CENTRAL HERTFORDSHIRE YMCA

Register to unlock more data on OkredoRegister

CENTRAL HERTFORDSHIRE YMCA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258321

Incorporation date

02/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Charter House, Charter Place, Watford, Hertfordshire WD17 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/12/2024
Termination of appointment of Jane Catherine Cotton as a director on 2024-10-16
dot icon11/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon13/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/11/2022
Appointment of Rt Revd Richard William Bryant Atkinson as a director on 2022-11-25
dot icon25/11/2022
Appointment of Mr Richard Capaldi as a director on 2022-11-25
dot icon25/11/2022
Termination of appointment of Nicholas Claud Le Quesne Mourant as a director on 2022-11-25
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon03/10/2022
Termination of appointment of Nicola Lucas as a director on 2022-05-15
dot icon17/05/2022
Appointment of Mr Michael Peter Adam Howe as a secretary on 2022-05-01
dot icon17/05/2022
Termination of appointment of Jonathan Kalisa Kalemera as a secretary on 2022-04-30
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon03/02/2020
Appointment of Mr Jonathan Kalisa Kalemera as a secretary on 2020-01-24
dot icon03/02/2020
Termination of appointment of David Martin as a secretary on 2020-01-24
dot icon31/10/2019
Director's details changed for Ms Nicola Lucas on 2019-10-30
dot icon27/09/2019
Appointment of Mrs Jane Cotton as a director on 2019-09-25
dot icon27/09/2019
Termination of appointment of Christine Maria Josepha Neyndorff as a director on 2019-09-25
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon12/10/2018
Termination of appointment of John Neil Robinson as a director on 2018-09-26
dot icon05/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/09/2017
Appointment of Ms Nicola Lucas as a director on 2017-09-27
dot icon29/09/2017
Termination of appointment of Nigel Aubrey Johnson as a director on 2017-09-27
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/02/2017
Resolutions
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/06/2016
Director's details changed for Watford & District Ymca on 2016-06-22
dot icon23/10/2015
Registered office address changed from , Ymca Central Herts, Peartree, Lane, Welwyn Garden City, Hertfordshire, AL7 3UL to Charter House Charter Place Watford Hertfordshire WD17 2RT on 2015-10-23
dot icon23/10/2015
Satisfaction of charge 2 in full
dot icon25/09/2015
Annual return made up to 2015-09-24 no member list
dot icon04/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/06/2015
Appointment of Mr Nigel Aubrey Johnson as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of Jonathan Stephen Moxham as a director on 2015-06-01
dot icon23/04/2015
Auditor's resignation
dot icon31/03/2015
Director's details changed for Mr Jonathan Stephen Moxham on 2015-03-01
dot icon06/10/2014
Annual return made up to 2014-09-24 no member list
dot icon05/10/2014
Register inspection address has been changed from C/O Ymca Central Services 2 Tewin Court Tewin Road Welwyn Garden City Hertfordshire AL7 1AU England to C/O Director of Resources Charter House Charter Place Watford Hertfordshire WD17 2RT
dot icon07/08/2014
Full accounts made up to 2014-03-31
dot icon26/07/2014
Appointment of Watford & District Ymca as a director on 2014-07-16
dot icon24/07/2014
Appointment of Mr David Martin as a secretary on 2014-07-16
dot icon24/07/2014
Termination of appointment of Guy Foxell as a secretary on 2014-07-16
dot icon21/03/2014
Termination of appointment of Watford & District Ymca as a director
dot icon23/01/2014
Termination of appointment of Diane Morrad as a director
dot icon23/01/2014
Appointment of Ms Christine Maria Josepha Neyndorff as a director
dot icon21/01/2014
Appointment of Mr John Neil Robinson as a director
dot icon21/01/2014
Appointment of Watford & District Ymca as a director
dot icon21/01/2014
Appointment of Mr Guy Foxell as a secretary
dot icon21/01/2014
Termination of appointment of Lynsey Newman as a director
dot icon21/01/2014
Termination of appointment of John-Derek Hyde as a director
dot icon21/01/2014
Termination of appointment of Nigel Johnson as a director
dot icon21/01/2014
