YMCA CHESHIRE LIMITED

Register to unlock more data on OkredoRegister

YMCA CHESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875065

Incorporation date

25/11/1993

Size

Full

Contacts

Registered address

Registered address

Gresty Road, Crewe, Cheshire CW2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1993)
dot icon07/04/2026
Appointment of Mrs Kate Garrihy as a director on 2026-03-24
dot icon28/03/2026
Termination of appointment of Kerry Birtles as a director on 2026-03-24
dot icon20/12/2025
Termination of appointment of Adrian Mark Veale as a director on 2025-12-16
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon25/11/2025
-
dot icon02/10/2025
Full accounts made up to 2025-03-31
dot icon01/10/2025
Appointment of Mr Mitchell Long as a director on 2025-09-23
dot icon28/08/2025
Termination of appointment of Dave Christie as a director on 2025-08-24
dot icon21/05/2025
Certificate of change of name
dot icon29/01/2025
Termination of appointment of Peter Bennett as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Samantha Jane Ward as a director on 2025-01-28
dot icon11/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon11/12/2024
Director's details changed for Rev Peter Bennett on 2024-12-03
dot icon28/11/2024
Appointment of Mrs Kerry Birtles as a director on 2024-09-25
dot icon05/11/2024
Appointment of Dr Aswin Sayiram Sj as a director on 2024-09-25
dot icon08/10/2024
Full accounts made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Elizabeth Brookes as a director on 2024-09-02
dot icon05/09/2024
Appointment of Mr Dave Christie as a director on 2024-07-30
dot icon05/09/2024
Appointment of Mr Jamie Murinas as a director on 2024-08-28
dot icon28/05/2024
Termination of appointment of Sophie Tothill as a director on 2024-05-21
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon09/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon07/12/2023
Termination of appointment of Sue Bishop as a secretary on 2023-07-18
dot icon07/12/2023
Termination of appointment of Rebecca Banks as a director on 2023-08-12
dot icon21/07/2023
Appointment of Mr Joshua James Walker-Brooks as a secretary on 2023-07-18
dot icon21/07/2023
Termination of appointment of Rachel Louise Adams as a director on 2023-07-18
dot icon21/07/2023
Appointment of Rev Peter Bennett as a director on 2023-07-18
dot icon21/07/2023
Appointment of Mr Michel Angelo Apa as a director on 2023-07-18
dot icon14/06/2023
Registration of charge 028750650003, created on 2023-06-09
dot icon13/06/2023
Satisfaction of charge 028750650001 in full
dot icon13/06/2023
Satisfaction of charge 028750650002 in full
dot icon18/05/2023
Director's details changed for Mr Adrian Mark Veale on 2023-05-17
dot icon14/04/2023
Appointment of Ms Elizabeth Brookes as a director on 2023-03-28
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon01/12/2022
Termination of appointment of Joanne Lesley Turley as a director on 2022-11-29
dot icon26/05/2022
Termination of appointment of Ann-Marie Morgan as a director on 2022-05-24
dot icon19/01/2022
Full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon30/10/2021
Appointment of Ms Sophie Tothill as a director on 2021-10-22
dot icon30/10/2021
Appointment of Mr Adrian Mark Veale as a director on 2021-10-22
dot icon10/05/2021
Director's details changed for Ms Samantha Jane Ward on 2021-05-05
dot icon10/05/2021
Termination of appointment of James Robert Ellison as a director on 2021-05-05
dot icon17/03/2021
Appointment of Ms Rebecca Elizabeth Hurst as a director on 2021-03-01
dot icon18/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon02/12/2020
Full accounts made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Stephen Robb as a director on 2020-10-24
dot icon13/11/2020
Termination of appointment of Andrew Bernard Clarke as a director on 2020-11-11
dot icon03/09/2020
Appointment of Mr Stephen Robb as a director on 2020-08-25
dot icon03/09/2020
Appointment of Ms Ann-Marie Morgan as a director on 2020-08-25
dot icon03/09/2020
Appointment of Ms Rebecca Banks as a director on 2020-08-25
dot icon03/09/2020
Appointment of Ms Samantha Jane Ward as a director on 2020-08-25
dot icon03/09/2020
Appointment of Ms Rachel Louise Adams as a director on 2020-08-25
dot icon02/06/2020
Termination of appointment of Mike Ridley as a director on 2020-05-31
dot icon13/05/2020
Termination of appointment of Sharon Ann Richards as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Wendy Mary Whittaker-Large as a director on 2020-05-09
