Company NameYMCA White Rose
Company StatusActive
Company Number00088583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1906(118 years ago)
Previous NameSheffield District Young Mens'Christian Association(Incorporated)(The)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 93199Other sports activities

Directors

Director NameMr Paul Hough
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSurveyor/Auctioneer
Country of ResidenceEngland
Correspondence AddressMy Place St. Anns Road
Rotherham
S65 1PH
Director NameMs Judith Elizabeth Jones
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(88 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleRetired Nurse Teacher
Country of ResidenceEngland
Correspondence AddressMy Place St. Anns Road
Rotherham
S65 1PH
Director NameMr John Charles Abel
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(94 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMrs Elaine Mussett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration13 years
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMrs Janet Lillian Hough
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(111 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr Jonathan Richard Buckley
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(115 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr Philip John Batchford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(115 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr John Lockwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RT
Director NameMr Andrew McClintock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2000)
RoleManagement Consultant
Correspondence AddressClarendon House
Cavendish Road
Sheffield
S11 9BH
Director NameRev Stephen Albert Paul Hunter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration4 months (resigned 07 October 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverhill
103 Townhead Road
Sheffield
South Yorkshire
S17 3GE
Director NameMichael David Hepworth
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 June 1993)
RoleHeadmaster
Correspondence Address29 Stumperlowe Park Road
Fulwood
Sheffield
South Yorkshire
S10 3QP
Director NameMr Gordon Robert Grayson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 21 October 2008)
RoleRetired
Correspondence AddressBrook Hall Mickley Lane
Sheffield
South Yorkshire
S17 4HE
Director NameEleanor Mary Grayson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 21 October 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBrook Hall Mickley Lane
Totley Rise
Sheffield
Yorkshire
S17 4HE
Director NameProf Warren Garland Gilchrist
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 June 1998)
RoleRetired Lecturer
Correspondence Address13 Chorley Avenue
Sheffield
South Yorkshire
S10 3RP
Director NameMr Jack Chatfield
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1994)
RoleRetired Adult Education Officer
Correspondence Address25 Ranmoor Court
Graham Road
Sheffield
Yorkshire
S10 3DW
Director NameMr Clive Davis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1992)
RolePolice Inspector
Correspondence Address16 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RT
Secretary NameMr Keith Mather Wells
NationalityBritish
StatusResigned
Appointed06 June 1992(86 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26 Bents Green Avenue
Sheffield
South Yorkshire
S11 7RB
Secretary NameMr Neville Gatley Chambers
NationalityBritish
StatusResigned
Appointed01 November 1994(88 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address28 Endcliffe Glen Road
Sheffield
S11 8RW
Director NameMr Nigel Laurence Gregory
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(89 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 October 2008)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address54 Whinfell Court
Whirlow
Sheffield
S11 9QA
Director NameMr Roy Alfred Gascoyne
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(90 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 13 December 2010)
RoleInternational Marketing Consul
Country of ResidenceEngland
Correspondence Address276 Dobcroft Road
Sheffield
South Yorkshire
S11 9LJ
Director NameRev Richard Andrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(92 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleMinister Of Religion
Correspondence Address14 Chelsea Court
Sheffield
South Yorkshire
S11 8BL
Director NameMr Alan Brailey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(92 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 March 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence Address43 Wyatt Avenue
Sheffield
S11 9FN
Director NameMr John Richard Jenkinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(92 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 October 2008)
RoleValuer & Auctioneer
Correspondence Address19 Cherry Tree Drive
Sheffield
South Yorkshire
S11 9AE
Director NameColin Foster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(92 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleLecturer
Correspondence Address46 Bocking Lane
Sheffield
South Yorkshire
S8 7BH
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(98 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354omega Court Cemetery Road
Sheffield
S11 8FT
Director NameProf Ann Macaskill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(100 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 October 2016)
RolePsychologist
Country of ResidenceEngland
Correspondence Address60 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMs Margaret Joan Bennett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(101 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address23 Endcliffe Rise Road
Sheffield
South Yorkshire
S11 8RU
Director NameMr Robert Kenneth Mellers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(102 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Director NameMr Stuart Lister
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address354 Omega Court Cemetery Road
Sheffield
S11 8FT
Director NameMr John Leonard Bradshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr Michael Ede
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr Wilfred John Hobkinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address354 Omega Court Cemetery Road
Sheffield
S11 8FT
Director NameMrs Yvonne Bottom
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Barnabas Centre Brunswick Road
Rotherham
South Yorkshire
S60 2RR
Director NameMr David Kendrick
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYmca White Rose, Myplace Rotherham St. Anns Road
Rotherham
South Yorkshire
S65 1PH
Director NameMr Ronald Johnson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address354 Omega Court Cemetery Road
Sheffield
S11 8FT
Secretary NameMr Robert Kenneth Mellers
StatusResigned
Appointed01 April 2011(104 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2016)
RoleCompany Director
Correspondence Address354 Omega Court Cemetery Road
Sheffield
S11 8FT
Director NameRev Simon Keith Copley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(106 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2015)
RoleMinister
Country of ResidenceEngland
Correspondence Address73 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY

