About

Registered Number: 01944516
Date of Incorporation: 04/09/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Gordon Anstis House, Loxley Close, Redditch, Worcestershire, B98 9JS

 

Having been setup in 1985, Worcestershire Ymca Ltd have registered office in Redditch, Worcestershire, it's status at Companies House is "Active". Simpson, Philip James, Arnold, Derek, Reverend, Baker, Robin Derek, Batts, Reginald Frederick, Blum, Johannes, Reverend, Boden- Wilks, Matthew, Bush, Joyce Elizabeth, Corduff, Eamonn Frederick, Rev, Davies, Clive Vernon, Flynn, Frances Marie, Forrest, Elaine Rosemary, Gardner, John Harold Grayson, Girvan, William Charles, Goldingay, Mary Eileen, Hallsworth, Michael Charles, Jenkins, Stephen Paul, Lev, Jenny, Lloyd-adams, Trevor, Machell, Leigh Douglas, The Reverend, Middleton, Peter Edwards, Moore, Judith Anne, Stirling, Paul James, Taylor, Louis Paul, Thomas, Diane Elizabeth, Wyatt, Jacqeuline Vera are listed as directors of Worcestershire Ymca Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Philip James 23 September 2013 - 1
ARNOLD, Derek, Reverend 25 January 2010 21 March 2017 1
BAKER, Robin Derek 16 June 2003 27 February 2012 1
BATTS, Reginald Frederick N/A 26 September 1998 1
BLUM, Johannes, Reverend 26 September 1996 22 July 1998 1
BODEN- WILKS, Matthew 17 May 2000 21 January 2002 1
BUSH, Joyce Elizabeth 21 January 2002 23 November 2009 1
CORDUFF, Eamonn Frederick, Rev 17 June 1997 21 January 1998 1
DAVIES, Clive Vernon N/A 25 September 1997 1
FLYNN, Frances Marie N/A 20 September 1995 1
FORREST, Elaine Rosemary N/A 21 January 1999 1
GARDNER, John Harold Grayson 13 September 2000 30 November 2007 1
GIRVAN, William Charles N/A 26 September 1996 1
GOLDINGAY, Mary Eileen 01 July 1998 24 October 2002 1
HALLSWORTH, Michael Charles 15 October 2001 05 March 2003 1
JENKINS, Stephen Paul 18 November 1992 25 September 2002 1
LEV, Jenny N/A 22 January 1997 1
LLOYD-ADAMS, Trevor 26 February 2013 23 September 2014 1
MACHELL, Leigh Douglas, The Reverend 15 September 2003 27 November 2006 1
MIDDLETON, Peter Edwards N/A 21 November 2000 1
MOORE, Judith Anne 25 November 1998 27 November 2006 1
STIRLING, Paul James 23 April 1997 01 November 2001 1
TAYLOR, Louis Paul 22 February 1995 22 January 1997 1
THOMAS, Diane Elizabeth 19 March 1997 27 September 1999 1
WYATT, Jacqeuline Vera N/A 17 February 1993 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 28 December 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
RESOLUTIONS - N/A 29 January 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 20 September 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 03 December 2009
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 11 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
RESOLUTIONS - N/A 05 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 16 November 2002
363s - Annual Return 17 October 2002
MEM/ARTS - N/A 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 29 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 29 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 06 October 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363s - Annual Return 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
AA - Annual Accounts 24 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
363s - Annual Return 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288 - N/A 15 August 1996
363s - Annual Return 04 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 23 October 1995
288 - N/A 19 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 23 September 1993
288 - N/A 05 April 1993
288 - N/A 27 January 1993
395 - Particulars of a mortgage or charge 15 December 1992
AA - Annual Accounts 26 October 1992
363a - Annual Return 20 October 1992
288 - N/A 17 October 1992
288 - N/A 08 October 1991
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
288 - N/A 27 July 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 24 October 1990
288 - N/A 30 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 03 May 1989
288 - N/A 20 January 1989
288 - N/A 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 17 October 1988
288 - N/A 28 July 1988
363 - Annual Return 24 May 1988
288 - N/A 08 March 1988
288 - N/A 08 March 1988
AA - Annual Accounts 01 February 1988
AA - Annual Accounts 10 December 1987
288 - N/A 07 July 1987
363 - Annual Return 03 February 1987
288 - N/A 02 February 1987
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 04 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2012 Outstanding

N/A

Legal charge 02 February 2012 Outstanding

N/A

Mortgage deed 27 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.