WEST LONDON YMCA

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST LONDON YMCA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03244611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST LONDON YMCA?

    • Other accommodation (55900) / Accommodation and food service activities
    • Child day-care activities (88910) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is WEST LONDON YMCA located?

    Registered Office Address
    49 Victoria Road
    KT6 4NG Surbiton
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST LONDON YMCA?

    Previous Company Names
    Company NameFromUntil
    EALING & DISTRICT YOUNG MEN'S CHRISTIAN ASSOCIATIONSep 02, 1996Sep 02, 1996

    What are the latest accounts for WEST LONDON YMCA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WEST LONDON YMCA?

    Last Confirmation Statement Made Up ToSep 02, 2025
    Next Confirmation Statement DueSep 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2024
    OverdueNo

    What are the latest filings for WEST LONDON YMCA?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Peter Shanks as a secretary on Aug 07, 2024

    2 pagesAP03

    Termination of appointment of Louise Ruth Hall as a secretary on Aug 07, 2024

    1 pagesTM02

    Appointment of Miss Louise Ruth Hall as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of David Martin as a secretary on Jun 01, 2024

    1 pagesTM02

    Termination of appointment of Aderonke Matilda Savage as a director on Feb 27, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 032446110012 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer charitable undertaking 23/03/2023
    RES13

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Termination of appointment of Andrew John Palmer as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Louise Hedges as a director on Oct 07, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Director's details changed for Helen Posner on Sep 02, 2022

    2 pagesCH01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gerald Chifamba as a director on May 10, 2022

    1 pagesTM01

    Director's details changed for Gerald Chifamba on Feb 01, 2022

    2 pagesCH01

    Termination of appointment of Edward Louis Samuel Weiss as a director on Nov 20, 2021

    1 pagesTM01

    Director's details changed for Mrs Aderonke Matilda Savage on Oct 20, 2021

    2 pagesCH01

    Who are the officers of WEST LONDON YMCA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANKS, Peter, Dr
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Secretary
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    325957290001
    BREWER, Helen Gill
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    EnglandBritishDirector220865860002
    INGRAM, Duncan George
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    United KingdomBritishDirector109635260003
    STERN, Christopher John
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    EnglandEnglishDirector55825790001
    YOUNGMAN, Kenneth John
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    EnglandBritishFinance Director76405430001
    ANGOLE, Fred
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    Secretary
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    268341240001
    HALL, Louise Ruth
    Belfry Place
    LE12 9FP Shepshed
    17
    England
    Secretary
    Belfry Place
    LE12 9FP Shepshed
    17
    England
    324137170001
    JARVIS, Gwynne Myfanwy Price
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    Secretary
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    244969640001
    LEO, Paul John
    25 St Marys Road
    Ealing
    W5 5RE London
    Secretary
    25 St Marys Road
    Ealing
    W5 5RE London
    240078380001
    LOWRY, Kevin Joseph
    25 St Marys Road
    Ealing
    W5 5RE London
    Secretary
    25 St Marys Road
    Ealing
    W5 5RE London
    210793860001
    MARTIN, David
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Secretary
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    268710030001
    MILES, Anthony Keith
    72 Costons Lane
    UB6 8RP Greenford
    Middlesex
    Secretary
    72 Costons Lane
    UB6 8RP Greenford
    Middlesex
    British61593630001
    RENTON, Heather Elaine
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    Secretary
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    256137820001
    SCOTT BOOTH, Clare Francesca Cheetham
    25 St Marys Road
    Ealing
    W5 5RE London
    Secretary
    25 St Marys Road
    Ealing
    W5 5RE London
    British58671110002
    WILLIAMS, Kevin Paul
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    Secretary
    Mill Cottage
    The Green, Harrold
    MK43 7DB Bedford
    Bedfordshire
    British92402680001
    BARNES, David Searle Lerman
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishSolicitor66117460002
    BEDFORD, David Henry
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishDirector69968070001
    BODIN, Mario George
    1 Old Forge Mews
    W12 9JP London
    Director
    1 Old Forge Mews
    W12 9JP London
    BritishCompany Director14330260001
    BOLLEY, Monica Constancia
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishSenior Executive Officer107572990001
    CHIFAMBA, Gerald
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    United KingdomBritishDirector246591580002
    CHRISTIE, Ruth
    16 Windmill Court Gumleigh Road
    Ealing
    W5 4AN London
    Director
    16 Windmill Court Gumleigh Road
    Ealing
    W5 4AN London
    BritishTv Programmer49175380001
    COSSTICK, Christopher John
    22 Shakespeare Road
    Hanwell
    W7 1LR London
    Director
    22 Shakespeare Road
    Hanwell
    W7 1LR London
    BritishChartered Accountant46958000001
    CRADOCK, Froukje
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishCharity Officer125963170002
    DAWSON, Howard Peter
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    Director
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    United Kingdom
    United KingdomBritishHousing Director136145990001
    DUNNING, Ronald George
    30 Pepys Close
    UB10 8NY Ickenham
    Middlesex
    Director
    30 Pepys Close
    UB10 8NY Ickenham
    Middlesex
    BritishFinancial Consultant112949380001
    GOLDSMID, Ian Alexander
    1 Berkeley Court
    W5 2AE London
    Director
    1 Berkeley Court
    W5 2AE London
    BritishArchitect14456280001
    GRIFFITHS, Elizabeth Ruth
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishAccount Manager107572880003
    HAMMOND, Charles
    Ground Floor Flat 13 Lavington Road
    West Ealing
    W13 9NN London
    Director
    Ground Floor Flat 13 Lavington Road
    West Ealing
    W13 9NN London
    GhanaianMinister Of Religion49175330001
    HAWKINS, Richard
    104a Elers Road
    Ealing
    W13 9QE London
    Director
    104a Elers Road
    Ealing
    W13 9QE London
    BritishArchitect49175400001
    HEDGES, Louise
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    Director
    Victoria Road
    KT6 4NG Surbiton
    49
    Surrey
    England
    EnglandBritishCivil Servant218353270001
    HOLT, Douglas, Reverend
    St. Mary's Church St Marys Road
    Ealing
    W5 5RH London
    Director
    St. Mary's Church St Marys Road
    Ealing
    W5 5RH London
    BritishAnglican Minister63076660001
    HORNE, Christopher Donald
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    EnglandBritishDirector186819720001
    HURST, Judith Anne
    7 Amherst Avenue
    Ealing
    W13 8NQ London
    Director
    7 Amherst Avenue
    Ealing
    W13 8NQ London
    BritishPart Time Link Tutor60102060001
    HURST, Judith Anne
    7 Amherst Avenue
    Ealing
    W13 8NQ London
    Director
    7 Amherst Avenue
    Ealing
    W13 8NQ London
    BritishRetired60102060001
    HUTCHINGS, Jane Patricia
    25 St Marys Road
    Ealing
    W5 5RE London
    Director
    25 St Marys Road
    Ealing
    W5 5RE London
    United KingdomBritishDirector77512240001

    Who are the persons with significant control of WEST LONDON YMCA?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ymca St Paul's Group
    9-15 St James Road
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    England
    Apr 01, 2018
    9-15 St James Road
    9-15 St James Road
    KT6 4QH Surbiton
    St James House
    Surrey
    England
    No
    Legal FormCompany Limited By Guarantee
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for WEST LONDON YMCA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Apr 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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