YMCA TRAINING
Overview
| Company Name | YMCA TRAINING |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04379109 |
| 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 TRAINING?
- Technical and vocational secondary education (85320) / Education
- Educational support services (85600) / Education
Where is YMCA TRAINING located?
| Registered Office Address | 120 Cromer Street WC1H 8BS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YMCA TRAINING?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for YMCA TRAINING?
| Last Confirmation Statement Made Up To | Feb 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2026 |
| Overdue | No |
What are the latest filings for YMCA TRAINING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 21, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Anthony Beal on Sep 19, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 112 Great Russell Street London WC1B 3NQ England to 120 Cromer Street London WC1H 8BS on Feb 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Yusuf Nurbhai on Sep 08, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Ross Morton as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Yusuf Nurbhai as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Arvinda Gohil as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Naomi Ruth Da Silva as a secretary on Jan 25, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Anthony Beal as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philippa Campbell as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Lloyd as a director on Feb 24, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Appointment of Ms Arvinda Gohil as a secretary on Jun 25, 2020 | 2 pages | AP03 | ||
Termination of appointment of Aimee Henderson as a secretary on Jun 25, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||
Who are the officers of YMCA TRAINING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DA SILVA, Naomi Ruth | Secretary | Cromer Street WC1H 8BS London 120 England | 305103700001 | |||||||
| BEAL, Andrew Anthony | Director | Cromer Street WC1H 8BS London 120 England | England | British | 264401050002 | |||||
| NURBHAI, Yusuf | Director | Cromer Street WC1H 8BS London 120 England | United Kingdom | British | 291974120002 | |||||
| CHESTERS, Andrew | Secretary | c/o Central Ymca Great Russell Street WC1B 3NQ London 112 England | 189457200001 | |||||||
| GOHIL, Arvinda | Secretary | Great Russell Street WC1B 3NQ London 112 England | 271308980001 | |||||||
| HENDERSON, Aimee | Secretary | Great Russell Street WC1B 3NQ London 112 England | 208639760001 | |||||||
| LINSEY, Anne | Secretary | St Christopher House 217 Wellington Road South SK2 6NG Stockport 9th Floor Cheshire United Kingdom | 149914370001 | |||||||
| LINSEY, Anne Patricia | Secretary | Turvins Boddington Road NN11 6UP Byfield Northamptonshire | British | 21253530001 | ||||||
| VITALIS, Tracy Edward | Secretary | 85 Ellenbrook Road Worsley M28 1FS Manchester | British | 83787410003 | ||||||
| ANDREWS, Mark Bjornsen | Director | Great Russell Street WC1B 3NQ London 112 England | England | British | 235364760001 | |||||
| BENNISON, David Hugh | Director | Great Russell Street WC1B 3NQ London 112 England | England | British | 23285450002 | |||||
| BODLEY, Clive | Director | High Street OX16 5JJ Banbury 55 Oxfordshire | United Kingdom | British | 126164320002 | |||||
| BODLEY, Clive Douglas | Director | 11 Tudor Close OX16 9DX Banbury Oxfordshire | England | British | 29900720001 | |||||
| BURNS, Jane Elizabeth | Director | St Christopher House 217 Wellington Road South SK2 6NG Stockport 9th Floor Cheshire United Kingdom | United Kingdom | British | 151348020001 | |||||
| CAMPBELL, Philippa | Director | Great Russell Street WC1B 3NQ London 112 England | England | British | 124466440001 | |||||
| CHAPMAN, John Simon | Director | 80 Laburnum Walk RM12 5RJ Hornchurch Essex | British | 64519360001 | ||||||
| CHARLES, Oliver Peter | Director | 534 Uppingham Road LE5 2GG Leicester Leicestershire | England | British | 39207310001 | |||||
| CLOUGH, Lynne | Director | The Coach House Higher Whitley WA4 4QN Warrington Cheshire | England | British | 80439350001 | |||||
| DOUGLAS, Louise | Director | 3 Hillyfields IG10 2JT Loughton Essex | United Kingdom | British | 84341900001 | |||||
| DRAKE, John Ernest | Director | 48 Saint Giles Street NR2 1LP Norwich Norfolk | British | 80439370001 | ||||||
| FINCH, Stephen | Director | 24 Vincent Avenue DE7 5DE Ilkeston Derbyshire | United Kingdom | British | 127331480001 | |||||
| FOGG, Jean Ruth | Director | St Christopher House 217 Wellington Road South SK2 6NG Stockport 9th Floor Cheshire United Kingdom | United Kingdom | British | 86902020001 | |||||
| FOSTER, Neil Lindsay | Director | St Christopher House 217 Wellington Road South SK2 6NG Stockport 9th Floor Cheshire United Kingdom | United Kingdom | British | 52594610002 | |||||
| HAMMOND, Susan Margaret | Director | 20 Chapel Hill BN7 2BB Lewes East Sussex | United Kingdom | British | 97328930001 | |||||
| HAXELL, Andrew Raymond | Director | 149 Villiers Street Ball Hill CV2 4HN Coventry West Midlands | England | British | 118301850001 | |||||
| HAYWARD, Robert Antony, Lord | Director | Great Russell Street WC1B 3NQ London 112 England | England | British | 53437640001 | |||||
| HOUSE, John Stephen | Director | 44 Simpson Grove Idle BD10 9SD Bradford West Yorkshire | British | 41592790001 | ||||||
| HOWLAND, Gillian | Director | St Christopher House 217 Wellington Road South SK2 6NG Stockport 9th Floor Cheshire United Kingdom | England | British | 111267880001 | |||||
| HUNT, Paul Leslie | Director | 55 High Street Banbury OX16 5JJ Oxfordshire | United Kingdom | British | 157328610001 | |||||
| JOHNSTON, Sarah Louise | Director | Down Road Portishead BS20 6EA Bristol 30 | England | British | 151347510001 | |||||
| KARKADA, Lilian | Director | 21 Harley Court Blake Hall Road Wanstead E11 2QG London | British | 110975530001 | ||||||
| KAVANAGH, Martin John | Director | 275 Worsley Road Swinton M27 0YE Manchester Lancashire | United Kingdom | British | 119587150001 | |||||
| KING, Roger Graham | Director | 56 Heathfield North TW2 7QW Twickenham Middlesex | British | 100517810001 | ||||||
| LEACH, Nola | Director | Romney Street SW1P 3RF London 53 | Great Britain | British | 146286330001 | |||||
| LLOYD, Janice | Director | Great Russell Street WC1B 3NQ London 112 England | England | British | 5418870003 |
Who are the persons with significant control of YMCA TRAINING?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Bjornsen Andrews | Jun 29, 2017 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Aimee Camilla Henderson | May 31, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Philippa Campbell | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Ross Morton | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Janice Lloyd | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Rosemary Jill Prescott | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lady Andrée Denise Deane-Barron | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan Paul Smith | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Hugh Bennison | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lord Robert Antony Hayward | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Graham Rogerson | Apr 06, 2016 | Regent Terrace DN1 2EE Doncaster 5-7 South Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Central Young Men's Christian Association | Apr 06, 2016 | Great Russell Street WC1B 3NQ London 112 England | No | ||||||||||
| |||||||||||||
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