Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMCA YORK AND EAST RIDING
Company Information for

YMCA YORK AND EAST RIDING

16 ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
Company Registration Number
03863341
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca York And East Riding
YMCA YORK AND EAST RIDING was founded on 1999-10-21 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ymca York And East Riding 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 AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YMCA YORK AND EAST RIDING
 
Legal Registered Office
16 ST. JAMES'S STREET
NOTTINGHAM
NG1 6FG
Other companies in DN14
 
Previous Names
GOOLE Y.M.C.A. LIMITED01/03/2021
Charity Registration
Charity Number 1078082
Charity Address 47 CHURCH CLOSE, GOOLE, DN14 5YN
Charter SUPPORTED ACCOMODATION FOR SINGLE, HOMELESS YOUNG PEOPLE FROM 16-25 YRS.
Filing Information
Company Number 03863341
Company ID Number 03863341
Date formed 1999-10-21
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 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 10:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YMCA YORK AND EAST RIDING
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.

Company Officers of YMCA YORK AND EAST RIDING

Current Directors
Officer Role Date Appointed
WINCENT KORDULA
Company Secretary 2018-04-12
CRAIG BERENS
Director 2017-08-16
WINCENT PIOTR KORDULA
Director 2017-08-16
ANDREA KELLY SHEA
Director 2017-08-16
ROGER WILLIAM WAKEFIELD
Director 2017-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM HIGGINBOTTOM
Company Secretary 2013-06-01 2018-04-12
KEVIN JOHN DRIVER
Director 2003-06-05 2017-08-16
ANNE HANDLEY
Director 2011-02-08 2014-09-30
MAGGIE SWANN
Company Secretary 2008-03-10 2013-04-30
REBECCA LAW
Director 2008-10-21 2011-02-08
SHARON PERRETT
Director 2003-05-23 2009-12-19
BERYL BECK-TAYLOR
Director 2007-10-23 2008-10-29
LIZELLE JANE ATTWOOD
Company Secretary 2006-11-01 2007-12-31
GILLIAN ELIZABETH BAXTER
Director 2004-04-20 2007-07-31
DIANE KELSEY
Director 2001-06-20 2007-07-31
DOREEN SANDS ATKINSON
Director 2004-07-15 2007-02-20
PAULINE ANN NICHOLS
Company Secretary 2003-07-10 2006-10-30
STEPHEN HARRISON
Director 2001-06-20 2006-03-21
JO JACKSON
Director 2004-09-21 2005-08-05
PAULINE ANN NICHOLS
Company Secretary 2003-07-10 2004-08-10
PAULINE ANN NICHOLS
Director 2003-07-10 2004-08-10
JOHN WILLIAM ACTON
Director 2002-08-12 2004-01-31
DAVID DOUGLAS PORTER
Director 2002-08-12 2004-01-31
SANDRA PORTER
Director 2002-08-12 2004-01-31
JANE BALDWIN
Company Secretary 2002-04-19 2003-07-10
BARRY FENNEY
Director 1999-10-21 2003-06-19
KATHLEEN ELIZABETH PORTMAN
Director 2001-06-20 2002-12-19
STEPHEN JOHN PORTMAN
Director 2001-06-20 2002-12-19
NIGEL PETER HOWARD
Company Secretary 2002-01-15 2002-04-19
ELAINE MUSSETT
Company Secretary 2000-10-03 2001-09-30
RICHARD ATKINSON
Director 1999-10-21 2001-06-20
FREYDIS HUDSON
Director 1999-10-21 2001-06-20
CHRISTINE LONGLEY
Director 1999-10-21 2001-06-20
KENNETH JAMES MILLWARD
Company Secretary 1999-10-21 2000-03-31
TERENCE BAXTER
Director 1999-10-21 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINCENT PIOTR KORDULA Y DIGITAL PLATFORM LTD Director 2017-11-01 CURRENT 2017-11-01 Active
WINCENT PIOTR KORDULA CRYOMED LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
WINCENT PIOTR KORDULA BLACKTREE LIMITED Director 2004-01-30 CURRENT 2004-01-28 Active - Proposal to Strike off
ANDREA KELLY SHEA YMCA NEWARK AND SHERWOOD Director 2018-02-15 CURRENT 2018-02-15 Active
ROGER WILLIAM WAKEFIELD YMCA NEWARK AND SHERWOOD Director 2018-02-15 CURRENT 2018-02-15 Active
ROGER WILLIAM WAKEFIELD Y DIGITAL PLATFORM LTD Director 2017-11-01 CURRENT 2017-11-01 Active
ROGER WILLIAM WAKEFIELD PUNT FOR YOUR CLUB LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off

More director information

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
2023-12-04CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2023-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 7 Mansfield Road Nottingham NG1 3FB England
2021-12-18Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-18Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-18Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-27TM02Termination of appointment of Wincent Kordula on 2021-03-31
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-04-26AP01DIRECTOR APPOINTED MR TODD ASHLEY CAUTHORN
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WINCENT PIOTR KORDULA
2021-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-01RES15CHANGE OF COMPANY NAME 19/01/23
2021-03-01NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-02-08RES15CHANGE OF COMPANY NAME 19/01/23
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Edinburgh Court Edinburgh Street Goole DN14 5EH
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-04-12AP03Appointment of Mr Wincent Kordula as company secretary on 2018-04-12
2018-04-12TM02Termination of appointment of Robert William Higginbottom on 2018-04-12
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AP01DIRECTOR APPOINTED MR CRAIG BERENS
2017-09-07AP01DIRECTOR APPOINTED MR ROGER WILLIAM WAKEFIELD
2017-09-07AP01DIRECTOR APPOINTED MS ANDREA KELLY SHEA
2017-09-07AP01DIRECTOR APPOINTED MR WINCENT PIOTR KORDULA
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RUST
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DRIVER
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mr Kevin John Driver on 2015-12-01
2015-12-07AAMDAmended account full exemption
2015-09-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-17AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HANDLEY
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-20AP03Appointment of Mr Robert William Higginbottom as company secretary
2013-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAGGIE SWANN
2013-04-05RES01ADOPT ARTICLES 12/03/2013
2013-04-03AUDAUDITOR'S RESIGNATION
2012-12-03AR0130/11/12 NO MEMBER LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0130/11/11 NO MEMBER LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MRS ANNE HANDLEY
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LAW
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-30AR0130/11/10 NO MEMBER LIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PERRETT
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-17AR0105/11/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LAW / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DRIVER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RUST / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON PERRETT / 05/11/2009
2008-11-17288bAPPOINTMENT TERMINATE, DIRECTOR JOAN YATES LOGGED FORM
2008-11-13288aDIRECTOR APPOINTED REBECCA LAW
2008-11-11288bAPPOINTMENT TERMINATE, DIRECTOR BERYL BECK-TAYLOR LOGGED FORM
2008-11-05363aANNUAL RETURN MADE UP TO 04/11/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOAN YATES
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR BERYL BECK-TAYLOR
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY LIZELLE ATTWOOD
2008-04-16288aSECRETARY APPOINTED MAGGIE SWANN
2008-04-16288aDIRECTOR APPOINTED BERYL BECK-TAYLOR
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aANNUAL RETURN MADE UP TO 21/10/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aANNUAL RETURN MADE UP TO 21/10/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2005-10-21363aANNUAL RETURN MADE UP TO 21/10/05
2005-10-21288cSECRETARY'S PARTICULARS CHANGED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sANNUAL RETURN MADE UP TO 21/10/04
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels




Licences & Regulatory approval
We could not find any licences issued to YMCA YORK AND EAST RIDING 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 YORK AND EAST RIDING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YMCA YORK AND EAST RIDING does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 55202 - Youth hostels

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 YORK AND EAST RIDING

Intangible Assets
Patents
We have not found any records of YMCA YORK AND EAST RIDING registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA YORK AND EAST RIDING
Trademarks
We have not found any records of YMCA YORK AND EAST RIDING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA YORK AND EAST RIDING. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55202 - Youth hostels) as YMCA YORK AND EAST RIDING are:

Outgoings
Business Rates/Property Tax
No properties were found where YMCA YORK AND EAST RIDING 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 YORK AND EAST RIDING 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 YORK AND EAST RIDING 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.