About

Registered Number: 04644358
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Endeavour Court, 20 Chelmarsh, Coventry, CV6 3LB

 

Coventry & Warwickshire Ymca was registered on 22 January 2003 and has its registered office in Coventry, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCKSHAW, Mark Keith 12 March 2019 - 1
BUNN, Gareth Clive 23 April 2019 - 1
WINTERTON, Louise Catherine 04 June 2019 - 1
AMERY, Peter 22 January 2003 31 October 2012 1
AMOAKOH, Christabell 22 April 2013 01 March 2016 1
CAHILL, Claire 21 September 2005 20 November 2008 1
DAVOLL, Sylvia 18 January 2006 31 March 2010 1
DILLON, Thomas 23 April 2019 31 March 2020 1
FAHY, Rebecca 08 January 2018 21 September 2020 1
GASTEEN, Vivienne 22 January 2003 26 November 2008 1
GRANT, Jonathan Healey 24 February 2010 29 January 2019 1
GRIGGS TAYLOR, Joanna Clare 22 January 2003 08 October 2003 1
HAXELL, Andrew Raymond 22 January 2003 21 September 2005 1
HOLMES, Kenneth Leonard 22 January 2003 20 October 2010 1
JONES, Robert 22 January 2003 21 October 2010 1
MCKERNAN, David Robert 06 September 2016 31 March 2020 1
ODAMS, Victoria 25 May 2011 18 May 2013 1
PARKES, Sophie Elizabeth 21 June 2016 07 February 2017 1
PARKINSON, William 26 May 2010 23 April 2019 1
PETERS, Helen 20 May 2003 09 October 2014 1
PORTER, Joanne 22 January 2003 16 March 2005 1
WATT, William Fraser 26 November 2008 09 June 2010 1
WOODLEY, Anne 26 May 2010 26 July 2018 1
COVENTRY & WARWICKSHIRE YMCA 28 October 2009 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Alan Richard, Rev 22 March 2018 - 1
BARCHAM, Ian Richard 12 August 2003 24 June 2005 1
LENNON, Doreen 19 September 2005 26 February 2010 1
WINTER, Andrew 26 February 2010 27 June 2017 1
WOODLEY, Anne 27 June 2017 26 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 September 2020
RESOLUTIONS - N/A 26 May 2020
RESOLUTIONS - N/A 18 May 2020
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 18 May 2020
PSC02 - N/A 14 April 2020
PSC09 - N/A 14 April 2020
TM01 - Termination of appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 22 November 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 26 March 2019
RESOLUTIONS - N/A 26 February 2019
CC04 - Statement of companies objects 26 February 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 02 May 2018
AP03 - Appointment of secretary 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 17 November 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP03 - Appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 11 May 2017
CH01 - Change of particulars for director 04 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 01 June 2015
AP01 - Appointment of director 01 June 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 21 August 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 03 June 2011
AR01 - Annual Return 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 11 March 2011
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 02 February 2010
AP02 - Appointment of corporate director 28 January 2010
AP01 - Appointment of director 14 January 2010
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363s - Annual Return 18 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 13 June 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
AA - Annual Accounts 24 November 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
MISC - Miscellaneous document 23 February 2005
363s - Annual Return 01 February 2005
RESOLUTIONS - N/A 18 January 2005
MEM/ARTS - N/A 18 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 09 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
225 - Change of Accounting Reference Date 28 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2006 Outstanding

N/A

Legal charge 07 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.