YMCA WEST KENT - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

YMCA WEST KENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TUNBRIDGE WELLS ENGLAND and has the status: Active.
YMCA WEST KENT was incorporated 34 years ago on 18/06/1990 and has the registered number: 02512960. The accounts status is FULL and accounts are next due on 31/12/2023.

YMCA WEST KENT - TUNBRIDGE WELLS

This company is listed in the following categories:
55900 - Other accommodation
85320 - Technical and vocational secondary education
87900 - Other residential care activities n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/12/2023

Registered Office

COMPANY SECRETARY Y M C A WEST KENT HEAD OFFICE, Y M C A RYDER HOUSE
TUNBRIDGE WELLS
KENT
TN1 2BP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
YMCA WEST KENT LIMITED (until 26/11/2019)
WEST KENT Y.M.C.A. (until 18/09/2019)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEMMA BUCKLAND Dec 1976 British Director 2022-01-31 CURRENT
MR JONATHAN GUY LINEKER Jul 1968 British Director 2021-03-17 CURRENT
MR NICOLAS JOHN HESLOP Jun 1966 British Director 2022-01-31 CURRENT
MARK RICHARD FARRAR Feb 1971 British Director 2017-11-21 CURRENT
LADY JACKIE EVANS Apr 1959 British Director 2013-09-24 CURRENT
MISS KAREN JANE KNAPP Secretary 2022-04-26 CURRENT
MR DONALD COLEMAN Apr 1945 British Director RESIGNED
MR JONATHAN GUY LINEKER Jul 1968 British Director 2014-10-07 UNTIL 2019-04-16 RESIGNED
MR DAVID WILLIAM BATEMAN JOHNSON Mar 1941 British Director RESIGNED
MR IAN ROBERT TARRANT HUTCHINGS Jun 1952 British Director 2008-04-01 UNTIL 2014-10-07 RESIGNED
KENNETH DUDLEY HOLLAND Jul 1943 British Director 1991-10-01 UNTIL 2003-12-13 RESIGNED
KATHERINE ANN HARRIS Sep 1972 British Director 1995-10-03 UNTIL 1997-03-25 RESIGNED
MRS SALLY JEAN POTTER Oct 1954 British Director 1995-10-03 UNTIL 2006-02-07 RESIGNED
DAVID EUAN WALLACE British Secretary RESIGNED
JOHN WILLIAM WRAIGHT TAYLOR Aug 1949 British Secretary 2004-07-18 UNTIL 2004-12-20 RESIGNED
MR STEVEN PHILIP OSBORNE Secretary 2020-02-25 UNTIL 2022-04-26 RESIGNED
MR RICHARD JOHN MAYHEW Feb 1961 British Secretary 2002-04-01 UNTIL 2004-07-18 RESIGNED
MR ROBERT JOHN MARSH British Secretary 2004-12-20 UNTIL 2020-01-24 RESIGNED
MR PAUL JONATHAN PLUMLEY Nov 1942 British Director 2005-11-29 UNTIL 2011-09-27 RESIGNED
MR ROBERT ANTHONY DAWES Jul 1979 British Director 2011-03-08 UNTIL 2013-09-24 RESIGNED
MR PAUL DIAMOND Jan 1958 British Director 2001-05-15 UNTIL 2002-09-12 RESIGNED
MR KEITH EBBELS Sep 1950 British Director 2008-04-01 UNTIL 2016-10-18 RESIGNED
GRAHAM ROY EDWARDS Oct 1962 British Director 1993-01-26 UNTIL 2009-09-09 RESIGNED
MRS HEATHER EVERNDEN Mar 1950 British Director 2013-09-24 UNTIL 2022-11-22 RESIGNED
MARK RICHARD FARRAR Feb 1971 British Director 1999-05-18 UNTIL 2003-12-13 RESIGNED
MR ROBERT WHITELOCK Sep 1954 British Director RESIGNED
MRS CAROLINE WAKE Aug 1952 British Director 2010-09-21 UNTIL 2017-09-19 RESIGNED
DR MICHAEL J CLUGSTON Nov 1950 British Director RESIGNED
BARRY SCOTT CHASELEY Feb 1953 English Director 1994-10-04 UNTIL 2000-10-10 RESIGNED
MR JACK DANIEL BUCKLEY Mar 1988 British Director 2015-01-13 UNTIL 2018-12-04 RESIGNED
MR LEWIS GLENN BAKER Nov 1958 Director RESIGNED
MR CLIFFORD SCOTT ALLEN Sep 1960 American Director RESIGNED
MR DAVID RICHARD CHECKLEY Mar 1944 British Director 1995-10-03 UNTIL 2013-09-24 RESIGNED
MRS PAMELA MARY GODWIN Feb 1940 British Director RESIGNED
MEGAN MARY FEE Jan 1973 British Director 1995-10-03 UNTIL 2000-10-10 RESIGNED
MR DAVID JOHN HANES Oct 1944 British Director RESIGNED
MRS GERALDINE ELIZABETH WENHAM Aug 1947 British Director 2001-03-26 UNTIL 2023-09-02 RESIGNED
MRS JACQUELINE ORGAN May 1963 British Director 2005-11-29 UNTIL 2008-04-01 RESIGNED
MS HELEN VON TROTSENBURG Oct 1956 British Director 2022-01-31 UNTIL 2022-10-25 RESIGNED
PATRICIA ANN STEVENS Dec 1943 British Director 1997-11-11 UNTIL 1998-02-23 RESIGNED
CAROLINE CHRISTIE STEVENS Jul 1951 British Director 1997-11-11 UNTIL 1998-04-14 RESIGNED
MR JAN SMITH Nov 1969 British Director 2014-10-07 UNTIL 2024-05-15 RESIGNED
MRS DAWN BEVERLEY GRANT Dec 1959 British Director 2012-03-06 UNTIL 2013-03-31 RESIGNED
MR DOMINIC SCOTT-MALDEN Mar 1958 British Director 2021-06-25 UNTIL 2023-02-13 RESIGNED
MRS LORNA MARION RIDGWAY Sep 1913 British Director RESIGNED
CLIVE ANTHONY SHEPPARD Oct 1955 British Director 1999-05-18 UNTIL 2005-11-29 RESIGNED
MRS ANN CAROL FURMINGER Jul 1957 British Director 2018-05-22 UNTIL 2023-06-13 RESIGNED
JOHN HERBERT SAMUEL PHILLIPS Dec 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ymca Thames Gateway 2021-04-01 Romford   Essex Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCKWELLS LIMITED TUNBRIDGE WELLS Dissolved... 69201 - Accounting and auditing activities
BUCKINGHAM STREET NOMINEES LIMITED TUNBRIDGE WELLS Dissolved... 82990 - Other business support service activities n.e.c.
ROCKWELLS INVESTMENT ADVISERS LIMITED TUNBRIDGE WELLS ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ZANTEC LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
FOOT DAVSON TRUSTEES LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CITRICA SOLUTIONS LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
74 WESTGATE PROPERTIES LIMITED CHICHESTER Active DORMANT 98000 - Residents property management
BURRSWOOD LIMITED TUNBRIDGE WELLS ... FULL 47190 - Other retail sale in non-specialised stores
THE BRIDGE TRUST CORPORATION TONBRIDGE ENGLAND Active DORMANT 55900 - Other accommodation
CHRISTINA PRESS LIMITED TUNBRIDGE WELLS Dissolved... 58110 - Book publishing
FOOT DAVSON FINANCIAL ADVISERS LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 65110 - Life insurance
L.G.R. RESOURCES LTD. TUNBRIDGE WELLS Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WEST KENT YMCA TRADING LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
THE DOROTHY KERIN TRUST BURRSWOOD LONDON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
YMCA THAMES GATEWAY ROMFORD Active GROUP 55900 - Other accommodation
CITRICA RESOURCES LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 81221 - Window cleaning services
MONOFOILCLEAN (UK) LIMITED ASHFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46750 - Wholesale of chemical products
YORKBURY ASSOCIATES LTD TONBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CITRICA LLP LONDON ENGLAND Dissolved... None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST KENT YMCA TRADING LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 31090 - Manufacture of other furniture
WEST KENT YMCA ACADEMY TRUST LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
IT DOLL MARKETING LTD TUNBRIDGE WELLS UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.