About

Registered Number: 02337961
Date of Incorporation: 24/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 43 Bromham Road, Bedford, Beds, MK40 2AA

 

Ymca Bedfordshire was registered on 24 January 1989 and has its registered office in Bedford, Beds, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Hunt, Paul, Bean, Sue, Fletcher, David Stanton, Friend, Christopher John, Hunt, Lisa Jane, Maggs, Deborah, Mckean, Andrew, Minor, Gareth, Buckland, Paul David, Graham, George, Reverend, Gratton, Anthony Graham, Rix, Janet Kay, Baker, Elizabeth, Bayliss, Alan Alfred, Blyth, Marian Jean, Boycott, Raymond, Chester-kadwell, Brendan, Clark, Hugh Alan, Coulton, David Graham, Day, Gary Lee William, Earl, Graham Michael, Emmott, Tracey, Fagbenro, Adebimpe Modupe, Fox, Brian Roger, Harris, Lisa, Hensby, John Norman, Hudson-rae, Veta May, Hunt, Lisa Jane, Jones, Anthony Michael, Lilley, Cynthia Marion, Mayhew, Ann, Mc William, Douglas James, Mcgrath, Paul James, Moore, Bernice, Parsons, Brian Edward, Phillips, Jacqueline Margaret, Ponting, Alan Richard Christopher, Reverand, Ryan, Geraldine Ann, Sahai, John, Sessions, David Walter, Sessions, Gaynor Lynn, Shephard, Delia Mary, Stoneham, Derrick William, Stubbs, John Thomas, Thomas, Mervyn, Tibbert, Deborah Caroline, Wade, Maureen, Willis, Angela Marie are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Sue 05 March 2018 - 1
FLETCHER, David Stanton 17 September 2018 - 1
FRIEND, Christopher John 07 October 2019 - 1
HUNT, Lisa Jane 18 September 2017 - 1
MAGGS, Deborah 09 September 2013 - 1
MCKEAN, Andrew 14 September 2014 - 1
MINOR, Gareth 07 October 2019 - 1
BAKER, Elizabeth 01 July 1992 23 September 1996 1
BAYLISS, Alan Alfred 26 September 2005 12 September 2007 1
BLYTH, Marian Jean 26 September 2005 09 September 2013 1
BOYCOTT, Raymond 02 February 1993 30 June 1993 1
CHESTER-KADWELL, Brendan N/A 23 September 1996 1
CLARK, Hugh Alan 17 June 2002 22 September 2003 1
COULTON, David Graham 14 September 2009 19 September 2011 1
DAY, Gary Lee William N/A 01 July 1992 1
EARL, Graham Michael 07 December 1993 17 March 1997 1
EMMOTT, Tracey 22 September 1997 06 December 1999 1
FAGBENRO, Adebimpe Modupe 14 September 2009 23 September 2010 1
FOX, Brian Roger N/A 28 September 1994 1
HARRIS, Lisa 19 September 2011 09 September 2013 1
HENSBY, John Norman 09 October 1995 06 December 1999 1
HUDSON-RAE, Veta May N/A 14 September 2010 1
HUNT, Lisa Jane 25 January 2010 10 September 2012 1
JONES, Anthony Michael 19 September 2011 02 February 2018 1
LILLEY, Cynthia Marion N/A 15 August 1995 1
MAYHEW, Ann 19 September 2011 18 September 2017 1
MC WILLIAM, Douglas James N/A 16 January 1996 1
MCGRATH, Paul James 22 September 1997 06 December 1999 1
MOORE, Bernice 05 February 2001 13 January 2004 1
PARSONS, Brian Edward 14 September 2009 27 July 2011 1
PHILLIPS, Jacqueline Margaret 16 January 1996 22 September 1997 1
PONTING, Alan Richard Christopher, Reverand 18 February 2002 15 September 2008 1
RYAN, Geraldine Ann 11 October 2004 21 November 2005 1
SAHAI, John 22 September 1997 16 September 2002 1
SESSIONS, David Walter N/A 06 September 2010 1
SESSIONS, Gaynor Lynn 22 September 1997 07 December 2006 1
SHEPHARD, Delia Mary 22 September 1997 15 September 2008 1
STONEHAM, Derrick William 02 February 1993 30 June 1993 1
STUBBS, John Thomas N/A 30 June 1993 1
THOMAS, Mervyn 11 October 2004 31 March 2011 1
TIBBERT, Deborah Caroline 13 September 1993 09 October 1995 1
WADE, Maureen 09 October 1995 22 September 1997 1
WILLIS, Angela Marie 14 September 2009 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Paul 04 July 2008 - 1
BUCKLAND, Paul David 01 February 2005 04 July 2008 1
GRAHAM, George, Reverend 06 December 1999 04 September 2000 1
GRATTON, Anthony Graham 04 September 2000 15 October 2004 1
RIX, Janet Kay 30 June 1993 30 September 1995 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 10 February 2020
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 01 October 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 27 September 2017
CH03 - Change of particulars for secretary 27 September 2017
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 September 2016
TM01 - Termination of appointment of director 04 April 2016
MR01 - N/A 01 March 2016
MR01 - N/A 01 March 2016
RP04 - N/A 28 November 2015
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 01 October 2014
AUD - Auditor's letter of resignation 14 May 2014
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AR01 - Annual Return 16 September 2013
CH03 - Change of particulars for secretary 16 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 02 August 2012
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 22 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
CERTNM - Change of name certificate 18 September 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
363s - Annual Return 05 February 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
363s - Annual Return 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
AA - Annual Accounts 22 January 1996
288 - N/A 09 November 1995
363s - Annual Return 26 January 1995
288 - N/A 19 October 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 19 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
363s - Annual Return 19 April 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
AA - Annual Accounts 08 October 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
363b - Annual Return 26 February 1992
288 - N/A 21 February 1992
AA - Annual Accounts 04 October 1991
288 - N/A 04 October 1991
288 - N/A 18 September 1991
363a - Annual Return 12 August 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 22 February 1991
287 - Change in situation or address of Registered Office 22 February 1991
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.