ONE YMCA - WATFORD


Company Profile Company Filings

Overview

ONE YMCA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WATFORD and has the status: Active.
ONE YMCA was incorporated 22 years ago on 03/05/2002 and has the registered number: 04430743. The accounts status is GROUP and accounts are next due on 31/12/2024.

ONE YMCA - WATFORD

This company is listed in the following categories:
55900 - Other accommodation
85510 - Sports and recreation education
88910 - Child day-care activities
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 31/03/2023 31/12/2024

Registered Office

CHARTER HOUSE
WATFORD
HERTFORDSHIRE
WD17 2RT

This Company Originates in : United Kingdom
Previous trading names include:
WATFORD & DISTRICT YMCA (until 19/10/2015)

Confirmation Statements

Last Statement Next Statement Due
03/05/2023 17/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JOSEPH MAYNE Feb 1973 British Director 2023-07-19 CURRENT
MR RICHARD WILLIAM BRYANT ATKINSON Dec 1958 British Director 2021-06-22 CURRENT
JOHN PETER BALL Apr 1978 British Director 2017-01-16 CURRENT
MR ALAN VICTOR Aug 1959 British Director 2020-03-11 CURRENT
MR MICHAEL PETER ADAM HOWE Secretary 2022-05-01 CURRENT
MR JOHN NEIL ROBINSON Aug 1954 British Director 2020-07-20 CURRENT
MISS ROSA MANNING Jan 1992 British Director 2023-07-19 CURRENT
MRS DEBORAH LOUISE JAMES Jun 1963 British Director 2023-10-18 CURRENT
MS NICOLA GRINSTEAD Jan 1978 British Director 2020-03-11 CURRENT
JESSICA DOLLIMORE May 1990 British Director 2023-07-19 CURRENT
MRS JANE CATHERINE COTTON Jan 1959 British Director 2017-03-22 CURRENT
MS SARAH SHAHEEN CHAUDHRY Aug 1972 British Director 2022-03-30 CURRENT
MR RICHARD CAPALDI Aug 1960 British Director 2021-06-22 CURRENT
SIMON BOX Apr 1967 English Director 2018-03-14 CURRENT
JOHN WILLIAM HOWAT Apr 1938 British Director 2002-05-03 UNTIL 2005-10-25 RESIGNED
MR ROBERT KIRBY GREEN Oct 1951 British Director 2008-10-28 UNTIL 2017-09-27 RESIGNED
MS CLARE HEARNSHAW Aug 1965 English Director 2017-01-16 UNTIL 2020-11-09 RESIGNED
MR MARTIN JOHN HAMMOND Jun 1963 English Director 2013-12-11 UNTIL 2014-04-15 RESIGNED
MR GUY LANCHESTER FOXELL Sep 1982 British Director 2011-02-14 UNTIL 2012-05-31 RESIGNED
MR JOHN-DEREK GREGORY HYDE Apr 1960 English Director 2013-12-11 UNTIL 2017-03-22 RESIGNED
MR BENJAMIN PETER JOHNSON Mar 1978 British Director 2015-07-15 UNTIL 2020-12-31 RESIGNED
MR NIGEL AUBREY JOHNSON Dec 1946 British Director 2013-12-11 UNTIL 2017-09-27 RESIGNED
MS DIONNE MCCALLA Jun 1971 British Director 2018-11-10 UNTIL 2019-07-12 RESIGNED
BRIGADIER MICHAEL ARTHUR GARDNER Jun 1935 British Director 2002-05-03 UNTIL 2008-10-28 RESIGNED
MR JONATHAN KALISA KALEMERA Secretary 2020-01-24 UNTIL 2022-04-30 RESIGNED
MR DAVID MARTIN Secretary 2014-07-16 UNTIL 2020-01-24 RESIGNED
PHILIP LANGWORTH WILLERTON Sep 1949 British Secretary 2002-05-03 UNTIL 2011-09-30 RESIGNED
MR GUY LANCHESTER FOXELL Secretary 2011-10-01 UNTIL 2014-07-16 RESIGNED
JOHN RUSSELL CLEAVER May 1937 British Director 2002-05-03 UNTIL 2009-10-27 RESIGNED
MR ANDREW MCKENZIE NEWLAND May 1947 British Director 2010-05-11 UNTIL 2010-10-19 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-05-03 UNTIL 2002-05-03 RESIGNED
MR JONATHAN STEPHEN MOXHAM Feb 1981 British Director 2013-12-11 UNTIL 2015-06-01 RESIGNED
MR MAX BEDDARD Aug 1960 English Director 2018-03-15 UNTIL 2022-03-30 RESIGNED
MS TINA JANE BARNARD Feb 1963 British Director 2008-03-11 UNTIL 2015-10-06 RESIGNED
REVEREND BARRIE ARMELL ALLCOTT Apr 1939 British Director 2004-04-01 UNTIL 2012-10-16 RESIGNED
