RYEDALE Y.M.C.A. - MALTON


Company Profile Company Filings

Overview

RYEDALE Y.M.C.A. is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MALTON and has the status: Active.
RYEDALE Y.M.C.A. was incorporated 28 years ago on 13/02/1996 and has the registered number: 03158265. The accounts status is SMALL and accounts are next due on 31/12/2024.

RYEDALE Y.M.C.A. - MALTON

This company is listed in the following categories:
55900 - Other accommodation
85590 - Other education n.e.c.
93290 - Other amusement and recreation activities n.e.c.

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

THE SIDINGS 73 RIVERSIDE VIEW
MALTON
NORTH YORKSHIRE
YO17 9RB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD JAMES PETERS Secretary 2017-05-10 CURRENT
DR SUE HAWES Jul 1954 British Director 2019-03-13 CURRENT
MRS LUCY JENNINGS Feb 1981 British Director 2019-09-18 CURRENT
MS KAREN AMANDA TAYLOR Feb 1976 British Director 2023-04-12 CURRENT
MRS SARAH JEAN WINTRINGHAM Jul 1986 British Director 2023-03-24 CURRENT
MR PAUL EDWARD WRIGHT Jul 1953 British Director 2023-06-07 CURRENT
DILYS MENAI LONGMAN May 1929 British Director 1997-01-09 UNTIL 2001-11-16 RESIGNED
DAVID FREDERICK SHAW Jul 1944 British Director 1996-06-24 UNTIL 1998-12-02 RESIGNED
DAVID LESLIE HOYLE May 1942 British Director 2001-06-13 UNTIL 2004-04-20 RESIGNED
PETER ROBINSON Apr 1943 British Director 2001-02-21 UNTIL 2013-12-11 RESIGNED
MISS CHARLOTTE RICHARDSON Jun 1989 British Director 2015-12-09 UNTIL 2022-02-25 RESIGNED
MRS ANNE FRECKINGHAM SEDMAN Feb 1953 British Director 2011-03-16 UNTIL 2014-12-10 RESIGNED
MR RICHARD PETERS Feb 1948 British Director 2005-12-07 UNTIL 2013-12-11 RESIGNED
MR DAVID LLOYD WILLIAMS Mar 1944 British Director 2005-09-07 UNTIL 2023-02-16 RESIGNED
MR RODNEY WOOD Dec 1943 British Director 2013-03-13 UNTIL 2015-12-09 RESIGNED
ROGER MATTINGLY Apr 1940 British Director 1998-12-02 UNTIL 2005-12-07 RESIGNED
MR RICHARD PETERS Feb 1948 British Director 2014-12-10 UNTIL 2018-08-01 RESIGNED
COUNCILLOR WILLIAM MICHAEL MOTLEY Jul 1962 British Director 1996-02-13 UNTIL 1999-05-03 RESIGNED
MR CLIVE ALEXANDER PROCTOR Sep 1951 British Director 2014-09-10 UNTIL 2018-08-01 RESIGNED
HOWARD LESLIE KEAL May 1958 British Director 2004-05-20 UNTIL 2023-06-07 RESIGNED
MR RODNEY WOOD Dec 1943 British Secretary 2004-01-08 UNTIL 2013-12-11 RESIGNED
MARCIA PHYLLIS MCCALL Mar 1945 British Secretary 1996-10-01 UNTIL 2004-01-08 RESIGNED
MR PHILIP JOHN HANCOCK Secretary 2013-11-13 UNTIL 2016-04-28 RESIGNED
KENNETH REGINALD ALLINSON Aug 1958 British Secretary 1996-02-13 UNTIL 1996-09-30 RESIGNED
JOHN MICHAEL YARD Dec 1953 British Director 2008-07-09 UNTIL 2023-03-31 RESIGNED
DEBORAH NICHOLLE AUBROOK Aug 1966 British Director 1999-10-27 UNTIL 2004-08-02 RESIGNED
MR PHILIP JOHN HANCOCK Feb 1954 British Director 2013-11-13 UNTIL 2016-04-28 RESIGNED
RUSSELL PHILIP GRIMSHAW May 1956 British Director 2000-03-29 UNTIL 2009-12-09 RESIGNED
DR ELIZABETH GARTHWAITE Apr 1953 British Director 1996-02-13 UNTIL 2000-12-11 RESIGNED
