BELFAST YMCA LIMITED

Register to unlock more data on OkredoRegister

BELFAST YMCA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004741

Incorporation date

28/11/1960

Size

Full

Contacts

Registered address

Registered address

58 Knightsbridge Park, Belfast, County Antrim BT9 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1960)
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon10/12/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Termination of appointment of Andrew Charles Beech as a director on 2025-09-18
dot icon22/09/2025
Director's details changed for Miss Claire Lorna Watson on 2024-08-29
dot icon30/05/2025
Termination of appointment of Liam Smyth as a director on 2025-05-29
dot icon10/04/2025
Director's details changed for Mr Andrew John Morrell on 2025-04-09
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Laura Grace Bell as a director on 2024-11-25
dot icon30/08/2024
Termination of appointment of David Farrow as a director on 2024-08-30
dot icon01/05/2024
Appointment of Miss Claire Lorna Watson as a director on 2024-04-25
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon31/10/2023
Satisfaction of charge 2 in full
dot icon29/09/2023
Appointment of Mrs Emma Joanne Allen as a director on 2023-09-28
dot icon04/01/2023
Satisfaction of charge 3 in full
dot icon04/01/2023
Satisfaction of charge 4 in full
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Michael Peter Clark as a director on 2022-11-03
dot icon16/09/2022
Termination of appointment of Howard Davey as a secretary on 2022-09-15
dot icon15/09/2022
Appointment of Mr Christopher Cupples as a secretary on 2022-09-15
dot icon16/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/12/2021
Appointment of Mr Andrew John Morrell as a director on 2021-12-10
dot icon15/12/2021
Director's details changed for Ms. Naomi Boyd on 2021-12-10
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon28/05/2021
Director's details changed for Mrs Luara Grace Bell on 2021-05-21
dot icon28/05/2021
Appointment of Mrs Luara Grace Bell as a director on 2021-05-21
dot icon28/05/2021
Termination of appointment of Brian Lavery as a director on 2021-05-21
dot icon29/01/2021
Full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon18/11/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Mark Scott as a director on 2019-07-31
dot icon21/03/2019
Appointment of Mrs Andrew Charles Beech as a director on 2019-03-14
dot icon21/03/2019
Termination of appointment of Geoffrey Noel Bailie as a director on 2019-03-14
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon17/12/2018
Termination of appointment of Naomi Alexandra Mcveigh as a director on 2018-12-17
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon20/12/2017
Termination of appointment of Hamilton Irvine Dr. Lavery as a director on 2017-12-12
dot icon20/12/2017
Termination of appointment of Colin John Simpson as a director on 2017-12-12
dot icon20/12/2017
Termination of appointment of Richard Walter Gardiner as a director on 2017-12-12
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon24/10/2016
Resolutions
dot icon14/06/2016
Resolutions
dot icon13/06/2016
Appointment of Ms. Naomi Boyd as a director on 2016-01-28
dot icon08/01/2016
Annual return made up to 2015-12-13 no member list
dot icon07/01/2016
Appointment of Mr Michael Clark as a director on 2015-12-01
dot icon07/01/2016
Appointment of Ms. Naomi Alexandra Mcveigh as a director on 2015-12-01
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-13 no member list
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-13 no member list
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-13 no member list
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-13 no member list
dot icon20/12/2011
Termination of appointment of Stephen Rice as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Appointment of Mr Mark Scott as a director
dot icon06/06/2011
Termination of appointment of Brett Lockhart as a director
dot icon06/06/2011
Termination of appointment of Philip Gilpin as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-13 no member list
dot icon22/02/2010
Termination of appointment of Malcolm Woods as a director
dot icon23/12/2009
Annual return made up to 2009-12-13 no member list
dot icon18/12/2009
Director's details changed for Stephen Rice on 2009-12-13
