MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED)
MANCHESTER,


Company number 00183299
Status Active
Incorporation Date 21 July 1922
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIVERPOOL ROAD,, CASTLEFIELD,, MANCHESTER,, M3 4JR.
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Carol O'hare as a director on 26 January 2017; Termination of appointment of Carol Ann Hynes as a director on 29 September 2016; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED) are www.manchesteryoungmenschristian.co.uk, and www.manchester-young-men-s-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. Manchester Young Men S Christian Association Incorporated is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00183299. Manchester Young Men S Christian Association Incorporated has been working since 21 July 1922. The present status of the company is Active. The registered address of Manchester Young Men S Christian Association Incorporated is Liverpool Road Castlefield Manchester M3 4jr. . GANDY, Michael is a Secretary of the company. BESWICK, John Gordon is a Director of the company. BIRTWISTLE, Andrew is a Director of the company. BUTTERWORTH, Derek is a Director of the company. COOPER, John William is a Director of the company. HOOD, Sylvia Diana is a Director of the company. HUDDERS, Paul is a Director of the company. MASHITER, Raymond Richard Carl is a Director of the company. O'HARE, Carol is a Director of the company. ROTHWELL, Graham is a Director of the company. SHARPLES, John is a Director of the company. Secretary CHATBURN, John Norman has been resigned. Secretary HOBBS, Graham John has been resigned. Director AINSWORTH, Robert David has been resigned. Director ANGUS, Graeme Andrew Regie has been resigned. Director BESWICK, Frederick John has been resigned. Director BESWICK, William Alfred has been resigned. Director BOORE, Anthony John has been resigned. Director BRADSHAW, Brenda has been resigned. Director BROADBENT, Catherine Jane has been resigned. Director BUTTERWORTH, Roger has been resigned. Director BYRNE, James has been resigned. Director CASTLE, Katherine Mary has been resigned. Director COOPER, John William has been resigned. Director DE-ROSE, Jacqueline Michelle has been resigned. Director DEL SOLDATO, Bernard has been resigned. Director DOCHERTY, William Thomas has been resigned. Director DODD, Lawrence Edward has been resigned. Director DOWNIE, Archie Anthony has been resigned. Director ELLIS, John Morteyne has been resigned. Director EVANS, Michael Anthony has been resigned. Director FINLAY, Ronald has been resigned. Director GOULD, John Roger Beresford has been resigned. Director GREEN, Michael Willis has been resigned. Director HARNEY, Nicolas John has been resigned. Director HELLIER, David has been resigned. Director HIGGINS, Andrew John has been resigned. Director HOYLE, John Roger Horrocks has been resigned. Director HYDE, James Michael has been resigned. Director HYNES, Carol Ann has been resigned. Director JOBSON, Roy has been resigned. Director JUDGE, Gregory Patrick has been resigned. Director KAY, Imelda has been resigned. Director KEEGAN, Cornelius James has been resigned. Director KEMP, Sharon Jane has been resigned. Director KENNEDY, Alastair has been resigned. Director LATTER, Ashley has been resigned. Director LOVE, Charles Peter Harry has been resigned. Director MADDOX, John Charles has been resigned. Director MCCULLOCH, David, Rev has been resigned. Director MCGREGOR, Daniel Andrew has been resigned. Director MIDDLETON, Scott has been resigned. Director MOWAT, Magnus has been resigned. Director OHANLON, James Esmond has been resigned. Director PEEL, Stephen has been resigned. Director PELLOWE, John Heywood has been resigned. Director REECE, Brian has been resigned. Director SPARROW, Geoffrey has been resigned. Director STRINGER, Christine has been resigned. Director STRINGER, Howard has been resigned. Director STURROCK, Paul has been resigned. Director TAYLOR, Godfrey Lionel Fozard has been resigned. Director THOMPSON, William has been resigned. Director TYRRALL, William Christopher has been resigned. Director WARBURTON, Mark Charles has been resigned. Director WILDING, Charles Ian has been resigned. Director WROE, Judith Clare has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GANDY, Michael
Appointed Date: 30 April 2015

Director
BESWICK, John Gordon
Appointed Date: 27 September 2001
59 years old

Director
BIRTWISTLE, Andrew
Appointed Date: 29 September 2005
71 years old

Director
BUTTERWORTH, Derek
Appointed Date: 02 December 1994
90 years old

Director
COOPER, John William
Appointed Date: 24 September 1998
76 years old

Director
HOOD, Sylvia Diana

78 years old

Director
HUDDERS, Paul
Appointed Date: 30 June 2012
73 years old

Director
MASHITER, Raymond Richard Carl
Appointed Date: 25 September 2014
46 years old

Director
O'HARE, Carol
Appointed Date: 26 January 2017
67 years old

Director
ROTHWELL, Graham
Appointed Date: 25 September 2014
64 years old

Director
SHARPLES, John

76 years old

Resigned Directors

Secretary
CHATBURN, John Norman
Resigned: 05 May 1994

Secretary
HOBBS, Graham John
Resigned: 30 April 2015
Appointed Date: 05 May 1994

Director
AINSWORTH, Robert David
Resigned: 12 September 1996
74 years old

Director
ANGUS, Graeme Andrew Regie
Resigned: 01 December 1995
81 years old

Director
BESWICK, Frederick John
Resigned: 30 September 1999
94 years old

Director
BESWICK, William Alfred
Resigned: 26 July 2001
Appointed Date: 30 September 1999
80 years old

Director
BOORE, Anthony John
Resigned: 05 September 1995
89 years old

Director
BRADSHAW, Brenda
Resigned: 27 September 2001
77 years old

Director
BROADBENT, Catherine Jane
Resigned: 25 September 1997
Appointed Date: 14 June 1996
59 years old

Director
BUTTERWORTH, Roger
Resigned: 27 January 2011
Appointed Date: 26 September 2002
77 years old

Director
BYRNE, James
Resigned: 13 December 1996
Appointed Date: 04 March 1994
79 years old

Director
CASTLE, Katherine Mary
Resigned: 11 May 1994
71 years old

Director
COOPER, John William
Resigned: 25 September 1997
76 years old

Director
DE-ROSE, Jacqueline Michelle
Resigned: 27 September 2001
Appointed Date: 24 September 1998
62 years old

Director
DEL SOLDATO, Bernard
Resigned: 27 September 2001
Appointed Date: 04 March 1994
81 years old

Director
DOCHERTY, William Thomas
Resigned: 26 February 2009
Appointed Date: 30 July 1992
74 years old

Director
DODD, Lawrence Edward
Resigned: 30 July 1992
114 years old

Director
DOWNIE, Archie Anthony
Resigned: 25 September 1997
Appointed Date: 05 March 1993
92 years old

Director
ELLIS, John Morteyne
Resigned: 13 July 1994
103 years old

Director
EVANS, Michael Anthony
Resigned: 13 December 1996
Appointed Date: 30 July 1992
79 years old

Director
FINLAY, Ronald
Resigned: 11 April 1994
83 years old

Director
GOULD, John Roger Beresford
Resigned: 13 December 1996
Appointed Date: 05 September 1995
85 years old

Director
GREEN, Michael Willis
Resigned: 29 September 2011
Appointed Date: 03 October 2005
83 years old

Director
HARNEY, Nicolas John
Resigned: 03 August 1993
76 years old

Director
HELLIER, David
Resigned: 30 July 1992
70 years old

Director
HIGGINS, Andrew John
Resigned: 30 September 2006
71 years old

Director
HOYLE, John Roger Horrocks
Resigned: 13 December 1996
78 years old

Director
HYDE, James Michael
Resigned: 15 February 1995
Appointed Date: 30 July 1992
86 years old

Director
HYNES, Carol Ann
Resigned: 29 September 2016
Appointed Date: 29 October 2009
63 years old

Director
JOBSON, Roy
Resigned: 07 September 1995
Appointed Date: 30 July 1992
78 years old

Director
JUDGE, Gregory Patrick
Resigned: 22 September 1994
75 years old

Director
KAY, Imelda
Resigned: 13 March 2001
Appointed Date: 05 September 1995
68 years old

Director
KEEGAN, Cornelius James
Resigned: 15 October 1991
78 years old

Director
KEMP, Sharon Jane
Resigned: 15 December 2015
Appointed Date: 26 September 2013
54 years old

Director
KENNEDY, Alastair
Resigned: 14 May 1996
79 years old

Director
LATTER, Ashley
Resigned: 21 January 2000
Appointed Date: 30 September 1999
60 years old

Director
LOVE, Charles Peter Harry
Resigned: 24 September 1998
93 years old

Director
MADDOX, John Charles
Resigned: 11 October 1994
93 years old

Director
MCCULLOCH, David, Rev
Resigned: 25 September 1997
Appointed Date: 04 December 1992
78 years old

