Northamptonshire Ymca MILTON KEYNES


Founded in 1994, Northamptonshire Ymca, classified under reg no. 02926525 is an active company. Currently registered at 1 North Sixth Street MK9 2NR, Milton Keynes the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-09-30 Northamptonshire Ymca is no longer carrying the name The Ymca Northampton.

The company has 5 directors, namely Lisa G., Laura K. and Robert H. and others. Of them, Anthony H. has been with the company the longest, being appointed on 16 June 2009 and Lisa G. has been with the company for the least time - from 16 September 2021. 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.

Northamptonshire Ymca Address / Contact

Office Address 1 North Sixth Street
Town Milton Keynes
Post code MK9 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926525
Date of Incorporation Fri, 6th May 1994
Industry Other accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lisa G.

Position: Director

Appointed: 16 September 2021

Laura K.

Position: Director

Appointed: 16 December 2020

Robert H.

Position: Director

Appointed: 14 November 2019

Preston A.

Position: Director

Appointed: 12 November 2012

Anthony H.

Position: Director

Appointed: 16 June 2009

Andrew D.

Position: Director

Appointed: 24 September 2012

Resigned: 09 July 2015

Nicola S.

Position: Director

Appointed: 26 November 2007

Resigned: 28 August 2009

Paul J.

Position: Director

Appointed: 26 November 2007

Resigned: 21 November 2012

Robert H.

Position: Director

Appointed: 26 November 2007

Resigned: 30 May 2013

Christopher K.

Position: Director

Appointed: 26 November 2007

Resigned: 07 October 2011

Andrew T.

Position: Director

Appointed: 10 May 2007

Resigned: 31 August 2018

David T.

Position: Director

Appointed: 15 February 2006

Resigned: 29 May 2013

John D.

Position: Director

Appointed: 21 September 2005

Resigned: 24 June 2009

Robert K.

Position: Director

Appointed: 23 September 2004

Resigned: 27 March 2007

Ashley R.

Position: Director

Appointed: 23 September 2003

Resigned: 29 March 2007

David M.

Position: Director

Appointed: 15 July 2003

Resigned: 23 September 2005

Rachel W.

Position: Director

Appointed: 06 May 2003

Resigned: 27 March 2007

Andrew F.

Position: Director

Appointed: 06 May 2003

Resigned: 11 November 2003

Peter S.

Position: Director

Appointed: 06 May 2003

Resigned: 29 July 2009

Barry P.

Position: Director

Appointed: 06 December 2000

Resigned: 05 March 2003

Alison J.

Position: Director

Appointed: 03 May 2000

Resigned: 09 November 2003

Raymond T.

Position: Director

Appointed: 06 October 1999

Resigned: 22 November 2002

Mary P.

Position: Director

Appointed: 06 October 1999

Resigned: 12 November 2009

Jane D.

Position: Director

Appointed: 07 December 1998

Resigned: 01 July 2005

Helen T.

Position: Director

Appointed: 23 February 1998

Resigned: 05 March 2001

Richard P.

Position: Director

Appointed: 23 February 1998

Resigned: 03 January 2000

Mark D.

Position: Director

Appointed: 18 November 1996

Resigned: 27 March 2007

James M.

Position: Director

Appointed: 18 November 1996

Resigned: 02 June 1998

Sandra B.

Position: Director

Appointed: 18 November 1996

Resigned: 05 July 1999

Derek N.

Position: Director

Appointed: 18 November 1996

Resigned: 23 May 2001

Jane D.

Position: Director

Appointed: 18 November 1996

Resigned: 18 September 1997

Ian A.

Position: Director

Appointed: 20 May 1996

Resigned: 22 February 1999

Dennis E.

Position: Secretary

Appointed: 29 November 1995

Resigned: 08 March 2011

George B.

Position: Director

Appointed: 29 November 1995

Resigned: 24 November 1997

Stephen S.

Position: Director

Appointed: 29 November 1995

Resigned: 27 March 2007

Dennis E.

Position: Director

Appointed: 29 November 1995

Resigned: 14 January 2009

Roger I.

Position: Secretary

Appointed: 01 December 1994

Resigned: 29 November 1995

Susan R.

Position: Director

Appointed: 06 May 1994

Resigned: 29 February 1996

David F.

Position: Director

Appointed: 06 May 1994

Resigned: 17 April 1997

Victor W.

Position: Director

Appointed: 06 May 1994

Resigned: 06 October 1999

Martyn D.

Position: Secretary

Appointed: 06 May 1994

Resigned: 01 December 1994

Peter L.

Position: Director

Appointed: 06 May 1994

Resigned: 01 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we established, there is Milton Keynes Ymca Limited from Milton Keynes, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robert H. This PSC has significiant influence or control over the company,. Moving on, there is Preston A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Milton Keynes Ymca Limited

1 North Sixth Street, Milton Keynes, MK9 2NR, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 2769788
Notified on 16 December 2020
Nature of control: significiant influence or control

Robert H.

Notified on 14 November 2019
Ceased on 16 December 2020
Nature of control: significiant influence or control

Preston A.

Notified on 8 December 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Anthony H.

Notified on 22 November 2016
Ceased on 16 December 2020
Nature of control: significiant influence or control

Andrew T.

Notified on 22 November 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company previous names

The Ymca Northampton September 30, 2005
St. Matthews Centre January 27, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 17th, October 2023
Free Download (31 pages)

Company search