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

Ymca Walsall WALSALL


Founded in 1996, Ymca Walsall, classified under reg no. 03280406 is an active company. Currently registered at The Small Street Centre WS1 3PR, Walsall the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2019/03/26 Ymca Walsall is no longer carrying the name First Base Walsall.

Currently there are 13 directors in the the firm, namely Geoffrey S., Stephanie P. and Jayne S. and others. In addition one secretary - Jill L. - is with the company. Currently 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 Walsall Address / Contact

Office Address The Small Street Centre
Office Address2 1a Small Street
Town Walsall
Post code WS1 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280406
Date of Incorporation Tue, 19th Nov 1996
Industry Other accommodation
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Geoffrey S.

Position: Director

Appointed: 11 December 2023

Jill L.

Position: Secretary

Appointed: 21 November 2022

Stephanie P.

Position: Director

Appointed: 06 October 2022

Jayne S.

Position: Director

Appointed: 07 June 2022

Martin S.

Position: Director

Appointed: 17 November 2021

Mark F.

Position: Director

Appointed: 17 November 2021

Jonathan R.

Position: Director

Appointed: 17 November 2021

Jeremy O.

Position: Director

Appointed: 17 November 2020

Pauline T.

Position: Director

Appointed: 17 November 2020

Philip W.

Position: Director

Appointed: 19 May 2020

Anne-Marie W.

Position: Director

Appointed: 07 August 2018

Olaseinde B.

Position: Director

Appointed: 07 August 2018

Grace E.

Position: Director

Appointed: 27 March 2018

John W.

Position: Director

Appointed: 04 November 2015

Robert H.

Position: Director

Appointed: 19 November 2019

Resigned: 25 March 2022

Deborah W.

Position: Director

Appointed: 06 November 2014

Resigned: 26 November 2016

Jonathan R.

Position: Director

Appointed: 01 April 2013

Resigned: 17 November 2020

Manjit P.

Position: Director

Appointed: 01 April 2013

Resigned: 06 November 2014

Wendy W.

Position: Director

Appointed: 01 April 2013

Resigned: 27 September 2014

Eric M.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2019

Stephen C.

Position: Secretary

Appointed: 01 April 2013

Resigned: 21 November 2022

Hazel B.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2019

Mark F.

Position: Director

Appointed: 01 April 2013

Resigned: 27 March 2018

Brenda M.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2019

Jeremy O.

Position: Director

Appointed: 01 April 2013

Resigned: 15 October 2019

Trevor P.

Position: Director

Appointed: 01 April 2013

Resigned: 25 April 2018

Cheryl T.

Position: Director

Appointed: 01 April 2013

Resigned: 27 March 2018

Philip W.

Position: Director

Appointed: 01 April 2013

Resigned: 31 March 2019

Leonard K.

Position: Director

Appointed: 01 April 2013

Resigned: 04 November 2013

Louise C.

Position: Secretary

Appointed: 31 May 2012

Resigned: 01 April 2013

Andrew H.

Position: Director

Appointed: 07 May 2003

Resigned: 29 November 2006

Michael W.

Position: Director

Appointed: 07 May 2003

Resigned: 18 September 2019

Ian F.

Position: Director

Appointed: 07 May 2003

Resigned: 18 November 2008

Geoffrey S.

Position: Director

Appointed: 09 January 2002

Resigned: 16 November 2022

Stuart A.

Position: Secretary

Appointed: 09 January 2002

Resigned: 31 May 2012

Robert S.

Position: Director

Appointed: 22 November 2000

Resigned: 10 July 2001

Alan P.

Position: Director

Appointed: 03 November 1999

Resigned: 24 November 2004

Stephen T.

Position: Director

Appointed: 03 November 1999

Resigned: 24 November 2009

Joanna B.

Position: Director

Appointed: 03 November 1999

Resigned: 18 September 2019

Alastair M.

Position: Director

Appointed: 03 November 1999

Resigned: 09 January 2002

Stephen C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 09 January 2002

Chris C.

Position: Secretary

Appointed: 19 November 1996

Resigned: 01 January 1998

Chris C.

Position: Director

Appointed: 19 November 1996

Resigned: 01 January 1998

Jenny B.

Position: Director

Appointed: 19 November 1996

Resigned: 03 November 1999

Simon M.

Position: Director

Appointed: 19 November 1996

Resigned: 01 January 1998

Margaret L.

Position: Director

Appointed: 19 November 1996

Resigned: 03 November 1999

Robert C.

Position: Director

Appointed: 19 November 1996

Resigned: 01 January 1998

Neville J.

Position: Director

Appointed: 19 November 1996

Resigned: 03 November 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Ymca Black Country Group from West Bromwich, England. This PSC is categorised as "a company limited by guarantee & registered charity", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Ymca Black Country Group

38 Carters Green, West Bromwich, B70 6LG, England

Legal authority Companies Act, Charitites Act
Legal form Company Limited By Guarantee & Registered Charity
Country registered England And Wales
Place registered England And Wales
Registration number 4116412
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

First Base Walsall March 26, 2019
First Base Project February 12, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, December 2023
Free Download (38 pages)

Company search

Advertisements