Contact

Websitewww.ymcawhiterose.org.uk/
Telephone0114 2945845
Telephone regionSheffield

Location

Registered AddressYmca White Rose, Myplace Rotherham
St. Anns Road
Rotherham
South Yorkshire
S65 1PH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2013
Turnover£1,302,767
Net Worth£3,942,183
Cash£71,026
Current Liabilities£86,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

13 October 2011Delivered on: 15 October 2011
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: £3,356,750.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a property at the north side of carlisle street rotherham.
Outstanding
26 June 1958Delivered on: 1 July 1958
Persons entitled: Linstuart Coldwell Goodwin

Classification: Debenture
Secured details: £10,000.
Particulars: All moneyes hereafter to be paid to the association under or by virtue of the several deeds of covenant in favour of the associates.
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
15 December 2022Appointment of Mr Jonathan Richard Buckley as a director on 10 November 2021 (2 pages)
8 December 2022Appointment of Mr Philip John Batchford as a director on 10 November 2021 (2 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
9 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mrs Elaine Mussett on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Ms Judith Elizabeth Jones on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Paul Hough on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Mr John Charles Abel on 16 January 2020 (2 pages)
9 January 2020Termination of appointment of David Kendrick as a director on 6 November 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
26 June 2019Register inspection address has been changed from 354 Omega Court Cemetery Road Sheffield S11 8FT England to Ymca Rotherham St. Anns Road Rotherham S65 1PH (1 page)
25 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Michael Ede as a director on 20 August 2018 (1 page)
25 June 2019Termination of appointment of John Leonard Bradshaw as a director on 20 August 2018 (1 page)
25 June 2019Termination of appointment of Peter Wilton Lee as a director on 29 October 2018 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (25 pages)
15 November 2018Registered office address changed from 354 Omega Court Cemetery Road Sheffield S11 8FT to Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH on 15 November 2018 (1 page)
25 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 February 2018Appointment of Mrs Janet Lillian Hough as a director on 15 February 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 February 2017Director's details changed for Mr David Kendrick on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mrs Elaine Mussett on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Paul Hough on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Ms Judith Elizabeth Jones on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Paul Hough on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael Ede on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Peter Wilton Lee on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Charles Abel on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Leonard Bradshaw on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Ms Judith Elizabeth Jones on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Charles Abel on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr David Kendrick on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Leonard Bradshaw on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Peter Wilton Lee on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael Ede on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mrs Elaine Mussett on 7 February 2017 (2 pages)
31 October 2016Termination of appointment of Robert Kenneth Mellers as a director on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Robert Kenneth Mellers as a secretary on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Ann Macaskill as a director on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Robert Kenneth Mellers as a director on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Wilfred John Hobkinson as a director on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Ann Macaskill as a director on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Robert Kenneth Mellers as a secretary on 10 October 2016 (1 page)
31 October 2016Termination of appointment of Wilfred John Hobkinson as a director on 10 October 2016 (1 page)
16 September 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
8 June 2016Termination of appointment of Simon Copley as a director on 31 March 2015 (1 page)
8 June 2016Termination of appointment of Simon Copley as a director on 31 March 2015 (1 page)
8 June 2016Annual return made up to 6 June 2016 no member list (12 pages)
8 June 2016Annual return made up to 6 June 2016 no member list (12 pages)
8 June 2016Termination of appointment of Ronald Johnson as a director on 31 March 2015 (1 page)
8 June 2016Termination of appointment of Ronald Johnson as a director on 31 March 2015 (1 page)
20 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
20 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (14 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (14 pages)
