About

Registered Number: 03426094
Date of Incorporation: 28/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Finance Department, Honicknowle Lane, Plymouth, Devon, PL5 3NG

 

Founded in 1997, Plymouth Young Men's Christian Association are based in Devon. We do not know the number of employees at Plymouth Young Men's Christian Association. Plymouth Young Men's Christian Association has 42 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTRISS, Tom 10 July 2019 - 1
CATLING, Graeme Charles 03 May 2019 - 1
COATES, John Barton 04 March 2013 - 1
DINARI, Arash 16 September 2019 - 1
GOODMAN, Christopher William 16 July 2012 - 1
GREENWOOD, Jo 16 September 2019 - 1
HART, Helen Mary 13 January 2020 - 1
HIBBERT, Mary Rose Annette 31 May 2019 - 1
LAVIS, Raymond Daniel Leonard 31 May 2019 - 1
MENEILLY, Helen Jayne 19 July 2013 - 1
SLEET, Jeremy Robert 24 April 2020 - 1
STONE, Annette Marie 13 January 2020 - 1
WARWICK BAYLIS, David John 02 May 2017 - 1
ALDERSLEY, Roger Wilson Lyndon 01 October 1998 27 May 2004 1
ANGELL, Kenneth Charles 01 October 1998 17 July 2006 1
ASHTON, John Victor Henry 09 February 2001 27 June 2008 1
BAHMAN, Susan 19 July 2010 29 November 2011 1
EDGCUMBE, Ernest Nicholas 02 March 2015 05 September 2019 1
EDWARDS, Anita Emma 01 October 1998 03 March 2000 1
FOALE, Graham Douglas Kenneth 28 August 1997 19 July 2010 1
GOAD, John 01 September 2016 30 April 2020 1
HARGREAVES, Jimmy 11 April 2011 19 July 2011 1
HIBBERT, Victor 01 May 2017 18 September 2017 1
INSLEY, Val Boyd 28 August 1997 16 January 1998 1
MILLS, Robert John 14 July 2003 15 July 2014 1
NASH, Marc Antony 01 October 1998 17 January 2011 1
NICHOLSON, Patrick John 23 June 2009 04 February 2013 1
NICHOLSON, Sarah Elizabeth 18 July 2005 22 June 2011 1
O'NEILL, Moyra Anne 31 May 2019 31 August 2019 1
REBURN, Michael Francis 28 August 1997 16 July 2012 1
RICHARDS, Debbie 04 March 2013 04 November 2013 1
RICHARDS, Deborah 14 July 2003 01 May 2007 1
ROPER, Leslie 23 June 2009 02 July 2012 1
SHINNER, John Wade 28 August 1997 16 June 2006 1
STEELE, Rachel 25 October 2017 31 August 2019 1
SYMONS, Toni Lynn 01 October 1998 14 January 2002 1
WALDRON, John 14 July 2003 16 February 2010 1
WALLACE, Judith Thaddeus 19 July 2010 04 March 2013 1
Secretary Name Appointed Resigned Total Appointments
AZZOPARDI, Maria Stella 23 July 2015 - 1
ALDERSLEY, Paul Clifford 01 October 1998 05 May 2008 1
BEARHAM, Victoria Blanche 28 August 2011 23 July 2015 1
LIBBY, David 28 August 1997 01 October 1998 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR01 - N/A 08 July 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 29 April 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
MR04 - N/A 22 January 2020
RESOLUTIONS - N/A 17 January 2020
CC04 - Statement of companies objects 17 January 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
CS01 - N/A 09 August 2019
AP01 - Appointment of director 22 July 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 26 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 19 September 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 16 August 2017
MR01 - N/A 11 August 2017
CS01 - N/A 09 August 2017
MR01 - N/A 25 July 2017
MR01 - N/A 25 July 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 14 September 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 03 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 August 2015
AP03 - Appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 18 August 2014
CH01 - Change of particulars for director 09 December 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AP03 - Appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 30 March 2011
TM02 - Termination of appointment of secretary 12 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 September 2010
RESOLUTIONS - N/A 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
MEM/ARTS - N/A 24 October 2009
363a - Annual Return 17 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2009
353 - Register of members 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 01 July 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 17 July 2003
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 18 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 29 March 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 15 May 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 17 June 1999
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
363s - Annual Return 10 September 1998
225 - Change of Accounting Reference Date 11 September 1997
NEWINC - New incorporation documents 28 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 10 August 2017 Outstanding

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

A registered charge 21 July 2017 Fully Satisfied

N/A

Legal mortgage 14 November 2002 Fully Satisfied

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Debenture 22 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.