This company is commonly known as Barnsley Young Mens Christian Association (incorporated). The company was founded 115 years ago and was given the registration number 00097905. The firm's registered office is in BARNSLEY. You can find them at 1 Blucher Street, , Barnsley, South Yorkshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | BARNSLEY YOUNG MENS CHRISTIAN ASSOCIATION (INCORPORATED) |
---|---|---|
Company Number | : | 00097905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1908 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Blucher Street, Barnsley, South Yorkshire, England, S70 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Church Hill, Royston, Barnsley, S71 4NG | Director | 20 April 2009 | Active |
1, Blucher Street, Barnsley, England, S70 1AP | Director | 19 May 2014 | Active |
1, Blucher Street, Barnsley, England, S70 1AP | Director | 16 May 2011 | Active |
47, Mount Vernon Road, Barnsley, United Kingdom, S70 4DJ | Director | 20 April 2009 | Active |
1, Blucher Street, Barnsley, England, S70 1AP | Director | 21 October 2020 | Active |
13 Earnshaw Terrace, Barnsley, S75 2SF | Secretary | 27 April 1992 | Active |
2 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8SP | Secretary | 05 February 2002 | Active |
Blucher Street, Barnsley, South Yorkshire, S70 1AP | Secretary | 21 June 2010 | Active |
18 Darton Street, Stairfoot, Barnsley, S70 3PN | Secretary | 01 July 1998 | Active |
17 Hunters Avenue, Barnsley, S70 6PL | Director | - | Active |
8 Rosehill Court, Barnsley, S70 2LG | Director | - | Active |
10 Curlew Rise, Thorpe Hesley, Rotherham, S61 2TZ | Director | - | Active |
Blucher Street, Barnsley, South Yorkshire, S70 1AP | Director | 17 May 2010 | Active |
9 Kent Close, Royston, Barnsley, S71 4FB | Director | - | Active |
8 Cheviot Walk, Barnsley, S75 2HH | Director | - | Active |
8 Darley Avenue, Athersley South, Barnsley, S71 3QF | Director | 01 June 2001 | Active |
24 Midhurst Grove, Barugh Green, Barnsley, S75 1ND | Director | 26 April 1993 | Active |
2 New Bailey, Crane Moor Road Crane Moor, Sheffield, S35 7AT | Director | 20 April 2009 | Active |
10 Treelands, Gawber, Barnsley, S75 2HZ | Director | - | Active |
6, The Park, Cawthorne, Barnsley, England, S75 4EL | Director | 19 May 2014 | Active |
38 Hall Royd Lane, Silkstone Common, Barnsley, S75 4PP | Director | - | Active |
46 Granville Street, Barnsley, S75 2TQ | Director | - | Active |
8 Swallow Close, Birdwell, Barnsley, S70 5RZ | Director | - | Active |
47 St Pauls Parade, Ardsley, Barnsley, S71 5BZ | Director | - | Active |
The Old Barn, 15 Castle Road Sandal, Wakefield, WF2 7LU | Director | - | Active |
15 Limes Avenue, Mapplewell, Barnsley, S75 6JW | Director | - | Active |
65 Medina Way, Barugh Green, Barnsley, S75 1QA | Director | 20 April 1998 | Active |
65 Medina Way, Barugh Green, Barnsley, S75 1QA | Director | 20 April 1998 | Active |
2 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8SP | Director | 21 June 1999 | Active |
18, Darton Street, Stairfoot, Barnsley, S70 3PN | Director | 20 April 2009 | Active |
18 Darton Street, Stairfoot, Barnsley, S70 3PN | Director | 29 April 1996 | Active |
18 Darton Street, Stairfoot, Barnsley, S70 3PN | Director | - | Active |
18, Darton Street, Barnsley, England, S70 3PN | Director | 19 May 2014 | Active |
18 Darton Street, Stairfoot, Barnsley, S70 3PN | Director | 29 April 1996 | Active |
18 Darton Street, Stairfoot, Barnsley, S70 3PN | Director | - | Active |
Mr Steven Jones | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Blucher Street, South Yorkshire, S70 1AP |
Nature of control | : |
|
Mr. David Allan Peake | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Blucher Street, South Yorkshire, S70 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Resolution | Resolution. | Download |
2021-07-31 | Change of constitution | Statement of companys objects. | Download |
2021-07-17 | Incorporation | Memorandum articles. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.