8 June 2015Annual return made up to 6 June 2015 no member list (14 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 June 2014Register inspection address has been changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW United Kingdom (1 page)
9 June 2014Termination of appointment of Stuart Lister as a director (1 page)
9 June 2014Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page)
9 June 2014Appointment of Reverend Simon Copley as a director (2 pages)
9 June 2014Termination of appointment of Stuart Lister as a director (1 page)
9 June 2014Appointment of Reverend Simon Copley as a director (2 pages)
9 June 2014Annual return made up to 6 June 2014 no member list (14 pages)
9 June 2014Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page)
9 June 2014Register inspection address has been changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW United Kingdom (1 page)
9 June 2014Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page)
9 June 2014Annual return made up to 6 June 2014 no member list (14 pages)
9 June 2014Annual return made up to 6 June 2014 no member list (14 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
7 June 2013Termination of appointment of Alan Brailey as a director (1 page)
7 June 2013Termination of appointment of Yvonne Bottom as a director (1 page)
7 June 2013Termination of appointment of Alan Brailey as a director (1 page)
7 June 2013Termination of appointment of Yvonne Bottom as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 no member list (14 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (14 pages)
7 June 2013Annual return made up to 6 June 2013 no member list (14 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
26 July 2012Annual return made up to 6 June 2012 no member list (15 pages)
26 July 2012Annual return made up to 6 June 2012 no member list (15 pages)
26 July 2012Annual return made up to 6 June 2012 no member list (15 pages)
8 February 2012Appointment of Mr Stuart Lister as a director (2 pages)
8 February 2012Appointment of Mr Wilfred John Hobkinson as a director (2 pages)
8 February 2012Appointment of Mr Michael Ede as a director (2 pages)
8 February 2012Appointment of Mr Ronald Johnson as a director (2 pages)
8 February 2012Appointment of Mrs Yvonne Bottom as a director (2 pages)
8 February 2012Appointment of Mr Stuart Lister as a director (2 pages)
8 February 2012Appointment of Mrs Elaine Mussett as a director (2 pages)
8 February 2012Appointment of Mrs Elaine Mussett as a director (2 pages)
8 February 2012Appointment of Mr John Leonard Bradshaw as a director (2 pages)
8 February 2012Appointment of Mr Wilfred John Hobkinson as a director (2 pages)
8 February 2012Appointment of Mr Ronald Johnson as a director (2 pages)
8 February 2012Appointment of Mr John Leonard Bradshaw as a director (2 pages)
8 February 2012Appointment of Mr Michael Ede as a director (2 pages)
8 February 2012Appointment of Mr David Kendrick as a director (2 pages)
8 February 2012Appointment of Mr David Kendrick as a director (2 pages)
8 February 2012Appointment of Mrs Yvonne Bottom as a director (2 pages)
8 December 2011Full accounts made up to 31 March 2011 (24 pages)
8 December 2011Full accounts made up to 31 March 2011 (24 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2011Registered office address changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Neville Chambers as a secretary (1 page)
23 August 2011Registered office address changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Neville Chambers as a secretary (1 page)
23 August 2011Appointment of Mr Robert Kenneth Mellers as a secretary (1 page)
23 August 2011Appointment of Mr Robert Kenneth Mellers as a secretary (1 page)
22 August 2011Annual return made up to 6 June 2011 no member list (10 pages)
22 August 2011Annual return made up to 6 June 2011 no member list (10 pages)
22 August 2011Annual return made up to 6 June 2011 no member list (10 pages)
28 April 2011NE01 form (2 pages)
28 April 2011Company name changed sheffield district young mens'christian association(incorporated)(the)\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
28 April 2011Company name changed sheffield district young mens'christian association(incorporated)(the)\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
28 April 2011NE01 form (2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
14 December 2010Termination of appointment of Roy Gascoyne as a director (1 page)
14 December 2010Termination of appointment of Roy Gascoyne as a director (1 page)
22 October 2010Full accounts made up to 31 March 2010 (23 pages)
22 October 2010Full accounts made up to 31 March 2010 (23 pages)
1 October 2010Removal of a company as a social landlord (2 pages)
1 October 2010Removal of a company as a social landlord (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
16 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
16 June 2010Annual return made up to 6 June 2010 no member list (7 pages)
15 June 2010Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Brailey on 6 June 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Paul Hough on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Paul Hough on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages)
15 June 2010Director's details changed for John Charles Abel on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Brailey on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Paul Hough on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages)
