Rotherham
S65 1PH
Director Name | Ms Judith Elizabeth Jones |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1994(88 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Retired Nurse Teacher |
Country of Residence | England |
Correspondence Address | My Place St. Anns Road Rotherham S65 1PH |
Director Name | Mr John Charles Abel |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(94 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mrs Elaine Mussett |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mrs Janet Lillian Hough |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mr Philip John Batchford |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(115 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mr Jonathan Richard Buckley |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(115 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mr Jack Chatfield |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1994) |
Role | Retired Adult Education Officer |
Correspondence Address | 25 Ranmoor Court Graham Road Sheffield Yorkshire S10 3DW |
Director Name | Mr Clive Davis |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 1992) |
Role | Police Inspector |
Correspondence Address | 16 Canterbury Avenue Sheffield South Yorkshire S10 3RT |
Director Name | Prof Warren Garland Gilchrist |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 June 1998) |
Role | Retired Lecturer |
Correspondence Address | 13 Chorley Avenue Sheffield South Yorkshire S10 3RP |
Director Name | Eleanor Mary Grayson |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 October 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Brook Hall Mickley Lane Totley Rise Sheffield Yorkshire S17 4HE |
Director Name | Mr Gordon Robert Grayson |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 October 2008) |
Role | Retired |
Correspondence Address | Brook Hall Mickley Lane Sheffield South Yorkshire S17 4HE |
Director Name | Michael David Hepworth |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Headmaster |
Correspondence Address | 29 Stumperlowe Park Road Fulwood Sheffield South Yorkshire S10 3QP |
Director Name | Rev Stephen Albert Paul Hunter |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 07 October 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Overhill 103 Townhead Road Sheffield South Yorkshire S17 3GE |
Director Name | Mr John Lockwood |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Canterbury Avenue Sheffield South Yorkshire S10 3RT |
Director Name | Mr Andrew McClintock |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2000) |
Role | Management Consultant |
Correspondence Address | Clarendon House Cavendish Road Sheffield S11 9BH |
Secretary Name | Mr Keith Mather Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 26 Bents Green Avenue Sheffield South Yorkshire S11 7RB |
Secretary Name | Mr Neville Gatley Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(88 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 28 Endcliffe Glen Road Sheffield S11 8RW |
Director Name | Mr Nigel Laurence Gregory |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(89 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 October 2008) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 54 Whinfell Court Whirlow Sheffield S11 9QA |
Director Name | Mr Roy Alfred Gascoyne |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(90 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 December 2010) |
Role | International Marketing Consul |
Country of Residence | England |
Correspondence Address | 276 Dobcroft Road Sheffield South Yorkshire S11 9LJ |
Director Name | Rev Richard Andrew |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(92 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Minister Of Religion |
Correspondence Address | 14 Chelsea Court Sheffield South Yorkshire S11 8BL |
Director Name | Mr Alan Brailey |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(92 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 March 2013) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 43 Wyatt Avenue Sheffield S11 9FN |
Director Name | Colin Foster |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(92 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Lecturer |
Correspondence Address | 46 Bocking Lane Sheffield South Yorkshire S8 7BH |
Director Name | Mr John Richard Jenkinson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(92 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 October 2008) |
Role | Valuer & Auctioneer |
Correspondence Address | 19 Cherry Tree Drive Sheffield South Yorkshire S11 9AE |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(98 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 354omega Court Cemetery Road Sheffield S11 8FT |
Director Name | Prof Ann Macaskill |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(100 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 October 2016) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 60 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Ms Margaret Joan Bennett |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2010) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 23 Endcliffe Rise Road Sheffield South Yorkshire S11 8RU |
Director Name | Mr Robert Kenneth Mellers |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(102 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ryefield Gardens Sheffield S11 9UD |
