YMCA NORTH STAFFORDSHIRE LTD. - STOKE ON TRENT


Company Profile Company Filings

Overview

YMCA NORTH STAFFORDSHIRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE ON TRENT and has the status: Active.
YMCA NORTH STAFFORDSHIRE LTD. was incorporated 20 years ago on 19/06/2003 and has the registered number: 04804681. The accounts status is FULL and accounts are next due on 31/12/2024.

YMCA NORTH STAFFORDSHIRE LTD. - STOKE ON TRENT

This company is listed in the following categories:
55202 - Youth hostels

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

EDINBURGH HOUSE
STOKE ON TRENT
STAFFORDSHIRE
ST1 3AE

This Company Originates in : United Kingdom
Previous trading names include:
STOKE-ON-TRENT & NORTH STAFFORDSHIRE YMCA FOYER (until 29/03/2017)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BARBARA SUMNER Feb 1962 British Director 2010-09-20 CURRENT
MR PETER ANDREW DARTFORD Jun 1963 British Director 2016-10-06 CURRENT
DANIEL FLYNN Feb 1965 British Secretary 2003-06-19 CURRENT
MRS JAYNE LOUISE THORPE Nov 1969 British Director 2020-11-23 CURRENT
MR PAUL JOHN FRANKLIN Jun 1967 British Director 2016-10-06 CURRENT
MR TREVOR LLOYD GORDON Apr 1959 British Director 2021-12-01 CURRENT
MR GLENN COLIN HANDFORTH Dec 1963 British Director 2009-03-16 CURRENT
MS HIFSA HAROON-IQBAL Jul 1964 British Director 2023-02-16 CURRENT
MRS MAHISHMI IRVINE Sep 1978 British Director 2023-10-16 CURRENT
MR NATHAN CY JOY-JOHNSON Dec 1973 British Director 2019-09-23 CURRENT
MR ANDREW ROBINSON Mar 1951 British Director 2012-09-17 CURRENT
MRS JANE SAWYERS Jan 1965 British Director 2019-03-25 CURRENT
MICHAEL JONATHAN TOOHEY Apr 1957 British Director 2003-06-19 CURRENT
MR PAUL ANTHONY WILLIAMS Jul 1962 British Director 2016-10-06 CURRENT
DR STEPHEN WYN WILLIAMS Jun 1953 British Director 2017-11-27 CURRENT
MRS KIRSTY CHARLOTTE SCULLION Sep 1974 British Director 2007-07-16 UNTIL 2011-05-16 RESIGNED
DANIEL MUTARAH Jun 1953 British Director 2004-07-19 UNTIL 2005-11-21 RESIGNED
MRS ANNA CHARLOTTE NEVIN Nov 1974 British Director 2013-11-25 UNTIL 2015-05-18 RESIGNED
MRS ANNA CHARLOTTE NEVIN Nov 1974 British Director 2007-11-19 UNTIL 2011-12-31 RESIGNED
MRS STEPHANIE POULTER Sep 1961 British Director 2009-03-16 UNTIL 2018-09-25 RESIGNED
JOANNA LYNN GILBERTSON May 1944 British Director 2004-01-19 UNTIL 2007-09-17 RESIGNED
NORMAN GEORGE PROPHETT Jul 1945 British Director 2003-06-19 UNTIL 2018-09-14 RESIGNED
MR PHILIP EDWIN WOOD Feb 1951 British Director 2003-06-19 UNTIL 2009-09-21 RESIGNED
MR ANDREW MICHAEL MEAKIN Aug 1971 British Director 2011-03-21 UNTIL 2014-03-31 RESIGNED
REV DARREN LEE MCINDOE May 1976 British Director 2015-02-09 UNTIL 2019-09-06 RESIGNED
JAMES MCATEER Sep 1962 Scottish Director 2007-05-21 UNTIL 2008-03-27 RESIGNED
MR ANDREW LEWIS Aug 1965 British Director 2013-11-25 UNTIL 2015-02-09 RESIGNED
MS GILLIAN HOWLAND Dec 1956 British Director 2010-11-15 UNTIL 2015-11-30 RESIGNED
REVEREND KEITH RODERICK HAYWOOD May 1948 British Director 2003-06-19 UNTIL 2013-05-20 RESIGNED
REVEREND RAYMOND PHILIP OWEN Aug 1937 British Director 2003-06-19 UNTIL 2015-11-30 RESIGNED
ROGER GEORGE FAIRHEAD Nov 1958 Director 2006-11-20 UNTIL 2008-01-28 RESIGNED
