Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMCA WHITE ROSE
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 Overview

About Ymca White Rose
YMCA WHITE ROSE was founded on 1906-04-30 and has its registered office in Rotherham. The organisation's status is listed as "Active". Ymca White Rose is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
SHEFFIELD DISTRICT YOUNG MENS'CHRISTIAN ASSOCIATION(INCORPORATED)(THE)28/04/2011
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name YMCA WHITE ROSE
The following companies were found which have the same name as YMCA WHITE ROSE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of YMCA WHITE ROSE

Current Directors
Officer Role Date Appointed
JOHN CHARLES ABEL
Director 2000-06-26
JOHN LEONARD BRADSHAW
Director 2011-04-01
MICHAEL EDE
Director 2011-04-01
JANET LILLIAN HOUGH
Director 2018-02-15
PAUL HOUGH
Director 1992-06-06
JUDITH ELIZABETH JONES
Director 1994-08-31
DAVID KENDRICK
Director 2011-04-01
PETER WILTON LEE
Director 2004-11-08
ELAINE MUSSETT
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KENNETH MELLERS
Company Secretary 2011-04-01 2016-10-10
WILFRED JOHN HOBKINSON
Director 2011-04-01 2016-10-10
ANN MACASKILL
Director 2006-11-27 2016-10-10
ROBERT KENNETH MELLERS
Director 2008-10-21 2016-10-10
SIMON COPLEY
Director 2013-04-01 2015-03-31
RONALD JOHNSON
Director 2011-04-01 2015-03-31
YVONNE BOTTOM
Director 2011-04-01 2013-05-21
STUART LISTER
Director 2011-04-01 2013-03-31
ALAN BRAILEY
Director 1998-06-29 2013-03-11
NEVILLE GATLEY CHAMBERS
Company Secretary 1994-11-01 2011-04-01
ROY ALFRED GASCOYNE
Director 1996-05-21 2010-12-13
MARGARET JOAN BENNETT
Director 2008-01-21 2010-05-17
ELEANOR MARY GRAYSON
Director 1992-06-06 2008-10-21
GORDON ROBERT GRAYSON
Director 1992-06-06 2008-10-21
NIGEL LAURENCE GREGORY
Director 1995-06-12 2008-10-21
JOHN RICHARD JENKINSON
Director 1998-06-29 2008-10-21
RICHARD ANDREW
Director 1998-06-29 2002-07-01
COLIN FOSTER
Director 1998-06-29 2002-07-01
ANDREW MCCLINTOCK
Director 1992-06-06 2000-01-01
WARREN GARLAND GILCHRIST
Director 1992-06-06 1998-06-29
KEITH MATHER WELLS
Company Secretary 1992-06-06 1994-10-31
JACK CHATFIELD
Director 1992-06-06 1994-05-23
MICHAEL DAVID HEPWORTH
Director 1992-06-06 1993-06-07
JOHN LOCKWOOD
Director 1992-06-06 1993-06-07
STEPHEN ALBERT PAUL HUNTER
Director 1992-06-06 1992-10-07
CLIVE DAVIS
Director 1992-06-06 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET LILLIAN HOUGH OVERDALE TRUSTEE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
JANET LILLIAN HOUGH ACRESTATE LIMITED Director 1991-04-25 CURRENT 1984-04-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Reaching Communities Youth Worker, Level 1RotherhamThe 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...2016-09-01
Youth Worker Level 1 and Casual WorkersRotherhamThe 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...2016-07-15
Outreach and Student Recruitment Officer, RotherhamRotherhamThe Outreach and Student Recruitment post is a new post within Myplace Rotherham to support the management team to determine the best courses for the local2016-04-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04Compulsory strike-off action has been discontinued
2023-10-04DISS40Compulsory strike-off action has been discontinued
2023-10-03CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-10-03CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15DIRECTOR APPOINTED MR JONATHAN RICHARD BUCKLEY
2022-12-15AP01DIRECTOR APPOINTED MR JONATHAN RICHARD BUCKLEY
2022-12-08AP01DIRECTOR APPOINTED MR PHILIP JOHN BATCHFORD
2022-08-24Compulsory strike-off action has been discontinued
2022-08-24DISS40Compulsory strike-off action has been discontinued
2022-08-23CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-01-16CH01Director's details changed for Mr John Charles Abel on 2020-01-16
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENDRICK
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AD02Register inspection address changed from 354 Omega Court Cemetery Road Sheffield S11 8FT England to Ymca Rotherham St. Anns Road Rotherham S65 1PH
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD BRADSHAW
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 354 Omega Court Cemetery Road Sheffield S11 8FT
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MRS JANET LILLIAN HOUGH
2018-02-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MUSSETT / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILTON LEE / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENDRICK / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ELIZABETH JONES / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOUGH / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDE / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD BRADSHAW / 07/02/2017
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ABEL / 07/02/2017
