COVENTRY & WARWICKSHIRE YMCA
Overview
| Company Name | COVENTRY & WARWICKSHIRE YMCA |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04644358 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COVENTRY & WARWICKSHIRE YMCA?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COVENTRY & WARWICKSHIRE YMCA located?
| Registered Office Address | 300 Reservoir Road 300 Reservoir Road B23 6DF Birmignham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COVENTRY & WARWICKSHIRE YMCA?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COVENTRY & WARWICKSHIRE YMCA?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 24, 2024 |
What are the latest filings for COVENTRY & WARWICKSHIRE YMCA?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||||||
Termination of appointment of Gareth Clive Bunn as a director on Dec 30, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Endeavour Court 20 Chelmarsh Coventry CV6 3LB to 300 Reservoir Road 300 Reservoir Road Birmignham West Midlands B23 6DF on Nov 28, 2022 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Dawn Ward as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 3 pages | CS01 | ||||||||||||||
Removal of a company as a social landlord | 2 pages | HC02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anne Patricia Linsey as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Pauline Tomlinson as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Alan Richard Fraser as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Louise Catherine Winterton as a director on Mar 22, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||||||||||
Termination of appointment of Rebecca Fahy as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Who are the officers of COVENTRY & WARWICKSHIRE YMCA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TOMLINSON, Pauline | Secretary | 300 Reservoir Road B23 6DF Birmignham 300 Reservoir Road West Midlands United Kingdom | 284026590001 | |||||||
| BRUCKSHAW, Mark Keith | Director | 300 Reservoir Road B23 6DF Birmignham 300 Reservoir Road West Midlands United Kingdom | United Kingdom | British | 146723040002 | |||||
| WARD, Dawn Patricia | Director | 300 Reservoir Road B23 6DF Birmignham 300 Reservoir Road West Midlands United Kingdom | England | British | 256932370001 | |||||
| BARCHAM, Ian Richard | Secretary | 91 Bromsgrove Road B97 4RL Redditch Worcestershire | British | 69313250001 | ||||||
| FRASER, Alan Richard, Rev | Secretary | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | 245736670001 | |||||||
| LENNON, Doreen | Secretary | 3 Oratory Drive CV3 3HP Coventry West Midlands | British | 102277990001 | ||||||
| WINTER, Andrew | Secretary | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | 150573760001 | |||||||
| WOODLEY, Anne | Secretary | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | 234550420001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| AMERY, Peter | Director | 22 Stamford Avenue CV3 5BX Coventry West Midlands | United Kingdom | British | 87133530001 | |||||
| AMOAKOH, Christabell | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 136025990003 | |||||
| BUNN, Gareth Clive | Director | 300 Reservoir Road B23 6DF Birmignham 300 Reservoir Road West Midlands United Kingdom | England | British | 258124360001 | |||||
| CAHILL, Claire | Director | Elford Grove Marton Green B37 7NR Birmingham 4 West Midlands United Kingdom | British | 110792820002 | ||||||
| CHARLES, Oliver Peter | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 39207310001 | |||||
| DAVOLL, Sylvia | Director | 109 Yarningale Road CV3 3EP Coventry West Midlands | United Kingdom | British | 119245160001 | |||||
| DILLON, Thomas | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | England | British | 246573250001 | |||||
| FAHY, Rebecca | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | England | British | 219667160001 | |||||
| FLYNN, Daniel Charles | Director | Endeavour Court 20 Chelmarsh Daimber Green Radford CV6 3LB Coventry West Midlands | United Kingdom | British | 163234090001 | |||||
| GASTEEN, Vivienne | Director | 1 Joanna Drive Finham CV3 6QE Coventry West Midlands | British | 87133600001 | ||||||
| GRANT, Jonathan Healey | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 126331190003 | |||||
| GRIGGS TAYLOR, Joanna Clare | Director | 29 Lord Lytton Avenue CV2 5JS Coventry West Midlands | British | 87133710001 | ||||||
| HAXELL, Andrew Raymond | Director | 149 Villiers Street Ball Hill CV2 4HN Coventry West Midlands | England | British | 118301850001 | |||||
| HOLMES, Kenneth Leonard | Director | 12a Coventry Canal Basin Saint Nicholas Street CV1 4LY Coventry West Midlands | United Kingdom | British | 87129320001 | |||||
| JONES, Robert | Director | Arden 33 Church Walk CV9 1AJ Atherstone Warwickshire | United Kingdom | British | 15049880001 | |||||
| LINSEY, Anne Patricia | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 21253530001 | |||||
| MCKERNAN, David Robert | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | England | British | 214367480003 | |||||
| ODAMS, Victoria | Director | c/o Endeavour Court Chelmarsh Daimler Green CV6 3LB Coventry 20 England | United Kingdom | British | 160562410001 | |||||
| PARKES, Sophie Elizabeth | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | England | British | 209800700001 | |||||
| PARKINSON, William | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 152162820001 | |||||
| PERRY, Richard | Director | Hillcrest House Mill Lane Napton CV47 8NW Rugby Warwickshire | British | 20548670002 | ||||||
| PETERS, Helen | Director | Crediton Close Styvichale CV3 5PX Coventry 55 Warwickshire United Kingdom | United Kingdom | British | 93935630002 | |||||
| PORTER, Joanne | Director | 26 Watercall Avenue Styvechale CV3 5AZ Coventry West Midlands | British | 87129530001 | ||||||
| WATT, William Fraser | Director | The Coach House Church Road, Baginton CV8 3AR Coventry | England | Scottish | 125692450001 | |||||
| WINTERTON, Louise Catherine | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour | England | British | 244982150001 | |||||
| WOODLEY, Anne | Director | Court 20 Chelmarsh CV6 3LB Coventry Endeavour England | England | British | 152163100001 |
Who are the persons with significant control of COVENTRY & WARWICKSHIRE YMCA?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ymca Heart Of England | Apr 01, 2020 | 109 Grosvenor Road Aston B6 7LZ Birmingham Will Steel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COVENTRY & WARWICKSHIRE YMCA?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 03, 2017 | Mar 31, 2020 | The 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