YMCA BLACK COUNTRY GROUP
WEST MIDLANDS WEST BROMWICH & DISTRICT YMCA

Hellopages » West Midlands » Sandwell » B70 9LG

Company number 04116412
Status Active
Incorporation Date 29 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 38 CARTERS GREEN, WEST BROMWICH, WEST MIDLANDS, B70 9LG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 70100 - Activities of head offices, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Secretary's details changed for Mr Stephen Charles Clay on 1 April 2017; Termination of appointment of Deborah Ruth Walton as a director on 26 November 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of YMCA BLACK COUNTRY GROUP are www.ymcablackcountry.co.uk, and www.ymca-black-country.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ymca Black Country Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04116412. Ymca Black Country Group has been working since 29 November 2000. The present status of the company is Active. The registered address of Ymca Black Country Group is 38 Carters Green West Bromwich West Midlands B70 9lg. . CLAY, Stephen Charles is a Secretary of the company. BLOXHAM, Hazel Margaret is a Director of the company. FUSSELL, Mark Allan is a Director of the company. MOORE, Brenda May is a Director of the company. MOORE, Eric Stanley is a Director of the company. OAKLEY, Jeremy Steven, Reverend is a Director of the company. PALFREYMAN, Trevor is a Director of the company. ROWE, Jonathan Robert is a Director of the company. STONYER, Geoffrey Malcolm is a Director of the company. TAYLOR, Cheryl Jane is a Director of the company. WALKER, Philip Wilfred Leonard is a Director of the company. WELSBY, John is a Director of the company. Secretary CASWELL, Herbert Hugh has been resigned. Director BELL, Matthew Arthur Ajamu has been resigned. Director COATES-SMITH, David has been resigned. Director CROWLEY, Dennis has been resigned. Director GRAINGER, Richard Martin has been resigned. Director HOGARTH, Albert Vincent, The Reverend has been resigned. Director JOBSON, Timothy Akers has been resigned. Director KRUCZEK, Leonard Leo has been resigned. Director POONIA, Manjit has been resigned. Director ROBINSON, Frederick David has been resigned. Director SHARMA, Sarita has been resigned. Director SMITH, Lorraine has been resigned. Director STOTT, Eric Arthur has been resigned. Director TAYLOR, David Thomas has been resigned. Director WALTON, Deborah Ruth has been resigned. Director WILKINS, Delroy has been resigned. Director WILLIAMSON, Wendy Georgia has been resigned. Director YARNALL, Stephen William has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CLAY, Stephen Charles
Appointed Date: 01 May 2004

Director
BLOXHAM, Hazel Margaret
Appointed Date: 20 November 2006
83 years old

Director
FUSSELL, Mark Allan
Appointed Date: 20 October 2008
63 years old

Director
MOORE, Brenda May
Appointed Date: 01 December 2001
89 years old

Director
MOORE, Eric Stanley
Appointed Date: 29 November 2000
89 years old

Director
OAKLEY, Jeremy Steven, Reverend
Appointed Date: 23 November 2011
72 years old

Director
PALFREYMAN, Trevor
Appointed Date: 18 October 2010
64 years old

Director
ROWE, Jonathan Robert
Appointed Date: 23 November 2011
67 years old

Director
STONYER, Geoffrey Malcolm
Appointed Date: 06 November 2013
82 years old

Director
TAYLOR, Cheryl Jane
Appointed Date: 24 January 2001
67 years old

Director
WALKER, Philip Wilfred Leonard
Appointed Date: 20 October 2008
58 years old

Director
WELSBY, John
Appointed Date: 04 November 2015
68 years old

Resigned Directors

Secretary
CASWELL, Herbert Hugh
Resigned: 30 April 2004
Appointed Date: 29 November 2000

Director
BELL, Matthew Arthur Ajamu
Resigned: 18 May 2009
Appointed Date: 20 October 2008
38 years old

Director
COATES-SMITH, David
Resigned: 31 October 2012
Appointed Date: 23 November 2011
80 years old

Director
CROWLEY, Dennis
Resigned: 20 November 2001
Appointed Date: 24 January 2001
96 years old

Director
GRAINGER, Richard Martin
Resigned: 31 October 2012
Appointed Date: 29 November 2000
62 years old

Director
HOGARTH, Albert Vincent, The Reverend
Resigned: 16 April 2002
Appointed Date: 24 April 2001
98 years old

Director
JOBSON, Timothy Akers
Resigned: 20 October 2008
Appointed Date: 29 November 2000
81 years old

Director
KRUCZEK, Leonard Leo
Resigned: 04 November 2013
Appointed Date: 23 November 2011
75 years old

Director
POONIA, Manjit
Resigned: 06 November 2014
Appointed Date: 23 November 2011
59 years old

Director
ROBINSON, Frederick David
Resigned: 23 April 2001
Appointed Date: 24 January 2001
98 years old

Director
SHARMA, Sarita
Resigned: 31 October 2012
Appointed Date: 23 November 2011
79 years old

Director
SMITH, Lorraine
Resigned: 11 January 2011
Appointed Date: 20 October 2008
43 years old

Director
STOTT, Eric Arthur
Resigned: 20 October 2008
Appointed Date: 29 November 2000
103 years old

Director
TAYLOR, David Thomas
Resigned: 03 September 2012
Appointed Date: 23 November 2011
67 years old

Director
WALTON, Deborah Ruth
Resigned: 26 November 2016
Appointed Date: 06 November 2014
57 years old

Director
WILKINS, Delroy
Resigned: 17 October 2011
Appointed Date: 24 January 2001
76 years old

Director
WILLIAMSON, Wendy Georgia
Resigned: 27 September 2014
Appointed Date: 23 October 2006
59 years old

Director
YARNALL, Stephen William
Resigned: 17 January 2005
Appointed Date: 24 January 2001
78 years old

YMCA BLACK COUNTRY GROUP Events

13 Apr 2017
Secretary's details changed for Mr Stephen Charles Clay on 1 April 2017
19 Dec 2016
Termination of appointment of Deborah Ruth Walton as a director on 26 November 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
10 Oct 2016
Group of companies' accounts made up to 31 March 2016
08 Jul 2016
Registration of charge 041164120003, created on 23 June 2016
...
... and 94 more events
04 Apr 2001
New director appointed
16 Feb 2001
New director appointed
30 Jan 2001
New director appointed
30 Jan 2001
New director appointed
29 Nov 2000
Incorporation

YMCA BLACK COUNTRY GROUP Charges

23 June 2016
Charge code 0411 6412 0003
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: The Borough Council of Sandwell
Description: John dando house hamstead road great barr birmingham…
27 February 2015
Charge code 0411 6412 0002
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: The Borough Council of Sandwell
Description: 38 carters green west bromwich…
20 August 2010
Legal charge
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: The Borough Council of Sandwell
Description: F/H properties k/a 19, 21, 23, 25 and 27 pearson street…