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

Ymca Essex (trading) Ltd. CHELMSFORD


Founded in 1995, Ymca Essex (trading), classified under reg no. 03041709 is an active company. Currently registered at Chelmsford Ymca CM1 1NZ, Chelmsford the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 6th Sep 2018 Ymca Essex (trading) Ltd. is no longer carrying the name Chelmsford Y.m.c.a. (trading).

At present there are 5 directors in the the firm, namely David C., Michael B. and Suzanne B. and others. In addition one secretary - David C. - is with the company. 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 Essex (trading) Ltd. 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 03041709
Date of Incorporation Tue, 4th Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 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 Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David C.

Position: Director

Appointed: 25 January 2022

Michael B.

Position: Director

Appointed: 25 January 2022

Suzanne B.

Position: Director

Appointed: 27 October 2020

Michael M.

Position: Director

Appointed: 23 January 2019

Andrew D.

Position: Director

Appointed: 02 February 2015

David C.

Position: Secretary

Appointed: 12 November 2014

Helen R.

Position: Director

Appointed: 01 May 2019

Resigned: 12 February 2020

Dahlia W.

Position: Director

Appointed: 29 March 2017

Resigned: 12 February 2020

Beverley S.

Position: Director

Appointed: 09 February 2017

Resigned: 07 November 2018

Dawn B.

Position: Director

Appointed: 09 February 2017

Resigned: 06 February 2024

Colin J.

Position: Director

Appointed: 26 October 2015

Resigned: 31 January 2020

Roger M.

Position: Director

Appointed: 30 March 2015

Resigned: 01 February 2022

Suzanne W.

Position: Director

Appointed: 23 October 2014

Resigned: 05 August 2015

Emma M.

Position: Director

Appointed: 25 July 2013

Resigned: 30 September 2014

Phil M.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 November 2014

Helen R.

Position: Director

Appointed: 19 January 2012

Resigned: 05 February 2015

Paul A.

Position: Director

Appointed: 21 July 2011

Resigned: 31 March 2013

Paul M.

Position: Director

Appointed: 21 July 2011

Resigned: 01 December 2016

Paul A.

Position: Secretary

Appointed: 21 July 2011

Resigned: 31 March 2013

Philip M.

Position: Director

Appointed: 07 March 2011

Resigned: 12 November 2014

Rosemarie M.

Position: Director

Appointed: 14 January 2008

Resigned: 01 December 2016

John H.

Position: Director

Appointed: 19 January 2004

Resigned: 12 December 2011

Rowena K.

Position: Director

Appointed: 13 September 2002

Resigned: 31 October 2010

Valerie M.

Position: Secretary

Appointed: 28 July 2001

Resigned: 21 July 2011

Rosalind W.

Position: Director

Appointed: 18 October 2000

Resigned: 06 December 2004

David C.

Position: Director

Appointed: 25 March 1999

Resigned: 06 May 2021

Charmian H.

Position: Director

Appointed: 10 September 1997

Resigned: 19 January 2004

Graham N.

Position: Secretary

Appointed: 10 September 1997

Resigned: 28 July 2001

Richard L.

Position: Director

Appointed: 12 April 1995

Resigned: 09 September 1998

Margaret K.

Position: Director

Appointed: 12 April 1995

Resigned: 31 May 2000

Richard L.

Position: Secretary

Appointed: 04 April 1995

Resigned: 10 September 1997

Graham N.

Position: Director

Appointed: 04 April 1995

Resigned: 28 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1995

Resigned: 04 April 1995

Michael W.

Position: Director

Appointed: 04 April 1995

Resigned: 10 September 1997

Valerie M.

Position: Director

Appointed: 04 April 1995

Resigned: 22 September 2011

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Ymca Essex from Chelmsford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ymca Essex

Ymca Essex Victoria Road, Chelmsford, CM1 1NZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3171206
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chelmsford Y.m.c.a. (trading) September 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand199 246324 905105 949106 491
Current Assets217 781334 975120 646111 844
Debtors18 01110 07014 6975 353
Net Assets Liabilities6 2436 243  
Property Plant Equipment3 3862 9132 397 
Total Inventories524   
Other
Accumulated Depreciation Impairment Property Plant Equipment2146871 203 
Average Number Employees During Period37333229
Creditors214 924331 645116 800105 601
Fixed Assets3 3862 913  
Increase From Depreciation Charge For Year Property Plant Equipment 473 129
Net Current Assets Liabilities2 8573 3303 8466 243
Property Plant Equipment Gross Cost3 6003 6003 600 
Total Assets Less Current Liabilities6 2436 2436 2436 243
Accrued Liabilities  3242 712
Accrued Liabilities Deferred Income  36 12838 246
Amounts Owed To Group Undertakings  76 59462 043
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 332
Disposals Property Plant Equipment   3 600
Trade Creditors Trade Payables  3 7542 600
Trade Debtors Trade Receivables  14 6975 353

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements