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

CENTRAL HERTFORDSHIRE YMCA

CHARTER HOUSE, CHARTER PLACE, WATFORD, HERTFORDSHIRE, WD17 2RT,
Company Registration Number
03258321
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Central Hertfordshire Ymca
CENTRAL HERTFORDSHIRE YMCA was founded on 1996-10-02 and has its registered office in Watford. The organisation's status is listed as "Active". Central Hertfordshire Ymca 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRAL HERTFORDSHIRE YMCA
 
Legal Registered Office
CHARTER HOUSE
CHARTER PLACE
WATFORD
HERTFORDSHIRE
WD17 2RT
Other companies in AL7
 
Previous Names
WELWYN HATFIELD YOUNG MENS CHRISTIAN ASSOCIATION01/02/2007
Charity Registration
Charity Number 1065875
Charity Address YMCA, PEARTREE LANE, WELWYN GARDEN CITY, AL7 3UL
Charter WE MEET THE NEEDS OF OUR COMMUNITIES ACROSS CENTRAL HERTS, CREATING OPPORTUNITIES FOR ALL TO DEVELOP IN BODY, MIND & SPIRIT. WE PROVIDE AFFORDABLE SUPPORTED HOUSING, HELPING MOVE PEOPLE TOWARDS INDEPENDENT LIVING; AFFORDABLE & ACCESSIBLE SERVICES FOR CHILDREN, YOUNG PEOPLE & FAMILIES, POSITIVE ACTIVITIES FOR YOUNG PEOPLE & ACCESS TO DEVELOPMENT OPPORTUNITIES TO HELP THEM REALISE THEIR POTENTIAL
Filing Information
Company Number 03258321
Company ID Number 03258321
Date formed 1996-10-02
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 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL HERTFORDSHIRE YMCA
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 CENTRAL HERTFORDSHIRE YMCA

Current Directors
Officer Role Date Appointed
DAVID MARTIN
Company Secretary 2014-07-16
NICOLA LUCAS
Director 2017-09-27
NICHOLAS CLAUD LE QUESNE MOURANT
Director 2010-09-22
CHRISTINE MARIA JOSEPHA NEYNDORFF
Director 2013-12-11
ONE YMCA
Director 2014-07-16
JOHN NEIL ROBINSON
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL AUBREY JOHNSON
Director 2015-06-15 2017-09-27
GUY FOXELL
Company Secretary 2013-12-11 2014-07-16
SIMON RODERICK CHAMBERS
Director 2008-04-08 2013-12-06
SARAH KATE GOSLING
Director 2010-09-22 2013-12-06
MARTIN JOHN HAMMOND
Director 2012-09-26 2013-12-06
JOHN-DEREK GREGORY HYDE
Director 2012-09-26 2013-12-06
NIGEL AUBREY JOHNSON
Director 2010-09-22 2013-12-06
ROBIN WEBB
Company Secretary 2007-06-11 2013-11-26
JASON MARK DAVID COLLIER
Director 2010-09-22 2012-09-26
ELIZABETH JANE GILL
Director 2011-09-07 2012-09-26
CATHARINE HOPPER
Director 2008-04-08 2011-11-03
GRAHAM CHARLES CLARKE
Director 2004-11-26 2011-09-21
PHILIP HOLLOWDAY
Director 2001-11-01 2011-09-21
DAVID WILLIAM IRVING
Director 2004-11-26 2011-09-21
KENNETH BOOTHBY EVERARD
Director 1998-03-23 2009-10-07
DAVID MYLES
Company Secretary 2005-09-05 2007-06-11
PATRICIA ANNE FAIRBEARD
Company Secretary 2002-01-31 2005-06-15
ROGER HUNT
Director 1998-03-23 2004-11-26
ROBERT PETER HEBDEN
Director 2002-11-26 2004-10-22
JACQUELINE COUCHMAN
Director 2000-07-27 2004-07-27
MICHAEL JOHN FAIRBEARD
Company Secretary 2000-03-30 2002-01-31
RONALD SIDNEY INGAMELLS
Director 1998-04-02 2001-11-22
VIJAY HERATH
Director 2000-07-27 2001-08-28
ALISON JENNIE TUCH
Company Secretary 1998-04-02 2000-03-21
KENNETH WILLIAM BUDGE
Director 1998-07-21 2000-02-02
NEIL MICHAEL GILL
Director 1998-07-21 1999-06-15
EDWARD ALEXANDER BRIDGES
Director 1998-03-23 1999-02-09
MICHAEL JOHN FAIRBEARD
Company Secretary 1996-10-02 1998-03-31
MICHAEL JOHN FAIRBEARD
Director 1996-10-02 1998-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LUCAS HERTFORDSHIRE FOOTBALL ASSOCIATION LIMITED Director 2017-11-06 CURRENT 1998-12-16 Active
NICOLA LUCAS ONE YMCA Director 2015-07-15 CURRENT 2002-05-03 Active
CHRISTINE MARIA JOSEPHA NEYNDORFF EARLY CHILDHOOD PARTNERSHIP Director 2016-05-24 CURRENT 2016-05-24 Active
CHRISTINE MARIA JOSEPHA NEYNDORFF ONE YMCA Director 2010-01-26 CURRENT 2002-05-03 Active
JOHN NEIL ROBINSON EARLY CHILDHOOD PARTNERSHIP Director 2016-05-24 CURRENT 2016-05-24 Active
JOHN NEIL ROBINSON ONE YMCA RETAIL LTD Director 2013-12-06 CURRENT 2011-01-24 Active - Proposal to Strike off
JOHN NEIL ROBINSON ONE YMCA Director 2009-06-16 CURRENT 2002-05-03 Active
JOHN NEIL ROBINSON HERTFORDSHIRE FAMILY MEDIATION SERVICE LIMITED Director 2009-05-20 CURRENT 1997-11-28 Liquidation
JOHN NEIL ROBINSON HERTS YOUNG HOMELESS GROUP Director 2008-11-26 CURRENT 1998-03-11 Active
JOHN NEIL ROBINSON FASSNIDGE,SON & NORRIS,LIMITED Director 1998-11-26 CURRENT 1923-09-11 Active - Proposal to Strike off
JOHN NEIL ROBINSON CATON FURNISHING FABRICS LIMITED Director 1997-06-19 CURRENT 1976-04-29 Liquidation
JOHN NEIL ROBINSON LONMIN TEXTILES HOLDINGS LIMITED Director 1997-06-19 CURRENT 1976-07-13 Active - Proposal to Strike off

