CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION

Register to unlock more data on OkredoRegister

CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151495

Incorporation date

20/07/2012

Size

Full

Contacts

Registered address

Registered address

Cardiff Ymca The Walk, Roath, Cardiff CF24 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon09/02/2026
Registration of charge 081514950003, created on 2026-02-02
dot icon04/02/2026
Registration of charge 081514950001, created on 2026-02-02
dot icon04/02/2026
Registration of charge 081514950002, created on 2026-02-02
dot icon28/12/2025
Full accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Olubumni Ajayi-Obanew as a director on 2025-09-09
dot icon18/11/2025
Termination of appointment of Manon Haf Williams as a director on 2025-10-14
dot icon21/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon12/06/2025
Appointment of Miss Manon Haf Williams as a director on 2025-03-18
dot icon12/06/2025
Appointment of Zachary Jacob Arnold as a director on 2025-03-18
dot icon12/06/2025
Termination of appointment of David Joyce as a director on 2025-03-31
dot icon12/06/2025
Appointment of Helen Susannah Dodoo as a director on 2025-03-18
dot icon12/06/2025
Termination of appointment of Elaine Edna Powell as a director on 2025-03-31
dot icon12/06/2025
Appointment of Abdi Farah as a director on 2024-11-12
dot icon12/06/2025
Appointment of Joanne Green as a director on 2024-01-23
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Sara Nerys Keen Jones as a director on 2022-06-26
dot icon25/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Appointment of Olubumni Ajayi-Obanew as a director on 2023-11-14
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon24/09/2024
Termination of appointment of Mia Rees as a director on 2024-03-19
dot icon24/09/2024
Termination of appointment of Arkle Leslie Bell as a director on 2024-03-19
dot icon24/09/2024
Appointment of Ms Anisah Johnson as a director on 2024-03-19
dot icon24/09/2024
Appointment of Rebecca Wooley as a director on 2024-03-19
dot icon24/09/2024
Confirmation statement made on 2024-07-06 with updates
dot icon16/12/2023
Full accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon11/05/2023
Statement of company's objects
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon16/06/2022
Termination of appointment of William Harry Mead as a director on 2021-11-23
dot icon16/06/2022
Termination of appointment of Martin O'brien as a director on 2022-03-31
dot icon16/06/2022
Termination of appointment of Andrew Maund as a director on 2022-05-23
dot icon16/06/2022
Termination of appointment of Marion Frances Garrod as a director on 2022-06-15
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon17/12/2021
Resolutions
dot icon17/12/2021
Memorandum and Articles of Association
dot icon24/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon24/08/2021
Termination of appointment of Phil Richardson as a director on 2020-10-21
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Termination of appointment of John Martin Mcardle as a director on 2020-10-21
dot icon10/08/2020
Confirmation statement made on 2020-07-06 with updates
dot icon28/07/2020
Appointment of Ms Mia Rees as a director on 2019-11-19
dot icon27/07/2020
Appointment of Ms Sara Nerys Keen Jones as a director on 2020-06-02
dot icon27/07/2020
Appointment of Mr William Harry Mead as a director on 2020-06-02
dot icon27/07/2020
Appointment of Mr Martin O'brien as a director on 2020-05-12
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon02/10/2019
Termination of appointment of Tessa Shellens as a director on 2019-09-23
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon08/07/2019
Appointment of Mr Andrew Maund as a director on 2019-04-05
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Termination of appointment of Gareth John Harris as a director on 2018-08-20
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon16/07/2018
Termination of appointment of Felicity Crump as a director on 2018-06-04
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon06/12/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/08/2016
Director's details changed for Mr Phil Richardson on 2016-08-04
dot icon04/08/2016
Appointment of Mr Phil Richardson as a director on 2015-06-01
dot icon04/08/2016
Director's details changed for Arkle Bell on 2016-08-04
dot icon04/08/2016
Director's details changed for Felicity Crump on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr Gareth Harris on 2016-08-04
dot icon03/08/2016
Appointment of Arkle Bell as a director on 2015-11-16
dot icon03/08/2016
Appointment of Mr Gareth Harris as a director on 2016-01-18
dot icon03/08/2016
Appointment of Felicity Crump as a director on 2015-07-20
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-20 no member list
dot icon04/12/2014
Appointment of Mr Andrew Templeton as a secretary on 2014-10-31
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2014
Termination of appointment of Janet Johnson as a secretary on 2014-10-31
dot icon02/12/2014
Termination of appointment of Roger Coombs as a director on 2014-10-20
dot icon29/07/2014
Annual return made up to 2014-07-20 no member list
dot icon29/07/2014
Termination of appointment of Colin Richard Evans as a director on 2014-03-10
dot icon27/05/2014
Termination of appointment of Gary Morgan as a director
dot icon04/02/2014
Resolutions
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-20 no member list
dot icon20/11/2012
Secretary's details changed for Jan Johnson on 2012-07-21
dot icon20/11/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon20/07/2012
Incorporation

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
06/07/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Zachary Jacob
Director
18/03/2025 - Present
-
Coles, Daniel
Director
20/07/2012 - Present
-
Bell, Arkle Leslie
Director
16/11/2015 - 19/03/2024
3
Green, Joanne
Director
23/01/2024 - Present
-
Farah, Abdi
Director
12/11/2024 - Present
-

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 CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION

CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION is an(a) Active company incorporated on 20/07/2012 with the registered office located at Cardiff Ymca The Walk, Roath, Cardiff CF24 3AG. There are currently 7 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 CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION is currently Active. It was registered on 20/07/2012 .

Where is CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION located?

toggle

CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION is registered at Cardiff Ymca The Walk, Roath, Cardiff CF24 3AG.

What does CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION do?

toggle

CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARDIFF YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

The latest filing was on 09/02/2026: Registration of charge 081514950003, created on 2026-02-02.