Blackburn Ymca LYTHAM ST. ANNES


Founded in 2004, Blackburn Ymca, classified under reg no. 05194135 is an active company. Currently registered at Ymca FY8 1XD, Lytham St. Annes the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 8 directors in the the firm, namely Mark P., Lorraine P. and Janine B. and others. In addition one secretary - Melissa L. - is with the company. At the moment 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.

Blackburn Ymca Address / Contact

Office Address Ymca
Office Address2 St. Albans Road
Town Lytham St. Annes
Post code FY8 1XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194135
Date of Incorporation Fri, 30th Jul 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Mark P.

Position: Director

Appointed: 25 October 2022

Lorraine P.

Position: Director

Appointed: 25 October 2022

Janine B.

Position: Director

Appointed: 27 September 2022

Brian C.

Position: Director

Appointed: 23 November 2021

Graham O.

Position: Director

Appointed: 23 November 2021

Melissa L.

Position: Secretary

Appointed: 23 November 2021

Andrew D.

Position: Director

Appointed: 09 January 2018

Mandy M.

Position: Director

Appointed: 09 January 2018

David H.

Position: Director

Appointed: 09 January 2018

Sarah H.

Position: Director

Appointed: 25 January 2022

Resigned: 27 September 2023

David R.

Position: Director

Appointed: 10 June 2020

Resigned: 15 August 2022

David R.

Position: Director

Appointed: 03 June 2020

Resigned: 23 November 2021

Steven O.

Position: Director

Appointed: 18 February 2020

Resigned: 22 November 2021

Chris S.

Position: Director

Appointed: 30 August 2018

Resigned: 19 October 2022

James S.

Position: Director

Appointed: 09 January 2018

Resigned: 07 July 2020

Robert M.

Position: Director

Appointed: 09 January 2018

Resigned: 18 February 2020

John C.

Position: Director

Appointed: 09 January 2018

Resigned: 22 March 2022

Sarah H.

Position: Director

Appointed: 09 January 2018

Resigned: 10 June 2020

Karlie M.

Position: Director

Appointed: 09 January 2018

Resigned: 25 January 2022

Christine S.

Position: Director

Appointed: 06 October 2015

Resigned: 07 July 2020

John E.

Position: Secretary

Appointed: 23 January 2007

Resigned: 25 October 2017

Owen D.

Position: Secretary

Appointed: 03 August 2004

Resigned: 04 January 2007

James R.

Position: Director

Appointed: 03 August 2004

Resigned: 07 October 2015

Owen D.

Position: Director

Appointed: 03 August 2004

Resigned: 09 February 2007

Colin B.

Position: Director

Appointed: 03 August 2004

Resigned: 14 June 2012

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2004

Resigned: 03 August 2004

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 30 July 2004

Resigned: 03 August 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 2nd, October 2023
Free Download (33 pages)

Company search