YMCA TRAINING
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2EE

Company number 04379109
Status Active
Incorporation Date 21 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 5-7 REGENT TERRACE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 2EE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Chesters as a secretary on 31 May 2016. The most likely internet sites of YMCA TRAINING are www.ymca.co.uk, and www.ymca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ymca Training is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04379109. Ymca Training has been working since 21 February 2002. The present status of the company is Active. The registered address of Ymca Training is 5 7 Regent Terrace Doncaster South Yorkshire England Dn1 2ee. . HENDERSON, Aimee is a Secretary of the company. BENNISON, David Hugh is a Director of the company. CAMPBELL, Philippa is a Director of the company. HAYWARD, Robert Antony, Lord is a Director of the company. LLOYD, Janice is a Director of the company. MORTON, Susan Ross is a Director of the company. ROGERSON, Philip Graham is a Director of the company. SMITH, Allan Paul is a Director of the company. Secretary CHESTERS, Andrew has been resigned. Secretary LINSEY, Anne has been resigned. Secretary LINSEY, Anne Patricia has been resigned. Secretary VITALIS, Tracy Edward has been resigned. Director BODLEY, Clive has been resigned. Director BODLEY, Clive Douglas has been resigned. Director BURNS, Jane Elizabeth has been resigned. Director CHAPMAN, John Simon has been resigned. Director CHARLES, Oliver Peter has been resigned. Director CLOUGH, Lynne has been resigned. Director DOUGLAS, Louise has been resigned. Director DRAKE, John Ernest has been resigned. Director FINCH, Stephen has been resigned. Director FOGG, Jean Ruth has been resigned. Director FOSTER, Neil Lindsay has been resigned. Director HAMMOND, Susan Margaret has been resigned. Director HAXELL, Andrew Raymond has been resigned. Director HOUSE, John Stephen has been resigned. Director HOWLAND, Gillian has been resigned. Director HUNT, Paul Leslie has been resigned. Director JOHNSTON, Sarah Louise has been resigned. Director KARKADA, Lilian has been resigned. Director KAVANAGH, Martin John has been resigned. Director KING, Roger Graham has been resigned. Director LEACH, Nola has been resigned. Director MADEIROS, Joy Alison has been resigned. Director MALCOLM, Anthony has been resigned. Director MILLS-HICKS, Roger James has been resigned. Director MYLES, David has been resigned. Director SARKIS, Angela has been resigned. Director SCOTT BOOTH, Clare Francesca Cheetham has been resigned. Director SIMMONDS, Dennis Frank has been resigned. Director TURNER, Michael has been resigned. Director WALKER, Philip Gerald has been resigned. Director WILLERTON, Philip Langworth has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
HENDERSON, Aimee
Appointed Date: 31 May 2016

Director
BENNISON, David Hugh
Appointed Date: 01 December 2013
79 years old

Director
CAMPBELL, Philippa
Appointed Date: 26 August 2014
63 years old

Director
HAYWARD, Robert Antony, Lord
Appointed Date: 01 December 2013
76 years old

Director
LLOYD, Janice
Appointed Date: 10 December 2015
75 years old

Director
MORTON, Susan Ross
Appointed Date: 01 December 2013
65 years old

Director
ROGERSON, Philip Graham
Appointed Date: 01 December 2013
80 years old

Director
SMITH, Allan Paul
Appointed Date: 18 October 2011
67 years old

Resigned Directors

Secretary
CHESTERS, Andrew
Resigned: 31 May 2016
Appointed Date: 13 March 2014

Secretary
LINSEY, Anne
Resigned: 13 March 2014
Appointed Date: 26 February 2010

Secretary
LINSEY, Anne Patricia
Resigned: 13 March 2002
Appointed Date: 21 February 2002

Secretary
VITALIS, Tracy Edward
Resigned: 26 February 2010
Appointed Date: 13 March 2002

Director
BODLEY, Clive
Resigned: 30 November 2013
Appointed Date: 05 January 2007
72 years old

Director
BODLEY, Clive Douglas
Resigned: 20 July 2005
Appointed Date: 21 February 2002
72 years old

Director
BURNS, Jane Elizabeth
Resigned: 30 November 2013
Appointed Date: 31 March 2010
60 years old

Director
CHAPMAN, John Simon
Resigned: 27 November 2007
Appointed Date: 26 April 2002
61 years old

Director
CHARLES, Oliver Peter
Resigned: 02 May 2007
Appointed Date: 26 April 2003
58 years old