REV JOHN ARNOLD ALDIS Mar 1943 British Director 2004-04-01 UNTIL 2008-03-11 RESIGNED
ALAN CURTIS Jun 1956 British Director 2022-10-19 UNTIL 2023-03-31 RESIGNED
JOHN WILLIAM ELY Nov 1947 British Director 2005-10-25 UNTIL 2008-09-23 RESIGNED
JUDITH COX Jul 1946 British Director 2006-10-24 UNTIL 2007-06-19 RESIGNED
MS ANNE MARGARET GALLACHER Jun 1964 British Director 2008-05-06 UNTIL 2008-10-28 RESIGNED
MR ANDREW NEWELL Jun 1956 British Director 2013-03-07 UNTIL 2022-10-19 RESIGNED
MR TOMASI DYSON JONATHAN KISA-MASABA WAFAANA Dec 1970 British Director 2010-03-16 UNTIL 2010-09-29 RESIGNED
MR NICHOLAS CLAUD MOURANT Sep 1958 British Director 2013-12-11 UNTIL 2022-10-19 RESIGNED
MS DIANE MORRAD Jul 1964 British Director 2013-12-11 UNTIL 2016-04-28 RESIGNED
MR THOMAS WILLIAM BUFFHAM Jan 1986 English Director 2015-07-15 UNTIL 2018-01-16 RESIGNED
TABITHA MARTIN Dec 1967 British Director 2002-05-03 UNTIL 2007-10-02 RESIGNED
MS NICOLA LUCAS Jan 1987 British Director 2015-07-15 UNTIL 2022-05-15 RESIGNED
VICTOR KELVIN LEES May 1951 British Director 2002-05-03 UNTIL 2011-11-18 RESIGNED
MR JOHN ROBERT KNIGHT Apr 1960 English Director 2018-11-10 UNTIL 2021-12-31 RESIGNED
MRS ELIZABETH KNIGHT Oct 1972 British Director 2022-03-30 UNTIL 2023-07-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTVC LIMITED LONDON ENGLAND Active GROUP 59113 - Television programme production activities
HILLSIDE PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
EAST HERTS YMCA BISHOP'S STORTFORD Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
REDCLIFFE COLLEGE WARE ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
HAVEN FIRST STEVENAGE ENGLAND Active FULL 55900 - Other accommodation
FAMILIES FIRST BEDFORDSHIRE BEDFORDSHIRE Dissolved... FULL 85100 - Pre-primary education
WATFORD CITIZENS ADVICE BUREAU HIGH STREET Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CLARENDON LIVING LIMITED WATFORD Active SMALL 82990 - Other business support service activities n.e.c.
CHRISTIAN ACTION UK GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
THE VIBE WATFORD LIMITED WATFORD Active MICRO ENTITY 60100 - Radio broadcasting
HERTFORDSHIRE CITIZENS ADVICE SERVICE STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
YMCA HERTFORDSHIRE COMMUNITY INTEREST COMPANY WATFORD Dissolved... 82990 - Other business support service activities n.e.c.
WCHT DEVCO LIMITED WATFORD ENGLAND Active SMALL 55900 - Other accommodation
EARLY CHILDHOOD PARTNERSHIP BEDFORD ENGLAND Active FULL 85590 - Other education n.e.c.
HART HOMES (WATFORD) LIMITED WATFORD Active SMALL 55900 - Other accommodation
THREE RIVERS HOMES LIMITED WATFORD Active SMALL 68100 - Buying and selling of own real estate
ONE YMCA DEVELOPMENT COMPANY LTD WATFORD UNITED KINGDOM Active DORMANT 41100 - Development of building projects
HERTFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED LETCHWORTH GARDEN CITY Active DORMANT 82990 - Other business support service activities n.e.c.
HERTSMERE LIVING LIMITED WATFORD ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRAL HERTFORDSHIRE YMCA WATFORD ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
YMCA ONE LIMITED WATFORD ENGLAND Active DORMANT 82110 - Combined office administrative service activities
ONE YMCA DEVELOPMENT COMPANY LTD WATFORD UNITED KINGDOM Active DORMANT 41100 - Development of building projects
HERTS HOMELESS ALLIANCE LTD WATFORD ENGLAND Active DORMANT 55202 - Youth hostels
MJ WASTE MANAGEMENT LTD WATFORD UNITED KINGDOM Active NO ACCOUNTS FILED 38110 - Collection of non-hazardous waste
NB SPECIALITY CONSULTANCY LTD WATFORD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management