Director Name | Mr Michael Ede |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mr John Leonard Bradshaw |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Director Name | Mr Ronald Johnson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 354 Omega Court Cemetery Road Sheffield S11 8FT |
Director Name | Mrs Yvonne Bottom |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR |
Director Name | Mr Stuart Lister |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 354 Omega Court Cemetery Road Sheffield S11 8FT |
Director Name | Mr Wilfred John Hobkinson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 354 Omega Court Cemetery Road Sheffield S11 8FT |
Director Name | Mr David Kendrick |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
Secretary Name | Mr Robert Kenneth Mellers |
---|---|
Status | Resigned |
Appointed | 01 April 2011(104 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | 354 Omega Court Cemetery Road Sheffield S11 8FT |
Director Name | Rev Simon Keith Copley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(106 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2015) |
Role | Minister |
Country of Residence | England |
Correspondence Address | 73 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Website | www.ymcawhiterose.org.uk/ |
---|---|
Telephone | 0114 2945845 |
Telephone region | Sheffield |
Registered Address | Ymca White Rose, Myplace Rotherham St. Anns Road Rotherham South Yorkshire S65 1PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £1,302,767 |
Net Worth | £3,942,183 |
Cash | £71,026 |
Current Liabilities | £86,412 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2022 (1 year ago) |
---|---|
Next Return Due | 20 June 2023 (1 week, 6 days from now) |
13 October 2011 | Delivered 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 1958 | Delivered 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 |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
---|---|
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Paul Hough on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mrs Elaine Mussett on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Ms Judith Elizabeth Jones on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr John Charles Abel on 16 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of David Kendrick as a director on 6 November 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
26 June 2019 | Register 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 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Peter Wilton Lee as a director on 29 October 2018 (1 page) |
25 June 2019 | Termination of appointment of Michael Ede as a director on 20 August 2018 (1 page) |
25 June 2019 | Termination of appointment of John Leonard Bradshaw as a director on 20 August 2018 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
15 November 2018 | Registered 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 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mrs Janet Lillian Hough as a director on 15 February 2018 (2 pages) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
7 February 2017 | Director's details changed for Mr Peter Wilton Lee on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mrs Elaine Mussett on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Kendrick on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Judith Elizabeth Jones on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Paul Hough on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael Ede on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Leonard Bradshaw on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Charles Abel on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Peter Wilton Lee on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mrs Elaine Mussett on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Kendrick on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Ms Judith Elizabeth Jones on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Paul Hough on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael Ede on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Leonard Bradshaw on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr John Charles Abel on 7 February 2017 (2 pages) |
31 October 2016 | Termination of appointment of Ann Macaskill as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Wilfred John Hobkinson as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Robert Kenneth Mellers as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Robert Kenneth Mellers as a secretary on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Ann Macaskill as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Wilfred John Hobkinson as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Robert Kenneth Mellers as a director on 10 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Robert Kenneth Mellers as a secretary on 10 October 2016 (1 page) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (12 pages) |
8 June 2016 | Termination of appointment of Simon Copley as a director on 31 March 2015 (1 page) |
8 June 2016 | Termination of appointment of Ronald Johnson as a director on 31 March 2015 (1 page) |
8 June 2016 | Annual return made up to 6 June 2016 no member list (12 pages) |
8 June 2016 | Termination of appointment of Simon Copley as a director on 31 March 2015 (1 page) |
