About

Registered Number: 00560870
Date of Incorporation: 02/02/1956 (68 years and 2 months ago)
Company Status: Active
Registered Address: 15 Leeds Street, Liverpool, L3 6HU

 

City of Liverpool Young Men's Christian Association (Inc.) was registered on 02 February 1956, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPTON-RICKETT, Mary 17 January 2011 - 1
DOUGLAS, Louise Ann 18 September 2017 - 1
JOHNSON, Ian Frederick 16 July 2007 - 1
LAWLOR, Winefride Magdalen 22 September 2008 - 1
LUCY, Dalite 16 September 2016 - 1
MONTROSE, Michelle, Reverend 21 May 2018 - 1
PRICE, Jayne Louise 28 March 2015 - 1
ROUSE, Barbara 09 September 2019 - 1
SPOWART, Robert 28 March 2015 - 1
ABBOTT, William James 06 December 2001 30 September 2003 1
BANKS, Arthur, Doctor N/A 03 July 1995 1
BANKS, Beryl N/A 03 July 1995 1
BARKER, Michael Leslie 08 March 2004 22 May 2007 1
BELL, Gary Thomas 10 June 2002 13 October 2003 1
BLACK, Neville N/A 14 March 2000 1
BOONSTRA, Egbert 03 November 2006 22 September 2008 1
BRADY, Lisa Leanne 22 September 2008 21 March 2011 1
BROOKS, Ian George, Rev N/A 16 July 2007 1
BROWN, Stephen Robert Leader N/A 01 July 2000 1
BRYAN, Edgar N/A 14 October 1996 1
BUSS, Raymond Graham, Dr N/A 13 October 1993 1
COLTART, Andrew David 01 May 1996 09 September 1999 1
COOKSON, Valerie 01 June 1993 01 April 1996 1
COPELAND, Ronald N/A 29 November 1993 1
DODDS, Elisabeth Sandra 20 February 1994 05 August 1996 1
DONNELLY, John N/A 14 March 1996 1
DUTTON, Pamela 10 November 2003 28 March 2015 1
FULLER, James Alexander 06 November 1995 11 November 1999 1
GLASSON, Barbara, Rev 10 April 2000 14 July 2003 1
HAWKES, Catherine Elizabeth 11 July 1996 06 December 2001 1
HOGG, Ian N/A 20 July 1992 1
JAMES, Andrew 01 June 1993 29 April 1996 1
JONES, Andrew Kevin 01 July 1995 15 March 1999 1
KENT, Nicolas 22 September 2008 06 September 2010 1
KINLOCH, Peter 14 July 2003 01 October 2004 1
LIDDELL, William N/A 09 June 1997 1
MADDOCKS, Adele 06 December 2001 08 March 2004 1
MANN, Barbara 21 May 1998 17 September 2007 1
MC QUILLAN, Tom 02 October 1995 12 February 1997 1
MCHUGH, Peter 21 May 1998 11 June 1999 1
NAYLOR, Edward 20 July 2015 20 November 2017 1
NUGENT, Pamela 01 August 1997 02 August 1997 1
REDHEAD, Geoffrey 01 May 1992 25 September 2006 1
REITH, Lelsley 15 March 1999 12 March 2002 1
ROBINSON, Alan N/A 13 March 1997 1
ROURKE, Janet Lilian, Sister N/A 13 September 1993 1
SINEY, Catherine 06 December 2001 15 September 2003 1
SLOCKET, John N/A 11 March 2002 1
SPRATT, David Angus 10 February 2003 28 May 2014 1
STATTER, Deborah Hilary 16 July 2007 17 March 2008 1
STEVENSON, Andrew David 15 January 2007 13 January 2014 1
TAYLOR, Adrienne 08 May 1997 13 November 1997 1
TOLEN, John Robert 15 January 2007 18 September 2017 1
WILLIAMS, Ian Roger 15 March 1999 28 July 2003 1
WILLIAMS, Thomas 05 February 2001 11 March 2002 1
WILSON, David Gareth 21 May 1998 06 February 2001 1
WINTER, Sarah Elizabeth 04 October 1999 05 February 2001 1
YEUNG, Lelir 02 October 1995 06 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Ellie 01 September 2014 - 1
CALVERT, Jeffrey 01 February 2001 01 January 2007 1
LYONS, Darren Michael 02 January 2007 01 September 2014 1
MARQUISS, Richard Thomas N/A 26 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 17 September 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 25 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 September 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 October 2015
RESOLUTIONS - N/A 14 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
MR01 - N/A 09 September 2015
CC04 - Statement of companies objects 03 August 2015
RP04 - N/A 14 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AP03 - Appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 06 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
RESOLUTIONS - N/A 19 March 2010
MEM/ARTS - N/A 19 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
353 - Register of members 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
363s - Annual Return 11 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 07 July 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
AA - Annual Accounts 29 November 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
AA - Annual Accounts 05 December 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 20 August 1999
RESOLUTIONS - N/A 26 April 1999
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 16 December 1997
363b - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
363s - Annual Return 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
AA - Annual Accounts 25 November 1996
AA - Annual Accounts 21 September 1995
288 - N/A 31 August 1995
363s - Annual Return 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
AA - Annual Accounts 27 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 13 February 1994
288 - N/A 21 September 1993
363s - Annual Return 19 August 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 13 August 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 01 October 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 07 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
AA - Annual Accounts 14 November 1988
AA - Annual Accounts 11 April 1988
395 - Particulars of a mortgage or charge 21 November 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
AA - Annual Accounts 11 November 1985
AA - Annual Accounts 04 May 1985
CERTNM - Change of name certificate 11 June 1984
AA - Annual Accounts 19 August 1983
AA - Annual Accounts 30 July 1982
AA - Annual Accounts 03 August 1981
AA - Annual Accounts 03 September 1980
NEWINC - New incorporation documents 02 February 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Outstanding

N/A

Deed of charge over credit balances 23 September 2011 Outstanding

N/A

Legal charge 17 August 2007 Outstanding

N/A

Loan agreement & charge 04 November 1987 Fully Satisfied

N/A

Legal charge 10 March 1986 Fully Satisfied

N/A

Legal charge 15 April 1958 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.