CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION

Register to unlock more data on OkredoRegister

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00119249

Incorporation date

20/12/1911

Size

Group

Contacts

Registered address

Registered address

120 Cromer Street, London WC1H 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1911)
dot icon02/04/2026
Termination of appointment of Andrew Anthony Beal as a director on 2026-04-01
dot icon02/04/2026
Termination of appointment of Anne-Marie Smith as a director on 2026-04-01
dot icon14/03/2026
Group of companies' accounts made up to 2025-07-31
dot icon27/02/2026
Termination of appointment of Timothy Lissimore as a director on 2026-02-24
dot icon16/02/2026
Appointment of Mr Kevin Robert Suckling as a director on 2026-01-29
dot icon12/02/2026
Appointment of Miss Liane Christina Langdon as a director on 2026-01-29
dot icon06/02/2026
Appointment of Mr Zulfiqar Hussain as a director on 2026-01-29
dot icon03/02/2026
Termination of appointment of Ian John Govendir as a director on 2026-01-29
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/10/2025
Termination of appointment of Peter William Wright as a director on 2025-10-28
dot icon22/09/2025
Director's details changed for Mr Andrew Anthony Beal on 2025-09-19
dot icon21/02/2025
Group of companies' accounts made up to 2024-07-31
dot icon21/02/2025
Registration of charge 001192490011, created on 2025-02-07
dot icon04/02/2025
Appointment of Mrs Carol Ann Snape as a director on 2025-01-30
dot icon03/02/2025
Registered office address changed from 112 Great Russell St London WC1B 3NQ to 120 Cromer Street London WC1H 8BS on 2025-02-03
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/08/2024
Appointment of Ms Yvonne Kelly as a director on 2024-07-18
dot icon23/07/2024
Termination of appointment of Cheryl Lynne Turner as a director on 2024-07-18
dot icon08/07/2024
Satisfaction of charge 001192490010 in full
dot icon04/03/2024
Group of companies' accounts made up to 2023-07-31
dot icon26/01/2024
Termination of appointment of Glenn Stuart Dunn as a director on 2024-01-25
dot icon14/12/2023
Director's details changed for Mr Yusuf Nurbhai on 2023-09-08
dot icon06/12/2023
Director's details changed for Mrs Melissa Eliza Bryant on 2023-05-18
dot icon06/12/2023
Director's details changed for Mrs Anne-Marie Smith on 2023-06-01
dot icon06/12/2023
Director's details changed for Mrs Melissa Eliza Bryant on 2023-03-01
dot icon21/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/10/2023
Appointment of Mr Adam Stuart Whale as a director on 2023-10-30
dot icon14/07/2023
Termination of appointment of Amandip Bahia as a director on 2023-07-13
dot icon05/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon29/01/2023
Termination of appointment of Arvinda Gohil as a secretary on 2023-01-25
dot icon29/01/2023
Appointment of Mrs Naomi Ruth Da Silva as a secretary on 2023-01-25
dot icon29/01/2023
Termination of appointment of Susan Ross Morton as a director on 2023-01-25
dot icon29/01/2023
Appointment of Mrs Melissa Eliza Bryant as a director on 2023-01-25
dot icon09/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon10/03/2022
Group of companies' accounts made up to 2021-07-31
dot icon31/01/2022
Appointment of Mr Yusuf Nurbhai as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Anthony Griffiths as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Colleen Lorraine Harris as a director on 2022-01-27
dot icon31/01/2022
Termination of appointment of Philippa Campbell as a director on 2022-01-27
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon05/08/2021
Appointment of Dr Amandip Bahia as a director on 2021-08-01
dot icon03/08/2021
Appointment of Mr Peter William Wright as a director on 2021-08-01
dot icon03/08/2021
Appointment of Mr Stephen Gautam Varma as a director on 2021-08-01
dot icon03/08/2021
Appointment of Dr Cheryl Lynne Turner as a director on 2021-08-01
dot icon15/06/2021
Registration of charge 001192490010, created on 2021-06-15
dot icon25/02/2021
Termination of appointment of Janice Lloyd as a director on 2021-02-24
dot icon13/01/2021
Group of companies' accounts made up to 2020-07-31
dot icon11/12/2020
Termination of appointment of Alan Paul Smith as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of Mark Bjornsen Andrews as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of Kathryn Mary Baker as a director on 2020-12-09
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon29/06/2020
Appointment of Ms Arvinda Gohil as a secretary on 2020-06-25
dot icon29/06/2020