Director
CLOUGH, Lynne
Resigned: 04 August 2003
Appointed Date: 21 February 2002
68 years old

Director
DOUGLAS, Louise
Resigned: 25 November 2010
Appointed Date: 27 January 2004
58 years old

Director
DRAKE, John Ernest
Resigned: 27 November 2007
Appointed Date: 21 February 2002
79 years old

Director
FINCH, Stephen
Resigned: 30 November 2013
Appointed Date: 27 November 2007
67 years old

Director
FOGG, Jean Ruth
Resigned: 30 November 2013
Appointed Date: 25 November 2010
74 years old

Director
FOSTER, Neil Lindsay
Resigned: 30 November 2013
Appointed Date: 26 November 2009
69 years old

Director
HAMMOND, Susan Margaret
Resigned: 25 November 2010
Appointed Date: 27 January 2004
79 years old

Director
HAXELL, Andrew Raymond
Resigned: 25 January 2005
Appointed Date: 21 February 2002
60 years old

Director
HOUSE, John Stephen
Resigned: 08 November 2004
Appointed Date: 21 February 2002
85 years old

Director
HOWLAND, Gillian
Resigned: 01 August 2014
Appointed Date: 23 June 2011
68 years old

Director
HUNT, Paul Leslie
Resigned: 02 February 2012
Appointed Date: 25 November 2010
66 years old

Director
JOHNSTON, Sarah Louise
Resigned: 30 November 2013
Appointed Date: 30 July 2009
53 years old

Director
KARKADA, Lilian
Resigned: 27 November 2007
Appointed Date: 29 November 2005
43 years old

Director
KAVANAGH, Martin John
Resigned: 30 November 2013
Appointed Date: 27 November 2007
61 years old

Director
KING, Roger Graham
Resigned: 27 November 2007
Appointed Date: 28 May 2004
73 years old

Director
LEACH, Nola
Resigned: 02 July 2013
Appointed Date: 30 July 2009
79 years old

Director
MADEIROS, Joy Alison
Resigned: 31 March 2009
Appointed Date: 13 March 2008
66 years old

Director
MALCOLM, Anthony
Resigned: 27 November 2008
Appointed Date: 21 February 2002
64 years old

Director
MILLS-HICKS, Roger James
Resigned: 20 April 2011
Appointed Date: 30 July 2009
77 years old

Director
MYLES, David
Resigned: 26 April 2007
Appointed Date: 29 November 2005
67 years old

Director
SARKIS, Angela
Resigned: 28 October 2008
Appointed Date: 11 May 2007
70 years old

Director
SCOTT BOOTH, Clare Francesca Cheetham
Resigned: 30 November 2013
Appointed Date: 27 November 2007
59 years old

Director
SIMMONDS, Dennis Frank
Resigned: 27 November 2007
Appointed Date: 21 February 2002
76 years old

Director
TURNER, Michael
Resigned: 03 December 2014
Appointed Date: 26 April 2007
72 years old

Director
WALKER, Philip Gerald
Resigned: 26 November 2009
Appointed Date: 09 July 2002
78 years old

Director
WILLERTON, Philip Langworth
Resigned: 26 November 2009
Appointed Date: 21 February 2002
76 years old

Persons With Significant Control

Mrs Aimee Camilla Henderson
Notified on: 31 May 2016
47 years old
Nature of control: Has significant influence or control

Mrs Philippa Campbell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Lord Robert Antony Hayward Obe
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Philip Graham Rogerson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Susan Ross Morton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Allan Paul Smith
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr David Hugh Bennison
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Janice Lloyd
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Ms Rosemary Jill Prescott
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Lady Andrée Denise Deane-Barron
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Central Young Men's Christian Association
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

YMCA TRAINING Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
09 Nov 2016
Full accounts made up to 31 March 2016
31 May 2016
Termination of appointment of Andrew Chesters as a secretary on 31 May 2016
31 May 2016
Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016
07 Mar 2016
Annual return made up to 21 February 2016 no member list
...
... and 110 more events
17 Aug 2002
Secretary resigned
17 Aug 2002
New secretary appointed
30 Jul 2002
New director appointed
10 Apr 2002
Particulars of mortgage/charge
21 Feb 2002
Incorporation

YMCA TRAINING Charges

23 October 2006
Rent deposit deed
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Patricia Ann Stone and Union Pension Trustees Limited (As Trustees of the Stone and Moonretirement Plan)
Description: Interest in the deposit account.
4 April 2002
Deed of charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts now and…