COVENTRY & WARWICKSHIRE YMCA

Register to unlock more data on OkredoRegister

COVENTRY & WARWICKSHIRE YMCA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644358

Incorporation date

22/01/2003

Size

Dormant

Contacts

Registered address

Registered address

300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands B23 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon21/02/2025
Application to strike the company off the register
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon16/01/2024
Termination of appointment of Gareth Clive Bunn as a director on 2023-12-30
dot icon29/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2022
Appointment of Mrs Dawn Ward as a director on 2022-09-22
dot icon28/11/2022
Registered office address changed from Endeavour Court 20 Chelmarsh Coventry CV6 3LB to 300 Reservoir Road 300 Reservoir Road Birmignham West Midlands B23 6DF on 2022-11-28
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/10/2022
Removal of a company as a social landlord
dot icon23/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon07/01/2022
Termination of appointment of Anne Patricia Linsey as a director on 2021-09-27
dot icon08/06/2021
Appointment of Mrs Pauline Tomlinson as a secretary on 2021-06-01
dot icon08/06/2021
Termination of appointment of Alan Richard Fraser as a secretary on 2021-06-01
dot icon23/03/2021
Termination of appointment of Louise Catherine Winterton as a director on 2021-03-22
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon25/11/2020
Full accounts made up to 2020-03-31
dot icon23/09/2020
Termination of appointment of Rebecca Fahy as a director on 2020-09-21
dot icon26/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Resolutions
dot icon14/04/2020
Notification of Ymca Heart of England as a person with significant control on 2020-04-01
dot icon14/04/2020
Withdrawal of a person with significant control statement on 2020-04-14
dot icon31/03/2020
Termination of appointment of David Robert Mckernan as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Thomas Dillon as a director on 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon22/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/06/2019
Appointment of Ms Louise Catherine Winterton as a director on 2019-06-04
dot icon02/05/2019
Appointment of Mr Gareth Clive Bunn as a director on 2019-04-23
dot icon02/05/2019
Appointment of Mr Thomas Dillon as a director on 2019-04-23
dot icon25/04/2019
Termination of appointment of William Parkinson as a director on 2019-04-23
dot icon26/03/2019
Appointment of Mr Mark Keith Bruckshaw as a director on 2019-03-12
dot icon26/02/2019
Statement of company's objects
dot icon26/02/2019
Resolutions
dot icon30/01/2019
Termination of appointment of Jonathan Healey Grant as a director on 2019-01-29
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/08/2018
Termination of appointment of Anne Woodley as a director on 2018-07-26
dot icon02/05/2018
Appointment of Ms Rebecca Fahy as a director on 2018-01-08
dot icon26/04/2018
Appointment of Rev Alan Richard Fraser as a secretary on 2018-03-22
dot icon26/04/2018
Termination of appointment of Anne Woodley as a secretary on 2018-04-26
dot icon04/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon17/11/2017
Accounts for a small company made up to 2017-03-31
dot icon29/06/2017
Termination of appointment of Andrew Winter as a secretary on 2017-06-27
dot icon29/06/2017
Appointment of Mrs Anne Woodley as a secretary on 2017-06-27
dot icon11/05/2017
Termination of appointment of Oliver Peter Charles as a director on 2017-05-02
dot icon04/05/2017
Director's details changed for Mr David Robert Mckernan on 2017-05-03
dot icon02/05/2017
Director's details changed for Mr Jonathan Healey Grant on 2017-05-02
dot icon02/05/2017
Director's details changed for Mr David Robert Mckernan on 2017-05-02
dot icon02/03/2017
Termination of appointment of Sophie Elizabeth Parkes as a director on 2017-02-07
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Appointment of Mr David Robert Mckernan as a director on 2016-09-06
dot icon07/07/2016
Appointment of Miss Sophie Elizabeth Parkes as a director on 2016-06-21
dot icon07/07/2016
Termination of appointment of Christabell Amoakoh as a director on 2016-03-01
dot icon04/01/2016
Annual return made up to 2016-01-03 no member list
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Registered office address changed from C/O Endeavour Court 20 Chelmarsh Daimler Green Coventry CV6 3LB to Endeavour Court 20 Chelmarsh Coventry CV6 3LB on 2015-06-01
dot icon01/06/2015
Appointment of Mrs Anne Patricia Linsey as a director on 2015-05-20
dot icon18/02/2015
Director's details changed for Mr Jonathan Healey Grant on 2015-02-18
dot icon18/02/2015
Director's details changed for Ms Christabell Amoakoh on 2015-02-18
dot icon07/01/2015
Annual return made up to 2015-01-03 no member list
dot icon28/11/2014
Termination of appointment of Helen Peters as a director on 2014-10-09
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2014-01-03 no member list
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Ms Christabell Amoakoh as a director
dot icon02/07/2013
Termination of appointment of Victoria Odams as a director
dot icon03/01/2013
