CITY OF BRADFORD Y.M.C.A.

Register to unlock more data on OkredoRegister

CITY OF BRADFORD Y.M.C.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995811

Incorporation date

29/11/1994

Size

Full

Contacts

Registered address

Registered address

Culture Fusion Building, 125 Thornton Road, Bradford, West Yorkshire BD1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon03/12/2024
Termination of appointment of Helen Karen Robertshaw as a director on 2020-02-24
dot icon09/07/2024
Appointment of Miss Amanda Lakes as a director on 2024-05-24
dot icon08/07/2024
Termination of appointment of Caroline Jeanne Elizabeth Murie as a director on 2024-05-24
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of John Cronin as a secretary on 2022-12-07
dot icon07/12/2022
Appointment of Miss Leanne Victoria Ashworth as a secretary on 2022-12-07
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon15/04/2021
Full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/12/2018
Termination of appointment of Trevor Detheridge as a director on 2018-09-04
dot icon23/11/2018
Full accounts made up to 2018-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon16/12/2016
Appointment of Mr Roland Clark as a director on 2016-04-26
dot icon15/12/2016
Termination of appointment of David Alan West as a director on 2016-01-19
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-11-29 no member list
dot icon18/12/2015
Termination of appointment of Janice Mc Devitt Lee as a director on 2015-05-20
dot icon01/04/2015
Appointment of Mrs Kathryn Joyce Smith as a director on 2015-01-20
dot icon01/04/2015
Appointment of Mr David Alan West as a director on 2015-01-20
dot icon27/03/2015
Appointment of Mr John Cronin as a secretary on 2015-03-25
dot icon27/03/2015
Termination of appointment of Carol Dovener as a secretary on 2015-03-25
dot icon27/03/2015
Termination of appointment of Carol Dovener as a secretary on 2015-03-25
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-11-29 no member list
dot icon23/12/2014
Appointment of Mrs Caroline Jeanne Elizabeth Murie as a director on 2014-10-02
dot icon16/12/2014
Termination of appointment of Michael David Wain as a director on 2014-06-14
dot icon16/12/2014
Termination of appointment of Ewan Muirhead as a director on 2014-10-27
dot icon24/10/2014
Appointment of Mrs Helen Robertshaw as a director on 2014-07-15
dot icon30/05/2014
Termination of appointment of Roland Clark as a director
dot icon16/05/2014
Appointment of Ms Carol Dovener as a secretary
dot icon15/05/2014
Termination of appointment of David West as a director
dot icon15/05/2014
Appointment of Ms Carol Dovener as a secretary
dot icon15/05/2014
Termination of appointment of Paul Colley as a secretary
dot icon15/05/2014
Termination of appointment of Paul Colley as a secretary
dot icon19/03/2014
Termination of appointment of Susan Illingworth as a director
dot icon05/12/2013
Annual return made up to 2013-11-29 no member list
dot icon04/12/2013
Termination of appointment of Miriam Jackson as a director
dot icon04/12/2013
Termination of appointment of George Madrara as a director
dot icon21/11/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Particulars of a mortgage or charge/co charles/extend / charge no: 1
dot icon13/02/2013
Annual return made up to 2012-11-29 no member list
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Appointment of Mr Paul Colley as a secretary
dot icon26/10/2012
Termination of appointment of Mark Walton as a secretary
dot icon08/08/2012
Appointment of Mr Roland Graham Clark as a director
dot icon07/08/2012
Appointment of Mr Ewan Muirhead as a director
dot icon19/12/2011
Termination of appointment of David Cuddy as a secretary
dot icon19/12/2011
Appointment of Mark Jonathan Walton as a secretary
dot icon02/12/2011
Annual return made up to 2011-11-29 no member list
dot icon02/12/2011
Director's details changed for Janice Mc Devitt Lee on 2011-11-29
dot icon02/12/2011
Director's details changed for David Alan West on 2011-11-29
dot icon02/12/2011
Director's details changed for Miriam Jackson on 2011-11-29
dot icon02/12/2011
Director's details changed for Trevor Detheridge on 2011-11-29
dot icon02/12/2011
Director's details changed for Susan Ann Illingworth on 2011-11-29
dot icon09/11/2011
Termination of appointment of Marion Flaxman as a director
dot icon31/10/2011
Registered office address changed from Ymca Building, Little Horton Lane, Bradford West Yorkshire BD5 0JG on 2011-10-31
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of Delroy Beverley as a director
dot icon13/10/2011
Termination of appointment of Jennie-Marie Glover as a director
dot icon07/10/2011
Appointment of David Alan West as a director
dot icon14/03/2011
Termination of appointment of John Mercer as a director
dot icon08/02/2011
Appointment of Janice Mc Devitt Lee as a director
dot icon08/02/2011
Appointment of Miriam Jackson as a director
dot icon25/01/2011
Director's details changed for Trevor Detheridge on 2011-01-25
dot icon30/11/2010
Annual return made up to 2010-11-29 no member list
dot icon30/11/2010
Director's details changed for Susan Ann Illingworth on 2010-11-30
dot icon30/11/2010
Director's details changed for Delroy Beverley on 2010-11-30
dot icon30/11/2010
Director's details changed for John Mercer on 2010-11-30
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Appointment of Trevor Detheridge as a director
dot icon18/06/2010
Termination of appointment of Paul Colley as a director
dot icon18/12/2009
Annual return made up to 2009-11-29 no member list
