City Of Bradford Y.m.c.a. BRADFORD


City Of Bradford Y.m.c.a started in year 1994 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02995811. The City Of Bradford Y.m.c.a company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bradford at Culture Fusion Building. Postal code: BD1 2EP.

At the moment there are 5 directors in the the company, namely Roland C., Kathryn S. and Caroline M. and others. In addition one secretary - Leanne A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

City Of Bradford Y.m.c.a. Address / Contact

Office Address Culture Fusion Building
Office Address2 125 Thornton Road
Town Bradford
Post code BD1 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995811
Date of Incorporation Tue, 29th Nov 1994
Industry General secondary education
Industry Other accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Leanne A.

Position: Secretary

Appointed: 07 December 2022

Roland C.

Position: Director

Appointed: 26 April 2016

Kathryn S.

Position: Director

Appointed: 20 January 2015

Caroline M.

Position: Director

Appointed: 02 October 2014

Helen R.

Position: Director

Appointed: 15 July 2014

John A.

Position: Director

Appointed: 08 November 1999

John C.

Position: Secretary

Appointed: 25 March 2015

Resigned: 07 December 2022

David W.

Position: Director

Appointed: 20 January 2015

Resigned: 19 January 2016

Carol D.

Position: Secretary

Appointed: 29 April 2014

Resigned: 25 March 2015

Carol D.

Position: Secretary

Appointed: 19 April 2014

Resigned: 25 March 2015

Paul C.

Position: Secretary

Appointed: 26 October 2012

Resigned: 18 April 2014

Ewan M.

Position: Director

Appointed: 24 July 2012

Resigned: 27 October 2014

Roland C.

Position: Director

Appointed: 24 July 2012

Resigned: 27 May 2014

Mark W.

Position: Secretary

Appointed: 12 December 2011

Resigned: 26 October 2012

David W.

Position: Director

Appointed: 20 September 2011

Resigned: 15 April 2014

Janice L.

Position: Director

Appointed: 10 January 2011

Resigned: 20 May 2015

Miriam J.

Position: Director

Appointed: 10 January 2011

Resigned: 26 November 2013

Trevor D.

Position: Director

Appointed: 23 August 2010

Resigned: 04 September 2018

Susan I.

Position: Director

Appointed: 05 May 2009

Resigned: 22 February 2014

Jennie-Marie G.

Position: Director

Appointed: 05 May 2009

Resigned: 01 October 2011

Paul C.

Position: Director

Appointed: 06 April 2009

Resigned: 11 June 2010

Robert H.

Position: Director

Appointed: 27 November 2006

Resigned: 26 August 2009

John M.

Position: Director

Appointed: 31 October 2005

Resigned: 08 February 2011

Eric S.

Position: Director

Appointed: 25 April 2005

Resigned: 13 February 2008

Paul C.

Position: Director

Appointed: 08 November 2004

Resigned: 25 September 2008

Marion F.

Position: Director

Appointed: 19 October 2004

Resigned: 24 October 2011

George M.

Position: Director

Appointed: 19 October 2004

Resigned: 19 February 2013

Alison C.

Position: Director

Appointed: 19 October 2004

Resigned: 10 August 2006

Jennie-Marie G.

Position: Director

Appointed: 19 October 2004

Resigned: 16 September 2008

Tessa H.

Position: Director

Appointed: 16 August 2004

Resigned: 30 March 2006

David C.

Position: Secretary

Appointed: 16 August 2004

Resigned: 12 December 2011

Michael B.

Position: Director

Appointed: 26 July 2004

Resigned: 30 January 2006

Geoffrey R.

Position: Secretary

Appointed: 11 May 2004

Resigned: 16 August 2004

Delroy B.

Position: Director

Appointed: 03 March 2004

Resigned: 10 October 2011

Paul H.

Position: Secretary

Appointed: 30 September 2003

Resigned: 25 March 2004

Geoffrey R.

Position: Director

Appointed: 08 May 2003

Resigned: 12 October 2009

Paul K.

Position: Director

Appointed: 27 January 2003

Resigned: 23 July 2004

Antony H.

Position: Director

Appointed: 26 June 2002

Resigned: 16 October 2008

Howard J.

Position: Director

Appointed: 31 October 2000

Resigned: 26 November 2003

Richard S.

Position: Director

Appointed: 31 October 2000

Resigned: 25 November 2002

Jayne S.

Position: Director

Appointed: 25 October 2000

Resigned: 26 July 2004

David B.

Position: Director

Appointed: 30 April 1998

Resigned: 20 August 2003

John H.

Position: Secretary

Appointed: 16 January 1997

Resigned: 30 September 2003

Keith B.

Position: Director

Appointed: 02 May 1996

Resigned: 09 December 1996

Barry H.

Position: Director

Appointed: 15 November 1995

Resigned: 03 December 1998

Keith B.

Position: Secretary

Appointed: 10 October 1995

Resigned: 09 December 1996

Paul H.

Position: Director

Appointed: 08 December 1994

Resigned: 21 March 2004

Barry H.

Position: Secretary

Appointed: 08 December 1994

Resigned: 07 September 1995

Peter K.

Position: Director

Appointed: 08 December 1994

Resigned: 05 December 2000

Jennifer R.

Position: Director

Appointed: 08 December 1994

Resigned: 06 October 2004

Michael W.

Position: Director

Appointed: 08 December 1994

Resigned: 14 June 2014

John H.

Position: Director

Appointed: 08 December 1994

Resigned: 30 September 2003

David H.

Position: Director

Appointed: 08 December 1994

Resigned: 02 May 1996

Peter M.

Position: Director

Appointed: 29 November 1994

Resigned: 05 December 2000

Peter H.

Position: Director

Appointed: 29 November 1994

Resigned: 23 November 2001

Robert B.

Position: Secretary

Appointed: 29 November 1994

Resigned: 08 December 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 4th, January 2024
Free Download (29 pages)

Company search

Advertisements