YMCA SOUTH DEVON - PAIGNTON


Company Profile Company Filings

Overview

YMCA SOUTH DEVON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PAIGNTON and has the status: Active.
YMCA SOUTH DEVON was incorporated 23 years ago on 20/03/2001 and has the registered number: 04183050. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

YMCA SOUTH DEVON - PAIGNTON

This company is listed in the following categories:
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

YMCA
PAIGNTON
DEVON
TQ4 6NX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GLEDHILL Nov 1959 English Director 2023-08-14 CURRENT
MS ALLISON JANE MCSPARROW-EDWARDS Feb 1955 British Director 2023-08-14 CURRENT
MRS MARIA CONSTANCE GOODWIN Secretary 2015-03-23 CURRENT
MS JOHANNA MORRELL Sep 1965 British Director 2022-09-12 CURRENT
MRS RACHEL CATHERINE MURCH Jul 1963 British Director 2017-03-13 CURRENT
MR PATRICK BASIL STAPLETON Nov 1974 British Director 2022-09-12 CURRENT
JAMES ROBERT DEVONPORT Apr 1972 British Director 2022-09-12 CURRENT
KMIBERLEY MERRIOTT Mar 1959 British Director 2003-11-20 UNTIL 2011-10-10 RESIGNED
MR CHRISTOPHER MACKEY Jun 1939 British Director 2001-03-20 UNTIL 2014-02-24 RESIGNED
MRS BONITA ANN MATTHEWS Jun 1977 British Director 2017-05-08 UNTIL 2018-03-12 RESIGNED
REVEREND GILLIAN HAMER MAUDE Mar 1953 British Director 2005-11-17 UNTIL 2014-12-31 RESIGNED
MR CHRISTOPHER NIGEL SEAMARKS Jun 1949 British Director 2017-09-30 UNTIL 2017-10-16 RESIGNED
MR HUGH MARSHALL OGILVIE May 1969 British Director 2011-10-10 UNTIL 2015-03-23 RESIGNED
PHILIP REID Mar 1949 British Director 2001-03-20 UNTIL 2004-11-25 RESIGNED
REVEREND BRIAN DOUGLAS PROTGEKO Feb 1952 British Director 2001-03-20 UNTIL 2003-11-20 RESIGNED
COUNCILLOR JOHN GOULDEN May 1947 British Director 2003-05-21 UNTIL 2006-11-07 RESIGNED
MURIEL JEAN THOMSON Feb 1949 British Director 2001-03-20 UNTIL 2001-10-07 RESIGNED
MS MARION ZILPHA JEAN LANG Jan 1964 British Director 2017-03-13 UNTIL 2017-05-08 RESIGNED
MISS PENELOPE JANE INETT Mar 1958 British Director 2015-03-23 UNTIL 2023-08-14 RESIGNED
ROSALIND CLAIRE HOLLAND Mar 1975 British Director 2005-01-06 UNTIL 2007-05-31 RESIGNED
ANDREW PAUL PHILLIPS Feb 1957 British Director 2003-11-20 UNTIL 2005-07-08 RESIGNED
PHILIP RONALD HEATH Jul 1949 British Secretary 2003-01-30 UNTIL 2008-05-06 RESIGNED
LEE EDWORTHY Secretary 2001-03-20 UNTIL 2002-08-16 RESIGNED
PAUL ALDERSLEY Aug 1965 British Secretary 2008-05-06 UNTIL 2013-10-31 RESIGNED
MRS ANDREA FLORENCE ELLIOTT May 1965 British Director 2019-01-14 UNTIL 2020-09-21 RESIGNED
RICK WOOLDRIDGE Oct 1945 British Director 2005-01-06 UNTIL 2013-10-31 RESIGNED
ROGER WILSON LYNDON ALDERSLEY Jul 1939 British Director 2002-09-12 UNTIL 2003-09-25 RESIGNED
REVEREND GARY DEIGHTON Aug 1961 British Director 2017-03-13 UNTIL 2023-08-14 RESIGNED
MRS ELEANOR SIAN SIRIOL CHRISTMAS Sep 1955 British Director 2020-03-09 UNTIL 2023-08-14 RESIGNED
MR STEPHEN ROY CHANT Jun 1957 British Director 2006-12-13 UNTIL 2013-10-31 RESIGNED
MR STEPHEN ROY CHANT Jun 1957 British Director 2014-05-05 UNTIL 2019-05-24 RESIGNED
