY
2024-01-30DIRECTOR APPOINTED MR JOHN HENDRY
2024-01-05APPOINTMENT TERMINATED, DIRECTOR HOWARD MARTYN KEMP
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR MARK RENNEY
2023-09-20DIRECTOR APPOINTED MRS LAUREN HOLMES
2023-01-31DIRECTOR APPOINTED MR PETER GUY COLLEY
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 027030630004
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027030630004
2022-09-28DIRECTOR APPOINTED MRS CAROL JANE ALLEN
2022-09-28AP01DIRECTOR APPOINTED MRS CAROL JANE ALLEN
2022-09-27Termination of appointment of Steve Pugh on 2022-09-16
2022-09-27Appointment of Mrs Joanna Huggan as company secretary on 2022-09-16
2022-09-27AP03Appointment of Mrs Joanna Huggan as company secretary on 2022-09-16
2022-09-27TM02Termination of appointment of Steve Pugh on 2022-09-16
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORRIS
2021-03-25AP03Appointment of Mr Steve Pugh as company secretary on 2021-03-22
2021-03-25TM02Termination of appointment of Colin James Raistrick on 2021-03-22
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ELIZABETH SNELDERS
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-16AP01DIRECTOR APPOINTED MR MOHAMMAD ARIF SHAHAB
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODGSON
2019-09-26AP03Appointment of Mr Colin James Raistrick as company secretary on 2019-09-20
2019-09-26TM02Termination of appointment of Dean Titterton on 2019-09-20
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE STEWART
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KLEIS MEREDITH
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MR MARK EARL
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-10AP01DIRECTOR APPOINTED MRS SAMANTHA KLEIS MEREDITH
2017-11-09AP01DIRECTOR APPOINTED MRS BARBARA MORRIS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MRS CAROL ANN GROOMBRIDGE
2017-11-09AP01DIRECTOR APPOINTED MRS BARBARA MORRIS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MRS CAROL ANN GROOMBRIDGE
2017-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKINLAY
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MRS REBECCA ANNE BROWN
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ARISS
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027030630003
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2015-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PEARSON / 13/11/2015
2015-11-13AR0113/11/15 NO MEMBER LIST
2015-11-13AP01DIRECTOR APPOINTED MS LOUISE ELIZABETH SNELDERS
2015-11-13AP01DIRECTOR APPOINTED MR RUSSELL JOHN HALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAILEY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHEARER
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE STEWART / 16/07/2015
2014-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-26AR0126/11/14 NO MEMBER LIST
2014-11-26AP01DIRECTOR APPOINTED MS DEBORAH SHEARER
2014-10-27AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCKINLAY
2014-10-27AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH CLARK
2014-07-18HC01REGISTRATION AS SOCIAL LANDLORD
2014-03-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-13RES01ADOPT ARTICLES 06/03/2014
2014-01-21AR0117/12/13 NO MEMBER LIST
2014-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMBLE
2013-12-16AP01DIRECTOR APPOINTED MR DOUGLAS JURGEN BAILEY
2013-06-11AP01DIRECTOR APPOINTED MR RON ARISS
2013-06-11AP01DIRECTOR APPOINTED MRS LOUISE STEWART
2012-12-17AR0117/12/12 NO MEMBER LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTHERLAND
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSIE MILLER
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BINKS
2011-12-22AR0117/12/11 NO MEMBER LIST
2011-11-09MEM/ARTSARTICLES OF ASSOCIATION
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-28RES01ALTER ARTICLES 19/10/2011
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN NIXON
2010-12-23AR0117/12/10 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTHERLAND / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE MILLER / 23/12/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUMBLE / 23/12/2010
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANNING
2010-08-20AP01DIRECTOR APPOINTED MISS MAUREEN JOSEPHINE NIXON
2010-08-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM HAWKSWORTH
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN FOLEY
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COATES
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-17AR0117/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY BINKS / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEAN TITTERTON / 17/12/2009
2009-06-16288aDIRECTOR APPOINTED MR JAMES SMITH
2009-06-15288aDIRECTOR APPOINTED MISS ROSIE MILLER
2009-06-15288aDIRECTOR APPOINTED MR IAN PEARSON
2009-06-15288aDIRECTOR APPOINTED MISS KELLY BINKS
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY COLIN STANBURY
2009-06-15288aSECRETARY APPOINTED MR DEAN TITTERTON
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JAMES JOHNSON
2009-04-07363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR KEN ALEXANDER
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR WILFRED RUSSELL
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03363aANNUAL RETURN MADE UP TO 02/04/08
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-23363(288)DIRECTOR RESIGNED
2007-04-23363sANNUAL RETURN MADE UP TO 02/04/07
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-05363sANNUAL RETURN MADE UP TO 02/04/06
2006-03-17288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-05288bDIRECTOR RESIGNED
2005-04-13363sANNUAL RETURN MADE UP TO 02/04/05
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YMCA NORTH TYNESIDE 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 NORTH TYNESIDE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding BIG LOTTERY FUND
MORTGAGE 2009-03-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-03-26 Outstanding UNITY TRUST BANK PLC
Intangible Assets
Patents
We have not found any records of YMCA NORTH TYNESIDE registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA NORTH TYNESIDE
Trademarks
We have not found any records of YMCA NORTH TYNESIDE registering or being granted any trademarks
Income
Government Income

Government spend with YMCA NORTH TYNESIDE

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-03-23 GBP £9,999 22.SUPPORT SERVICES
North Tyneside Council 2015-03-09 GBP £6,330 22.SUPPORT SERVICES
North Tyneside Council 2015-02-18 GBP £750
North Tyneside Council 2015-02-09 GBP £750
North Tyneside Council 2015-02-09 GBP £750
North Tyneside Council 2015-02-02 GBP £6,870
North Tyneside Council 2015-01-07 GBP £750
North Tyneside Council 2015-01-07 GBP £750
North Tyneside Council 2014-11-12 GBP £7,890 22.SUPPORT SERVICES

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.

Outgoings
Business Rates/Property Tax
No properties were found where YMCA NORTH TYNESIDE 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 NORTH TYNESIDE 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 NORTH TYNESIDE 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 NE29 0AB