You are here: bizstats.co.uk > a-z index > Y list > YM list

Ymca Downslink Group Services Ltd HOVE


Founded in 1992, Ymca Downslink Group Services, classified under reg no. 02699935 is an active company. Currently registered at Reed House BN3 2BE, Hove the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 7th Mar 2016 Ymca Downslink Group Services Ltd is no longer carrying the name Guildford Y.m.c.a. Services.

There is a single director in the firm at the moment - Baldeep D., appointed on 13 December 2023. In addition, a secretary was appointed - Sian-Marie S., appointed on 13 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ymca Downslink Group Services Ltd Address / Contact

Office Address Reed House
Office Address2 47 Church Road
Town Hove
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02699935
Date of Incorporation Tue, 24th Mar 1992
Industry Unlicensed restaurants and cafes
Industry Landscape service activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Sian-Marie S.

Position: Secretary

Appointed: 13 December 2023

Baldeep D.

Position: Director

Appointed: 13 December 2023

Baldeep D.

Position: Secretary

Appointed: 21 July 2022

Resigned: 13 December 2023

Kirsty B.

Position: Secretary

Appointed: 05 November 2019

Resigned: 26 August 2022

Peter J.

Position: Director

Appointed: 07 February 2018

Resigned: 09 September 2021

Peter M.

Position: Director

Appointed: 04 May 2016

Resigned: 26 April 2018

Rachel B.

Position: Director

Appointed: 04 May 2016

Resigned: 13 December 2023

Timothy S.

Position: Director

Appointed: 04 May 2016

Resigned: 30 September 2018

Wise Governance Ltd

Position: Corporate Secretary

Appointed: 14 September 2015

Resigned: 05 December 2019

Peter B.

Position: Secretary

Appointed: 04 March 2015

Resigned: 14 September 2015

Peter J.

Position: Director

Appointed: 25 October 2010

Resigned: 15 June 2016

Andrew C.

Position: Director

Appointed: 15 June 2009

Resigned: 04 March 2015

Robert K.

Position: Director

Appointed: 21 May 2007

Resigned: 03 September 2012

David B.

Position: Director

Appointed: 21 May 2007

Resigned: 03 September 2012

Christine G.

Position: Director

Appointed: 06 May 2004

Resigned: 15 October 2007

Michael R.

Position: Director

Appointed: 06 May 2004

Resigned: 15 October 2007

Timothy W.

Position: Secretary

Appointed: 01 January 2004

Resigned: 08 November 2014

Timothy W.

Position: Director

Appointed: 01 December 2003

Resigned: 08 November 2014

Peter B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 01 January 2004

Peter B.

Position: Director

Appointed: 01 October 2001

Resigned: 15 June 2016

Anthony H.

Position: Director

Appointed: 17 September 2001

Resigned: 18 October 2010

Malcolm T.

Position: Director

Appointed: 17 September 2001

Resigned: 15 October 2009

Alexander C.

Position: Director

Appointed: 24 March 1992

Resigned: 17 September 2001

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 24 March 1992

Resigned: 24 March 1992

Michael C.

Position: Director

Appointed: 24 March 1992

Resigned: 03 October 2002

Michael R.

Position: Director

Appointed: 24 March 1992

Resigned: 25 September 1995

Alexander C.

Position: Secretary

Appointed: 24 March 1992

Resigned: 17 September 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1992

Resigned: 24 March 1992

Roy W.

Position: Director

Appointed: 24 March 1992

Resigned: 30 January 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Ymca Downslink Group from Hove, England. The abovementioned PSC is classified as "a charitable company limited by gaurantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ymca Downslink Group

Reed House 47 Church Road, Hove, W Sussex, BN3 2BE, England

Legal authority English Law
Legal form Charitable Company Limited By Gaurantee
Country registered England
Place registered Companies House
Registration number 03853734
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Guildford Y.m.c.a. Services March 7, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements