BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION
BRIDGWATER BRIDGWATER YMCA

Hellopages » Somerset » Sedgemoor » TA6 3RF
Company number 03746771
Status Active
Incorporation Date 7 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GEORGE WILLIAMS CENTRE, FRIARN AVENUE, BRIDGWATER, SOMERSET, TA6 3RF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 85510 - Sports and recreation education, 88990 - Other social work activities without accommodation n.e.c., 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Patricia Maria Collins as a director on 26 April 2017; Termination of appointment of Darren Clayton as a director on 26 April 2017. The most likely internet sites of BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION are www.bridgwateryoungmenschristian.co.uk, and www.bridgwater-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bridgwater 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 03746771. Bridgwater Young Men S Christian Association has been working since 07 April 1999. The present status of the company is Active. The registered address of Bridgwater Young Men S Christian Association is George Williams Centre Friarn Avenue Bridgwater Somerset Ta6 3rf. . HODGSON, Martin Robert is a Secretary of the company. CLAREY, Jon is a Director of the company. COCKCROFT, David Paul is a Director of the company. ECCLES, David Charles is a Director of the company. ENNALS, John Gordon Wates is a Director of the company. FORD, John Richard is a Director of the company. HOBDAY, Jason Michael is a Director of the company. LEIGH, Arthur Herbert is a Director of the company. MATTHEWS, Michael Alastair is a Director of the company. Secretary HEATH, Philip Ronald has been resigned. Secretary PINNELL, Lesley Carol has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AUSTEN, Stephen Barry has been resigned. Director CALVERT, John Edward has been resigned. Director CARNE, Graham John has been resigned. Director CARNEY, Martin Richard has been resigned. Director CHADWICK, Charles John Peter, Reverend has been resigned. Director CHRISTMAS, Colin Barrett has been resigned. Director CLAYTON, Darren has been resigned. Director COLLINS, Patricia Maria has been resigned. Director COLLINS, Stewart has been resigned. Director DOUGLASS, Andrew William Rowe, Dr has been resigned. Director FLOWER, Linda Jill has been resigned. Director GARRETT, Reginald William Osmond has been resigned. Director GRIFFIN, Martin James has been resigned. Director HILL, Julie Linda has been resigned. Director HORNER, Patricia has been resigned. Director JONES, Robert has been resigned. Director LANG, Helen Joanne has been resigned. Director LOGAN, Catherine Myaria has been resigned. Director MORETON, Jane has been resigned. Director PARSONS, Russell has been resigned. Director REYNOLDS, Nicola, Reverend has been resigned. Director RICHES, John Austin Norman has been resigned. Director SEARLE, Clifford Frederick has been resigned. Director SMITH, Mary has been resigned. Director SQUIRES, Stella Margaret has been resigned. Director STOTHER, Brian has been resigned. Director TOWNSEND, Alexander Gerald has been resigned. Director VICKERY, Michael John has been resigned. Director WALLACE, Marilyn has been resigned. Director WILLIAMS, Mervyn George has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HODGSON, Martin Robert
Appointed Date: 17 September 2007

Director
CLAREY, Jon
Appointed Date: 30 September 2009
54 years old

Director
COCKCROFT, David Paul
Appointed Date: 20 April 2005
71 years old

Director
ECCLES, David Charles
Appointed Date: 23 October 2013
68 years old

Director
ENNALS, John Gordon Wates
Appointed Date: 09 May 2007
69 years old

Director
FORD, John Richard
Appointed Date: 28 September 2016
64 years old

Director
HOBDAY, Jason Michael
Appointed Date: 25 January 2012
55 years old

Director
LEIGH, Arthur Herbert
Appointed Date: 07 April 1999
83 years old

Director
MATTHEWS, Michael Alastair
Appointed Date: 29 January 2014
61 years old

Resigned Directors

Secretary
HEATH, Philip Ronald
Resigned: 30 November 2003
Appointed Date: 07 April 1999

Secretary
PINNELL, Lesley Carol
Resigned: 17 September 2007
Appointed Date: 09 January 2004

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
AUSTEN, Stephen Barry
Resigned: 14 September 2011
Appointed Date: 15 September 2004
68 years old

Director
CALVERT, John Edward
Resigned: 01 February 2007
Appointed Date: 14 September 2005
69 years old

Director
CARNE, Graham John
Resigned: 27 August 2016
Appointed Date: 29 January 2014
50 years old

Director
CARNEY, Martin Richard
Resigned: 25 September 2013
Appointed Date: 26 April 2008
67 years old

