About

Registered Number: 03719773
Date of Incorporation: 25/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: International House, Broad Street Place, Bath, BA1 5LH,

 

Ymca Brunel Group was founded on 25 February 1999 with its registered office in Bath, it's status is listed as "Active". We do not know the number of employees at the company. Ymca Brunel Group has 36 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Christopher Sumner, Reverend 15 December 2015 - 1
HARE, Miriam Lowndes 15 December 2015 - 1
HARRISON, Stephen Douglas 17 October 2003 - 1
PENDLE, David Sidney 01 April 2020 - 1
PITMAN, Mark 01 April 2020 - 1
ROSE, Piers Herbert 15 December 2015 - 1
SHEARD, Richard Kevin 15 November 2016 - 1
CANE, Benjamin Richard 28 August 2013 24 January 2018 1
CHAMBERLAIN, Michael Bryant 10 July 2000 12 January 2003 1
GARLAND, Royston Henry 25 February 1999 17 September 2012 1
GRAY, David James 17 April 2002 12 May 2003 1
GRAY, Philip Ralph 17 September 2012 24 January 2018 1
GRIMSTEAD, Alison Beatrice 17 April 2002 31 August 2005 1
HALE, Frances 16 June 2008 31 March 2020 1
HOLMAN, Christopher Paul 18 October 2006 11 March 2008 1
I'ANSON, Mary Susan 25 February 1999 01 June 2001 1
JENNER, Wendy 17 September 2012 30 October 2015 1
JESSOP, Christine Margaret 25 February 1999 30 July 2008 1
LINHAM, Anne 10 July 2000 30 May 2007 1
MACGEOCH, Kathrin Monica 24 September 2001 31 January 2003 1
PERREE, Michael Edward Leriche 02 November 2009 31 October 2016 1
POLLARD, Sarah Elisabeth 10 July 2000 01 June 2001 1
RENDELL, Lynn Alison 17 April 2002 15 September 2008 1
ROBERTSON, Wendy Joy 14 September 2011 01 February 2016 1
SEALEY, Harry Leonard 25 February 1999 20 February 2007 1
SEARLE, Christopher James 25 February 1999 16 September 2014 1
SHEPHERD, Anthony Brian 18 October 2006 17 February 2015 1
SMALLEY, Jeremy William 25 February 1999 30 March 2008 1
STAGG, Jean 25 February 1999 31 January 2001 1
STOCKLEY, Andrew John 25 February 1999 29 September 1999 1
TAYLOR, Robert Paul 10 July 2000 31 March 2020 1
WEARE, Colin Edward 25 February 1999 05 October 2000 1
Secretary Name Appointed Resigned Total Appointments
FAIRBEARD, Michael John 05 March 2019 - 1
DEVERELL, Karen Patricia 21 November 2016 05 March 2019 1
DEVERELL, Karen Patricia Alice 04 July 2001 17 May 2016 1
MASTERS, Victoria Jane 17 May 2016 21 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
RESOLUTIONS - N/A 06 May 2020
MISC - Miscellaneous document 06 May 2020
CONNOT - N/A 06 May 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AD01 - Change of registered office address 02 April 2020
RESOLUTIONS - N/A 05 February 2020
CONNOT - N/A 05 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 14 October 2019
MA - Memorandum and Articles 29 August 2019
CC04 - Statement of companies objects 29 August 2019
TM01 - Termination of appointment of director 19 July 2019
RESOLUTIONS - N/A 17 April 2019
AP03 - Appointment of secretary 20 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 December 2018
RESOLUTIONS - N/A 27 June 2018
MA - Memorandum and Articles 05 April 2018
HC01 - N/A 29 March 2018
AP01 - Appointment of director 21 February 2018
CS01 - N/A 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 27 December 2017
AP03 - Appointment of secretary 16 December 2016
CS01 - N/A 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AA - Annual Accounts 08 December 2016
TM01 - Termination of appointment of director 01 November 2016
TM01 - Termination of appointment of director 05 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AR01 - Annual Return 31 January 2016
TM01 - Termination of appointment of director 31 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 22 December 2014
CC04 - Statement of companies objects 08 August 2014
MEM/ARTS - N/A 23 June 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 08 November 2009
AP01 - Appointment of director 07 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
MEM/ARTS - N/A 10 May 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.