YMCA LEICESTERSHIRE

  • Company statusactive
  • Company No00159933
  • Age105 years 9 months Incorporated 24 October 1919
  • Officers10

Address

7 East Street, Leicester, LE1 6EY

YMCA LEICESTERSHIRE is an active company incorporated on 24 October 1919. The company was registered 106 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68201 Renting and operating of Housing Association real estate, 68209 Other letting and operating of own or leased real estate, 87900 Other residential care activities n.e.c., 90040 Operation of arts facilities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 30 May 2025

Termination Director Company With Name Termination Date

6 Months Ago on 24 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 24 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Months Ago on 18 Dec 2024

Accounts With Accounts Type Group

9 Months Ago on 08 Oct 2024

Confirmation Statement With Updates

1 Year Ago on 31 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 21 Dec 2023

Accounts With Accounts Type Group

1 Year Ago on 09 Oct 2023

Confirmation Statement With No Updates

1 Year Ago on 07 Sep 2023

Notification Of A Person With Significant Control Statement

1 Year Ago on 10 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

Cessation Of A Person With Significant Control

1 Year Ago on 04 Aug 2023

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FORRESTER BROWN, Paul Anthonysecretary 20 Sept 1997
CAPELL, Lisa Clairdirector May 197202 Dec 2020
CLIFTON, Carolyn Annedirector Jul 195802 Dec 2020
GLOVER, Daviddirector Sep 195902 Dec 2020
GRAVES, Richard Anthonydirector Dec 195507 Mar 2023
LING, Emmadirector May 197902 Dec 2020
MACKAY, Jennifer Louisedirector Aug 198007 Dec 2022
MING-CHI WONG, Mary Fiona, Drdirector Aug 197108 Dec 2021
MOORE, Thomas Peterdirector Oct 196314 Nov 2017
ROBERTSON, Hayley Elizabethdirector Jun 197307 Dec 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard Anthony Graves Dec 195507 Mar 2023
Ms Jennifer Louise Mackay Aug 198007 Dec 2022
Ms Hayley Elizabeth Robertson Jun 197307 Dec 2022
Ms Mary Fiona Ming-Chi Aug 197108 Dec 2021
Ms Emma Ling May 197902 Dec 2020
Ms Lisa Clair Capell May 197202 Dec 2020
Mr David Glover Sep 195902 Dec 2020
Ms Carolyn Anne Clifton Jul 195802 Dec 2020
Ms Ruth Woods Aug 198614 Nov 2017
Ms Amie Helen-Anne Blockley Jan 199314 Nov 2017
Mr Thomas Peter Moore Oct 196314 Nov 2017
Mr Ian David Pearce Nov 197206 Jun 2016
Mr Christopher Bolas Jun 195706 Jun 2016
Ms Janet Mary Bliss Sep 195506 Jun 2016
Mr Matthew Cooney Jan 196406 Jun 2016
Ms Sharon Mitchell-Halliday Jun 196006 Jun 2016
Ms Vivienne Anne Mckee Jul 194806 Jun 2016
Mr Phil Hawkins Aug 195006 Jun 2016
Mr Rob Brannen Sep 196306 Jun 2016
Mrs Emma Hollis Sep 197206 Jun 2016
Mr Paul Anthony Forrester Brown Sep 196106 Jun 2016
Mrs Kathryn Hamylton Jun 194706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.