SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1LE
Company number 02685808
Status Active
Incorporation Date 10 February 1992
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GEORGE WILLIAMS HOUSE, WATSON CLOSE ST BERNARDS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1LE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Miss Laura Weddell as a director on 16 November 2016; Appointment of Mr Colin John Briley as a director on 16 November 2016. The most likely internet sites of SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION are www.suttoncoldfieldyoungmenschristian.co.uk, and www.sutton-coldfield-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Sutton Coldfield Young Men S Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02685808. Sutton Coldfield Young Men S Christian Association has been working since 10 February 1992. The present status of the company is Active. The registered address of Sutton Coldfield Young Men S Christian Association is George Williams House Watson Close St Bernards Road Sutton Coldfield West Midlands B72 1le. . BRILEY, Colin John is a Director of the company. DAY, John is a Director of the company. HUTCHINSON, Justine Christine is a Director of the company. MILLER, Judith is a Director of the company. NEWMAN, Richard John is a Director of the company. OWEN, Alfred David is a Director of the company. RHODES, Matthew Ian, Revd Dr is a Director of the company. SCOTT-THOMPSON, Joy is a Director of the company. STEPHENS, Leon Trevor is a Director of the company. WADDINGTON, Alberta Margaret, Councillor is a Director of the company. WEDDELL, Laura is a Director of the company. Secretary WEARING, John Howard has been resigned. Director BARNES, David Michael has been resigned. Director BEECH, Graeme has been resigned. Director BRADY, Paul James has been resigned. Director BROOKE SMITH, Jane Louise has been resigned. Director BROOKS, Jim has been resigned. Director CADWALLADER, Anthony Robin has been resigned. Director CALLAGHAN, Nicola has been resigned. Director CLARKSON, Stuart James Macgregor has been resigned. Director COPLAND, David Joseph has been resigned. Director DALY, David William has been resigned. Director DIXON, Anthony Donald has been resigned. Director GARNETT, Alan has been resigned. Director HODGSON, Howard Osmond Paul has been resigned. Director HOOD, John Bertram has been resigned. Director LOUGHER EVANS, Emma has been resigned. Director MALCOLM, Anthony Guy, Reverend has been resigned. Director ROGERS, William John has been resigned. Director ROSE, Rachel Elizabeth has been resigned. Director ROY, David Colin, Councillor has been resigned. Director RUDGE, Alan Malcolm has been resigned. Director RUSH, Faye has been resigned. Director SMITH, David H has been resigned. Director WATERS, Andrew has been resigned. Director WEARING, John Howard has been resigned. Director YATES, Gena has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BRILEY, Colin John
Appointed Date: 16 November 2016
67 years old

Director
DAY, John
Appointed Date: 10 February 1992
86 years old

Director
HUTCHINSON, Justine Christine
Appointed Date: 29 April 2015
47 years old

Director
MILLER, Judith
Appointed Date: 14 September 1998
68 years old

Director
NEWMAN, Richard John
Appointed Date: 18 September 2013
48 years old

Director
OWEN, Alfred David
Appointed Date: 02 February 1993
89 years old

Director
RHODES, Matthew Ian, Revd Dr
Appointed Date: 04 December 2014
59 years old

Director
SCOTT-THOMPSON, Joy
Appointed Date: 29 April 2015
62 years old

Director
STEPHENS, Leon Trevor
Appointed Date: 16 November 2016
50 years old

Director
WADDINGTON, Alberta Margaret, Councillor
Appointed Date: 17 July 2013
87 years old

Director
WEDDELL, Laura
Appointed Date: 16 November 2016
45 years old

Resigned Directors

Secretary
WEARING, John Howard
Resigned: 31 March 2016
Appointed Date: 05 February 1992

Director
BARNES, David Michael
Resigned: 26 January 2005
Appointed Date: 14 July 1999
91 years old

Director
BEECH, Graeme
Resigned: 16 November 1999
Appointed Date: 10 February 1992
71 years old

