YMCA WHITE ROSE
Overview
| Company Name | YMCA WHITE ROSE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00088583 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YMCA WHITE ROSE?
- Other food services (56290) / Accommodation and food service activities
- Cultural education (85520) / Education
- Operation of arts facilities (90040) / Arts, entertainment and recreation
- Other sports activities (93199) / Arts, entertainment and recreation
Where is YMCA WHITE ROSE located?
| Registered Office Address | Ymca White Rose, Myplace Rotherham St. Anns Road S65 1PH Rotherham South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YMCA WHITE ROSE?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD DISTRICT YOUNG MENS'CHRISTIAN ASSOCIATION(INCORPORATED)(THE) | Apr 30, 1906 | Apr 30, 1906 |
What are the latest accounts for YMCA WHITE ROSE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YMCA WHITE ROSE?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for YMCA WHITE ROSE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Todd Ashley Cauthorn as a director on Jan 28, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Richard Buckley as a director on Dec 24, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Appointment of Mr Jonathan Richard Buckley as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Appointment of Mr Philip John Batchford as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Hough on Jan 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Elaine Mussett on Jan 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Ms Judith Elizabeth Jones on Jan 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Charles Abel on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of David Kendrick as a director on Nov 06, 2019 | 1 pages | TM01 | ||
Who are the officers of YMCA WHITE ROSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABEL, John Charles | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 11513460003 | |||||
| BATCHFORD, Philip John | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 303108850001 | |||||
| CAUTHORN, Todd Ashley | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 120773140001 | |||||
| HOUGH, Janet Lillian | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | United Kingdom | British | 8859620001 | |||||
| HOUGH, Paul | Director | St. Anns Road S65 1PH Rotherham My Place England | England | British | 8859630003 | |||||
| JONES, Judith Elizabeth | Director | St. Anns Road S65 1PH Rotherham My Place England | England | British | 41564200005 | |||||
| MUSSETT, Elaine | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 166546520003 | |||||
| CHAMBERS, Neville Gatley | Secretary | 28 Endcliffe Glen Road S11 8RW Sheffield | British | 32601270001 | ||||||
| MELLERS, Robert Kenneth | Secretary | Cemetery Road S11 8FT Sheffield 354 Omega Court England | 162517530001 | |||||||
| WELLS, Keith Mather | Secretary | 26 Bents Green Avenue S11 7RB Sheffield South Yorkshire | British | 27884170001 | ||||||
| ANDREW, Richard, Revd | Director | 14 Chelsea Court S11 8BL Sheffield South Yorkshire | British | 60523280001 | ||||||
| BENNETT, Margaret Joan | Director | 23 Endcliffe Rise Road S11 8RU Sheffield South Yorkshire | England | British | 50726370001 | |||||
| BOTTOM, Yvonne | Director | Brunswick Road S60 2RR Rotherham St Barnabas Centre South Yorkshire United Kingdom | United Kingdom | British | 166562520001 | |||||
| BRADSHAW, John Leonard | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 64996790002 | |||||
| BRAILEY, Alan | Director | 43 Wyatt Avenue S11 9FN Sheffield | England | British | 61743390001 | |||||
| BUCKLEY, Jonathan Richard | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 303340330001 | |||||
| CHATFIELD, Jack | Director | 25 Ranmoor Court Graham Road S10 3DW Sheffield Yorkshire | British | 31275260002 | ||||||
| COPLEY, Simon Keith, Revd | Director | New Road Firbeck S81 8JY Worksop 73 Nottinghamshire England | England | British | 188372600001 | |||||
| DAVIS, Clive | Director | 16 Canterbury Avenue S10 3RT Sheffield South Yorkshire | British | 27884200001 | ||||||
| EDE, Michael | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 1583220002 | |||||
| FOSTER, Colin | Director | 46 Bocking Lane S8 7BH Sheffield South Yorkshire | British | 60523140001 | ||||||
| GASCOYNE, Roy Alfred | Director | 276 Dobcroft Road S11 9LJ Sheffield South Yorkshire | England | British | 15507630001 | |||||
| GILCHRIST, Warren Garland, Professor | Director | 13 Chorley Avenue S10 3RP Sheffield South Yorkshire | British | 27884210001 | ||||||
| GRAYSON, Eleanor Mary | Director | Brook Hall Mickley Lane Totley Rise S17 4HE Sheffield Yorkshire | England | British | 86504090001 | |||||
| GRAYSON, Gordon Robert | Director | Brook Hall Mickley Lane S17 4HE Sheffield South Yorkshire | British | 27884180001 | ||||||
| GREGORY, Nigel Laurence | Director | 54 Whinfell Court Whirlow S11 9QA Sheffield | England | British | 43635800001 | |||||
| HEPWORTH, Michael David | Director | 29 Stumperlowe Park Road Fulwood S10 3QP Sheffield South Yorkshire | British | 69460580001 | ||||||
| HOBKINSON, Wilfred John | Director | Cemetery Road S11 8FT Sheffield 354 Omega Court England | United Kingdom | British | 166546090001 | |||||
| HUNTER, Stephen Albert Paul, Reverend | Director | Overhill 103 Townhead Road S17 3GE Sheffield South Yorkshire | England | British | 3282980001 | |||||
| JENKINSON, John Richard | Director | 19 Cherry Tree Drive S11 9AE Sheffield South Yorkshire | British | 15959100001 | ||||||
| JOHNSON, Ronald | Director | Cemetery Road S11 8FT Sheffield 354 Omega Court England | England | British | 11592740001 | |||||
| KENDRICK, David | Director | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | England | British | 159027380002 | |||||
| LEE, Peter Wilton | Director | Cemetery Road S11 8FT Sheffield 354omega Court England | United Kingdom | British | 3432620003 | |||||
| LISTER, Stuart | Director | Cemetery Road S11 8FT Sheffield 354 Omega Court England | United Kingdom | British | 17446300001 | |||||
| LOCKWOOD, John | Director | 24 Canterbury Avenue S10 3RT Sheffield South Yorkshire | England | British | 4527010001 |
Who are the persons with significant control of YMCA WHITE ROSE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Hough | Feb 16, 2017 | St. Anns Road S65 1PH Rotherham Ymca White Rose, Myplace Rotherham South Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0