About

Registered Number: 06659701
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, Cumbria, LA9 7RL,

 

Based in Kendal in Cumbria, Ywca Kendal Ltd was founded on 30 July 2008, it's status is listed as "Active". There are 9 directors listed for the business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Elizabeth Lee 30 July 2008 - 1
MILLER, Sheena Margaret 30 July 2008 - 1
ROWLANDSON, Vivien Jean 30 July 2008 - 1
ROWLANDSON, William 01 December 2013 - 1
BATES, Norma Anne 30 July 2008 01 April 2013 1
CROSSLEY, Catherine Rosemary 30 July 2008 07 October 2011 1
OTWAY, Kathleen Margaret 30 July 2008 09 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Terence Arnold 30 July 2008 30 June 2012 1
SWIFT INCORPORATIONS LIMITED 30 July 2008 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 August 2017
CH01 - Change of particulars for director 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 25 April 2017
AD01 - Change of registered office address 23 January 2017
CS01 - N/A 11 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 30 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 19 April 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 21 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
RESOLUTIONS - N/A 18 March 2009
MEM/ARTS - N/A 18 March 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.