dot icon04/05/2020
Termination of appointment of Alison Ellen Julia Colclough as a director on 2020-05-01
dot icon09/04/2020
Appointment of Mr Philip Andrew James Pitcher as a director on 2020-03-30
dot icon24/03/2020
Termination of appointment of Richard Driffield as a director on 2020-03-09
dot icon19/12/2019
Termination of appointment of Stephen John Beckett as a director on 2019-12-11
dot icon03/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Amanda Boffey as a director on 2019-11-26
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon11/07/2019
Resolutions
dot icon01/02/2019
Appointment of Mr Richard Driffield as a director on 2019-01-29
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon25/10/2018
Appointment of Mrs Wendy Mary Whittaker-Large as a director on 2018-09-18
dot icon25/10/2018
Termination of appointment of Cath Rugen as a director on 2018-10-24
dot icon27/07/2018
Appointment of Mr Stephen John Beckett as a director on 2018-07-17
dot icon27/07/2018
Appointment of Mrs Alison Ellen Julia Colclough as a director on 2018-07-17
dot icon27/07/2018
Appointment of Mr James Robert Ellison as a director on 2018-07-17
dot icon27/07/2018
Appointment of Ms Joanne Lesley Turley as a director on 2018-07-17
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon04/10/2017
Termination of appointment of Kay Robaszek as a director on 2017-09-25
dot icon04/10/2017
Termination of appointment of Kay Robaszek as a director on 2017-09-25
dot icon20/04/2017
Termination of appointment of Robert John Wykes as a director on 2017-04-19
dot icon20/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Termination of appointment of Robert Reed as a director on 2016-11-15
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Andrew Bernard Clarke as a director on 2016-10-25
dot icon12/07/2016
Director's details changed for Robert Reed on 2016-07-11
dot icon19/05/2016
Termination of appointment of Mike Baily as a director on 2016-05-02
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-11-25 no member list
dot icon19/11/2015
Registration of charge 028750650001, created on 2015-11-12
dot icon19/11/2015
Registration of charge 028750650002, created on 2015-11-12
dot icon27/07/2015
Appointment of Mrs Cath Rugen as a director on 2015-07-21
dot icon27/07/2015
Appointment of Mr Rob Wykes as a director on 2015-05-12
dot icon29/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-11-25
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-25 no member list
dot icon01/12/2014
Appointment of Mrs Kay Robaszek as a director on 2014-11-24
dot icon18/02/2014
Termination of appointment of Paul Boskett as a director
dot icon06/01/2014
Termination of appointment of Ged Boyle as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-25 no member list
dot icon04/12/2013
Termination of appointment of Mark Bowden as a director
dot icon04/12/2013
Appointment of Mrs Amanda Boffey as a director
dot icon04/12/2013
Termination of appointment of Mark Bowden as a director
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-25 no member list
dot icon26/11/2012
Appointment of Mr Mark Bowden as a director
dot icon26/11/2012
Appointment of Mr Mark Bowden as a director
dot icon03/05/2012
Appointment of Mrs Sue Bishop as a secretary
dot icon03/05/2012
Termination of appointment of Mike Baily as a secretary
dot icon03/05/2012
Termination of appointment of Robert Allen as a director
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon15/12/2011
Annual return made up to 2011-11-25 no member list
dot icon02/08/2011
Appointment of Mr Mike Baily as a secretary
dot icon29/07/2011
Termination of appointment of Peter Speed as a secretary
dot icon29/07/2011
Termination of appointment of Jacqueline Wise as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-11-25 no member list
dot icon29/11/2010
Termination of appointment of Graham Christopher as a director
dot icon11/05/2010
Termination of appointment of Patrick Lineen as a director
dot icon11/05/2010
Appointment of Mr Mike Ridley as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-25 no member list
dot icon30/11/2009
Director's details changed for Robert Reed on 2009-11-30
dot icon30/11/2009
Director's details changed for Miss Sharon Ann Richards on 2009-11-30
dot icon30/11/2009
Director's details changed for Paul Henry Boskett on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Ged Boyle on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Mike Baily on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Graham Christopher on 2009-11-30
dot icon30/11/2009
Director's details changed for Jacqueline Joy Wise on 2009-11-30
dot icon30/11/2009
Director's details changed for Robert Joseph Allen on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Patrick Lineen on 2009-11-30
dot icon06/11/2009
Termination of appointment of Graham Christopher as a secretary
dot icon06/11/2009
Appointment of Mr Graham Christopher as a director
dot icon16/10/2009
Appointment of Mr Graham Christopher as a secretary
dot icon16/10/2009
Appointment of Mr Ged Boyle as a director
dot icon07/07/2009
Director appointed mr mike baily
dot icon02/07/2009
Appointment terminated director magdalena hunt
dot icon02/07/2009
Appointment terminated director neil finch
dot icon27/11/2008
Full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 25/11/08
dot icon07/10/2008
Resolutions
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Annual return made up to 25/11/07
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon01/06/2007
Memorandum and Articles of Association
dot icon25/05/2007
Certificate of change of name
dot icon01/03/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon04/12/2006
Annual return made up to 25/11/06
dot icon04/12/2006
Director resigned
dot icon27/09/2006
New director appointed
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon22/12/2005
Annual return made up to 25/11/05
dot icon22/09/2005
New director appointed
dot icon20/06/2005
New secretary appointed
dot icon17/06/2005
Director resigned
dot icon16/06/2005
Director's particulars changed
dot icon03/06/2005
Secretary resigned;director resigned
dot icon03/06/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon23/12/2004
Annual return made up to 25/11/04
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Annual return made up to 25/11/03
dot icon20/09/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon24/12/2003
Memorandum and Articles of Association
dot icon24/12/2003
Resolutions
dot icon04/12/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon16/08/2003
Full accounts made up to 2003-03-31
dot icon20/12/2002
New director appointed
dot icon20/12/2002
New director appointed
dot icon20/12/2002
Annual return made up to 25/11/02
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon05/12/2001
Annual return made up to 25/11/01
dot icon01/10/2001
Full accounts made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon07/12/2000
Annual return made up to 25/11/00
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon15/03/2000
Annual return made up to 25/11/99
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Annual return made up to 25/11/98
dot icon13/01/1998
Annual return made up to 25/11/97
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Annual return made up to 25/11/96
dot icon23/11/1995
Annual return made up to 25/11/95
dot icon29/09/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
Accounts for a small company made up to 1994-11-30
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon19/01/1995
Accounting reference date shortened from 30/11 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Annual return made up to 25/11/94
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon25/11/1993
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
25/11/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wykes, Robert John
Director
12/05/2015 - 19/04/2017
4
Walker-Brooks, Joshua James
Secretary
18/07/2023 - Present
-
Long, Mitchell
Director
23/09/2025 - Present
-
Ward, Samantha Jane
Director
25/08/2020 - 28/01/2025
3
Turley, Joanne Lesley
Director
17/07/2018 - 29/11/2022
-

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 YMCA CHESHIRE LIMITED

YMCA CHESHIRE LIMITED is an(a) Active company incorporated on 25/11/1993 with the registered office located at Gresty Road, Crewe, Cheshire CW2 6EL. There are currently 8 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 YMCA CHESHIRE LIMITED?

toggle

YMCA CHESHIRE LIMITED is currently Active. It was registered on 25/11/1993 .

Where is YMCA CHESHIRE LIMITED located?

toggle

YMCA CHESHIRE LIMITED is registered at Gresty Road, Crewe, Cheshire CW2 6EL.

What does YMCA CHESHIRE LIMITED do?

toggle

YMCA CHESHIRE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for YMCA CHESHIRE LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mrs Kate Garrihy as a director on 2026-03-24.