MR HOWARD ERIC SIMPSON Apr 1962 British Director 2003-09-30 UNTIL 2005-11-21 RESIGNED
REVEREND SALLY ANNE SMITH Mar 1963 British Director 2013-11-25 UNTIL 2023-11-29 RESIGNED
PAMELA DORIS SPALL Jun 1943 British Director 2005-03-21 UNTIL 2007-07-16 RESIGNED
LEON ROBERT STORER Sep 1969 British Director 2005-01-17 UNTIL 2008-09-15 RESIGNED
MRS LYNN TINDALE Nov 1957 British Director 2006-09-18 UNTIL 2021-12-13 RESIGNED
STUART EDWARD VESSEY Oct 1954 British Director 2003-06-19 UNTIL 2005-05-01 RESIGNED
GRAHAM WALLACE Aug 1939 British Director 2003-06-19 UNTIL 2003-09-30 RESIGNED
REV MARGARET RUTH HARDCASTLE Mar 1961 British Director 2008-07-21 UNTIL 2009-11-16 RESIGNED
MRS LINDA LOUISE FREEMAN Jan 1957 British Director 2009-05-08 UNTIL 2013-05-20 RESIGNED
MR MARSHALL FEAR Mar 1962 British Director 2010-06-15 UNTIL 2014-09-29 RESIGNED
VICTOR ANKU-TSEDE Apr 1967 Ghanaian Director 2007-04-20 UNTIL 2007-11-19 RESIGNED
MR NIGEL ROBERT BARRETT Feb 1951 British Director 2009-03-16 UNTIL 2009-11-09 RESIGNED
MR RICHARD KEITH BOWYER Sep 1962 British Director 2015-09-28 UNTIL 2016-10-10 RESIGNED
THURAYYA CAHILL Apr 1956 British Director 2006-01-30 UNTIL 2007-11-19 RESIGNED
MRS HELEN CHADWICK Jul 1975 British Director 2017-07-24 UNTIL 2021-05-10 RESIGNED
JOY CLARKE Apr 1935 British Director 2003-06-19 UNTIL 2006-04-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel Charles Flynn 2016-07-25 - 2023-11-21 2/1965 Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAST SERVICES (1920) STOKE ON TRENT Active SMALL 94990 - Activities of other membership organizations n.e.c.
SOUTHWARK DIOCESAN EDUCATION SERVICES LIMITED Active FULL 85600 - Educational support services
RHEMA CHRISTIAN MINISTRIES WOODSIDE LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GORDON-FFRENCH ASSOCIATES LTD LONDON UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
THE ADVANCE CONSULTANCY LIMITED UTTOXETER Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RGFA LIMITED LEEK ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CAR-PORT UK LIMITED LEEK ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
SALTBOX STOKE ON TRENT Active FULL 55900 - Other accommodation
CLIRT STOKE-ON-TRENT ENGLAND Dissolved... MICRO ENTITY 60100 - Radio broadcasting
THE IDEAS FACILITY LIMITED STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TMI TRADING LIMITED EASTLEIGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 94120 - Activities of professional membership organizations
THE CO-OPERATIVE ACADEMY OF STOKE ON TRENT MANCHESTER Active DORMANT 85310 - General secondary education
BURSLEM PORT TRUST CHESHAM ENGLAND Active MICRO ENTITY 50300 - Inland passenger water transport
THE POLICE ARBORETUM MEMORIAL TRUST LONDON UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
TOURISM MANAGEMENT INSTITUTE EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NISA-NASHIM LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STOKE-ON-TRENT CITY CENTRE BID LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
STOKE CREATES CIC STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
RE-ENGAGE HI LTD STAFFORD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOKE CREATES CIC STOKE-ON-TRENT ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts