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

YMCA CORNWALL

THE ORCHARD, ALVERTON ROAD, PENZANCE, CORNWALL, TR18 4TE,
Company Registration Number
03684583
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca Cornwall
YMCA CORNWALL was founded on 1998-12-16 and has its registered office in Penzance. The organisation's status is listed as "Active". Ymca Cornwall 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YMCA CORNWALL
 
Legal Registered Office
THE ORCHARD
ALVERTON ROAD
PENZANCE
CORNWALL
TR18 4TE
Other companies in TR18
 
Filing Information
Company Number 03684583
Company ID Number 03684583
Date formed 1998-12-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB132372692  
Last Datalog update: 2024-03-05 08:58:00
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 CORNWALL

Current Directors
Officer Role Date Appointed
DAVID HALL-DAVIES
Company Secretary 2010-11-22
RUTH HILDA ALICE CLARKE
Director 2016-04-28
IAN HURST
Director 2015-11-11
PENNY MARNS
Director 2011-01-27
CHRIS SEAMARKS
Director 2016-07-28
HENRY HUDSON SMITH
Director 2015-01-29
DEREK ROBERT TILBY
Director 2009-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN COLIN HALEY
Director 2004-04-22 2017-06-21
ANNE OXLEY
Director 2014-07-24 2016-05-11
HELEN LILILAN MACFARLANE
Director 2013-01-31 2014-10-08
PAUL JONATHAN ELLIOTT
Director 2013-04-25 2014-07-23
MILES KENCHINGTON
Director 2012-08-01 2013-10-08
JOANNE MILLINSHIP
Director 2012-08-01 2012-11-26
BADEN JAMES MILLS
Director 2005-04-21 2012-08-01
JOAN HOOPER
Director 2010-10-07 2011-11-30
EMMA LE SAUX
Company Secretary 2007-04-19 2010-11-22
SUSAN MARY COLLINS
Director 2004-04-22 2010-10-07
TONY SHERIDAN
Director 2008-10-09 2010-09-29
IAN HOWARD MILLER
Director 2007-01-18 2010-07-29
JOAN EVELYN TOWLE
Director 1998-12-16 2009-10-08
WILLIAM DAVID HOOPER
Director 2006-07-20 2009-04-23
SAMANTHA ALEXANDER
Director 2005-01-20 2008-10-09
ALMA ELLEN DOO
Director 1999-07-13 2007-10-11
ROBERT SENIOR
Director 2004-07-22 2007-10-11
SIOBAN SILE OSBORNE
Director 2006-01-19 2007-05-09
DAVID HILARY SMITH
Company Secretary 1999-08-25 2007-04-19
TERENCE PATRICK FRENCH
Director 1998-12-16 2006-10-12
ANDREW STUART BERRYMAN
Director 2001-07-05 2005-10-13
MICHAEL JOSEPH RIPLEY
Director 1998-12-16 2005-10-13
SCOTT NICHOLAS BENNETT
Director 2000-03-01 2002-10-30
DEREK THOMAS
Director 1998-12-16 2001-07-05
RALPH WILLIAM SARGISON
Director 1999-04-28 2000-09-28
MARIE ANNE VIPOND
Director 1999-07-13 2000-08-15
PAUL DAVID WEST
Company Secretary 1999-02-18 1999-11-13
ROBERT COLEMAN
Company Secretary 1998-12-16 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH HILDA ALICE CLARKE GLEN CARNE Director 2012-11-22 CURRENT 2011-02-14 Active
RUTH HILDA ALICE CLARKE CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION Director 2005-04-07 CURRENT 2005-02-14 Active
DEREK ROBERT TILBY ALVERTON HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR CHRIS NIGEL SEAMARKS
2024-02-15DIRECTOR APPOINTED MRS ZENA AUDREY MUTH
2024-01-25Appointment of Mrs Louise Karen Mallas as company secretary on 2024-01-25
2023-10-19Termination of appointment of David Hall-Davies on 2023-10-06
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DAVUD LEAH
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 036845830002
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 036845830003
2023-02-01APPOINTMENT TERMINATED, DIRECTOR IAN HURST
2023-01-14Memorandum articles filed
2023-01-11Statement of company's objects
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD WEAVILL
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD WEAVILL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID LEAH
2022-12-14DIRECTOR APPOINTED MR DAVUD LEAH
2022-12-14AP01DIRECTOR APPOINTED MR DAVUD LEAH
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEAH
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-30DIRECTOR APPOINTED MR DAVID LEAH
2021-12-30AP01DIRECTOR APPOINTED MR DAVID LEAH
2021-12-22CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CH01Director's details changed for Mr Christopher Weavill on 2021-10-11
