Active
Company Information for YMCA YORK AND EAST RIDING
16 ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
YMCA YORK AND EAST RIDING | ||
Legal Registered Office | ||
16 ST. JAMES'S STREET NOTTINGHAM NG1 6FG Other companies in DN14 | ||
Previous Names | ||
|
Charity Number | 1078082 |
---|---|
Charity Address | 47 CHURCH CLOSE, GOOLE, DN14 5YN |
Charter | SUPPORTED ACCOMODATION FOR SINGLE, HOMELESS YOUNG PEOPLE FROM 16-25 YRS. |
Company Number | 03863341 | |
---|---|---|
Company ID Number | 03863341 | |
Date formed | 1999-10-21 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 05:27:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WINCENT KORDULA |
||
CRAIG BERENS |
||
WINCENT PIOTR KORDULA |
||
ANDREA KELLY SHEA |
||
ROGER WILLIAM WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM HIGGINBOTTOM |
Company Secretary | ||
KEVIN JOHN DRIVER |
Director | ||
ANNE HANDLEY |
Director | ||
MAGGIE SWANN |
Company Secretary | ||
REBECCA LAW |
Director | ||
SHARON PERRETT |
Director | ||
BERYL BECK-TAYLOR |
Director | ||
LIZELLE JANE ATTWOOD |
Company Secretary | ||
GILLIAN ELIZABETH BAXTER |
Director | ||
DIANE KELSEY |
Director | ||
DOREEN SANDS ATKINSON |
Director | ||
PAULINE ANN NICHOLS |
Company Secretary | ||
STEPHEN HARRISON |
Director | ||
JO JACKSON |
Director | ||
PAULINE ANN NICHOLS |
Company Secretary | ||
PAULINE ANN NICHOLS |
Director | ||
JOHN WILLIAM ACTON |
Director | ||
DAVID DOUGLAS PORTER |
Director | ||
SANDRA PORTER |
Director | ||
JANE BALDWIN |
Company Secretary | ||
BARRY FENNEY |
Director | ||
KATHLEEN ELIZABETH PORTMAN |
Director | ||
STEPHEN JOHN PORTMAN |
Director | ||
NIGEL PETER HOWARD |
Company Secretary | ||
ELAINE MUSSETT |
Company Secretary | ||
RICHARD ATKINSON |
Director | ||
FREYDIS HUDSON |
Director | ||
CHRISTINE LONGLEY |
Director | ||
KENNETH JAMES MILLWARD |
Company Secretary | ||
TERENCE BAXTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Y DIGITAL PLATFORM LTD | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
CRYOMED LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
BLACKTREE LIMITED | Director | 2004-01-30 | CURRENT | 2004-01-28 | Active - Proposal to Strike off | |
YMCA NEWARK AND SHERWOOD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
YMCA NEWARK AND SHERWOOD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
Y DIGITAL PLATFORM LTD | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
PUNT FOR YOUR CLUB LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM 7 Mansfield Road Nottingham NG1 3FB England | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM02 | Termination of appointment of Wincent Kordula on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TODD ASHLEY CAUTHORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINCENT PIOTR KORDULA | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 19/01/23 | |
NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
RES15 | CHANGE OF COMPANY NAME 19/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Edinburgh Court Edinburgh Street Goole DN14 5EH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Wincent Kordula as company secretary on 2018-04-12 | |
TM02 | Termination of appointment of Robert William Higginbottom on 2018-04-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CRAIG BERENS | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM WAKEFIELD | |
AP01 | DIRECTOR APPOINTED MS ANDREA KELLY SHEA | |
AP01 | DIRECTOR APPOINTED MR WINCENT PIOTR KORDULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RUST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DRIVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin John Driver on 2015-12-01 | |
AAMD | Amended account full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HANDLEY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Robert William Higginbottom as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAGGIE SWANN | |
RES01 | ADOPT ARTICLES 12/03/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/11/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/11/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MRS ANNE HANDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LAW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON PERRETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 05/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAW / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DRIVER / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUST / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON PERRETT / 05/11/2009 | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOAN YATES LOGGED FORM | |
288a | DIRECTOR APPOINTED REBECCA LAW | |
288b | APPOINTMENT TERMINATE, DIRECTOR BERYL BECK-TAYLOR LOGGED FORM | |
363a | ANNUAL RETURN MADE UP TO 04/11/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOAN YATES | |
288b | APPOINTMENT TERMINATED DIRECTOR BERYL BECK-TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LIZELLE ATTWOOD | |
288a | SECRETARY APPOINTED MAGGIE SWANN | |
288a | DIRECTOR APPOINTED BERYL BECK-TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 21/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 21/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 21/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 21/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 55202 - Youth hostels
|
|
|
|
|
|
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 YMCA YORK AND EAST RIDING
The top companies supplying to UK government with the same SIC code (55202 - Youth hostels) as YMCA YORK AND EAST RIDING are:
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. |