Termination of appointment of Aimee Henderson as a secretary on 2020-06-25
dot icon27/03/2020
Appointment of Mr Andrew Anthony Beal as a director on 2020-03-19
dot icon27/03/2020
Appointment of Professor Ian John Govendir as a director on 2020-03-19
dot icon10/01/2020
Termination of appointment of Charlotte Elizabeth Dickens as a director on 2020-01-10
dot icon31/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon22/07/2019
Notification of a person with significant control statement
dot icon02/07/2019
Appointment of Mrs Kathryn Mary Baker as a director on 2019-06-20
dot icon02/07/2019
Appointment of Mr Timothy Lissimore as a director on 2019-06-20
dot icon07/01/2019
Resolutions
dot icon07/01/2019
Group of companies' accounts made up to 2018-07-31
dot icon28/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/11/2018
Cessation of Anne-Marie Smith as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Allan Paul Smith as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Susan Ross Morton as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Rosemary Jill Prescott as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Janice Lloyd as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Aimee Camilla Henderson as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Colleen Lorraine Harris as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Anthony Griffiths as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Glenn Stuart Dunn as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Charlotte Elizabeth Dickens as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Philippa Campbell as a person with significant control on 2018-11-28
dot icon28/11/2018
Cessation of Mark Bjornsen Andrews as a person with significant control on 2018-11-28
dot icon26/07/2018
Cessation of Kern Roberts as a person with significant control on 2018-07-14
dot icon26/07/2018
Termination of appointment of Kern Roberts as a director on 2018-07-04
dot icon13/03/2018
Notification of Anne-Marie Smith as a person with significant control on 2018-02-22
dot icon12/03/2018
Appointment of Mrs Anne-Marie Smith as a director on 2018-02-22
dot icon09/01/2018
Group of companies' accounts made up to 2017-07-31
dot icon20/12/2017
Cessation of Robert William Harrison as a person with significant control on 2017-12-16
dot icon20/12/2017
Termination of appointment of Robert William Harrison as a director on 2017-12-16
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon28/09/2017
Notification of Janice Lloyd as a person with significant control on 2017-09-27
dot icon28/09/2017
Appointment of Mrs Janice Lloyd as a director on 2017-09-27
dot icon15/08/2017
Termination of appointment of Robert Antony Hayward as a director on 2017-08-14
dot icon14/08/2017
Cessation of Robert Antony Hayward as a person with significant control on 2017-08-14
dot icon11/07/2017
Appointment of Mr Mark Bjornsen Andrews as a director on 2017-06-29
dot icon10/07/2017
Cessation of Philip Graham Rogerson as a person with significant control on 2017-06-29
dot icon10/07/2017
Notification of Mark Bjornsen Andrews as a person with significant control on 2017-06-29
dot icon10/07/2017
Termination of appointment of Philip Graham Rogerson as a director on 2017-06-29
dot icon10/07/2017
Statement of company's objects
dot icon10/07/2017
Resolutions
dot icon18/05/2017
Current accounting period extended from 2017-03-31 to 2017-07-31
dot icon23/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon09/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/09/2016
Appointment of Mr Glenn Stuart Dunn as a director on 2016-09-14
dot icon31/05/2016
Appointment of Mrs Aimee Henderson as a secretary on 2016-05-31
dot icon31/05/2016
Termination of appointment of Andrew John Chesters as a secretary on 2016-05-31
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Robert William Harrison as a director on 2015-12-10
dot icon08/12/2015
Termination of appointment of Rohan Anthony Campbell as a director on 2015-12-08
dot icon26/11/2015
Memorandum and Articles of Association
dot icon26/11/2015
Resolutions
dot icon18/11/2015
Director's details changed for Ms Philippa Campbell on 2015-11-18
dot icon18/11/2015
Director's details changed for Anthony Griffiths on 2015-11-18
dot icon18/11/2015
Annual return made up to 2015-11-14 no member list
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-14 no member list
dot icon02/09/2014
Termination of appointment of Gill Howland as a director on 2014-08-01
dot icon30/07/2014
Termination of appointment of Valerie Louise Morton as a director on 2014-07-23
dot icon06/05/2014
Appointment of Mr Andrew John Chesters as a secretary
