Worcester Ymca REDDITCH


Founded in 2004, Worcester Ymca, classified under reg no. 05056873 is an active company. Currently registered at Gordon Anstis House B98 9JS, Redditch the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Michael S., Melanie B. and Gail R. and others. In addition one secretary - Annette D. - is with the company. At the moment 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.

Worcester Ymca Address / Contact

Office Address Gordon Anstis House
Office Address2 Loxley Close
Town Redditch
Post code B98 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056873
Date of Incorporation Thu, 26th Feb 2004
Industry Other accommodation
Industry Physical well-being activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 20 November 2023

Melanie B.

Position: Director

Appointed: 17 July 2023

Gail R.

Position: Director

Appointed: 17 July 2023

Emma C.

Position: Director

Appointed: 18 July 2022

Lindsay S.

Position: Director

Appointed: 10 December 2021

Annette D.

Position: Secretary

Appointed: 27 September 2021

Simon H.

Position: Director

Appointed: 11 November 2016

Hugh P.

Position: Director

Appointed: 17 May 2022

Resigned: 22 December 2022

Paul T.

Position: Director

Appointed: 22 March 2022

Resigned: 16 December 2022

Wendy P.

Position: Secretary

Appointed: 28 September 2020

Resigned: 27 September 2021

Diana D.

Position: Director

Appointed: 31 December 2018

Resigned: 22 March 2022

Juliet H.

Position: Director

Appointed: 28 December 2017

Resigned: 18 December 2022

John C.

Position: Director

Appointed: 11 November 2016

Resigned: 13 March 2018

Jacintha H.

Position: Director

Appointed: 11 November 2016

Resigned: 21 December 2020

Michael H.

Position: Director

Appointed: 27 July 2015

Resigned: 17 July 2023

Philip S.

Position: Director

Appointed: 22 September 2014

Resigned: 21 November 2022

Ronald N.

Position: Director

Appointed: 26 February 2013

Resigned: 15 May 2013

Howard B.

Position: Secretary

Appointed: 26 February 2013

Resigned: 28 September 2020

Sarah B.

Position: Director

Appointed: 26 February 2013

Resigned: 20 January 2016

Sarah H.

Position: Secretary

Appointed: 16 April 2012

Resigned: 21 January 2013

Brian O.

Position: Secretary

Appointed: 23 January 2012

Resigned: 16 April 2012

Christine C.

Position: Director

Appointed: 10 June 2011

Resigned: 21 January 2013

Deborah F.

Position: Director

Appointed: 21 February 2011

Resigned: 16 January 2012

Michael C.

Position: Director

Appointed: 12 July 2010

Resigned: 16 May 2011

Amanda H.

Position: Director

Appointed: 19 January 2010

Resigned: 17 July 2011

David A.

Position: Director

Appointed: 19 January 2010

Resigned: 12 July 2010

Vicki-Anne D.

Position: Director

Appointed: 19 January 2010

Resigned: 22 November 2010

Julie J.

Position: Director

Appointed: 17 March 2008

Resigned: 21 January 2013

Trevor L.

Position: Director

Appointed: 27 September 2007

Resigned: 23 September 2014

Michael N.

Position: Director

Appointed: 27 September 2007

Resigned: 21 January 2013

Dominic U.

Position: Director

Appointed: 27 September 2007

Resigned: 21 January 2013

Graham H.

Position: Director

Appointed: 27 September 2007

Resigned: 18 November 2011

Catherine P.

Position: Director

Appointed: 24 November 2005

Resigned: 15 September 2008

Joanna G.

Position: Director

Appointed: 15 July 2004

Resigned: 19 January 2009

Christopher W.

Position: Director

Appointed: 26 February 2004

Resigned: 27 September 2007

David J.

Position: Director

Appointed: 26 February 2004

Resigned: 21 January 2013

Cornelius M.

Position: Director

Appointed: 26 February 2004

Resigned: 19 March 2009

David O.

Position: Director

Appointed: 26 February 2004

Resigned: 24 May 2010

Brian O.

Position: Director

Appointed: 26 February 2004

Resigned: 21 January 2013

Colin P.

Position: Director

Appointed: 26 February 2004

Resigned: 30 September 2004

Beryl S.

Position: Director

Appointed: 26 February 2004

Resigned: 30 September 2004

Mark H.

Position: Director

Appointed: 26 February 2004

Resigned: 22 November 2010

Derek A.

Position: Director

Appointed: 26 February 2004

Resigned: 21 September 2006

Edwin D.

Position: Secretary

Appointed: 26 February 2004

Resigned: 23 January 2012

Trevor R.

Position: Director

Appointed: 26 February 2004

Resigned: 21 January 2013

Mathew W.

Position: Director

Appointed: 26 February 2004

Resigned: 15 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Worcestershire Ymca Limited from Redditch, England. The abovementioned PSC is categorised as "a charitable company limited by guarantee no share capital", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Worcestershire Ymca Limited

Gordon Anstis House Loxley Close, Redditch, B98 9JS, England

Legal authority Companies Act
Legal form Charitable Company Limited By Guarantee No Share Capital
Country registered England
Place registered Registrar Of Companies
Registration number 01944516
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 20th November 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search