About

Registered Number: 00088583
Date of Incorporation: 30/04/1906 (117 years and 11 months ago)
Company Status: Active
Registered Address: Ymca White Rose, Myplace Rotherham, St. Anns Road, Rotherham, South Yorkshire, S65 1PH,

 

Having been setup in 1906, Ymca White Rose are based in Rotherham, South Yorkshire, it's status is listed as "Active". Mussett, Elaine, Chambers, Neville Gatley, Mellers, Robert Kenneth, Wells, Keith Mather, Andrew, Richard, Revd, Bottom, Yvonne, Chatfield, Jack, Davis, Clive, Ede, Michael, Foster, Colin, Gascoyne, Roy Alfred, Gilchrist, Warren Garland, Professor, Grayson, Eleanor Mary, Hobkinson, Wilfred John, Kendrick, David, Macaskill, Ann, Professor, Mcclintock, Andrew, Perry, David, Rev, Robson, Martin, Stride, Jacqueline Muriel, Tynan, Anne, Tyson, Edward are listed as the directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSSETT, Elaine 01 April 2011 - 1
ANDREW, Richard, Revd 29 June 1998 01 July 2002 1
BOTTOM, Yvonne 01 April 2011 21 May 2013 1
CHATFIELD, Jack N/A 23 May 1994 1
DAVIS, Clive N/A 20 July 1992 1
EDE, Michael 01 April 2011 20 August 2018 1
FOSTER, Colin 29 June 1998 01 July 2002 1
GASCOYNE, Roy Alfred 21 May 1996 13 December 2010 1
GILCHRIST, Warren Garland, Professor N/A 29 June 1998 1
GRAYSON, Eleanor Mary N/A 21 October 2008 1
HOBKINSON, Wilfred John 01 April 2011 10 October 2016 1
KENDRICK, David 01 April 2011 06 November 2019 1
MACASKILL, Ann, Professor 27 November 2006 10 October 2016 1
MCCLINTOCK, Andrew N/A 01 January 2000 1
PERRY, David, Rev N/A 31 March 1991 1
ROBSON, Martin N/A 14 September 1992 1
STRIDE, Jacqueline Muriel 26 November 2007 08 December 2009 1
TYNAN, Anne N/A 01 February 1993 1
TYSON, Edward N/A 15 June 1992 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Neville Gatley 01 November 1994 01 April 2011 1
MELLERS, Robert Kenneth 01 April 2011 10 October 2016 1
WELLS, Keith Mather N/A 31 October 1994 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 10 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 07 January 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 25 June 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 20 June 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AD01 - Change of registered office address 09 June 2014
AP01 - Appointment of director 09 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AD01 - Change of registered office address 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AP03 - Appointment of secretary 23 August 2011
AR01 - Annual Return 22 August 2011
CERTNM - Change of name certificate 28 April 2011
MISC - Miscellaneous document 28 April 2011
RESOLUTIONS - N/A 19 April 2011
CONNOT - N/A 19 April 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 22 October 2010
HC02 - N/A 01 October 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 23 July 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 04 June 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 11 June 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 04 June 1997
288 - N/A 31 July 1996
288 - N/A 01 July 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 17 June 1996
288 - N/A 22 June 1995
AA - Annual Accounts 21 June 1995
288 - N/A 19 June 1995
363s - Annual Return 01 June 1995
288 - N/A 01 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 23 June 1994
AA - Annual Accounts 02 August 1993
288 - N/A 19 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 03 June 1992
AA - Annual Accounts 05 July 1991
363b - Annual Return 05 July 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 06 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 June 1986
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 30 April 1906

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2011 Outstanding

N/A

Debenture 26 June 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.