dot icon06/05/2014
Termination of appointment of Andrew Rice as a secretary
dot icon23/12/2013
Appointment of Mr Alan Paul Smith as a director
dot icon23/12/2013
Appointment of Ms Gill Howland as a director
dot icon20/12/2013
Termination of appointment of Ian Guthrie as a director
dot icon20/12/2013
Termination of appointment of David Bennison as a director
dot icon21/11/2013
Annual return made up to 2013-11-14 no member list
dot icon21/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/05/2013
Auditor's resignation
dot icon07/05/2013
Auditor's resignation
dot icon22/03/2013
Appointment of Mrs Susan Ross Morton as a director
dot icon15/11/2012
Annual return made up to 2012-11-14 no member list
dot icon24/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/10/2012
Resolutions
dot icon29/08/2012
Termination of appointment of Andrew Shields as a director
dot icon02/04/2012
Appointment of Rohan Anthony Campbell as a director
dot icon16/03/2012
Appointment of Mr Kern Roberts as a director
dot icon14/11/2011
Annual return made up to 2011-11-14 no member list
dot icon28/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon18/10/2011
Statement of company's objects
dot icon18/10/2011
Resolutions
dot icon31/08/2011
Appointment of Mr Philip Graham Rogerson as a director
dot icon28/07/2011
Termination of appointment of Richard Hewitt as a director
dot icon06/04/2011
Termination of appointment of Susan Nott as a director
dot icon14/01/2011
Appointment of Mr Robert Antony Hayward as a director
dot icon02/12/2010
Annual return made up to 2010-11-14 no member list
dot icon26/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/10/2010
Termination of appointment of Martin Hazell as a director
dot icon15/09/2010
Appointment of Ms Charlotte Elizabeth Dickens as a director
dot icon26/03/2010
Appointment of Mrs Colleen Lorraine Harris as a director
dot icon24/11/2009
Annual return made up to 2009-11-14 no member list
dot icon24/11/2009
Director's details changed for Richard Hewitt on 2009-11-12
dot icon24/11/2009
Director's details changed for Andrew John Shields on 2009-11-10
dot icon24/11/2009
Director's details changed for Susan Nott on 2009-11-10
dot icon24/11/2009
Director's details changed for Anthony Griffiths on 2009-11-10
dot icon24/11/2009
Director's details changed for Martin Thomas Hazell on 2009-11-10
dot icon16/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon07/10/2009
Termination of appointment of Stephen Fleming as a director
dot icon11/06/2009
Appointment terminated director christopher rouse
dot icon05/12/2008
Annual return made up to 14/11/08
dot icon20/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director robert graham
dot icon23/11/2007
Annual return made up to 14/11/07
dot icon29/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/10/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon28/11/2006
Annual return made up to 14/11/06
dot icon21/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/11/2006
Memorandum and Articles of Association
dot icon06/11/2006
Resolutions
dot icon19/05/2006
Director's particulars changed
dot icon23/12/2005
Director's particulars changed
dot icon25/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon23/11/2005
Annual return made up to 14/11/05
dot icon24/06/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon02/03/2005
Annual return made up to 14/11/04
dot icon06/12/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/11/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon30/01/2004
Resolutions
dot icon22/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon19/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon21/11/2003
Annual return made up to 14/11/03
dot icon22/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon25/11/2002
Annual return made up to 14/11/02
dot icon21/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon10/12/2001
New director appointed
dot icon19/11/2001
Annual return made up to 14/11/01
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Director resigned
dot icon10/01/2001
Full group accounts made up to 2000-03-31
dot icon20/12/2000
Director resigned
dot icon17/11/2000
Annual return made up to 14/11/00
dot icon06/11/2000
Director's particulars changed
dot icon11/02/2000
Director's particulars changed
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon21/11/1999
Annual return made up to 14/11/99
dot icon06/08/1999
New director appointed
dot icon09/12/1998
Full group accounts made up to 1998-03-27
dot icon09/12/1998
Annual return made up to 14/11/98
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon16/11/1998
Director's particulars changed
dot icon17/04/1998
Resolutions
dot icon08/01/1998
Full group accounts made up to 1997-03-28
dot icon29/12/1997
Director resigned
dot icon08/12/1997
Annual return made up to 14/11/97
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
New secretary appointed
dot icon24/09/1997
Director resigned
dot icon12/11/1996
Full group accounts made up to 1996-03-29
dot icon12/11/1996
Annual return made up to 14/11/96
dot icon02/10/1996
Director resigned
dot icon24/09/1996
Secretary resigned
dot icon24/09/1996
New secretary appointed
dot icon31/05/1996
Resolutions
dot icon06/05/1996
Full group accounts made up to 1995-03-31
dot icon01/03/1996
Director resigned
dot icon08/12/1995
Director resigned
dot icon06/12/1995
Annual return made up to 14/11/95
dot icon04/02/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon04/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full group accounts made up to 1994-03-25
dot icon14/12/1994
Annual return made up to 14/11/94
dot icon02/11/1994
Director resigned
dot icon02/11/1994
Director resigned
dot icon06/10/1994
Particulars of mortgage/charge
dot icon06/10/1994
Declaration of satisfaction of mortgage/charge
dot icon06/10/1994
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Full group accounts made up to 1993-03-26
dot icon23/11/1993
Annual return made up to 14/11/93
dot icon31/10/1993
Full group accounts made up to 1992-03-27
dot icon04/10/1993
Director resigned
dot icon25/08/1993
New director appointed
dot icon25/08/1993
New director appointed
dot icon25/08/1993
New director appointed
dot icon17/11/1992
Annual return made up to 14/11/92
dot icon27/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
New director appointed
dot icon07/02/1992
Full group accounts made up to 1991-03-29
dot icon07/02/1992
Annual return made up to 14/11/91
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon31/12/1991
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Full group accounts made up to 1990-03-30
dot icon22/11/1990
Annual return made up to 14/11/90
dot icon20/11/1990
Director resigned
dot icon20/11/1990
Director resigned
dot icon12/11/1990
Memorandum and Articles of Association
dot icon30/10/1990
Resolutions
dot icon09/04/1990
Particulars of mortgage/charge
dot icon09/04/1990
Particulars of mortgage/charge
dot icon27/03/1990
Declaration of satisfaction of mortgage/charge
dot icon27/12/1989
Particulars of mortgage/charge
dot icon28/11/1989
Full group accounts made up to 1989-03-31
dot icon28/11/1989
Annual return made up to 20/11/89
dot icon09/11/1989
Director resigned
dot icon17/05/1989
Director resigned
dot icon05/01/1989
Director resigned
dot icon06/12/1988
Director resigned
dot icon30/11/1988
Full group accounts made up to 1988-03-25
dot icon30/11/1988
Annual return made up to 14/11/88
dot icon24/11/1987
Full group accounts made up to 1987-03-27
dot icon24/11/1987
Annual return made up to 16/11/87
dot icon19/11/1987
Director resigned
dot icon23/10/1987
New director appointed
dot icon23/10/1987
New director appointed
dot icon22/12/1986
Full accounts made up to 1986-03-28
dot icon22/12/1986
Return made up to 15/12/86; full list of members
dot icon17/10/1986
Director resigned
dot icon20/12/1911
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Zulfiqar
Director
29/01/2026 - Present
53
Mrs Anne-Marie Smith
Director
22/02/2018 - 01/04/2026
4
Bahia, Amandip, Dr
Director
01/08/2021 - 13/07/2023
2
Turner, Cheryl Lynne, Dr
Director
01/08/2021 - 18/07/2024
4
Harris, Colleen Lorraine
Director
24/03/2010 - 27/01/2022
13

Persons with Significant Control

19
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 CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION is an(a) Active company incorporated on 20/12/1911 with the registered office located at 120 Cromer Street, London WC1H 8BS. There are currently 10 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 YOUNG MEN'S CHRISTIAN ASSOCIATION?

toggle

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION is currently Active. It was registered on 20/12/1911 .

Where is CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION located?

toggle

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION is registered at 120 Cromer Street, London WC1H 8BS.

What does CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION do?

toggle

CENTRAL YOUNG MEN'S CHRISTIAN ASSOCIATION operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

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

toggle

The latest filing was on 02/04/2026: Termination of appointment of Andrew Anthony Beal as a director on 2026-04-01.