15 June 2010Director's details changed for John Charles Abel on 6 June 2010 (2 pages)
15 June 2010Director's details changed for Alan Brailey on 6 June 2010 (2 pages)
15 June 2010Director's details changed for John Charles Abel on 6 June 2010 (2 pages)
18 May 2010Termination of appointment of Margaret Bennett as a director (1 page)
18 May 2010Termination of appointment of Margaret Bennett as a director (1 page)
12 January 2010Termination of appointment of Jacqueline Stride as a director (1 page)
12 January 2010Termination of appointment of Jacqueline Stride as a director (1 page)
17 September 2009Full accounts made up to 31 March 2009 (26 pages)
17 September 2009Full accounts made up to 31 March 2009 (26 pages)
23 June 2009Annual return made up to 06/06/09 (5 pages)
23 June 2009Annual return made up to 06/06/09 (5 pages)
13 November 2008Director appointed robert kenneth mellers (1 page)
13 November 2008Director appointed robert kenneth mellers (1 page)
22 October 2008Appointment terminated director john jenkinson (1 page)
22 October 2008Appointment terminated director eleanor grayson (1 page)
22 October 2008Appointment terminated director gordon grayson (1 page)
22 October 2008Appointment terminated director john jenkinson (1 page)
22 October 2008Appointment terminated director eleanor grayson (1 page)
22 October 2008Appointment terminated director nigel gregory (1 page)
22 October 2008Appointment terminated director nigel gregory (1 page)
22 October 2008Appointment terminated director gordon grayson (1 page)
1 August 2008Full accounts made up to 31 March 2008 (26 pages)
1 August 2008Full accounts made up to 31 March 2008 (26 pages)
10 June 2008Annual return made up to 06/06/08 (6 pages)
10 June 2008Annual return made up to 06/06/08 (6 pages)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
30 October 2007Full accounts made up to 31 March 2007 (25 pages)
30 October 2007Full accounts made up to 31 March 2007 (25 pages)
26 July 2007Annual return made up to 06/06/07 (8 pages)
26 July 2007Annual return made up to 06/06/07 (8 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
13 November 2006Full accounts made up to 31 March 2006 (21 pages)
14 June 2006Annual return made up to 06/06/06 (8 pages)
14 June 2006Annual return made up to 06/06/06 (8 pages)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
11 July 2005Annual return made up to 06/06/05 (8 pages)
11 July 2005Annual return made up to 06/06/05 (8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
15 December 2004Full accounts made up to 31 March 2004 (19 pages)
15 December 2004Full accounts made up to 31 March 2004 (19 pages)
30 June 2004Annual return made up to 06/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Annual return made up to 06/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 March 2003 (17 pages)
22 October 2003Full accounts made up to 31 March 2003 (17 pages)
3 July 2003Annual return made up to 06/06/03
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2003Annual return made up to 06/06/03
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2002Full accounts made up to 31 March 2002 (21 pages)
18 September 2002Full accounts made up to 31 March 2002 (21 pages)
23 July 2002Annual return made up to 06/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Annual return made up to 06/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Registered office changed on 03/04/02 from: 7 broomgrove road sheffield south yorkshire S10 2LW (1 page)
3 April 2002Registered office changed on 03/04/02 from: 7 broomgrove road sheffield south yorkshire S10 2LW (1 page)
26 June 2001Full accounts made up to 31 March 2001 (21 pages)
26 June 2001Full accounts made up to 31 March 2001 (21 pages)
14 June 2001Annual return made up to 06/06/01 (6 pages)
14 June 2001Annual return made up to 06/06/01 (6 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 31 March 2000 (21 pages)
21 June 2000Full accounts made up to 31 March 2000 (21 pages)
12 June 2000Annual return made up to 06/06/00 (6 pages)
12 June 2000Annual return made up to 06/06/00 (6 pages)
25 January 2000Director resigned (2 pages)
25 January 2000Director resigned (2 pages)
24 June 1999Full accounts made up to 31 March 1999 (22 pages)
24 June 1999Full accounts made up to 31 March 1999 (22 pages)
4 June 1999Annual return made up to 06/06/99 (8 pages)
4 June 1999Annual return made up to 06/06/99 (8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 June 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Full accounts made up to 31 March 1998 (21 pages)
11 June 1998Full accounts made up to 31 March 1998 (21 pages)
5 June 1997Full accounts made up to 31 March 1997 (17 pages)
5 June 1997Full accounts made up to 31 March 1997 (17 pages)
4 June 1997Annual return made up to 06/06/97 (6 pages)
4 June 1997Annual return made up to 06/06/97 (6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
17 June 1996Full accounts made up to 31 March 1996 (15 pages)
17 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 March 1996 (15 pages)
17 June 1996Annual return made up to 06/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
1 June 1995New secretary appointed (2 pages)
1 June 1995Annual return made up to 06/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1995Annual return made up to 06/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
30 April 1906Incorporation (27 pages)
30 April 1906Incorporation (27 pages)