8 June 2016 | Termination of appointment of Ronald Johnson as a director on 31 March 2015 (1 page) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (14 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (14 pages) |
8 June 2015 | Annual return made up to 6 June 2015 no member list (14 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 June 2014 | Annual return made up to 6 June 2014 no member list (14 pages) |
9 June 2014 | Termination of appointment of Stuart Lister as a director (1 page) |
9 June 2014 | Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Reverend Simon Copley as a director (2 pages) |
9 June 2014 | Register inspection address has been changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW United Kingdom (1 page) |
9 June 2014 | Annual return made up to 6 June 2014 no member list (14 pages) |
9 June 2014 | Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 6 June 2014 no member list (14 pages) |
9 June 2014 | Termination of appointment of Stuart Lister as a director (1 page) |
9 June 2014 | Registered office address changed from St Barnabas Centre Brunswick Road Rotherham South Yorkshire S60 2RR United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Appointment of Reverend Simon Copley as a director (2 pages) |
9 June 2014 | Register inspection address has been changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW United Kingdom (1 page) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (14 pages) |
7 June 2013 | Termination of appointment of Alan Brailey as a director (1 page) |
7 June 2013 | Termination of appointment of Yvonne Bottom as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (14 pages) |
7 June 2013 | Annual return made up to 6 June 2013 no member list (14 pages) |
7 June 2013 | Termination of appointment of Alan Brailey as a director (1 page) |
7 June 2013 | Termination of appointment of Yvonne Bottom as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
26 July 2012 | Annual return made up to 6 June 2012 no member list (15 pages) |
26 July 2012 | Annual return made up to 6 June 2012 no member list (15 pages) |
26 July 2012 | Annual return made up to 6 June 2012 no member list (15 pages) |
8 February 2012 | Appointment of Mr Stuart Lister as a director (2 pages) |
8 February 2012 | Appointment of Mrs Yvonne Bottom as a director (2 pages) |
8 February 2012 | Appointment of Mrs Elaine Mussett as a director (2 pages) |
8 February 2012 | Appointment of Mr David Kendrick as a director (2 pages) |
8 February 2012 | Appointment of Mr Ronald Johnson as a director (2 pages) |
8 February 2012 | Appointment of Mr Wilfred John Hobkinson as a director (2 pages) |
8 February 2012 | Appointment of Mr Michael Ede as a director (2 pages) |
8 February 2012 | Appointment of Mr John Leonard Bradshaw as a director (2 pages) |
8 February 2012 | Appointment of Mr Stuart Lister as a director (2 pages) |
8 February 2012 | Appointment of Mrs Yvonne Bottom as a director (2 pages) |
8 February 2012 | Appointment of Mrs Elaine Mussett as a director (2 pages) |
8 February 2012 | Appointment of Mr David Kendrick as a director (2 pages) |
8 February 2012 | Appointment of Mr Ronald Johnson as a director (2 pages) |
8 February 2012 | Appointment of Mr Wilfred John Hobkinson as a director (2 pages) |
8 February 2012 | Appointment of Mr Michael Ede as a director (2 pages) |
8 February 2012 | Appointment of Mr John Leonard Bradshaw as a director (2 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (24 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Registered office address changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Neville Chambers as a secretary (1 page) |
23 August 2011 | Appointment of Mr Robert Kenneth Mellers as a secretary (1 page) |
23 August 2011 | Registered office address changed from 7 Broomgrove Road Sheffield South Yorkshire S10 2LW on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Neville Chambers as a secretary (1 page) |
23 August 2011 | Appointment of Mr Robert Kenneth Mellers as a secretary (1 page) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (10 pages) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (10 pages) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (10 pages) |
28 April 2011 | Company name changed sheffield district young mens'christian association(incorporated)(the)\certificate issued on 28/04/11
|
28 April 2011 | NE01 form (2 pages) |
28 April 2011 | Company name changed sheffield district young mens'christian association(incorporated)(the)\certificate issued on 28/04/11
|
28 April 2011 | NE01 form (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of name notice (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of name notice (2 pages) |
14 December 2010 | Termination of appointment of Roy Gascoyne as a director (1 page) |
14 December 2010 | Termination of appointment of Roy Gascoyne as a director (1 page) |
22 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
1 October 2010 | Removal of a company as a social landlord (2 pages) |
1 October 2010 | Removal of a company as a social landlord (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (7 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (7 pages) |
