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

Ymca Essex CHELMSFORD


Founded in 1996, Ymca Essex, classified under reg no. 03171206 is an active company. Currently registered at Chelmsford Ymca CM1 1NZ, Chelmsford the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2016-06-11 Ymca Essex is no longer carrying the name Chelmsford Y.m.c.a.

At the moment there are 10 directors in the the company, namely Nicola T., Paulina N. and Ashley M. and others. In addition one secretary - David C. - 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.

Ymca Essex Address / Contact

Office Address Chelmsford Ymca
Office Address2 Victoria Road
Town Chelmsford
Post code CM1 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171206
Date of Incorporation Tue, 12th Mar 1996
Industry Other social work activities without accommodation n.e.c.
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicola T.

Position: Director

Appointed: 13 September 2023

Paulina N.

Position: Director

Appointed: 13 September 2023

Ashley M.

Position: Director

Appointed: 13 September 2023

Rakesh K.

Position: Director

Appointed: 13 September 2023

Khan K.

Position: Director

Appointed: 22 November 2022

Paul C.

Position: Director

Appointed: 22 November 2022

John B.

Position: Director

Appointed: 22 November 2022

Michael B.

Position: Director

Appointed: 01 January 2019

Michael M.

Position: Director

Appointed: 01 January 2019

David C.

Position: Secretary

Appointed: 12 November 2014

David C.

Position: Director

Appointed: 25 March 1999

Aimee P.

Position: Director

Appointed: 11 February 2020

Resigned: 07 September 2021

Robert R.

Position: Director

Appointed: 14 March 2019

Resigned: 12 February 2020

Caroline B.

Position: Director

Appointed: 05 February 2019

Resigned: 23 November 2021

Timothy L.

Position: Director

Appointed: 01 January 2019

Resigned: 22 March 2021

Dahlia W.

Position: Director

Appointed: 13 February 2017

Resigned: 12 February 2020

Darren V.

Position: Director

Appointed: 05 December 2016

Resigned: 14 January 2019

Christopher A.

Position: Director

Appointed: 04 December 2016

Resigned: 24 May 2017

Dawn B.

Position: Director

Appointed: 01 December 2016

Resigned: 06 February 2024

Raymond G.

Position: Director

Appointed: 01 December 2016

Resigned: 07 February 2023

Robert R.

Position: Director

Appointed: 01 December 2016

Resigned: 14 January 2019

Beverley S.

Position: Director

Appointed: 01 December 2016

Resigned: 07 November 2018

Elspeth J.

Position: Director

Appointed: 01 December 2016

Resigned: 07 February 2023

Philip W.

Position: Director

Appointed: 25 July 2016

Resigned: 25 July 2016

Joanna E.

Position: Director

Appointed: 14 July 2014

Resigned: 12 December 2018

Rosemary R.

Position: Director

Appointed: 01 January 2014

Resigned: 25 January 2016

Phil M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 November 2014

Chris P.

Position: Director

Appointed: 28 January 2013

Resigned: 25 January 2016

Roger M.

Position: Director

Appointed: 05 November 2012

Resigned: 01 February 2022

Edward C.

Position: Director

Appointed: 02 July 2012

Resigned: 18 July 2018

Charlotte H.

Position: Director

Appointed: 12 December 2011

Resigned: 24 July 2013

Ethlet C.

Position: Director

Appointed: 09 May 2011

Resigned: 23 September 2013

Philip M.

Position: Director

Appointed: 07 March 2011

Resigned: 30 June 2012

Paul A.

Position: Secretary

Appointed: 01 October 2010

Resigned: 31 March 2013

Paul M.

Position: Director

Appointed: 13 September 2010

Resigned: 01 December 2016

Helen R.

Position: Director

Appointed: 13 September 2010

Resigned: 12 February 2020

Andrew K.

Position: Director

Appointed: 19 February 2007

Resigned: 05 September 2011

Penelope J.

Position: Director

Appointed: 19 February 2007

Resigned: 13 December 2010

Georgina D.

Position: Director

Appointed: 19 February 2007

Resigned: 31 December 2013

Michael M.

Position: Director

Appointed: 06 December 2004

Resigned: 04 December 2006

Keith B.

Position: Director

Appointed: 11 October 2004

Resigned: 18 January 2010

Kevin M.

Position: Director

Appointed: 11 October 2004

Resigned: 01 December 2016

Pauline K.

Position: Director

Appointed: 06 September 2004

Resigned: 12 December 2007

John H.

Position: Director

Appointed: 25 February 2003

Resigned: 12 December 2011

Rosemarie M.

Position: Director

Appointed: 22 January 2002

Resigned: 01 December 2016

Rowena K.

Position: Secretary

Appointed: 28 July 2001

Resigned: 01 October 2010

Paul A.

Position: Director

Appointed: 19 July 2000

Resigned: 14 July 2004

Stella M.

Position: Director

Appointed: 29 March 2000

Resigned: 23 November 2000

David B.

Position: Director

Appointed: 25 November 1999

Resigned: 26 September 2000

Ian C.

Position: Director

Appointed: 25 November 1999

Resigned: 18 June 2001

Rosalind W.

Position: Director

Appointed: 26 November 1998

Resigned: 04 September 2017

Ivor M.

Position: Director

Appointed: 10 September 1997

Resigned: 01 April 2010

Paul C.

Position: Director

Appointed: 10 September 1997

Resigned: 30 June 1998

Michael M.

Position: Director

Appointed: 26 March 1997

Resigned: 01 February 1999

Joan N.

Position: Director

Appointed: 16 July 1996

Resigned: 17 July 1997

Alan W.

Position: Director

Appointed: 15 July 1996

Resigned: 15 July 1999

Andrew P.

Position: Director

Appointed: 08 May 1996

Resigned: 30 January 1998

Margaret K.

Position: Director

Appointed: 28 March 1996

Resigned: 31 May 2000

Richard L.

Position: Director

Appointed: 12 March 1996

Resigned: 09 September 1998

James S.

Position: Director

Appointed: 12 March 1996

Resigned: 15 November 2002

Michael W.

Position: Director

Appointed: 12 March 1996

Resigned: 10 September 1997

Maurice H.

Position: Director

Appointed: 12 March 1996

Resigned: 02 August 2001

Graham N.

Position: Secretary

Appointed: 12 March 1996

Resigned: 28 July 2001

George H.

Position: Director

Appointed: 12 March 1996

Resigned: 16 July 1998

Charmian H.

Position: Director

Appointed: 12 March 1996

Resigned: 04 December 2006

Company previous names

Chelmsford Y.m.c.a June 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand337 373527 775
Current Assets423 887584 297
Debtors84 91856 522
Net Assets Liabilities955 8281 091 492
Property Plant Equipment837 201839 469
Total Inventories1 596 
Other
Accumulated Depreciation Impairment Property Plant Equipment43 94651 256
Average Number Employees During Period6670
Creditors142 010185 348
Fixed Assets837 201839 469
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 8 072
Increase From Depreciation Charge For Year Property Plant Equipment 7 310
Net Current Assets Liabilities281 877398 949
Property Plant Equipment Gross Cost881 147890 725
Total Additions Including From Business Combinations Property Plant Equipment 1 506
Total Assets Less Current Liabilities1 119 0781 238 418

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 30th, October 2023
Free Download (29 pages)

Company search

Advertisements