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN MACASKILL
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED HOBKINSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLERS
2016-10-31TM02Termination of appointment of Robert Kenneth Mellers on 2016-10-10
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COPLEY
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHNSON
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-09AR0106/06/14 NO MEMBER LIST
2014-06-09AD02SAIL ADDRESS CHANGED FROM: 7 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LW UNITED KINGDOM
2014-06-09AP01DIRECTOR APPOINTED REVEREND SIMON COPLEY
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART LISTER
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ST BARNABAS CENTRE BRUNSWICK ROAD ROTHERHAM SOUTH YORKSHIRE S60 2RR UNITED KINGDOM
2013-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0106/06/13 NO MEMBER LIST
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRAILEY
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BOTTOM
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AR0106/06/12 NO MEMBER LIST
2012-02-08AP01DIRECTOR APPOINTED MR STUART LISTER
2012-02-08AP01DIRECTOR APPOINTED MRS YVONNE BOTTOM
2012-02-08AP01DIRECTOR APPOINTED MRS ELAINE MUSSETT
2012-02-08AP01DIRECTOR APPOINTED MR DAVID KENDRICK
2012-02-08AP01DIRECTOR APPOINTED MR RONALD JOHNSON
2012-02-08AP01DIRECTOR APPOINTED MR WILFRED JOHN HOBKINSON
2012-02-08AP01DIRECTOR APPOINTED MR MICHAEL EDE
2012-02-08AP01DIRECTOR APPOINTED MR JOHN LEONARD BRADSHAW
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 7 BROOMGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LW
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY NEVILLE CHAMBERS
2011-08-23AP03SECRETARY APPOINTED MR ROBERT KENNETH MELLERS
2011-08-22AR0106/06/11 NO MEMBER LIST
2011-04-28RES15CHANGE OF NAME 01/04/2011
2011-04-28CERTNMCOMPANY NAME CHANGED SHEFFIELD DISTRICT YOUNG MENS'CHRISTIAN ASSOCIATION(INCORPORATED)(THE) CERTIFICATE ISSUED ON 28/04/11
2011-04-28MISCNE01 FORM
2011-04-19RES15CHANGE OF NAME 01/04/2011
2011-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY GASCOYNE
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01HC02REMOVAL OF SOCIAL LANDLORD
2010-06-16AR0106/06/10 NO MEMBER LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH MELLERS / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANN MACASKILL / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH JONES / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUGH / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED GASCOYNE / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRAILEY / 06/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ABEL / 06/06/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STRIDE
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23363aANNUAL RETURN MADE UP TO 06/06/09
2008-11-13288aDIRECTOR APPOINTED ROBERT KENNETH MELLERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR GORDON GRAYSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN JENKINSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ELEANOR GRAYSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR NIGEL GREGORY
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aANNUAL RETURN MADE UP TO 06/06/08
2008-02-02288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sANNUAL RETURN MADE UP TO 06/06/07
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sANNUAL RETURN MADE UP TO 06/06/06
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to YMCA WHITE ROSE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YMCA WHITE ROSE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-15 Outstanding BIG LOTTERY FUND
DEBENTURE 1958-07-01 Outstanding LINSTUART COLDWELL GOODWIN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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

Intangible Assets
Patents
We have not found any records of YMCA WHITE ROSE registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA WHITE ROSE
Trademarks
We have not found any records of YMCA WHITE ROSE registering or being granted any trademarks
Income
Government Income

Government spend with YMCA WHITE ROSE

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-24 GBP £500
Wakefield Council 2014-03-18 GBP £2,496
East Riding Council 2014-01-16 GBP £2,000
East Riding Council 2013-09-06 GBP £1,000
Wakefield Council 2012-04-02 GBP £1,000
Wakefield Council 2012-02-23 GBP £4,700

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.

Contracts
Contracts Awarded
CustomerDescription 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:

Outgoings
Business Rates/Property Tax
No properties were found where YMCA WHITE ROSE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YMCA WHITE ROSE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YMCA WHITE ROSE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S65 1PH