Director
CHADWICK, Charles John Peter, Reverend
Resigned: 15 September 2010
Appointed Date: 23 June 2004
66 years old

Director
CHRISTMAS, Colin Barrett
Resigned: 20 September 2006
Appointed Date: 14 September 2005
78 years old

Director
CLAYTON, Darren
Resigned: 26 April 2017
Appointed Date: 30 July 2014
60 years old

Director
COLLINS, Patricia Maria
Resigned: 26 April 2017
Appointed Date: 25 February 2012
64 years old

Director
COLLINS, Stewart
Resigned: 28 September 2016
Appointed Date: 25 January 2012
70 years old

Director
DOUGLASS, Andrew William Rowe, Dr
Resigned: 14 July 2004
Appointed Date: 07 April 1999
80 years old

Director
FLOWER, Linda Jill
Resigned: 24 June 2005
Appointed Date: 14 June 2001
76 years old

Director
GARRETT, Reginald William Osmond
Resigned: 26 March 2008
Appointed Date: 20 June 2002
95 years old

Director
GRIFFIN, Martin James
Resigned: 27 September 2010
Appointed Date: 26 November 2008
60 years old

Director
HILL, Julie Linda
Resigned: 04 July 2006
Appointed Date: 19 January 2005
77 years old

Director
HORNER, Patricia
Resigned: 22 September 2008
Appointed Date: 19 October 2004
82 years old

Director
JONES, Robert
Resigned: 25 September 2013
Appointed Date: 22 September 2008
51 years old

Director
LANG, Helen Joanne
Resigned: 25 July 2005
Appointed Date: 27 November 2004
48 years old

Director
LOGAN, Catherine Myaria
Resigned: 02 September 2008
Appointed Date: 26 April 2008
62 years old

Director
MORETON, Jane
Resigned: 27 August 2016
Appointed Date: 25 January 2012
72 years old

Director
PARSONS, Russell
Resigned: 25 May 2005
Appointed Date: 07 April 1999
65 years old

Director
REYNOLDS, Nicola, Reverend
Resigned: 17 June 2003
Appointed Date: 14 June 2001
76 years old

Director
RICHES, John Austin Norman
Resigned: 17 July 2006
Appointed Date: 26 May 2004
71 years old

Director
SEARLE, Clifford Frederick
Resigned: 14 July 2004
Appointed Date: 07 April 1999
106 years old

Director
SMITH, Mary
Resigned: 28 August 2008
Appointed Date: 19 January 2005
64 years old

Director
SQUIRES, Stella Margaret
Resigned: 19 June 2003
Appointed Date: 19 September 2002
76 years old

Director
STOTHER, Brian
Resigned: 06 May 2008
Appointed Date: 17 July 2003
76 years old

Director
TOWNSEND, Alexander Gerald
Resigned: 21 March 2005
Appointed Date: 07 April 1999
91 years old

Director
VICKERY, Michael John
Resigned: 14 September 2005
Appointed Date: 07 April 1999
81 years old

Director
WALLACE, Marilyn
Resigned: 24 May 2000
Appointed Date: 07 April 1999
75 years old

Director
WILLIAMS, Mervyn George
Resigned: 20 June 2002
Appointed Date: 07 April 1999
69 years old

BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION Events

27 Apr 2017
Confirmation statement made on 7 April 2017 with updates
26 Apr 2017
Termination of appointment of Patricia Maria Collins as a director on 26 April 2017
26 Apr 2017
Termination of appointment of Darren Clayton as a director on 26 April 2017
01 Feb 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Appointment of Mr John Richard Ford as a director on 28 September 2016
...
... and 129 more events
08 May 2000
Annual return made up to 07/04/00
  • 363(288) ‐ Director's particulars changed

27 Jan 2000
Accounting reference date shortened from 30/04/00 to 31/03/00
03 Dec 1999
Hc 3 reg of co as soc landlord
12 Apr 1999
Secretary resigned
07 Apr 1999
Incorporation

BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION Charges

12 June 2015
Charge code 0374 6771 0005
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: (1) all freehold leasehold and other immovable property now…
12 June 2015
Charge code 0374 6771 0004
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The freehold property known as barley wood long lane…
22 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: F/H thorncombe house parkway bridgwater somerset t/no…
22 July 2011
Legal charge
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: F/H riverbed house sparksway highbridge somerset t/no…
24 April 2009
Legal charge
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: F/H george williams house friarn avenue bridgwater t/no…