dot icon18/12/2009
Director's details changed for Liam Smyth on 2009-12-13
dot icon18/12/2009
Director's details changed for Geoffrey Noel Bailie on 2009-12-13
dot icon18/12/2009
Director's details changed for Colin John Simpson on 2009-12-13
dot icon18/12/2009
Director's details changed for Brett Lockhart on 2009-12-13
dot icon18/12/2009
Director's details changed for Richard Walter Gardiner on 2009-12-13
dot icon18/12/2009
Director's details changed for Brian Lavery on 2009-12-13
dot icon18/12/2009
Director's details changed for David Farrow on 2009-12-13
dot icon18/12/2009
Director's details changed for Alison Heather Cardwell on 2009-12-13
dot icon18/12/2009
Secretary's details changed for Howard Davey on 2009-12-13
dot icon18/12/2009
Director's details changed for Malcolm Robert Woods on 2009-12-13
dot icon18/12/2009
Director's details changed for Hamilton Irvine Dr. Lavery on 2009-12-13
dot icon18/12/2009
Director's details changed for Philip Gilpin on 2009-12-13
dot icon13/12/2009
Full accounts made up to 2009-03-31
dot icon05/02/2009
Change of dirs/sec
dot icon05/02/2009
Change of dirs/sec
dot icon14/01/2009
13/12/08 annual return shuttle
dot icon07/11/2008
31/03/08 annual accts
dot icon02/02/2008
31/03/07 annual accts
dot icon30/01/2008
13/12/07 annual return shuttle
dot icon09/01/2007
13/12/06 annual return shuttle
dot icon20/12/2006
31/03/06 annual accts
dot icon02/04/2006
Change of dirs/sec
dot icon02/04/2006
Change of dirs/sec
dot icon10/02/2006
31/03/05 annual accts
dot icon02/02/2006
13/12/05 annual return shuttle
dot icon24/11/2004
31/03/04 annual accts
dot icon06/03/2004
31/03/03 annual accts
dot icon04/02/2004
Change of dirs/sec
dot icon04/02/2004
Change of dirs/sec
dot icon04/02/2004
Change of dirs/sec
dot icon04/02/2004
13/12/03 annual return shuttle
dot icon13/10/2003
Change in sit reg add
dot icon17/12/2002
13/12/02 annual return shuttle
dot icon03/10/2002
31/03/02 annual accts
dot icon06/04/2002
31/03/01 annual accts
dot icon01/03/2002
13/12/01 annual return shuttle
dot icon01/03/2002
Change of dirs/sec
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
13/12/00 annual return shuttle
dot icon27/01/2001
Change of dirs/sec
dot icon29/06/2000
31/03/00 annual accts
dot icon23/01/2000
Change of dirs/sec
dot icon08/01/2000
13/12/99 annual return shuttle
dot icon01/07/1999
31/03/99 annual accts
dot icon30/12/1998
13/12/98 annual return shuttle
dot icon29/07/1998
31/03/98 annual accts
dot icon12/01/1998
Change of dirs/sec
dot icon12/01/1998
Change of dirs/sec
dot icon12/01/1998
Change of dirs/sec
dot icon12/01/1998
Change of dirs/sec
dot icon19/12/1997
13/12/97 annual return shuttle
dot icon04/06/1997
31/03/97 annual accts
dot icon29/01/1997
31/03/96 annual accts
dot icon04/12/1996
Change of dirs/sec
dot icon04/12/1996
Change of dirs/sec
dot icon04/12/1996
13/12/96 annual return shuttle
dot icon04/12/1996
Change of dirs/sec
dot icon04/12/1996
Change of dirs/sec
dot icon29/12/1995
13/12/95 annual return shuttle
dot icon25/07/1995
31/03/95 annual accts
dot icon21/12/1994
31/03/94 annual accts
dot icon21/12/1994
13/12/94 annual return shuttle
dot icon21/12/1994
Change of dirs/sec
dot icon21/12/1994
Change of dirs/sec
dot icon21/12/1994
Change of dirs/sec
dot icon21/12/1994
Change of dirs/sec
dot icon09/03/1994
Change of dirs/sec
dot icon02/02/1994
31/03/93 annual accts
dot icon15/12/1993
Change of dirs/sec
dot icon06/12/1993
13/12/93 annual return shuttle
dot icon08/02/1993
13/12/92 annual return shuttle
dot icon06/02/1993
Change of dirs/sec
dot icon06/02/1993
Change of dirs/sec
dot icon06/02/1993
Change of dirs/sec
dot icon12/10/1992
31/03/92 annual accts
dot icon18/02/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon30/01/1992
Change of dirs/sec
dot icon10/01/1992
13/12/91 annual return form
dot icon22/11/1991
31/03/91 annual accts
dot icon30/10/1991
Updated mem and arts
dot icon30/10/1991
Resolutions
dot icon02/02/1991
15/11/90 annual return
dot icon02/02/1991
Change of dirs/sec
dot icon02/02/1991
Change of dirs/sec
dot icon02/02/1991
Change of dirs/sec
dot icon02/02/1991
Change of dirs/sec
dot icon15/01/1991
31/03/90 annual accts
dot icon14/12/1989
Change of ARD during arp
dot icon03/10/1989
31/12/88 annual accts
dot icon04/07/1989
Change of dirs/sec
dot icon04/07/1989
23/06/89 annual return