Termination of appointment of Martin Hammond as a director
dot icon21/01/2014
Termination of appointment of Simon Chambers as a director
dot icon21/01/2014
Termination of appointment of Robin Webb as a secretary
dot icon21/01/2014
Termination of appointment of Sarah Gosling as a director
dot icon19/12/2013
Statement of company's objects
dot icon19/12/2013
Resolutions
dot icon05/11/2013
Annual return made up to 2013-09-24 no member list
dot icon05/11/2013
Director's details changed for Mrs Diane Margaret Ivy Proudlove on 2013-04-30
dot icon05/11/2013
Director's details changed for Miss Sarah Kate King on 2012-11-30
dot icon09/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon25/09/2013
Resolutions
dot icon17/06/2013
Memorandum and Articles of Association
dot icon17/06/2013
Notice of Restriction on the Company's Articles
dot icon24/10/2012
Annual return made up to 2012-09-24 no member list
dot icon22/10/2012
Appointment of Mr Martin John Hammond as a director
dot icon22/10/2012
Appointment of Mr John-Derek Gregory Hyde as a director
dot icon22/10/2012
Appointment of Mr Jonathan Stephen Moxham as a director
dot icon22/10/2012
Termination of appointment of Jason Collier as a director
dot icon22/10/2012
Termination of appointment of Elizabeth Gill as a director
dot icon16/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2012
Termination of appointment of Janet Tyndale as a director
dot icon28/03/2012
Termination of appointment of Catharine Hopper as a director
dot icon14/11/2011
Annual return made up to 2011-09-24 no member list
dot icon11/10/2011
Second filing of TM01 previously delivered to Companies House
dot icon10/10/2011
Second filing of TM01 previously delivered to Companies House
dot icon29/09/2011
Register inspection address has been changed
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Appointment of Mrs Elizabeth Jane Gill as a director
dot icon21/09/2011
Termination of appointment of Philip Hollowday as a director
dot icon21/09/2011
Termination of appointment of Graham Clarke as a director
dot icon21/09/2011
Termination of appointment of David Irving as a director
dot icon23/02/2011
Full accounts made up to 2010-03-31
dot icon17/01/2011
Annual return made up to 2010-09-24 no member list
dot icon17/01/2011
Director's details changed for Philip Hollowday on 2010-09-24
dot icon17/01/2011
Director's details changed for Rev Graham Charles Clarke on 2010-09-24
dot icon17/01/2011
Director's details changed for Mr Simon Roderick Chambers on 2010-09-24
dot icon17/01/2011
Director's details changed for David William Irving on 2010-09-24
dot icon17/01/2011
Director's details changed for Mrs Catharine Hopper on 2010-09-24
dot icon14/01/2011
Appointment of Mr Jason Mark David Collier as a director
dot icon12/01/2011
Appointment of Ms Janet Rose Tyndale as a director
dot icon11/01/2011
Director's details changed for Mrs Diane Ivy Proudlove on 2010-01-10
dot icon24/11/2010
Appointment of Mr Nicholas Claud Le Quesne Mourant as a director
dot icon23/11/2010
Termination of appointment of Jonathon Morris as a director
dot icon22/11/2010
Termination of appointment of Kenneth Everard as a director
dot icon22/11/2010
Appointment of Mrs Lynsey Claire Newman as a director
dot icon22/11/2010
Appointment of Miss Sarah Kate King as a director
dot icon22/11/2010
Appointment of Mr Nigel Aubrey Johnson as a director
dot icon07/06/2010
Termination of appointment of Paul Kerridge as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon24/11/2009
Appointment of Mrs Diane Ivy Proudlove as a director
dot icon22/10/2009
Annual return made up to 2009-09-24 no member list
dot icon22/10/2009
Termination of appointment of Tara Philbert as a director
dot icon22/10/2009
Appointment of Mr Jonathon Philip Morris as a director
dot icon20/10/2009
Appointment of Mr Paul Kerridge as a director
dot icon24/04/2009
Appointment terminated director carol jones
dot icon08/02/2009
Full accounts made up to 2008-03-31
dot icon02/02/2009
Annual return made up to 24/09/08
dot icon28/01/2009
Director appointed miss carol ann jones
dot icon28/01/2009
Director appointed mrs catharine hopper
dot icon28/01/2009
Appointment terminated director neil kirby
dot icon28/01/2009
Appointment terminated director dinah tuck
dot icon28/01/2009
Director appointed mr simon roderick chambers
dot icon09/05/2008