16 June 2010 | Annual return made up to 6 June 2010 no member list (7 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Brailey on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Charles Abel on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Hough on 6 June 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Brailey on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Charles Abel on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Hough on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Roy Alfred Gascoyne on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Kenneth Mellers on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alan Brailey on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Professor Ann Macaskill on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Judith Elizabeth Jones on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Charles Abel on 6 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Paul Hough on 6 June 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Termination of appointment of Margaret Bennett as a director (1 page) |
18 May 2010 | Termination of appointment of Margaret Bennett as a director (1 page) |
12 January 2010 | Termination of appointment of Jacqueline Stride as a director (1 page) |
12 January 2010 | Termination of appointment of Jacqueline Stride as a director (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
23 June 2009 | Annual return made up to 06/06/09 (5 pages) |
23 June 2009 | Annual return made up to 06/06/09 (5 pages) |
13 November 2008 | Director appointed robert kenneth mellers (1 page) |
13 November 2008 | Director appointed robert kenneth mellers (1 page) |
22 October 2008 | Appointment terminated director john jenkinson (1 page) |
22 October 2008 | Appointment terminated director gordon grayson (1 page) |
22 October 2008 | Appointment terminated director nigel gregory (1 page) |
22 October 2008 | Appointment terminated director eleanor grayson (1 page) |
22 October 2008 | Appointment terminated director john jenkinson (1 page) |
22 October 2008 | Appointment terminated director gordon grayson (1 page) |
22 October 2008 | Appointment terminated director nigel gregory (1 page) |
22 October 2008 | Appointment terminated director eleanor grayson (1 page) |
1 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
1 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
10 June 2008 | Annual return made up to 06/06/08 (6 pages) |
10 June 2008 | Annual return made up to 06/06/08 (6 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
30 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (25 pages) |
26 July 2007 | Annual return made up to 06/06/07 (8 pages) |
26 July 2007 | Annual return made up to 06/06/07 (8 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
14 June 2006 | Annual return made up to 06/06/06 (8 pages) |
14 June 2006 | Annual return made up to 06/06/06 (8 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
11 July 2005 | Annual return made up to 06/06/05 (8 pages) |
11 July 2005 | Annual return made up to 06/06/05 (8 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
30 June 2004 | Annual return made up to 06/06/04
|
30 June 2004 | Annual return made up to 06/06/04
|
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 July 2003 | Annual return made up to 06/06/03
|
3 July 2003 | Annual return made up to 06/06/03
|
18 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
18 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
23 July 2002 | Annual return made up to 06/06/02
|
23 July 2002 | Annual return made up to 06/06/02
|
3 April 2002 | Registered office changed on 03/04/02 from: 7 broomgrove road sheffield south yorkshire S10 2LW (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 7 broomgrove road sheffield south yorkshire S10 2LW (1 page) |
26 June 2001 | Full accounts made up to 31 March 2001 (21 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (21 pages) |
14 June 2001 | Annual return made up to 06/06/01 (6 pages) |
14 June 2001 | Annual return made up to 06/06/01 (6 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (21 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (21 pages) |
12 June 2000 | Annual return made up to 06/06/00 (6 pages) |
12 June 2000 | Annual return made up to 06/06/00 (6 pages) |
25 January 2000 | Director resigned (2 pages) |
25 January 2000 | Director resigned (2 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (22 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (22 pages) |
4 June 1999 | Annual return made up to 06/06/99 (8 pages) |
4 June 1999 | Annual return made up to 06/06/99 (8 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
24 June 1998 | Annual return made up to 06/06/98
|
24 June 1998 | Annual return made up to 06/06/98
|
11 June 1998 | Full accounts made up to 31 March 1998 (21 pages) |
11 June 1998 | Full accounts made up to 31 March 1998 (21 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 June 1997 | Annual return made up to 06/06/97 (6 pages) |
4 June 1997 | Annual return made up to 06/06/97 (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
17 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 June 1996 | Annual return made up to 06/06/96
|
17 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
17 June 1996 | Annual return made up to 06/06/96
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Annual return made up to 06/06/95
|
1 June 1995 | New secretary appointed (2 pages) |
1 June 1995 | Annual return made up to 06/06/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
30 April 1906 | Incorporation (27 pages) |
30 April 1906 | Incorporation (27 pages) |