NORTHAMPTONSHIRE YMCA - MILTON KEYNES


Company Profile Company Filings

Overview

NORTHAMPTONSHIRE YMCA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES ENGLAND and has the status: Active.
NORTHAMPTONSHIRE YMCA was incorporated 29 years ago on 06/05/1994 and has the registered number: 02926525. The accounts status is SMALL and accounts are next due on 31/12/2024.

NORTHAMPTONSHIRE YMCA - MILTON KEYNES

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 NORTH SIXTH STREET
MILTON KEYNES
MK9 2NR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE YMCA NORTHAMPTON (until 30/09/2005)

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PRESTON THOMAS AYRES Jul 1947 British Director 2012-11-12 CURRENT
MR ROBERT HIGGINBOTTOM Jul 1958 British Director 2019-11-14 CURRENT
MR ANTHONY JAMES HOLDEN Oct 1953 British Director 2009-06-16 CURRENT
MRS LISA MARY GARLEY-EVANS Sep 1968 British Director 2021-09-16 CURRENT
MRS LAURA MARGARET KEEN Jul 1966 British Director 2020-12-16 CURRENT
RICHARD POOLE May 1968 British Director 1998-02-23 UNTIL 2000-01-03 RESIGNED
HELEN REBECCA TOWN Jan 1973 British Director 1998-02-23 UNTIL 2001-03-05 RESIGNED
RAYMOND FREDERICK TIMS Dec 1937 British Director 1999-10-06 UNTIL 2002-11-22 RESIGNED
MR DAVID MICHAEL TAYLOR Jul 1966 British Director 2006-02-15 UNTIL 2013-05-29 RESIGNED
MR PETER ANTHONY SUMMERSIDE Jul 1960 British Director 2003-05-06 UNTIL 2009-07-29 RESIGNED
MR ROBERT JACK GORTLEY KNOWLES May 1938 British Director 2004-09-23 UNTIL 2007-03-27 RESIGNED
NICOLA STOCK Apr 1975 British Director 2007-11-26 UNTIL 2009-08-28 RESIGNED
ASHLEY DAVID RILEY Dec 1971 British Director 2003-09-23 UNTIL 2007-03-29 RESIGNED
STEPHEN THOMAS SUMMERS Aug 1962 British Director 1995-11-29 UNTIL 2007-03-27 RESIGNED
MR PETER JOHN LEVETT Apr 1955 British Director 1994-05-06 UNTIL 1995-12-01 RESIGNED
MARY FRANCIS PODESTA Jan 1952 British Director 1999-10-06 UNTIL 2009-11-12 RESIGNED
BARRY PERCY SMITH Jul 1961 British Director 2000-12-06 UNTIL 2003-03-05 RESIGNED
DEREK NICHOLSON May 1936 British Director 1996-11-18 UNTIL 2001-05-23 RESIGNED
REVRAND JAMES GEOFFREY SELWYN MORGAN Jan 1959 British Director 1996-11-18 UNTIL 1998-06-02 RESIGNED
DAVID WILLIAM JOSEPH MILLER Mar 1963 Director 2003-07-15 UNTIL 2005-09-23 RESIGNED
SUSAN ROLLASON HADLEY Feb 1948 British Director 1994-05-06 UNTIL 1996-02-29 RESIGNED
ROGER CHRISTOPHER INWOOD Secretary 1994-12-01 UNTIL 1995-11-29 RESIGNED
MARTYN KEVIN DAVIS Secretary 1994-05-06 UNTIL 1994-12-01 RESIGNED
MR JOHN FRANCIS DELAHUNTY Apr 1962 British Director 2005-09-21 UNTIL 2009-06-24 RESIGNED
VICTOR GEORGE WINCHCOMBE Feb 1948 British Director 1994-05-06 UNTIL 1999-10-06 RESIGNED
PAUL GERARD THOMAS JACKSON May 1954 British Director 2007-11-26 UNTIL 2012-11-21 RESIGNED
REV ROBERT ARTHUR HILL Sep 1958 British Director 2007-11-26 UNTIL 2013-05-30 RESIGNED
MR ANDREW JAMESON FREEMAN Sep 1962 British Director 2003-05-06 UNTIL 2003-11-11 RESIGNED
DAVID FLETCHER Apr 1942 British Director 1994-05-06 UNTIL 1997-04-17 RESIGNED
DENNIS LIAM EVERETT Nov 1935 Director 1995-11-29 UNTIL 2009-01-14 RESIGNED
REV ANDREW JAMES DUNLOP Jan 1976 British Director 2012-09-24 UNTIL 2015-07-09 RESIGNED
MARK FRANKLIN DOWSON Jan 1952 British Director 1996-11-18 UNTIL 2007-03-27 RESIGNED
JANE ROSETTA DOWSON Apr 1955 British Director 1996-11-18 UNTIL 1997-09-18 RESIGNED
MR ANDREW TRESIAS Aug 1961 British Director 2007-05-10 UNTIL 2018-08-31 RESIGNED
GEORGE IRVINE BURGEN Jun 1941 British Director 1995-11-29 UNTIL 1997-11-24 RESIGNED
SANDRA MARILYN BELL Aug 1948 British Director 1996-11-18 UNTIL 1999-07-05 RESIGNED
IAN ASHTON Jun 1950 British Director 1996-05-20 UNTIL 1999-02-22 RESIGNED
JANE ROSETTA DOWSON Apr 1955 British Director 1998-12-07 UNTIL 2005-07-01 RESIGNED
MR CHRISTOPHER HARRINGTON KNIGHT Nov 1968 British Director 2007-11-26 UNTIL 2011-10-07 RESIGNED
ALISON CLARE JOLLEY Sep 1967 British Director 2000-05-03 UNTIL 2003-11-09 RESIGNED
DENNIS LIAM EVERETT Nov 1935 Secretary 1995-11-29 UNTIL 2011-03-08 RESIGNED
RACHEL JANE WHITE Oct 1960 British Director 2003-05-06 UNTIL 2007-03-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Milton Keynes Ymca Limited 2020-12-16 Milton Keynes   Significant influence or control
Mr Robert Higginbottom 2019-11-14 - 2020-12-16 7/1958 Milton Keynes   Significant influence or control as trust
Mr Preston Ayres 2016-12-08 - 2020-12-16 6/1947 Milton Keynes   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Dr Anthony James Holden 2016-11-22 - 2020-12-16 10/1953 Milton Keynes   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Andrew Tresias 2016-11-22 - 2018-08-31 8/1961 Milton Keynes   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STEEPLE LIGHTING LIMITED WELLINGBOROUGH Active SMALL 46470 - Wholesale of furniture, carpets and lighting equipment
HOLLAND & BARRETT LIMITED NUNEATON Active DORMANT 74990 - Non-trading company
ETERNA LIGHTING LIMITED WELLINGBOROUGH Active FULL 46470 - Wholesale of furniture, carpets and lighting equipment
LENNOX INDUSTRIES BRADFORD UNITED KINGDOM Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
HEALTH & DIET GROUP LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RS GROUP PENSION TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
BEAUMONTS HEALTH STORES LIMITED NUNEATON Dissolved... DORMANT 74990 - Non-trading company
LIFECYCLE 2018 LIMITED NUNEATON Active DORMANT 74990 - Non-trading company
HEALTH & DIET CENTRES LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 47290 - Other retail sale of food in specialised stores
HOLLAND & BARRETT RETAIL LIMITED NUNEATON Active FULL 47250 - Retail sale of beverages in specialised stores
HCF-LENNOX LIMITED BRADFORD UNITED KINGDOM Active DORMANT 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
HOLLAND & BARRETT HOLDINGS LIMITED NUNEATON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
STEINER FRIENDS LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HOLLAND & BARRETT INTERNATIONAL LIMITED NUNEATON Active GROUP 70100 - Activities of head offices
DAYLIGHT CENTRE FELLOWSHIP WELLINGBOROUGH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
R & S ROBERTSON LIMITED WELLINGBOROUGH Active SMALL 46470 - Wholesale of furniture, carpets and lighting equipment
CORBY COMMUNITY PARTNERSHIP CORBY Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SPARROWHAWK ACQUISITIONS LIMITED WELLINGBOROUGH Active SMALL 68209 - Other letting and operating of own or leased real estate
STEEPLE GROUP LIMITED WELLINGBOROUGH Active GROUP 46470 - Wholesale of furniture, carpets and lighting equipment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MILTON KEYNES YMCA LIMITED MILTON KEYNES ENGLAND Active GROUP 55900 - Other accommodation
LUXURIOUS ASSORTMENTS LIMITED MILTON KEYNES ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets