YMCA PENSION PLAN TRUSTEE LTD

Register to unlock more data on OkredoRegister

YMCA PENSION PLAN TRUSTEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138299

Incorporation date

26/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon05/04/2026
Termination of appointment of Patricia Allyson Angulatta as a director on 2026-03-30
dot icon11/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon02/10/2025
Termination of appointment of Janet Teresa Joy as a director on 2025-10-01
dot icon04/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon22/05/2025
Appointment of Mr Stephen Clay as a director on 2025-05-22
dot icon29/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/10/2024
Termination of appointment of Ian Malcolm Dow as a director on 2024-09-29
dot icon15/08/2024
Termination of appointment of Mary Barbara Goodwin-Wilks as a director on 2024-08-15
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/10/2023
Termination of appointment of Howard Duncan Berry as a director on 2023-10-02
dot icon25/07/2023
Appointment of Charles John Naylor as a director on 2023-07-14
dot icon01/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon20/04/2023
Appointment of Mr Christopher John Charles Brown as a director on 2023-04-20
dot icon15/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Termination of appointment of Suresh Shivaram Bhatt as a director on 2022-06-19
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon30/03/2022
Appointment of Ms Patricia Allyson Angulatta as a director on 2022-03-30
dot icon17/03/2022
Termination of appointment of Robert M W Clark as a director on 2022-03-17
dot icon09/03/2022
Appointment of Ms Mary Barbara Goodwin-Wilks as a director on 2022-03-04
dot icon21/01/2022
Notification of National Council of Young Men's Christian Associations (Incorporated) (the) as a person with significant control on 2016-04-06
dot icon20/01/2022
Withdrawal of a person with significant control statement on 2022-01-20
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/07/2021
Termination of appointment of Ann Louise Mitchell as a director on 2021-07-04
dot icon14/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/04/2021
Termination of appointment of Colin Mccrae Mcaulay as a director on 2021-04-21
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon12/10/2020
Appointment of Mr Ian Malcolm Dow as a director on 2020-09-30
dot icon08/10/2020
Appointment of Mr Howard Duncan Berry as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Richard Stephen Lock as a director on 2020-09-28
dot icon07/09/2020
Appointment of Mr Peter Frederick Posner as a director on 2020-09-01
dot icon14/07/2020
Termination of appointment of Helen Elisse Jones as a director on 2020-07-12
dot icon14/07/2020
Termination of appointment of John Stephen Rockliff as a director on 2020-07-12
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/01/2020
Termination of appointment of Graham John Hobbs as a director on 2018-12-18
dot icon09/12/2019
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EE England to 10-11 Charterhouse Square London EC1M 6EH on 2019-12-09
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon05/04/2019
Appointment of Mrs Gwynne Myfanwy Price Jarvis as a secretary on 2019-03-27
dot icon02/04/2019
Termination of appointment of Paul Michael Smillie as a secretary on 2019-03-27
dot icon07/03/2019
Appointment of Mr Jamie Robert Hutchinson as a director on 2019-03-01
dot icon12/02/2019
Appointment of Mr Michael John Fairbeard as a director on 2019-02-01
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/06/2018
Appointment of Mr Suresh Shivaram Bhatt as a director on 2018-06-20
dot icon22/06/2018
Termination of appointment of Andrew John Rice as a director on 2018-06-20
dot icon30/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon30/05/2018
Termination of appointment of Keith Nicholas Fletcher as a director on 2018-04-30
dot icon19/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon18/12/2017
Termination of appointment of Anne Patricia Linsey as a director on 2017-12-14
dot icon26/10/2017
Appointment of Mrs Janet Teresa Joy as a director on 2017-10-02
dot icon03/10/2017
Termination of appointment of Nicholas Adrian Wyld as a director on 2017-09-28
dot icon27/07/2017
Appointment of Mrs Ann Louise Mitchell as a director on 2017-07-05
dot icon27/07/2017
Termination of appointment of Ronald Sidney Ingamells as a director on 2017-07-05
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/09/2016
Resolutions
dot icon23/08/2016
Registered office address changed from Farringdon Point 29-35 Farringdon Road London EC1M 3JF to 10-11 Charterhouse Square London EC1M 6EE on 2016-08-23
dot icon23/08/2016
Termination of appointment of Andrew Richard Jenkins as a director on 2016-08-10
dot icon06/06/2016
Annual return made up to 2016-05-26 no member list
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/12/2015
Appointment of Mr Nicholas Adrian Wyld as a director on 2015-12-01
dot icon15/12/2015
Appointment of Mr Colin Mccrae Mcaulay as a director on 2015-12-01
dot icon01/12/2015
Termination of appointment of Stuart Nigel Leamy as a director on 2015-11-30
dot icon21/09/2015
Termination of appointment of Michael Hedley Smith as a director on 2015-09-16
dot icon12/08/2015
Appointment of Mr Robert M W Clark as a director on 2015-06-25
dot icon25/06/2015
Termination of appointment of James Reilly as a director on 2015-06-25
dot icon25/06/2015
Appointment of Reverend Ronald Sidney Ingamells as a director on 2015-06-24
dot icon01/06/2015
Annual return made up to 2015-05-26 no member list
dot icon15/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon12/01/2015
Termination of appointment of Louis Antill Lewis as a director on 2014-12-17
dot icon15/12/2014
Termination of appointment of Graham Ernest Lyons as a director on 2014-12-05
dot icon10/12/2014
Appointment of Mr Alan William Botterill as a director on 2014-12-05
dot icon11/06/2014
Annual return made up to 2014-05-26 no member list
dot icon09/01/2014
Appointment of Mr James Reilly as a director
dot icon07/01/2014
Director's details changed for Mr John Stephen Rockliff on 2014-01-01
dot icon07/01/2014
Director's details changed for Mr Louis Antill Lewis on 2014-01-01
dot icon07/01/2014
Director's details changed for Mr John Stephen Rockliff on 2014-01-01
dot icon07/01/2014
Director's details changed for Mr Louis Antill Lewis on 2014-01-07
dot icon07/01/2014
Appointment of Mr Keith Nicholas Fletcher as a director
dot icon19/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/12/2013
Director's details changed for Helen Elisse Jones on 2013-12-18
dot icon26/11/2013
Director's details changed for Mr Andrew John Rice on 2013-09-26
dot icon10/10/2013
Termination of appointment of Richard Jones as a director
dot icon05/06/2013
Annual return made up to 2013-05-26 no member list
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon31/01/2013
Termination of appointment of Ian Green as a director
dot icon17/07/2012
Appointment of Mr Michael Hedley Smith as a director
dot icon16/07/2012
Appointment of Mrs Anne Patricia Linsey as a director
dot icon16/07/2012
Appointment of Mr Andrew John Rice as a director
dot icon16/07/2012
Appointment of Mr John Stephen Rockliff as a director
dot icon16/07/2012
Termination of appointment of Philip Walker as a director
dot icon16/07/2012
Termination of appointment of Christopher Poulard as a director
dot icon16/07/2012
Termination of appointment of Antony Hardy as a director
dot icon31/05/2012
Annual return made up to 2012-05-26 no member list
dot icon23/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon11/01/2012
Director's details changed for Mr Louis Antill Lewis on 2012-01-01
dot icon20/12/2011
Director's details changed for Mr Ian Richard Green on 2011-12-19
dot icon15/12/2011
Appointment of Mr Graham John Hobbs as a director
dot icon06/12/2011
Registered office address changed from C/O Ymca England 45 Beech St London EC2Y 8AD England on 2011-12-06
dot icon06/12/2011
Termination of appointment of Michael Fairbeard as a director
dot icon06/12/2011
Termination of appointment of Clare Scott Booth as a director
dot icon10/06/2011
Annual return made up to 2011-05-26 no member list
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/12/2010
Registered office address changed from C/O Ymca England 640 Forest Rd London E17 3DZ England on 2010-12-17
dot icon13/07/2010
Annual return made up to 2010-05-26 no member list
dot icon13/07/2010
Director's details changed for Michael John Fairbeard on 2010-05-26
dot icon13/07/2010
Director's details changed for Richard Scott Jones on 2010-05-26
dot icon13/07/2010
Director's details changed for Philip Gerald Walker on 2010-05-26
dot icon13/07/2010
Director's details changed for Reverend Christopher Poulard on 2010-05-26
dot icon13/07/2010
Director's details changed for Stuart Nigel Leamy on 2010-05-26
dot icon26/02/2010
Appointment of Ian Richard Green as a director
dot icon26/02/2010
Appointment of Andrew Richard Jenkins as a director
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/11/2009
Termination of appointment of Mo Sykes as a director
dot icon29/06/2009
Annual return made up to 26/05/09
dot icon11/03/2009
Director appointed louis antill lewis
dot icon21/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon29/10/2008
Director appointed helen elisse jones
dot icon15/10/2008
Appointment terminated director christopher batten
dot icon05/06/2008
Annual return made up to 26/05/08
dot icon05/06/2008
Registered office changed on 05/06/2008 from c/o ymca england 640 forest road london E17 3DZ
dot icon17/04/2008
Appointment terminated director angela sarkis
dot icon31/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon19/06/2007
Annual return made up to 26/05/07
dot icon29/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon23/10/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon09/06/2006
Annual return made up to 26/05/06
dot icon07/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon16/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon16/09/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon18/06/2005
Annual return made up to 26/05/05
dot icon25/04/2005
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon25/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon26/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

49
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About YMCA PENSION PLAN TRUSTEE LTD

YMCA PENSION PLAN TRUSTEE LTD is an(a) Active company incorporated on 26/05/2004 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EH. There are currently 9 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 PENSION PLAN TRUSTEE LTD?

toggle

YMCA PENSION PLAN TRUSTEE LTD is currently Active. It was registered on 26/05/2004 .

Where is YMCA PENSION PLAN TRUSTEE LTD located?

toggle

YMCA PENSION PLAN TRUSTEE LTD is registered at 10-11 Charterhouse Square, London EC1M 6EH.

What does YMCA PENSION PLAN TRUSTEE LTD do?

toggle

YMCA PENSION PLAN TRUSTEE LTD operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for YMCA PENSION PLAN TRUSTEE LTD?

toggle

The latest filing was on 05/04/2026: Termination of appointment of Patricia Allyson Angulatta as a director on 2026-03-30.