About

Registered Number: 02685808
Date of Incorporation: 10/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands, B72 1LE

 

Sutton Coldfield Young Men's Christian Association was founded on 10 February 1992 and has its registered office in Sutton Coldfield in West Midlands. There are 23 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRILEY, Colin John 16 November 2016 - 1
HORROCKS, Clare Kathryn, Councillor 14 November 2018 - 1
SCOTT-THOMPSON, Joy 29 April 2015 - 1
SCULLY, Philip 06 September 2017 - 1
BARNES, David Michael 14 July 1999 26 January 2005 1
BEECH, Graeme 10 February 1992 16 November 1999 1
BROOKE SMITH, Jane Louise 09 September 1993 16 March 1999 1
CADWALLADER, Anthony Robin 10 February 1992 16 November 2016 1
CLARKSON, Stuart James Macgregor 01 August 2007 06 May 2011 1
DAY, John 10 February 1992 06 November 2019 1
DIXON, Anthony Donald 10 February 1992 27 November 1993 1
HUTCHINSON, Justine Christine 29 April 2015 01 July 2020 1
LOUGHER EVANS, Emma 27 October 1993 28 July 1997 1
MALCOLM, Anthony Guy, Reverend 29 November 2004 09 July 2014 1
NEWMAN, Richard John 18 September 2013 14 November 2018 1
PEARSON, Jane Susan 14 November 2018 10 January 2019 1
ROGERS, William John 08 February 1995 02 October 2002 1
ROSE, Rachel Elizabeth 20 November 1998 21 January 2002 1
RUSH, Faye 15 July 2009 07 April 2014 1
WATERS, Andrew 10 February 1992 17 November 2015 1
WEDDELL, Laura 16 November 2016 06 September 2017 1
YATES, Gena 27 October 1993 14 September 1994 1
Secretary Name Appointed Resigned Total Appointments
YATES, Clive 06 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
MR04 - N/A 25 February 2020
MR01 - N/A 05 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 05 December 2019
AP03 - Appointment of secretary 05 December 2019
MR04 - N/A 05 December 2019
MR01 - N/A 13 September 2019
MR01 - N/A 13 September 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 06 March 2015
AR01 - Annual Return 17 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 20 January 2015
MR01 - N/A 07 October 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 17 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 19 June 2001
RESOLUTIONS - N/A 11 April 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 30 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 20 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 15 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 31 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1994
AA - Annual Accounts 29 September 1994
395 - Particulars of a mortgage or charge 08 August 1994
363s - Annual Return 25 February 1994
288 - N/A 23 February 1994
395 - Particulars of a mortgage or charge 02 February 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 12 October 1993
AA - Annual Accounts 24 August 1993
288 - N/A 22 July 1993
363s - Annual Return 22 February 1993
288 - N/A 15 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 11 September 2019 Outstanding

N/A

A registered charge 11 September 2019 Fully Satisfied

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 02 October 2014 Outstanding

N/A

Mortgage deed 29 July 1994 Fully Satisfied

N/A

Legal charge 31 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.