Company Information for YMCA WHITE ROSE
YMCA WHITE ROSE, MYPLACE ROTHERHAM, ST. ANNS ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1PH,
|
Company Registration Number
00088583
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
YMCA WHITE ROSE | ||
Legal Registered Office | ||
YMCA WHITE ROSE, MYPLACE ROTHERHAM ST. ANNS ROAD ROTHERHAM SOUTH YORKSHIRE S65 1PH Other companies in S11 | ||
Previous Names | ||
|
Company Number | 00088583 | |
---|---|---|
Company ID Number | 00088583 | |
Date formed | 1906-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135564411 |
Last Datalog update: | 2023-12-06 11:08:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YMCA WHITE ROSE (TRADING) LIMITED | C/O MAZARS LLP 5TH FLOOR 3 WELLINGTON PLACE LEEDS LS1 4AP | Liquidation | Company formed on the 2011-04-01 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES ABEL |
||
JOHN LEONARD BRADSHAW |
||
MICHAEL EDE |
||
JANET LILLIAN HOUGH |
||
PAUL HOUGH |
||
JUDITH ELIZABETH JONES |
||
DAVID KENDRICK |
||
PETER WILTON LEE |
||
ELAINE MUSSETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT KENNETH MELLERS |
Company Secretary | ||
WILFRED JOHN HOBKINSON |
Director | ||
ANN MACASKILL |
Director | ||
ROBERT KENNETH MELLERS |
Director | ||
SIMON COPLEY |
Director | ||
RONALD JOHNSON |
Director | ||
YVONNE BOTTOM |
Director | ||
STUART LISTER |
Director | ||
ALAN BRAILEY |
Director | ||
NEVILLE GATLEY CHAMBERS |
Company Secretary | ||
ROY ALFRED GASCOYNE |
Director | ||
MARGARET JOAN BENNETT |
Director | ||
ELEANOR MARY GRAYSON |
Director | ||
GORDON ROBERT GRAYSON |
Director | ||
NIGEL LAURENCE GREGORY |
Director | ||
JOHN RICHARD JENKINSON |
Director | ||
RICHARD ANDREW |
Director | ||
COLIN FOSTER |
Director | ||
ANDREW MCCLINTOCK |
Director | ||
WARREN GARLAND GILCHRIST |
Director | ||
KEITH MATHER WELLS |
Company Secretary | ||
JACK CHATFIELD |
Director | ||
MICHAEL DAVID HEPWORTH |
Director | ||
JOHN LOCKWOOD |
Director | ||
STEPHEN ALBERT PAUL HUNTER |
Director | ||
CLIVE DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERDALE TRUSTEE LIMITED | Director | 2016-10-11 | CURRENT | 2016-10-11 | Active - Proposal to Strike off | |
ACRESTATE LIMITED | Director | 1991-04-25 | CURRENT | 1984-04-02 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Reaching Communities Youth Worker, Level 1 | Rotherham | The aim of the project is Young people access positive activities and support in their community and develop the emotional and social skills to succeed in life... | |
Youth Worker Level 1 and Casual Workers | Rotherham | The aim of the project is Young people access positive activities and support in their community and develop the emotional and social skills to succeed in life... | |
Outreach and Student Recruitment Officer, Rotherham | Rotherham | The Outreach and Student Recruitment post is a new post within Myplace Rotherham to support the management team to determine the best courses for the local |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR JONATHAN RICHARD BUCKLEY | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BATCHFORD | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Charles Abel on 2020-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENDRICK | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 354 Omega Court Cemetery Road Sheffield S11 8FT England to Ymca Rotherham St. Anns Road Rotherham S65 1PH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD BRADSHAW | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 354 Omega Court Cemetery Road Sheffield S11 8FT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANET LILLIAN HOUGH | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MUSSETT / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILTON LEE / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENDRICK / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ELIZABETH JONES / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOUGH / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDE / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD BRADSHAW / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ABEL / 07/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN MACASKILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED HOBKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLERS | |
TM02 | Termination of appointment of Robert Kenneth Mellers on 2016-10-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JOHNSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 06/06/14 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 7 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED REVEREND SIMON COPLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ST BARNABAS CENTRE BRUNSWICK ROAD ROTHERHAM SOUTH YORKSHIRE S60 2RR UNITED KINGDOM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/06/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BRAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE BOTTOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STUART LISTER | |
AP01 | DIRECTOR APPOINTED MRS YVONNE BOTTOM | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MUSSETT | |
AP01 | DIRECTOR APPOINTED MR DAVID KENDRICK | |
AP01 | DIRECTOR APPOINTED MR RONALD JOHNSON | |
AP01 | DIRECTOR APPOINTED MR WILFRED JOHN HOBKINSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDE | |
AP01 | DIRECTOR APPOINTED MR JOHN LEONARD BRADSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 7 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEVILLE CHAMBERS | |
AP03 | SECRETARY APPOINTED MR ROBERT KENNETH MELLERS | |
AR01 | 06/06/11 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED SHEFFIELD DISTRICT YOUNG MENS'CHRISTIAN ASSOCIATION(INCORPORATED)(THE) CERTIFICATE ISSUED ON 28/04/11 | |
MISC | NE01 FORM | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY GASCOYNE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
HC02 | REMOVAL OF SOCIAL LANDLORD | |
AR01 | 06/06/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH MELLERS / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANN MACASKILL / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH JONES / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUGH / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED GASCOYNE / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRAILEY / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ABEL / 06/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRIDE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 06/06/09 | |
288a | DIRECTOR APPOINTED ROBERT KENNETH MELLERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON GRAYSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JENKINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ELEANOR GRAYSON | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 06/06/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 06/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 06/06/06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BIG LOTTERY FUND | |
DEBENTURE | Outstanding | LINSTUART COLDWELL GOODWIN |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YMCA WHITE ROSE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Riding Council | |
|
|
Wakefield Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Rotherham MBC | Adult and other education services | 2013/12/6 | GBP 200,000 |
Rotherham Metropolitan Borough Council (RMBC) is commissioned by the Skills Funding Agency through the allocation of the Community Learning grant to provide a range of programmes within the community for adult learners from 19+ onwards. In response to that commission Community Learning provision, RMBC will adhere to the following principles: |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |