This company is commonly known as Cheltenham Ymca. The company was founded 24 years ago and was given the registration number 03930834. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 6 Vittoria Walk, Cheltenham, Gloucestershire, . This company's SIC code is 55900 - Other accommodation.
Name | : | CHELTENHAM YMCA |
---|---|---|
Company Number | : | 03930834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP | Secretary | 29 June 2020 | Active |
32, Hatherley Road, Cheltenham, GL51 6EE | Director | 03 July 2008 | Active |
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP | Director | 19 June 2020 | Active |
Broadwell, Church Road, Leckhampton, Cheltenham, England, GL53 0QJ | Director | 10 July 2014 | Active |
4 Priory Mews, Sidney Street, Cheltenham, GL52 6DJ | Director | 22 February 2000 | Active |
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP | Director | 16 August 2022 | Active |
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP | Director | 28 September 2022 | Active |
27, Boakes Drive, Stonehouse, England, GL10 3QW | Director | 22 February 2000 | Active |
Karakorum, Sunnyfield Lane, Up Hatherley, Cheltenham, GL51 6JE | Director | 22 February 2000 | Active |
7 Rathmore Close, Winchcombe, Cheltenham, GL54 5YX | Secretary | 22 February 2000 | Active |
60 Kingsmead, Abbeymead, Gloucester, GL4 5DY | Secretary | 01 January 2002 | Active |
80, Leckhampton Road, Cheltenham, GL53 0BN | Director | 25 September 2008 | Active |
Whiteacres, Stoke Road, Bishops Cleeve, Cheltenham, England, GL52 8RP | Director | 19 September 2013 | Active |
8, Castanum Court, Cheltenham, England, GL51 3BR | Director | 19 June 2020 | Active |
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP | Director | 16 August 2022 | Active |
10 Laurel Drive, Prestbury, Cheltenham, GL52 3DE | Director | 22 February 2000 | Active |
2, Grasmere Road, Longlevens, Gloucester, England, GL2 0NQ | Director | 19 June 2020 | Active |
9 Foxgrove Drive, Cheltenham, GL52 6TQ | Director | 22 February 2000 | Active |
19 Keynshambury Road, Cheltenham, GL52 6HB | Director | 22 February 2000 | Active |
9 Albert Drive, Cheltenham, GL52 3JH | Director | 22 February 2000 | Active |
15, Southern Road, Cheltenham, GL53 9AW | Director | 24 September 2009 | Active |
6 Arle Close, Cheltenham, GL51 8JZ | Director | 22 February 2000 | Active |
Littlecot, Tryes Road, Cheltenham, GL50 2HB | Director | 22 February 2000 | Active |
19, Cobham Road, Cheltenham, England, GL51 9BB | Director | 25 September 2008 | Active |
Oak Lodge, The Kymin, Monmouth, Wales, NP25 3SD | Director | 29 September 2005 | Active |
91 Prestbury Road, Cheltenham, GL52 2DR | Director | 29 September 2005 | Active |
10 Tudor Lodge, The Park, Cheltenham, GL50 2SL | Director | 22 February 2000 | Active |
10 Tudor Lodge, The Park, Cheltenham, GL50 2SL | Director | 22 February 2000 | Active |
1, Mickle Mead, Highnam, Gloucester, United Kingdom, GL2 8NF | Director | 08 December 2011 | Active |
6, Wards Road, Cheltenham, GL51 6JW | Director | 24 September 2009 | Active |
85 Brunswick Street, Cheltenham, GL50 4HA | Director | 22 February 2000 | Active |
Mr. Joseph Raymond Main | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 6 Vittoria Walk, Gloucestershire, GL50 1TP |
Nature of control | : |
|
Mr David Euan Wallace | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 6 Vittoria Walk, Gloucestershire, GL50 1TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.