MRS GILLIAN DENISE GARBUTT Dec 1956 British Director 1996-06-24 UNTIL 2005-12-07 RESIGNED
RICHARD DERICK ETHERINGTON Dec 1949 British Director 2002-01-22 UNTIL 2010-07-14 RESIGNED
REVEREND HAROLD LESLIE DIXON Sep 1928 British Director 1997-10-23 UNTIL 2000-12-11 RESIGNED
DAVID JAMES DAVIES Jul 1949 British Director 2006-01-11 UNTIL 2008-05-14 RESIGNED
FRANCIS JOHN ADAM HEWITT Sep 1942 British Director 1996-02-13 UNTIL 1997-04-09 RESIGNED
HELEN CHAFER Jul 1969 British Director 2005-12-07 UNTIL 2023-03-16 RESIGNED
MRS CHARLOTTE SLAUGHTER Mar 1983 British Director 2015-12-09 UNTIL 2018-12-04 RESIGNED
CLLR STEPHEN ARNOLD Aug 1946 British Director 2007-10-10 UNTIL 2023-04-04 RESIGNED
BRIAN AMBLER Oct 1938 British Director 1996-10-10 UNTIL 1997-10-13 RESIGNED
CHRISTOPHER CALVERT May 1939 British Director 1996-02-13 UNTIL 2005-12-07 RESIGNED
BETSY RITA JOHN HILL Mar 1945 British Director 1996-02-13 UNTIL 2005-09-07 RESIGNED
MR PHILIP JOHN HANCOCK Feb 1954 British Director 1996-09-10 UNTIL 2003-12-03 RESIGNED
BARBARA WYNNE TOD HURLOCK Sep 1929 British Director 1996-02-13 UNTIL 2002-03-20 RESIGNED
JOHN STUART WRIGHT Sep 1957 British Director 2003-12-03 UNTIL 2004-06-26 RESIGNED
KIM LOUISE SMITH Mar 1972 British Director 2007-04-18 UNTIL 2023-02-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELLIS PATENTS LIMITED MALTON Active FULL 22290 - Manufacture of other plastic products
DERWENT TRAINING ASSOCIATION MALTON Active FULL 85590 - Other education n.e.c.
WEST YORKSHIRE PROPERTIES LIMITED LENNOX ROAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BABCOCK ASSESSMENTS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85600 - Educational support services
THE OLD MEETING HOUSE TRUST HELMSLEY YORK Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
FINMAX LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
J.S.R. GENETICS LIMITED DRIFFIELD Active FULL 01460 - Raising of swine/pigs
MCLAREN SOLUTIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
BIOFLAME LIMITED LEEDS Dissolved... SMALL 2956 - Manufacture other special purpose machine
ASTERION SOLUTIONS LIMITED SELBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
P. B. M. POWER LIMITED LONDON Dissolved... SMALL 4011 - Production of electricity
SANDSFIELD HEAT & POWER LIMITED MANCHESTER Dissolved... SMALL 4011 - Production of electricity
RYEDALE CITIZENS ADVICE BUREAU MALTON Dissolved... 96090 - Other service activities n.e.c.
TWINWOODS HEAT & POWER LIMITED LONDON ENGLAND Active SMALL 35110 - Production of electricity
SCAMPSTON CONSERVATORY PRESERVATION COMPANY LTD MALTON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
PDF MATCH LTD CHICHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ELLIS PATENTS HOLDINGS LIMITED MALTON Active GROUP 22290 - Manufacture of other plastic products
CHECKMATE PIG MANAGEMENT LIMITED MALTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
PROLEVEL BEAUTY LTD MALTON ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TJS HR SOLUTIONS LTD MALTON ENGLAND Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions