UKBizDB.co.uk

BARNSLEY YOUNG MENS CHRISTIAN ASSOCIATION (INCORPORATED)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Blucher Street, Barnsley, South Yorkshire, England, S70 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Church Hill, Royston, Barnsley, S71 4NG

Director20 April 2009Active
1, Blucher Street, Barnsley, England, S70 1AP

Director19 May 2014Active
1, Blucher Street, Barnsley, England, S70 1AP

Director16 May 2011Active
47, Mount Vernon Road, Barnsley, United Kingdom, S70 4DJ

Director20 April 2009Active
1, Blucher Street, Barnsley, England, S70 1AP

Director21 October 2020Active
13 Earnshaw Terrace, Barnsley, S75 2SF

Secretary27 April 1992Active
2 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8SP

Secretary05 February 2002Active
Blucher Street, Barnsley, South Yorkshire, S70 1AP

Secretary21 June 2010Active
18 Darton Street, Stairfoot, Barnsley, S70 3PN

Secretary01 July 1998Active
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

Director17 May 2010Active
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

Director01 June 2001Active
24 Midhurst Grove, Barugh Green, Barnsley, S75 1ND

Director26 April 1993Active
2 New Bailey, Crane Moor Road Crane Moor, Sheffield, S35 7AT

Director20 April 2009Active
10 Treelands, Gawber, Barnsley, S75 2HZ

Director-Active
6, The Park, Cawthorne, Barnsley, England, S75 4EL

Director19 May 2014Active
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

Director20 April 1998Active
65 Medina Way, Barugh Green, Barnsley, S75 1QA

Director20 April 1998Active
2 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8SP

Director21 June 1999Active
18, Darton Street, Stairfoot, Barnsley, S70 3PN

Director20 April 2009Active
18 Darton Street, Stairfoot, Barnsley, S70 3PN

Director29 April 1996Active
18 Darton Street, Stairfoot, Barnsley, S70 3PN

Director-Active
18, Darton Street, Barnsley, England, S70 3PN

Director19 May 2014Active
18 Darton Street, Stairfoot, Barnsley, S70 3PN

Director29 April 1996Active
18 Darton Street, Stairfoot, Barnsley, S70 3PN

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Change of constitution

Statement of companys objects.

Download
2021-07-17Incorporation

Memorandum articles.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Address

Change registered office address company with date old address new address.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.