ANDREW JAMES BURTON Aug 1968 Canadian Director 2001-03-20 UNTIL 2002-09-12 RESIGNED
CATHERINE MARY BRIMICOMBE Mar 1945 British Director 2001-03-20 UNTIL 2002-03-19 RESIGNED
MR MICHAEL GEORGE BREED Sep 1951 British Director 2005-03-03 UNTIL 2006-12-13 RESIGNED
DAVID JOHN BARRETT Feb 1956 British Director 2002-09-12 UNTIL 2007-11-28 RESIGNED
MR STEVEN ATWELL Mar 1972 British Director 2012-12-04 UNTIL 2014-05-05 RESIGNED
MRS HELEN CARLENE SHEARS Aug 1978 British Director 2011-10-10 UNTIL 2015-03-23 RESIGNED
JOHN FOSTER BATE Jan 1955 British Director 2001-03-20 UNTIL 2002-05-20 RESIGNED
MARK NICHOLAS FORD Sep 1958 British Director 2003-03-13 UNTIL 2005-01-06 RESIGNED
ELAINE FITZSIMMONS Apr 1964 British Director 2003-11-20 UNTIL 2006-11-07 RESIGNED
PAUL IRWIN HARPER Mar 1939 British Director 2001-03-20 UNTIL 2004-09-23 RESIGNED
MR DAVID JOHN WALKER WATSON Dec 1961 British Director 2010-01-20 UNTIL 2015-03-23 RESIGNED
REVEREND VICTOR EDWARD VINE Jul 1926 British Director 2002-11-27 UNTIL 2004-07-08 RESIGNED
REV GARY DEIGHTON Aug 1961 British Director 2012-12-04 UNTIL 2014-10-22 RESIGNED
MR PATRICK BASIL STAPLETON Nov 1974 British Director 2015-03-23 UNTIL 2020-07-20 RESIGNED
MR RICHARD SKITCH Aug 1961 British Director 2012-12-04 UNTIL 2014-05-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL COUNCIL OF YOUNG MEN'S CHRISTIAN ASSOCIATIONS(INCORPORATED)(THE) LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED PLYMPTON Active FULL 33190 - Repair of other equipment
CHURSTON GOLF CLUB LIMITED BRIXHAM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU TAUNTON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PLYMOUTH YOUNG MEN'S CHRISTIAN ASSOCIATION PLYMOUTH Active FULL 85320 - Technical and vocational secondary education
THE INFLATABLE COMPANY LIMITED NEWTON ABBOT Dissolved... DORMANT 46180 - Agents specialized in the sale of other particular products
OSPREY FOOTWEAR LIMITED NEWTON ABBOT Dissolved... DORMANT 46180 - Agents specialized in the sale of other particular products
RIVIERA FOOTWEAR LIMITED NEWTON ABBOT Dissolved... DORMANT 46180 - Agents specialized in the sale of other particular products
AGE UK TORBAY PAIGNTON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
M G BREED & CO LIMITED PAIGNTON ENGLAND Dissolved... 69201 - Accounting and auditing activities
RSBC LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
ROCKVILLE TRADING LIMITED PLYMOUTH Dissolved... DORMANT 87900 - Other residential care activities n.e.c.
QUEENS PARK SPORTS CLUB QUEENS ROAD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
WEST COUNTRY HEALTH CARE LIMITED PAIGNTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 65110 - Life insurance
MASSIMILIANO ITALIA LIMITED TORQUAY ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
ALL SAINTS CHURCH OF ENGLAND ACADEMY, PLYMOUTH PLYMOUTH Dissolved... FULL 85310 - General secondary education
TORQUAY GIRLS' GRAMMAR SCHOOL TORQUAY Active FULL 85310 - General secondary education
ELEMENT PARTNERSHIP LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
PAIGNTON CRICKET CLUB LIMITED PAIGNTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services