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

Ymca Brunel Group BATH


Founded in 1999, Ymca Brunel Group, classified under reg no. 03719773 is an active company. Currently registered at International House BA1 5LH, Bath the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2020/05/06 Ymca Brunel Group is no longer carrying the name Mendip Young Men's Christian Association.

Currently there are 7 directors in the the firm, namely Anthony C., Richard T. and Khyati P. and others. In addition one secretary - Michael F. - 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 Brunel Group Address / Contact

Office Address International House
Office Address2 Broad Street Place
Town Bath
Post code BA1 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719773
Date of Incorporation Thu, 25th Feb 1999
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 25 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 Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Anthony C.

Position: Director

Appointed: 26 April 2023

Richard T.

Position: Director

Appointed: 26 April 2023

Khyati P.

Position: Director

Appointed: 10 August 2021

Richard C.

Position: Director

Appointed: 01 April 2020

David P.

Position: Director

Appointed: 01 April 2020

Michael F.

Position: Secretary

Appointed: 05 March 2019

Piers R.

Position: Director

Appointed: 15 December 2015

Stephen H.

Position: Director

Appointed: 17 October 2003

Mark P.

Position: Director

Appointed: 01 April 2020

Resigned: 28 January 2022

Karen D.

Position: Secretary

Appointed: 21 November 2016

Resigned: 05 March 2019

Richard S.

Position: Director

Appointed: 15 November 2016

Resigned: 26 August 2021

Victoria M.

Position: Secretary

Appointed: 17 May 2016

Resigned: 21 November 2016

Christopher H.

Position: Director

Appointed: 15 December 2015

Resigned: 15 January 2024

Miriam H.

Position: Director

Appointed: 15 December 2015

Resigned: 15 January 2024

Benjamin C.

Position: Director

Appointed: 28 August 2013

Resigned: 24 January 2018

Philip G.

Position: Director

Appointed: 17 September 2012

Resigned: 24 January 2018

Wendy J.

Position: Director

Appointed: 17 September 2012

Resigned: 30 October 2015

Wendy R.

Position: Director

Appointed: 14 September 2011

Resigned: 01 February 2016

Michael P.

Position: Director

Appointed: 02 November 2009

Resigned: 31 October 2016

Andrew W.

Position: Director

Appointed: 16 September 2009

Resigned: 30 September 2014

Richard O.

Position: Director

Appointed: 28 August 2008

Resigned: 19 July 2019

Frances H.

Position: Director

Appointed: 16 June 2008

Resigned: 31 March 2020

Anthony S.

Position: Director

Appointed: 18 October 2006

Resigned: 17 February 2015

Christopher H.

Position: Director

Appointed: 18 October 2006

Resigned: 11 March 2008

Kathleen F.

Position: Director

Appointed: 17 October 2003

Resigned: 01 December 2006

David G.

Position: Director

Appointed: 17 April 2002

Resigned: 12 May 2003

Alison G.

Position: Director

Appointed: 17 April 2002

Resigned: 31 August 2005

Lynn R.

Position: Director

Appointed: 17 April 2002

Resigned: 15 September 2008

Kathrin M.

Position: Director

Appointed: 24 September 2001

Resigned: 31 January 2003

Karen D.

Position: Secretary

Appointed: 04 July 2001

Resigned: 17 May 2016

Stephen F.

Position: Director

Appointed: 10 July 2000

Resigned: 17 September 2001

Robert T.

Position: Director

Appointed: 10 July 2000

Resigned: 31 March 2020

Sarah P.

Position: Director

Appointed: 10 July 2000

Resigned: 01 June 2001

Anne L.

Position: Director

Appointed: 10 July 2000

Resigned: 30 May 2007

Michael C.

Position: Director

Appointed: 10 July 2000

Resigned: 12 January 2003

Martin P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 03 July 2001

Andrew S.

Position: Director

Appointed: 25 February 1999

Resigned: 29 September 1999

Colin W.

Position: Director

Appointed: 25 February 1999

Resigned: 05 October 2000

Paul S.

Position: Secretary

Appointed: 25 February 1999

Resigned: 31 July 1999

Harry S.

Position: Director

Appointed: 25 February 1999

Resigned: 20 February 2007

Jeremy S.

Position: Director

Appointed: 25 February 1999

Resigned: 30 March 2008

Christopher S.

Position: Director

Appointed: 25 February 1999

Resigned: 16 September 2014

Mary I.

Position: Director

Appointed: 25 February 1999

Resigned: 01 June 2001

Christine J.

Position: Director

Appointed: 25 February 1999

Resigned: 30 July 2008

Royston G.

Position: Director

Appointed: 25 February 1999

Resigned: 17 September 2012

Diana R.

Position: Nominee Secretary

Appointed: 25 February 1999

Resigned: 25 February 1999

Jean S.

Position: Director

Appointed: 25 February 1999

Resigned: 31 January 2001

Company previous names

Mendip Young Men's Christian Association May 6, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 24th, October 2023
Free Download (45 pages)

Company search