About

Registered Number: 02329407
Date of Incorporation: 16/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Steine House, 55 Old Steine, Brighton, BN1 1NX

 

Brighton Y.M.C.A was registered on 16 December 1988 and has its registered office in Brighton, it's status is listed as "Active". This company has 29 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Rod, Dr 21 November 2018 - 1
DAVILA, Justine Renee 23 August 2019 - 1
HANCOCK, David William 18 September 1996 - 1
MCSHANE MRICS, Hugh 21 November 2018 - 1
ROSENBERG, Michael Alexander John, Dr 21 November 2018 - 1
BEST, Leslie Duncan 21 April 1993 27 May 1998 1
BLACKWOOD, Ray N/A 26 November 2014 1
BRISTOW, Donald Edwin 16 August 1993 09 February 1995 1
BULLER, Penny Susan 26 August 1992 01 September 1994 1
COLLIER, William 17 January 1996 24 November 2010 1
DUNSEITH, William Herbert N/A 07 April 1992 1
EMERY, Frederick William N/A 14 June 1994 1
FELLOWS, Kenneth Stanley N/A 16 February 2011 1
GODWIN, John Henry Holton N/A 18 November 2015 1
HAMMOND, Elizabeth 18 May 2005 26 November 2014 1
HOOD, Sarah N/A 07 April 1992 1
HUMPHREY, Leonard Thomas N/A 28 July 1992 1
KING, John Alan N/A 07 April 1992 1
LUCAS, Brian Alan N/A 21 November 2018 1
MORTON, James Dickie N/A 11 October 1993 1
OULTON, Elizabeth Virginia N/A 16 September 1998 1
PARRY, Irene N/A 09 April 2005 1
PAVLIDES, Michelle 18 September 1996 24 November 2010 1
PERRY, Andrew John, Cpt 20 September 1995 20 August 1997 1
SCHEIBER, Eva Verena 18 May 2005 15 November 2006 1
SPARKS, Diane Teresa 18 September 1996 18 May 2005 1
TRIMINGHAM, Susan Louise 20 November 2013 15 November 2017 1
VAN EETVELT, Christine 18 September 1996 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, John N/A - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 11 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 17 October 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2008
353 - Register of members 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 01 October 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 09 November 1994
AUD - Auditor's letter of resignation 30 October 1994
288 - N/A 29 July 1994
288 - N/A 19 July 1994
363s - Annual Return 21 December 1993
288 - N/A 04 November 1993
288 - N/A 17 September 1993
AA - Annual Accounts 08 September 1993
288 - N/A 20 May 1993
288 - N/A 30 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1993
363s - Annual Return 25 January 1993
288 - N/A 25 January 1993
288 - N/A 25 January 1993
AA - Annual Accounts 18 January 1993
288 - N/A 08 July 1992
288 - N/A 08 July 1992
288 - N/A 08 July 1992
363b - Annual Return 17 March 1992
363a - Annual Return 29 October 1991
AA - Annual Accounts 14 October 1991
363a - Annual Return 07 January 1991
363a - Annual Return 07 January 1991
AA - Annual Accounts 05 December 1990
288 - N/A 26 September 1990
288 - N/A 09 July 1990
288 - N/A 20 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
288 - N/A 31 May 1990
287 - Change in situation or address of Registered Office 31 May 1990
288 - N/A 22 May 1990
288 - N/A 22 May 1990
288 - N/A 08 August 1989
288 - N/A 08 August 1989
288 - N/A 08 August 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 22 May 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 April 1989
400 - Particulars of a mortgage or charge subject to which property has been acquired 12 April 1989
288 - N/A 06 April 1989
287 - Change in situation or address of Registered Office 21 March 1989
NEWINC - New incorporation documents 16 December 1988

Mortgages & Charges

Description Date Status Charge by
Loan agreement and legal charge 29 May 1990 Fully Satisfied

N/A

Legal charge 16 September 1988 Outstanding

N/A

Legal charge 26 November 1987 Outstanding

N/A

Legal charge 08 November 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.