About

Registered Number: 04804681
Date of Incorporation: 19/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Edinburgh House, Harding Road, Hanley, Stoke On Trent, Staffordshire, ST1 3AE

 

Ymca North Staffordshire Ltd was registered on 19 June 2003 and are based in Staffordshire, it has a status of "Active". The companies directors are Flynn, Daniel, Chadwick, Helen, Franklin, Paul John, Handforth, Glenn Colin, Joy-johnson, Nathan Cy, Robinson, Andrew, Smith, Sally Anne, Reverend, Sumner, Barbara, Tindale, Lynn, Toohey, Michael Jonathan, Williams, Stephen Wyn, Dr, Anku-tsede, Victor, Barrett, Nigel Robert, Bowyer, Richard Keith, Cahill, Thurayya, Clarke, Joy, Fear, Marshall, Freeman, Linda Louise, Gilbertson, Joanna Lynn, Hardcastle, Margaret Ruth, Haywood, Keith Roderick, Reverend, Lewis, Andrew, Mcateer, James, Meakin, Andrew Michael, Mutarah, Daniel, Nevin, Anna Charlotte, Owen, Raymond Philip, Reverend, Poulter, Stephanie, Prophett, Norman George, Simpson, Howard Eric, Spall, Pamela Doris, Storer, Leon Robert, Vessey, Stuart Edward, Wallace, Graham, Wood, Philip Edwin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Helen 24 July 2017 - 1
FRANKLIN, Paul John 06 October 2016 - 1
HANDFORTH, Glenn Colin 16 March 2009 - 1
JOY-JOHNSON, Nathan Cy 23 September 2019 - 1
ROBINSON, Andrew 17 September 2012 - 1
SMITH, Sally Anne, Reverend 25 November 2013 - 1
SUMNER, Barbara 20 September 2010 - 1
TINDALE, Lynn 18 September 2006 - 1
TOOHEY, Michael Jonathan 19 June 2003 - 1
WILLIAMS, Stephen Wyn, Dr 27 November 2017 - 1
ANKU-TSEDE, Victor 20 April 2007 19 November 2007 1
BARRETT, Nigel Robert 16 March 2009 09 November 2009 1
BOWYER, Richard Keith 28 September 2015 10 October 2016 1
CAHILL, Thurayya 30 January 2006 19 November 2007 1
CLARKE, Joy 19 June 2003 10 April 2006 1
FEAR, Marshall 15 June 2010 29 September 2014 1
FREEMAN, Linda Louise 08 May 2009 20 May 2013 1
GILBERTSON, Joanna Lynn 19 January 2004 17 September 2007 1
HARDCASTLE, Margaret Ruth 21 July 2008 16 November 2009 1
HAYWOOD, Keith Roderick, Reverend 19 June 2003 20 May 2013 1
LEWIS, Andrew 25 November 2013 09 February 2015 1
MCATEER, James 21 May 2007 27 March 2008 1
MEAKIN, Andrew Michael 21 March 2011 31 March 2014 1
MUTARAH, Daniel 19 July 2004 21 November 2005 1
NEVIN, Anna Charlotte 19 November 2007 31 December 2011 1
OWEN, Raymond Philip, Reverend 19 June 2003 30 November 2015 1
POULTER, Stephanie 16 March 2009 25 September 2018 1
PROPHETT, Norman George 19 June 2003 14 September 2018 1
SIMPSON, Howard Eric 30 September 2003 21 November 2005 1
SPALL, Pamela Doris 21 March 2005 16 July 2007 1
STORER, Leon Robert 17 January 2005 15 September 2008 1
VESSEY, Stuart Edward 19 June 2003 01 May 2005 1
WALLACE, Graham 19 June 2003 30 September 2003 1
WOOD, Philip Edwin 19 June 2003 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Daniel 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
MR01 - N/A 19 June 2020
MR01 - N/A 22 October 2019
AA - Annual Accounts 15 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 28 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 December 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 17 July 2017
RESOLUTIONS - N/A 29 March 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
MR04 - N/A 29 July 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
MR01 - N/A 12 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 02 February 2011
TM01 - Termination of appointment of director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
225 - Change of Accounting Reference Date 27 August 2004
MISC - Miscellaneous document 22 July 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
RESOLUTIONS - N/A 28 May 2004
MEM/ARTS - N/A 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

A registered charge 17 October 2019 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

A registered charge 10 April 2014 Fully Satisfied

N/A

Legal charge 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.