UKBizDB.co.uk

CHELTENHAM YMCA

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

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.

Company Information

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:
  • 55900 - Other accommodation
  • 93110 - Operation of sports facilities
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP

Secretary29 June 2020Active
32, Hatherley Road, Cheltenham, GL51 6EE

Director03 July 2008Active
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP

Director19 June 2020Active
Broadwell, Church Road, Leckhampton, Cheltenham, England, GL53 0QJ

Director10 July 2014Active
4 Priory Mews, Sidney Street, Cheltenham, GL52 6DJ

Director22 February 2000Active
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP

Director16 August 2022Active
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP

Director28 September 2022Active
27, Boakes Drive, Stonehouse, England, GL10 3QW

Director22 February 2000Active
Karakorum, Sunnyfield Lane, Up Hatherley, Cheltenham, GL51 6JE

Director22 February 2000Active
7 Rathmore Close, Winchcombe, Cheltenham, GL54 5YX

Secretary22 February 2000Active
60 Kingsmead, Abbeymead, Gloucester, GL4 5DY

Secretary01 January 2002Active
80, Leckhampton Road, Cheltenham, GL53 0BN

Director25 September 2008Active
Whiteacres, Stoke Road, Bishops Cleeve, Cheltenham, England, GL52 8RP

Director19 September 2013Active
8, Castanum Court, Cheltenham, England, GL51 3BR

Director19 June 2020Active
6 Vittoria Walk, Cheltenham, Gloucestershire, GL50 1TP

Director16 August 2022Active
10 Laurel Drive, Prestbury, Cheltenham, GL52 3DE

Director22 February 2000Active
2, Grasmere Road, Longlevens, Gloucester, England, GL2 0NQ

Director19 June 2020Active
9 Foxgrove Drive, Cheltenham, GL52 6TQ

Director22 February 2000Active
19 Keynshambury Road, Cheltenham, GL52 6HB

Director22 February 2000Active
9 Albert Drive, Cheltenham, GL52 3JH

Director22 February 2000Active
15, Southern Road, Cheltenham, GL53 9AW

Director24 September 2009Active
6 Arle Close, Cheltenham, GL51 8JZ

Director22 February 2000Active
Littlecot, Tryes Road, Cheltenham, GL50 2HB

Director22 February 2000Active
19, Cobham Road, Cheltenham, England, GL51 9BB

Director25 September 2008Active
Oak Lodge, The Kymin, Monmouth, Wales, NP25 3SD

Director29 September 2005Active
91 Prestbury Road, Cheltenham, GL52 2DR

Director29 September 2005Active
10 Tudor Lodge, The Park, Cheltenham, GL50 2SL

Director22 February 2000Active
10 Tudor Lodge, The Park, Cheltenham, GL50 2SL

Director22 February 2000Active
1, Mickle Mead, Highnam, Gloucester, United Kingdom, GL2 8NF

Director08 December 2011Active
6, Wards Road, Cheltenham, GL51 6JW

Director24 September 2009Active
85 Brunswick Street, Cheltenham, GL50 4HA

Director22 February 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.