Annual return made up to 2013-01-03 no member list
dot icon03/01/2013
Termination of appointment of Peter Amery as a director
dot icon24/08/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2012-01-03 no member list
dot icon03/01/2012
Registered office address changed from Endeavour Court 20 Chelmarsh Daimler Green Coventry West Midlands CV6 3LB United Kingdom on 2012-01-03
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon03/06/2011
Appointment of Mrs Victoria Odams as a director
dot icon11/03/2011
Annual return made up to 2011-01-22 no member list
dot icon11/03/2011
Termination of appointment of Coventry & Warwickshire Ymca as a director
dot icon11/03/2011
Termination of appointment of Kenneth Holmes as a director
dot icon25/10/2010
Termination of appointment of Robert Jones as a director
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Appointment of Mrs Anne Woodley as a director
dot icon22/06/2010
Appointment of Mr William Parkinson as a director
dot icon21/06/2010
Termination of appointment of William Watt as a director
dot icon16/04/2010
Annual return made up to 2010-01-22 no member list
dot icon16/04/2010
Registered office address changed from Endeavour Court 20 Chelmarsh Daimber Green Radford Coventry West Midlands CV6 3LB on 2010-04-16
dot icon16/04/2010
Termination of appointment of Daniel Flynn as a director
dot icon16/04/2010
Director's details changed for Sylvia Davoll on 2010-01-01
dot icon16/04/2010
Director's details changed for Peter Amery on 2010-01-01
dot icon16/04/2010
Director's details changed for Ms Helen Peters on 2010-01-01
dot icon16/04/2010
Director's details changed for Robert Jones on 2010-01-01
dot icon16/04/2010
Director's details changed for Kenneth Leonard Holmes on 2010-01-01
dot icon16/04/2010
Appointment of Mr Jonathan Healey Grant as a director
dot icon16/04/2010
Appointment of Mr Daniel Flynn as a director
dot icon16/04/2010
Termination of appointment of Sylvia Davoll as a director
dot icon16/04/2010
Appointment of Mr Andrew Winter as a secretary
dot icon16/04/2010
Termination of appointment of Doreen Lennon as a secretary
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon28/01/2010
Appointment of Coventry & Warwickshire Ymca as a director
dot icon14/01/2010
Appointment of Mr Oliver Peter Charles as a director
dot icon06/03/2009
Annual return made up to 22/01/09
dot icon06/03/2009
Appointment terminated director vivienne gasteen
dot icon13/02/2009
Appointment terminated director claire cahill
dot icon05/12/2008
Director appointed william fraser watt
dot icon25/11/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Annual return made up to 22/01/08
dot icon09/04/2008
Director's change of particulars / claire cahill / 12/01/2008
dot icon09/04/2008
Director's change of particulars / helen peters / 01/01/2008
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon05/03/2007
New director appointed
dot icon18/02/2007
Annual return made up to 22/01/07
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon13/06/2006
Registered office changed on 13/06/06 from: 2ND floor cash's business centre cash's lane coventry west midlands CV1 4PB
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Annual return made up to 22/01/06
dot icon02/12/2005
New secretary appointed
dot icon24/11/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Secretary resigned
dot icon23/02/2005
Miscellaneous
dot icon01/02/2005
Annual return made up to 22/01/05
dot icon18/01/2005
Memorandum and Articles of Association
dot icon18/01/2005
Resolutions
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon15/04/2004
Annual return made up to 22/01/04
dot icon09/02/2004
Registered office changed on 09/02/04 from: 2ND floor cashs business centre cashs lane coventry west midlands CV1 4PB
dot icon28/01/2004
Registered office changed on 28/01/04 from: 123 upper spon street coventry west midlands CV1 3BQ
dot icon28/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon19/11/2003
New director appointed
dot icon26/09/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon22/01/2003
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
31/03/2024
dot iconNext confirmation date
24/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Dawn
Director
22/09/2022 - Present
-
Bruckshaw, Mark Keith
Director
12/03/2019 - Present
18
Bunn, Gareth Clive
Director
23/04/2019 - 30/12/2023
1
Tomlinson, Pauline
Secretary
01/06/2021 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY & WARWICKSHIRE YMCA

COVENTRY & WARWICKSHIRE YMCA is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at 300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands B23 6DF. 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 COVENTRY & WARWICKSHIRE YMCA?

toggle

COVENTRY & WARWICKSHIRE YMCA is currently Dissolved. It was registered on 22/01/2003 and dissolved on 20/05/2025.

Where is COVENTRY & WARWICKSHIRE YMCA located?

toggle

COVENTRY & WARWICKSHIRE YMCA is registered at 300 Reservoir Road 300 Reservoir Road, Birmignham, West Midlands B23 6DF.

What does COVENTRY & WARWICKSHIRE YMCA do?

toggle

COVENTRY & WARWICKSHIRE YMCA operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COVENTRY & WARWICKSHIRE YMCA?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.