About

Registered Number: 04430743
Date of Incorporation: 03/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Charter House, Charter Place, Watford, Hertfordshire, WD17 2RT

 

Founded in 2002, One Ymca have registered office in Hertfordshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 38 directors listed as Kalemera, Jonathan Kalisa, Beddard, Max, Box, Simon, Grinstead, Nicola, Hearnshaw, Clare, Johnson, Benjamin Peter, Lucas, Nicola, Mourant, Nicholas Claud, Thirlway, Sal, Uriarte, Javier, Victor, Alan, Foxell, Guy Lanchester, Martin, David, Aldis, John Arnold, Rev, Buffham, Thomas William, Cleaver, John Russell, Cox, Judith, Ely, John William, Foxell, Guy Lanchester, Gardner, Michael Arthur, Brigadier, Green, Robert Kirby, Hammond, Martin John, Howat, John William, Hyde, John-derek Gregory, Johnson, Nigel Aubrey, Lees, Victor Kelvin, Martin, Tabitha, Mccalla, Dionne, Morrad, Diane, Moxham, Jonathan Stephen, Neyndorff, Christine Maria Josepha, Penny, Matthew, Reilly, Philip Keith, Snowdon, Tom, Sparshott, Warren Paul, Swinscoe, Gerald, Weil, Stephen Michael, Wilde, Terrence Peter for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDARD, Max 15 March 2018 - 1
BOX, Simon 14 March 2018 - 1
GRINSTEAD, Nicola 11 March 2020 - 1
HEARNSHAW, Clare 16 January 2017 - 1
JOHNSON, Benjamin Peter 15 July 2015 - 1
LUCAS, Nicola 15 July 2015 - 1
MOURANT, Nicholas Claud 11 December 2013 - 1
THIRLWAY, Sal 26 September 2018 - 1
URIARTE, Javier 25 July 2018 - 1
VICTOR, Alan 11 March 2020 - 1
ALDIS, John Arnold, Rev 01 April 2004 11 March 2008 1
BUFFHAM, Thomas William 15 July 2015 16 January 2018 1
CLEAVER, John Russell 03 May 2002 27 October 2009 1
COX, Judith 24 October 2006 19 June 2007 1
ELY, John William 25 October 2005 23 September 2008 1
FOXELL, Guy Lanchester 14 February 2011 31 May 2012 1
GARDNER, Michael Arthur, Brigadier 03 May 2002 28 October 2008 1
GREEN, Robert Kirby 28 October 2008 27 September 2017 1
HAMMOND, Martin John 11 December 2013 15 April 2014 1
HOWAT, John William 03 May 2002 25 October 2005 1
HYDE, John-Derek Gregory 11 December 2013 22 March 2017 1
JOHNSON, Nigel Aubrey 11 December 2013 27 September 2017 1
LEES, Victor Kelvin 03 May 2002 18 November 2011 1
MARTIN, Tabitha 03 May 2002 02 October 2007 1
MCCALLA, Dionne 10 November 2018 12 July 2019 1
MORRAD, Diane 11 December 2013 28 April 2016 1
MOXHAM, Jonathan Stephen 11 December 2013 01 June 2015 1
NEYNDORFF, Christine Maria Josepha 26 January 2010 25 September 2019 1
PENNY, Matthew 06 May 2008 16 October 2012 1
REILLY, Philip Keith 23 September 2008 19 November 2013 1
SNOWDON, Tom 01 April 2004 25 October 2005 1
SPARSHOTT, Warren Paul 03 May 2002 27 October 2009 1
SWINSCOE, Gerald 03 May 2002 30 October 2007 1
WEIL, Stephen Michael 30 October 2007 27 October 2009 1
WILDE, Terrence Peter 25 October 2005 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
KALEMERA, Jonathan Kalisa 24 January 2020 - 1
FOXELL, Guy Lanchester 01 October 2011 16 July 2014 1
MARTIN, David 16 July 2014 24 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
CS01 - N/A 01 June 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 27 April 2020
AP03 - Appointment of secretary 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
CH01 - Change of particulars for director 31 October 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 12 July 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 01 August 2018
MR01 - N/A 15 June 2018
MR01 - N/A 07 June 2018
MR01 - N/A 06 June 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 28 April 2018
AP01 - Appointment of director 28 April 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 28 April 2016
RESOLUTIONS - N/A 20 November 2015
CC04 - Statement of companies objects 20 November 2015
CERTNM - Change of name certificate 19 October 2015
CONNOT - N/A 19 October 2015
MISC - Miscellaneous document 19 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 05 August 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 26 May 2015
AUD - Auditor's letter of resignation 22 April 2015
CH01 - Change of particulars for director 31 March 2015
MR04 - N/A 19 December 2014
TM01 - Termination of appointment of director 23 October 2014
MR01 - N/A 21 October 2014
AA - Annual Accounts 07 August 2014
AP03 - Appointment of secretary 24 July 2014
TM02 - Termination of appointment of secretary 24 July 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
CH01 - Change of particulars for director 24 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
AP03 - Appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 31 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 28 March 2007
AA - Annual Accounts 24 March 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
MISC - Miscellaneous document 31 March 2004
RESOLUTIONS - N/A 16 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 15 May 2003
225 - Change of Accounting Reference Date 05 March 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

A registered charge 01 June 2018 Outstanding

N/A

A registered charge 17 October 2014 Outstanding

N/A

Rent deposit deed 27 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.