dot icon09/12/2009
Director's details changed for Pastor John Adereti on 2009-12-09
dot icon09/12/2009
Director's details changed for John Mercer on 2009-12-09
dot icon09/12/2009
Director's details changed for George William Madrara on 2009-12-09
dot icon09/12/2009
Director's details changed for Michael David Wain on 2009-12-09
dot icon09/12/2009
Director's details changed for Jennie-Marie Glover on 2009-12-09
dot icon09/12/2009
Director's details changed for Susan Ann Illingworth on 2009-12-09
dot icon09/12/2009
Director's details changed for Delroy Beverley on 2009-12-09
dot icon09/12/2009
Director's details changed for Marion Ada Flaxman on 2009-12-09
dot icon09/12/2009
Director's details changed for Paul Michael Colley on 2009-12-09
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Termination of appointment of Geoffrey Rowe as a director
dot icon08/09/2009
Appointment terminated director robert holland
dot icon19/05/2009
Director appointed susan ann illingworth
dot icon19/05/2009
Director appointed jennie-marie glover
dot icon15/04/2009
Director appointed paul michael colley
dot icon02/02/2009
Auditor's resignation
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Annual return made up to 29/11/08
dot icon17/10/2008
Appointment terminated director antony hubbard
dot icon06/10/2008
Appointment terminated director paul colley
dot icon25/09/2008
Appointment terminated director jennie glover
dot icon06/06/2008
Auditor's resignation
dot icon19/02/2008
Director resigned
dot icon07/12/2007
Annual return made up to 29/11/07
dot icon18/10/2007
Resolutions
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon15/08/2007
Registered office changed on 15/08/07 from: mcmillan centre, dorset street bradford. West yorkshire BD5 0LT
dot icon28/12/2006
New director appointed
dot icon06/12/2006
Annual return made up to 29/11/06
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Registered office changed on 06/12/06 from: ymca mcmillan centre dorset street bradford. W. yorks. BD5 0LT
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
Director resigned
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director's particulars changed
dot icon08/02/2006
Director resigned
dot icon10/01/2006
Annual return made up to 29/11/05
dot icon14/11/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
New director appointed
dot icon27/01/2005
Resolutions
dot icon11/01/2005
Annual return made up to 29/11/04
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon08/12/2004
Resolutions
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon06/08/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon29/12/2003
New secretary appointed
dot icon29/12/2003
Annual return made up to 29/11/03
dot icon29/12/2003
Director resigned
dot icon29/12/2003
Secretary resigned;director resigned
dot icon15/05/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon09/12/2002
Annual return made up to 29/11/02
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
New director appointed
dot icon31/12/2001
Director resigned
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon07/12/2001
Annual return made up to 29/11/01
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Annual return made up to 29/11/00
dot icon16/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Annual return made up to 29/11/99
dot icon16/12/1998
Annual return made up to 29/11/98
dot icon16/12/1998
Director resigned
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
New director appointed
dot icon22/12/1997
Annual return made up to 29/11/97
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon24/09/1997
Director's particulars changed
dot icon07/02/1997
New secretary appointed
dot icon13/12/1996
Secretary resigned;director resigned
dot icon13/12/1996
Annual return made up to 29/11/96
dot icon31/07/1996
Full accounts made up to 1996-03-31
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon11/12/1995
Annual return made up to 29/11/95
dot icon22/11/1995
New director appointed
dot icon25/10/1995
New secretary appointed
dot icon25/10/1995
Secretary resigned
dot icon07/07/1995
Resolutions
dot icon20/01/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Accounting reference date notified as 31/03
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon29/11/1994
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
29/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Roland Graham
Director
26/04/2016 - Present
7
Smith, Kathryn Joyce
Director
20/01/2015 - Present
-
Lakes, Amanda
Director
24/05/2024 - Present
-
Adereti, John Olugbenga, Pastor
Director
08/11/1999 - Present
1
Murie, Caroline Jeanne Elizabeth
Director
02/10/2014 - 24/05/2024
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 CITY OF BRADFORD Y.M.C.A.

CITY OF BRADFORD Y.M.C.A. is an(a) Active company incorporated on 29/11/1994 with the registered office located at Culture Fusion Building, 125 Thornton Road, Bradford, West Yorkshire BD1 2EP. There are currently 5 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 CITY OF BRADFORD Y.M.C.A.?

toggle

CITY OF BRADFORD Y.M.C.A. is currently Active. It was registered on 29/11/1994 .

Where is CITY OF BRADFORD Y.M.C.A. located?

toggle

CITY OF BRADFORD Y.M.C.A. is registered at Culture Fusion Building, 125 Thornton Road, Bradford, West Yorkshire BD1 2EP.

What does CITY OF BRADFORD Y.M.C.A. do?

toggle

CITY OF BRADFORD Y.M.C.A. operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CITY OF BRADFORD Y.M.C.A.?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with no updates.