dot icon04/07/1989
Change of dirs/sec
dot icon04/07/1989
Change of dirs/sec
dot icon04/07/1989
Change of dirs/sec
dot icon18/08/1988
Change of dirs/sec
dot icon06/07/1988
31/12/87 annual accts
dot icon01/07/1988
26/04/88 annual return
dot icon17/06/1987
06/06/87 annual return
dot icon18/03/1987
31/12/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Change of dirs/sec
dot icon27/06/1986
12/06/86 annual return
dot icon20/06/1986
31/12/85 annual accts
dot icon20/05/1985
Change of dirs/sec
dot icon20/05/1985
10/05/85 annual return
dot icon07/05/1985
31/12/84 annual accts
dot icon25/10/1984
31/12/83 annual accts
dot icon27/07/1984
Change of dirs/sec
dot icon27/07/1984
20/07/84 annual return
dot icon27/07/1984
Change of dirs/sec
dot icon22/07/1983
Stat rept (S124 (2))
dot icon22/07/1983
31/12/83 annual return
dot icon22/07/1983
Particulars re directors
dot icon22/07/1983
Particulars re directors
dot icon22/07/1983
Particulars re directors
dot icon22/07/1983
Particulars re directors
dot icon14/06/1982
Notice of ARD
dot icon11/06/1982
Particulars re directors
dot icon10/06/1982
31/12/82 annual return
dot icon10/06/1982
Particulars re directors
dot icon10/06/1982
Particulars re directors
dot icon10/06/1982
Particulars re directors
dot icon29/06/1981
31/12/81 annual return
dot icon29/06/1981
Particulars re directors
dot icon09/05/1980
31/12/80 annual return
dot icon09/05/1980
Particulars re directors
dot icon04/02/1980
31/12/79 annual return
dot icon04/02/1980
Particulars re directors
dot icon14/02/1979
31/12/78 annual return
dot icon14/02/1979
Particulars re directors
dot icon12/01/1978
31/12/77 annual return
dot icon12/01/1978
Particulars re directors
dot icon12/01/1978
Situation of reg office
dot icon01/04/1977
Particulars of a mortgage charge
dot icon12/01/1977
Particulars re directors
dot icon12/01/1977
31/12/76 annual return
dot icon01/12/1976
Mortgage satisfaction
dot icon26/11/1976
Particulars of a mortgage charge
dot icon12/08/1976
Particulars of a mortgage charge
dot icon29/03/1976
Particulars of a mortgage charge
dot icon02/02/1976
31/12/75 annual return
dot icon02/02/1976
Particulars re directors
dot icon21/01/1975
31/12/74 annual return
dot icon21/01/1975
Particulars re directors
dot icon21/01/1975
Situation of reg office
dot icon03/01/1974
31/12/73 annual return
dot icon03/01/1974
Particulars re directors
dot icon08/01/1973
Particulars re directors
dot icon08/01/1973
31/12/72 annual return
dot icon31/12/1971
Particulars re directors
dot icon31/12/1971
31/12/71 annual return
dot icon21/12/1970
Particulars re directors
dot icon21/12/1970
31/12/70 annual return
dot icon26/01/1970
Particulars re directors
dot icon26/01/1970
31/12/69 annual return
dot icon30/01/1969
Particulars re directors
dot icon30/01/1969
31/12/68 annual return
dot icon26/03/1968
31/12/67 annual return
dot icon15/03/1967
Particulars re directors
dot icon03/03/1967
31/12/66 annual return
dot icon18/03/1966
31/12/65 annual return
dot icon20/01/1965
31/12/64 annual return
dot icon20/05/1964
Particulars re directors
dot icon20/04/1964
31/12/63 annual return
dot icon07/06/1963
31/12/62 annual return
dot icon28/11/1960
Memorandum
dot icon28/11/1960
Articles
dot icon28/11/1960
Decl on compl on incorp
dot icon28/11/1960
Situation of reg office
dot icon28/11/1960
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Stephen
Director
25/08/2008 - 03/11/2011
3
Gardiner, Richard Walter
Director
29/11/2001 - 12/12/2017
14
Clark, Michael Peter
Director
01/12/2015 - 03/11/2022
-
Woods, Malcolm Robert
Director
06/07/2004 - 12/02/2010
2
Farrow, David
Director
06/02/2004 - 30/08/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST YMCA LIMITED

BELFAST YMCA LIMITED is an(a) Active company incorporated on 28/11/1960 with the registered office located at 58 Knightsbridge Park, Belfast, County Antrim BT9 5EH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST YMCA LIMITED?

toggle

BELFAST YMCA LIMITED is currently Active. It was registered on 28/11/1960 .

Where is BELFAST YMCA LIMITED located?

toggle

BELFAST YMCA LIMITED is registered at 58 Knightsbridge Park, Belfast, County Antrim BT9 5EH.

What does BELFAST YMCA LIMITED do?

toggle

BELFAST YMCA LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BELFAST YMCA LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-13 with no updates.