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH HILDA ALICE CLARKE
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CH01Director's details changed for Mr Ian Hurst on 2020-01-09
2020-01-09CH01Director's details changed for Mr Derek Robert Tilby on 2020-01-09
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WEAVILL
2019-07-25AP01DIRECTOR APPOINTED MRS NICOLA HEMSLEY
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-21AAMDAmended small company accounts made up to 2017-03-31
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN COLIN HALEY
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27AUDAUDITOR'S RESIGNATION
2016-08-03AP01DIRECTOR APPOINTED MR CHRIS SEAMARKS
2016-06-22AP01DIRECTOR APPOINTED MRS RUTH HILDA ALICE CLARKE
2016-05-11AP01DIRECTOR APPOINTED MR IAN HURST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE OXLEY
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02AP01DIRECTOR APPOINTED MR HENRY HUDSON SMITH
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LILILAN MACFARLANE
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02AP01DIRECTOR APPOINTED MS ANNE OXLEY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MILES KENCHINGTON
2013-12-17AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-20AP01DIRECTOR APPOINTED MR PAUL JONATHAN ELLIOTT
2013-05-15AP01DIRECTOR APPOINTED MRS HELEN LILILAN MACFARLANE
2012-12-17AR0116/12/12 NO MEMBER LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILLINSHIP
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15AP01DIRECTOR APPOINTED MR MILES KENCHINGTON
2012-08-15AP01DIRECTOR APPOINTED MISS JOANNE MILLINSHIP
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BADEN MILLS
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN HOOPER
2011-12-19AR0116/12/11 NO MEMBER LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02AP01DIRECTOR APPOINTED MRS PENNY MARNS
2010-12-21AR0116/12/10 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BADEN JAMES MILLS / 21/12/2010
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINS
2010-11-25AP03SECRETARY APPOINTED MR DAVID HALL-DAVIES
2010-11-25TM02APPOINTMENT TERMINATED, SECRETARY EMMA LE SAUX
2010-10-26AP01DIRECTOR APPOINTED MRS JOAN HOOPER
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY SHERIDAN
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLER
2010-03-08AR0116/12/09 NO MEMBER LIST
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TOWLE
2009-12-09AP01DIRECTOR APPOINTED MR DEREK ROBERT TILBY
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOOPER
2009-01-28363aANNUAL RETURN MADE UP TO 16/12/08
2008-11-17288aDIRECTOR APPOINTED TONY SHERIDAN
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA ALEXANDER
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aANNUAL RETURN MADE UP TO 16/12/07
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-01-30363aANNUAL RETURN MADE UP TO 16/12/06
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2006-01-04363aANNUAL RETURN MADE UP TO 16/12/05
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-02-04288aNEW DIRECTOR APPOINTED
2004-12-09363sANNUAL RETURN MADE UP TO 16/12/04
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-03288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
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 CORNWALL 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 CORNWALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-06 Outstanding BIG LOTTERY FUND
Intangible Assets
Patents
We have not found any records of YMCA CORNWALL registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA CORNWALL
Trademarks
We have not found any records of YMCA CORNWALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA CORNWALL. 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 (55900 - Other accommodation) as YMCA CORNWALL are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where YMCA CORNWALL 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 CORNWALL 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 CORNWALL 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 TR18 4TE