Director
MCGREGOR, Daniel Andrew
Resigned: 30 July 1992
90 years old

Director
MIDDLETON, Scott
Resigned: 13 December 1996
Appointed Date: 30 July 1992
97 years old

Director
MOWAT, Magnus
Resigned: 25 September 1997
85 years old

Director
OHANLON, James Esmond
Resigned: 15 October 1991
101 years old

Director
PEEL, Stephen
Resigned: 25 September 1997
Appointed Date: 14 June 1996
74 years old

Director
PELLOWE, John Heywood
Resigned: 11 May 2011
Appointed Date: 28 September 2000
91 years old

Director
REECE, Brian
Resigned: 12 September 1996
Appointed Date: 03 September 1993
85 years old

Director
SPARROW, Geoffrey
Resigned: 03 August 1993
102 years old

Director
STRINGER, Christine
Resigned: 29 January 2009
Appointed Date: 25 September 2003
76 years old

Director
STRINGER, Howard
Resigned: 15 October 1991
76 years old

Director
STURROCK, Paul
Resigned: 28 October 1999
Appointed Date: 05 September 1995
77 years old

Director
TAYLOR, Godfrey Lionel Fozard
Resigned: 31 December 2004
73 years old

Director
THOMPSON, William
Resigned: 11 October 1994
96 years old

Director
TYRRALL, William Christopher
Resigned: 08 June 2000
Appointed Date: 24 September 1998
91 years old

Director
WARBURTON, Mark Charles
Resigned: 13 December 1996
75 years old

Director
WILDING, Charles Ian
Resigned: 31 January 2002
Appointed Date: 30 July 1992
79 years old

Director
WROE, Judith Clare
Resigned: 20 April 1996
Appointed Date: 02 December 1994
66 years old

MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED) Events

03 Feb 2017
Appointment of Carol O'hare as a director on 26 January 2017
12 Oct 2016
Termination of appointment of Carol Ann Hynes as a director on 29 September 2016
22 Sep 2016
Group of companies' accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Jan 2016
Termination of appointment of Sharon Jane Kemp as a director on 15 December 2015
...
... and 152 more events
16 Feb 1989
Annual return made up to 28/07/88

04 Nov 1987
Accounts made up to 31 March 1987

04 Nov 1987
Annual return made up to 30/07/87

29 Dec 1986
Full accounts made up to 31 March 1986

29 Dec 1986
Annual return made up to 17/07/86

MANCHESTER YOUNG MEN'S CHRISTIAN ASSOCIATION(INCORPORATED) Charges

22 December 2005
Legal charge over licensed premises
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of potato wharf…
21 July 2000
Legal charge
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: London Scottish Bank PLC
Description: The property known as land and buildings on the south east…
26 March 1999
Legal charge
Delivered: 6 April 1999
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)
Description: Property k/a comprising approximately 0.3 hectares in the…
31 May 1996
Legal charge
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land on the south east of…
8 February 1996
Legal charge of licensed premises
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings on the south east side of potato wharf…
8 February 1994
Legal charge
Delivered: 15 February 1994
Status: Satisfied on 8 October 1996
Persons entitled: L. Brown and Sons Limited
Description: Property k/a the 125 club demesne road wittington…
20 August 1993
Legal charge
Delivered: 27 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land containing approx 0.333 hectares with the…
20 August 1993
Legal charge
Delivered: 27 August 1993
Status: Satisfied on 10 January 1996
Persons entitled: Marston Thompson & Evershed PLC
Description: Land fronting to liverpool road potato wharf castlefield…
19 August 1993
Memorandum of deposit of land certificate
Delivered: 23 August 1993
Status: Outstanding
Persons entitled: London Scottish Bank PLC
Description: F/H land lying to the south west of mersey road didsbury…
23 August 1991
Legal charge
Delivered: 4 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land situate to the east of potato wharf…
23 August 1991
Legal charge
Delivered: 4 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land situate to the east of potato wharf…
5 December 1990
Charge of agreement for lease
Delivered: 8 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 21/12/88 for the grant or leases of…
5 December 1990
Legal charge
Delivered: 8 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land and buildings k/a plot 2 stowells…
22 February 1989
Equitable charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: All that plot of land containing 0.330 hectares or…