Director
BRADY, Paul James
Resigned: 17 July 2013
Appointed Date: 15 July 2009
64 years old

Director
BROOKE SMITH, Jane Louise
Resigned: 16 March 1999
Appointed Date: 09 September 1993
62 years old

Director
BROOKS, Jim
Resigned: 16 November 2016
Appointed Date: 19 October 2014
60 years old

Director
CADWALLADER, Anthony Robin
Resigned: 16 November 2016
Appointed Date: 10 February 1992
81 years old

Director
CALLAGHAN, Nicola
Resigned: 17 July 2013
Appointed Date: 15 July 2009
52 years old

Director
CLARKSON, Stuart James Macgregor
Resigned: 06 May 2011
Appointed Date: 01 August 2007
65 years old

Director
COPLAND, David Joseph
Resigned: 17 July 2013
Appointed Date: 15 July 2009
65 years old

Director
DALY, David William
Resigned: 22 April 2009
Appointed Date: 08 February 1995
63 years old

Director
DIXON, Anthony Donald
Resigned: 27 November 1993
Appointed Date: 10 February 1992
86 years old

Director
GARNETT, Alan
Resigned: 10 March 1997
Appointed Date: 10 February 1992
85 years old

Director
HODGSON, Howard Osmond Paul
Resigned: 28 June 1993
Appointed Date: 05 February 1992
76 years old

Director
HOOD, John Bertram
Resigned: 17 April 2007
Appointed Date: 12 September 2000
88 years old

Director
LOUGHER EVANS, Emma
Resigned: 28 July 1997
Appointed Date: 27 October 1993
57 years old

Director
MALCOLM, Anthony Guy, Reverend
Resigned: 09 July 2014
Appointed Date: 29 November 2004
64 years old

Director
ROGERS, William John
Resigned: 02 October 2002
Appointed Date: 08 February 1995
100 years old

Director
ROSE, Rachel Elizabeth
Resigned: 21 January 2002
Appointed Date: 20 November 1998
76 years old

Director
ROY, David Colin, Councillor
Resigned: 05 July 2000
Appointed Date: 29 September 1993
86 years old

Director
RUDGE, Alan Malcolm
Resigned: 23 October 2014
Appointed Date: 10 February 1992
79 years old

Director
RUSH, Faye
Resigned: 07 April 2014
Appointed Date: 15 July 2009
41 years old

Director
SMITH, David H
Resigned: 09 October 1997
Appointed Date: 10 February 1992
78 years old

Director
WATERS, Andrew
Resigned: 17 November 2015
Appointed Date: 10 February 1992
89 years old

Director
WEARING, John Howard
Resigned: 31 March 2016
Appointed Date: 10 February 1992
63 years old

Director
YATES, Gena
Resigned: 14 September 1994
Appointed Date: 27 October 1993
76 years old

SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
20 Feb 2017
Appointment of Miss Laura Weddell as a director on 16 November 2016
20 Feb 2017
Appointment of Mr Colin John Briley as a director on 16 November 2016
20 Feb 2017
Appointment of Mr Leon Trevor Stephens as a director on 16 November 2016
20 Feb 2017
Termination of appointment of Anthony Robin Cadwallader as a director on 16 November 2016
...
... and 116 more events
22 Jul 1993
Director's particulars changed;director resigned

22 Feb 1993
Annual return made up to 10/02/93

15 Feb 1993
New director appointed

06 Apr 1992
Accounting reference date notified as 31/03

10 Feb 1992
Incorporation

SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

27 February 2015
Charge code 0268 5808 0004
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Sutton Coldfield Charitable Trust
Description: The land and premises at george williams house watson close…
2 October 2014
Charge code 0268 5808 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: 133 birmingham road sutton coldfield…
29 July 1994
Mortgage deed
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property being george williams house 133 birmingham…
31 January 1994
Legal charge
Delivered: 2 February 1994
Status: Satisfied on 29 October 1994
Persons entitled: The Trustees of the National Childrens Home and Orphanage Registered
Description: F/H property k/a watson house birmingham road sutton…