Appointment terminated director richard syms
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon04/10/2007
Annual return made up to 24/09/07
dot icon04/10/2007
Registered office changed on 04/10/07 from: ymca peartree lane, welwyn garden city, hertfordshire, AL7 3UL
dot icon04/10/2007
Secretary's particulars changed
dot icon03/10/2007
Memorandum and Articles of Association
dot icon03/10/2007
Resolutions
dot icon19/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon31/05/2007
Director resigned
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Director's particulars changed
dot icon23/03/2007
Director resigned
dot icon01/02/2007
Certificate of change of name
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon07/11/2006
Annual return made up to 24/09/06
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Full accounts made up to 2005-03-31
dot icon14/10/2005
New director appointed
dot icon05/10/2005
Annual return made up to 24/09/05
dot icon28/09/2005
New secretary appointed
dot icon29/07/2005
Secretary resigned
dot icon30/06/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon31/03/2005
Memorandum and Articles of Association
dot icon11/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Annual return made up to 24/09/04
dot icon04/10/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon23/02/2004
Director resigned
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon02/10/2003
Annual return made up to 24/09/03
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon03/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon25/09/2002
Annual return made up to 24/09/02
dot icon22/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon08/02/2002
New secretary appointed
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
New director appointed
dot icon27/09/2001
Annual return made up to 24/09/01
dot icon13/09/2001
Director resigned
dot icon22/01/2001
Full group accounts made up to 2000-03-31
dot icon05/10/2000
Annual return made up to 02/10/00
dot icon06/09/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon03/05/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon25/04/2000
Full group accounts made up to 1999-03-31
dot icon24/03/2000
Director resigned
dot icon24/03/2000
Director resigned
dot icon01/11/1999
Annual return made up to 02/10/99
dot icon21/06/1999
Director resigned
dot icon17/05/1999
Director resigned
dot icon17/05/1999
Director's particulars changed
dot icon26/10/1998
Annual return made up to 02/10/98
dot icon28/08/1998
Secretary's particulars changed;director's particulars changed
dot icon28/08/1998
New director appointed
dot icon03/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/08/1998
Resolutions
dot icon30/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon17/07/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon16/04/1998
New director appointed
dot icon15/04/1998
Resolutions
dot icon14/04/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon09/04/1998
Particulars of mortgage/charge
dot icon23/10/1997
Annual return made up to 02/10/97
dot icon02/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONE YMCA
Corporate Director
16/07/2014 - Present
1
Mr Jonathan Stephen Moxham
Director
26/09/2012 - 01/06/2015
7
Atkinson, Richard William Bryant
Director
25/11/2022 - Present
28
Capaldi, Richard
Director
25/11/2022 - Present
17
Mourant, Nicholas Claud Le Quesne
Director
22/09/2010 - 25/11/2022
6

Persons with Significant Control

0

No PSC data available.

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 CENTRAL HERTFORDSHIRE YMCA

CENTRAL HERTFORDSHIRE YMCA is an(a) Active company incorporated on 02/10/1996 with the registered office located at Charter House, Charter Place, Watford, Hertfordshire WD17 2RT. There are currently 3 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 CENTRAL HERTFORDSHIRE YMCA?

toggle

CENTRAL HERTFORDSHIRE YMCA is currently Active. It was registered on 02/10/1996 .

Where is CENTRAL HERTFORDSHIRE YMCA located?

toggle

CENTRAL HERTFORDSHIRE YMCA is registered at Charter House, Charter Place, Watford, Hertfordshire WD17 2RT.

What does CENTRAL HERTFORDSHIRE YMCA do?

toggle

CENTRAL HERTFORDSHIRE YMCA operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CENTRAL HERTFORDSHIRE YMCA?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.