SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 9AQ

Company number 03866756
Status Active
Incorporation Date 27 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEILE HOUSE, 255 PITSMOOR ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9AQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Jean Gregory as a director on 17 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION are www.sheffieldyoungwomenschristian.co.uk, and www.sheffield-young-women-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Rotherham Central Rail Station is 5 miles; to Dronfield Rail Station is 6.7 miles; to Elsecar Rail Station is 7.1 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheffield Young Women S Christian Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03866756. Sheffield Young Women S Christian Association has been working since 27 October 1999. The present status of the company is Active. The registered address of Sheffield Young Women S Christian Association is Peile House 255 Pitsmoor Road Sheffield South Yorkshire S3 9aq. . KNOWLES, Steven Dudley is a Secretary of the company. JESPER, Janet is a Director of the company. KEMP, Lyn is a Director of the company. KNOWLES, Steven Dudley is a Director of the company. PEAKE, Wendy Dianne is a Director of the company. SHEPHERD, Duncan Grant is a Director of the company. Secretary JONES, Jeanette Ann has been resigned. Director BLACKWELL, Anne has been resigned. Director EARWAKER, Janet Elizabeth has been resigned. Director EDWARDS, Julie has been resigned. Director GREGORY, Jean has been resigned. Director HARDY, Janet Frances, Revd has been resigned. Director JONES, Jeanette Ann has been resigned. Director KILGARRIFF, Siobhan has been resigned. Director SEVERNS, Dorothy has been resigned. Director SNAITH, David has been resigned. Director WEBB, Verna has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
KNOWLES, Steven Dudley
Appointed Date: 08 March 2005

Director
JESPER, Janet
Appointed Date: 03 March 2015
71 years old

Director
KEMP, Lyn
Appointed Date: 19 January 2016
72 years old

Director
KNOWLES, Steven Dudley
Appointed Date: 23 May 2000
68 years old

Director
PEAKE, Wendy Dianne
Appointed Date: 08 December 2009
80 years old

Director
SHEPHERD, Duncan Grant
Appointed Date: 23 May 2000
63 years old

Resigned Directors

Secretary
JONES, Jeanette Ann
Resigned: 08 March 2005
Appointed Date: 27 October 1999

Director
BLACKWELL, Anne
Resigned: 03 March 2015
Appointed Date: 27 October 1999
84 years old

Director
EARWAKER, Janet Elizabeth
Resigned: 22 August 2016
Appointed Date: 23 May 2000
87 years old

Director
EDWARDS, Julie
Resigned: 06 October 2000
Appointed Date: 23 May 2000
62 years old

Director
GREGORY, Jean
Resigned: 17 January 2017
Appointed Date: 27 October 1999
90 years old

Director
HARDY, Janet Frances, Revd
Resigned: 01 September 2001
Appointed Date: 18 July 2000
66 years old

Director
JONES, Jeanette Ann
Resigned: 08 March 2005
Appointed Date: 27 October 1999
84 years old

Director
KILGARRIFF, Siobhan
Resigned: 04 March 2002
Appointed Date: 23 May 2000
71 years old

Director
SEVERNS, Dorothy
Resigned: 11 September 2007
Appointed Date: 23 May 2000
92 years old

Director
SNAITH, David
Resigned: 15 May 2001
Appointed Date: 23 May 2000
92 years old

Director
WEBB, Verna
Resigned: 03 June 2008
Appointed Date: 06 September 2005
80 years old

Persons With Significant Control

Ms Jean Gregory
Notified on: 27 October 2016
90 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Steven Dudley Knowles
Notified on: 27 October 2016
68 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Wendy Dianne Peake
Notified on: 27 October 2016
80 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Janet Jesper
Notified on: 27 October 2016
71 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Duncan Grant Shepherd
Notified on: 27 October 2016
63 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mrs Lyn Kemp
Notified on: 27 October 2016
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION Events

06 Mar 2017
Termination of appointment of Jean Gregory as a director on 17 January 2017
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
26 Aug 2016
Appointment of Mrs Lyn Kemp as a director on 19 January 2016
26 Aug 2016
Termination of appointment of Janet Elizabeth Earwaker as a director on 22 August 2016
...
... and 71 more events
13 Jun 2000
New director appointed
07 Apr 2000
Memorandum and Articles of Association
07 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Apr 2000
Accounting reference date extended from 31/10/00 to 31/03/01
27 Oct 1999
Incorporation

SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION Charges

13 July 2009
Legal charge
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 fleming way rotherham t/n SYK54629, by way of fixed…
30 June 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 varley gardens rotherham t/no. SYK191462 by way of fixed…
9 September 2008
Legal charge
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 3 low riddings sunnyside rotherham; by way of fixed…
14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H 3 low riddings sunnyside rotherham by way of fixed…
26 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 9 howard road bramley rotherham. By way of fixed charge…
8 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 13 scholey road, wickersley, rotherham. By…
28 September 2007
Legal charge
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 varley gardens wickersley rotherham. By way of fixed…
26 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 teh square west sunnyside rotherham t/n SYK146045. By…