About

Registered Number: 03582739
Date of Incorporation: 17/06/1998 (26 years ago)
Company Status: Active
Registered Address: 592-596 Welbeck Road, Walker, Newcastle Upon Tyne, NE6 3AB

 

Newcastle Upon Tyne Y.M.C.A was registered on 17 June 1998 and are based in Newcastle Upon Tyne, it has a status of "Active". The companies directors are listed as Hurst, Nigel Paul, Charalambous, Sandria, Peacock, Emma Jane, Whitell, Jennie, Barrigan, Steven Michael, King, Michael Antony, Newcastle Upon Tyne Ymca, Bernasconi, John Robert, Burns, Jonathan Martin, Doherty, Patrick Anthony, Dormer, Mark Stephen, Douglas, Kevin, Drury, William, Falade, James Adegbola, Frew, Ivor, Doctor, Gordon, Andrew Todd, Greenall, Alan, Howell, John Henry, Hunt, Margaret, Jackson, Lorraine, Jackson, Rosemary Margaret, Jobes, Jason Stephen, Joyce, Philip Anthony, Malik, Khalid Javid, Mooney, Mary, Noble, William Thomas, Paterson, Alan Michael, Rev, Proud, Andrew Peter, Quinn, Nicola Anne, Rea, Anna Marie, Todd, Kristoffer, Tucker, Cath, Wrigg, Susan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARALAMBOUS, Sandria 21 March 2018 - 1
PEACOCK, Emma Jane 14 June 2018 - 1
WHITELL, Jennie 20 September 2017 - 1
BERNASCONI, John Robert 17 June 1998 25 May 2000 1
BURNS, Jonathan Martin 22 February 2017 27 December 2019 1
DOHERTY, Patrick Anthony 30 September 1998 03 January 2002 1
DORMER, Mark Stephen 30 September 1998 30 June 2012 1
DOUGLAS, Kevin 22 March 2016 19 July 2017 1
DRURY, William 17 June 1998 13 November 2004 1
FALADE, James Adegbola 09 December 2009 20 May 2015 1
FREW, Ivor, Doctor 17 June 1998 31 January 2003 1
GORDON, Andrew Todd 06 December 2010 21 March 2018 1
GREENALL, Alan 04 September 2002 17 September 2008 1
HOWELL, John Henry 17 June 1998 13 November 2004 1
HUNT, Margaret 17 June 1998 24 September 2000 1
JACKSON, Lorraine 14 November 2011 31 March 2012 1
JACKSON, Rosemary Margaret 17 June 1998 12 July 2008 1
JOBES, Jason Stephen 25 February 2004 11 May 2009 1
JOYCE, Philip Anthony 06 January 2014 20 September 2017 1
MALIK, Khalid Javid 20 June 2007 22 September 2010 1
MOONEY, Mary 24 September 2014 25 May 2016 1
NOBLE, William Thomas 30 September 1998 08 November 2000 1
PATERSON, Alan Michael, Rev 14 November 2011 22 July 2015 1
PROUD, Andrew Peter 25 February 2004 05 May 2009 1
QUINN, Nicola Anne 27 January 2016 24 May 2017 1
REA, Anna Marie 27 January 2016 24 May 2017 1
TODD, Kristoffer 15 February 2011 19 September 2011 1
TUCKER, Cath 08 November 2000 23 September 2009 1
WRIGG, Susan 21 July 2004 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
HURST, Nigel Paul 11 May 2009 - 1
BARRIGAN, Steven Michael 03 August 2007 10 May 2009 1
KING, Michael Antony 17 June 1998 03 August 2007 1
NEWCASTLE UPON TYNE YMCA 11 May 2009 17 June 2010 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 25 February 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 29 October 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 20 November 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
CH03 - Change of particulars for secretary 11 October 2017
PSC08 - N/A 26 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 17 December 2015
MR01 - N/A 23 November 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AP01 - Appointment of director 11 July 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 25 October 2010
AP01 - Appointment of director 24 September 2010
AP03 - Appointment of secretary 24 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AP04 - Appointment of corporate secretary 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
MISC - Miscellaneous document 23 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 21 June 2007
RESOLUTIONS - N/A 16 March 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 10 October 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 30 June 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 24 June 2002
RESOLUTIONS - N/A 25 April 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
363s - Annual Return 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 17 November 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 01 April 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.