ONE YMCA

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Ms Rachel Redondo as a director on 2025-07-16

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/04/2527 April 2025 Termination of appointment of Deborah Louise James as a director on 2024-12-11

View Document

20/12/2420 December 2024 Registration of charge 044307430011, created on 2024-12-19

View Document

17/12/2417 December 2024 Termination of appointment of Jessica Dollimore as a director on 2024-10-16

View Document

17/12/2417 December 2024 Termination of appointment of Jane Catherine Cotton as a director on 2024-10-16

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mrs Deborah Louise James as a director on 2023-10-18

View Document

20/10/2320 October 2023 Termination of appointment of Sal Thirlway as a director on 2023-10-18

View Document

08/09/238 September 2023 Director's details changed for Miss Rosa Manning on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Peter Joseph Mayne as a director on 2023-07-19

View Document

22/08/2322 August 2023 Appointment of Miss Rosa Manning as a director on 2023-07-19

View Document

22/08/2322 August 2023 Appointment of Jessica Dollimore as a director on 2023-07-19

View Document

22/08/2322 August 2023 Termination of appointment of Elizabeth Knight as a director on 2023-07-19

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Alan Curtis as a director on 2023-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Nicholas Claud Mourant as a director on 2022-10-19

View Document

31/10/2231 October 2022 Termination of appointment of Andrew Newell as a director on 2022-10-19

View Document

31/10/2231 October 2022 Appointment of Mr Alan Curtis as a director on 2022-10-19

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Jonathan Kalisa Kalemera as a secretary on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Max Beddard as a director on 2022-03-30

View Document

03/05/223 May 2022 Appointment of Mr Michael Peter Adam Howe as a secretary on 2022-05-01

View Document

01/04/221 April 2022 Appointment of Ms Sarah Shaheen Chaudhry as a director on 2022-03-30

View Document

01/03/221 March 2022 Registration of charge 044307430009, created on 2022-02-14

View Document

01/03/221 March 2022 Registration of charge 044307430010, created on 2022-02-14

View Document

24/02/2224 February 2022 Satisfaction of charge 044307430004 in full

View Document

24/02/2224 February 2022 Registration of charge 044307430007, created on 2022-02-14

View Document

24/02/2224 February 2022 Registration of charge 044307430008, created on 2022-02-14

View Document

24/02/2224 February 2022 Satisfaction of charge 044307430005 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 044307430003 in full

View Document

02/02/222 February 2022 Registration of charge 044307430006, created on 2022-01-31

View Document

11/01/2211 January 2022 Termination of appointment of John Robert Knight as a director on 2021-12-31

View Document

29/10/2129 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Termination of appointment of Javier Uriarte as a director on 2021-10-12

View Document

12/10/2112 October 2021 All of the property or undertaking has been released from charge 044307430002

View Document

20/07/2120 July 2021 Appointment of Rt Revd Richard William Bryant Atkinson as a director on 2021-06-22

View Document

19/07/2119 July 2021 Appointment of Mr Richard Capaldi as a director on 2021-06-22

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED WATFORD & DISTRICT YMCA
CERTIFICATE ISSUED ON 19/10/15

View Document

19/10/1519 October 2015 NE01 FORM

View Document

19/10/1519 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR TINA BARNARD

View Document

05/08/155 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM BUFFHAM

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS NICOLA LUCAS

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR BENJAMIN PETER JOHNSON

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXHAM

View Document

26/05/1526 May 2015 03/05/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOXHAM / 01/03/2015

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SHEPPARD

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044307430002

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MR DAVID MARTIN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY GUY FOXELL

View Document

14/05/1414 May 2014 03/05/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMMOND

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR JONATHAN MOXHAM

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR NICHOLAS MOURANT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR MARTIN JOHN HAMMOND

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERRENCE WILDE

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MS DIANE MORRAD

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JOHN-DEREK GREGORY HYDE

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR NIGEL AUBREY JOHNSON

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAPHNE PULLEN

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP REILLY

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE VIVIENNE PULLEN / 01/01/2013

View Document

22/05/1322 May 2013 03/05/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR COLIN GEORGE SHEPPARD

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GUY FOXELL

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR ANDREW NEWELL

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE NEYNDORFF / 24/01/2013

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE ALLCOTT

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PENNY

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 03/05/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH PUGSLEY

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR LEES

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR GUY LANCHESTER FOXELL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP WILLERTON

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GUY LANCHESTER FOXELL

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWLAND

View Document

10/05/1110 May 2011 03/05/11 NO MEMBER LIST

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS DAPHNE VIVIENNE PULLEN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MS CHRISTINE NEYNDORFF

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWLAND

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR ANDREW MCKENZIE NEWLAND

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS KISA

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR ANDREW MCKENZIE NEWLAND

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR TOMAS KISA

View Document

04/06/104 June 2010 03/05/10 NO MEMBER LIST

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNY / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CLEAVER / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL TWYDLE / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY PUGSLEY / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ARMELL ALLCOTT / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE PETER WILDE / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP REILLY / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL WEIL / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA JANE BARNARD / 27/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR KELVIN LEES / 27/10/2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWYDLE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEAVER

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TWYDLE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN SPARSHOTT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEIL

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR JOHN ROBINSON

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARDNER

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR ROBERT KIRBY GREEN

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR PHILLIP REILLY

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ELY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE GALLACHER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ALDIS

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MS TINA JANE BARNARD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR MATTHEW PENNY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MS ANNE MARGARET GALLACHER

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 03/05/05

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 HC 3(3)(C)

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company