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
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-11-28AP01DIRECTOR APPOINTED RT REVD RICHARD WILLIAM BRYANT ATKINSON
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLAUD LE QUESNE MOURANT
2022-11-25AP01DIRECTOR APPOINTED MR RICHARD CAPALDI
2022-11-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR NICOLA LUCAS
2022-10-03CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LUCAS
2022-05-17AP03Appointment of Mr Michael Peter Adam Howe as company secretary on 2022-05-01
2022-05-17TM02Termination of appointment of Jonathan Kalisa Kalemera on 2022-04-30
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-02-03AP03Appointment of Mr Jonathan Kalisa Kalemera as company secretary on 2020-01-24
2020-02-03TM02Termination of appointment of David Martin on 2020-01-24
2019-10-31CH01Director's details changed for Ms Nicola Lucas on 2019-10-30
2019-09-27AP01DIRECTOR APPOINTED MRS JANE COTTON
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIA JOSEPHA NEYNDORFF
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL ROBINSON
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-09-29AP01DIRECTOR APPOINTED MS NICOLA LUCAS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL AUBREY JOHNSON
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-23RES01ADOPT ARTICLES 23/02/17
2016-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-22CH02Director's details changed for Watford & District Ymca on 2016-06-22
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM , Ymca Central Herts, Peartree, Lane, Welwyn Garden City, Hertfordshire, AL7 3UL
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-25AR0124/09/15 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-15AP01DIRECTOR APPOINTED MR NIGEL AUBREY JOHNSON
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN MOXHAM
2015-04-23AUDAUDITOR'S RESIGNATION
2015-03-31CH01Director's details changed for Mr Jonathan Stephen Moxham on 2015-03-01
2014-10-06AR0124/09/14 ANNUAL RETURN FULL LIST
2014-10-05AD02Register inspection address changed from C/O Ymca Central Services 2 Tewin Court Tewin Road Welwyn Garden City Hertfordshire AL7 1AU England to C/O Director of Resources Charter House Charter Place Watford Hertfordshire WD17 2RT
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-26AP02Appointment of Watford & District Ymca as director on 2014-07-16
2014-07-24AP03Appointment of Mr David Martin as company secretary on 2014-07-16
2014-07-24TM02APPOINTMENT TERMINATED, SECRETARY GUY FOXELL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WATFORD & DISTRICT YMCA
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MORRAD
2014-01-23AP01DIRECTOR APPOINTED MS CHRISTINE MARIA JOSEPHA NEYNDORFF
2014-01-21AP01DIRECTOR APPOINTED MR JOHN NEIL ROBINSON
2014-01-21AP02CORPORATE DIRECTOR APPOINTED WATFORD & DISTRICT YMCA
2014-01-21AP03SECRETARY APPOINTED MR GUY FOXELL
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY NEWMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-DEREK HYDE
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMMOND
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOSLING
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERS
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY ROBIN WEBB
2013-12-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-19RES01ADOPT ARTICLES 25/11/2013
2013-11-05AR0124/09/13 NO MEMBER LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET IVY PROUDLOVE / 30/04/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH KATE KING / 30/11/2012
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-25RES01ALTER ARTICLES 15/07/2006
2013-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-06-17CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-10-24AR0124/09/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED MR MARTIN JOHN HAMMOND
2012-10-22AP01DIRECTOR APPOINTED MR JOHN-DEREK GREGORY HYDE
2012-10-22AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN MOXHAM
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILL
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLLIER
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET TYNDALE
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE HOPPER
2011-11-14AR0124/09/11 NO MEMBER LIST
2011-10-11ANNOTATIONClarification
2011-10-11RP04SECOND FILING FOR FORM TM01
2011-10-10ANNOTATIONClarification
2011-10-10RP04SECOND FILING FOR FORM TM01
2011-09-29AD02SAIL ADDRESS CREATED
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AP01DIRECTOR APPOINTED MRS ELIZABETH JANE GILL
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLOWDAY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IRVING
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-17AR0124/09/10 NO MEMBER LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLLOWDAY / 24/09/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / REV GRAHAM CHARLES CLARKE / 24/09/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RODERICK CHAMBERS / 24/09/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM IRVING / 24/09/2010
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE HOPPER / 24/09/2010
2011-01-14AP01DIRECTOR APPOINTED MR JASON MARK DAVID COLLIER
2011-01-12AP01DIRECTOR APPOINTED MS JANET ROSE TYNDALE
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE IVY PROUDLOVE / 10/01/2010
2010-11-24AP01DIRECTOR APPOINTED MR NICHOLAS CLAUD LE QUESNE MOURANT
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON MORRIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EVERARD
2010-11-22AP01DIRECTOR APPOINTED MRS LYNSEY CLAIRE NEWMAN
2010-11-22AP01DIRECTOR APPOINTED MISS SARAH KATE KING
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL HERTFORDSHIRE YMCA 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 CENTRAL HERTFORDSHIRE YMCA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-03-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL HERTFORDSHIRE YMCA

Intangible Assets
Patents
We have not found any records of CENTRAL HERTFORDSHIRE YMCA registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL HERTFORDSHIRE YMCA
Trademarks
We have not found any records of CENTRAL HERTFORDSHIRE YMCA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL HERTFORDSHIRE YMCA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CENTRAL HERTFORDSHIRE YMCA are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL HERTFORDSHIRE YMCA 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 CENTRAL HERTFORDSHIRE YMCA 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 CENTRAL HERTFORDSHIRE YMCA 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.