10-11 Charterhouse Square
London
EC1M 6EH
Director Name | Mr Paul Michael Smillie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 April 2019) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Jamie Robert Hutchinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 April 2019) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Christopher John Batten |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Executive Officer |
Correspondence Address | Gramarye 76 Lewes Road Ditchling Hassocks West Sussex BN6 8TY |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Director Name | Harold Haywood |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Retired |
Correspondence Address | Thatched House 2 Smalley Drive Oakwood Derby Derbyshire DE21 2SF |
Director Name | Alan Christopher Bryant |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Chairman |
Correspondence Address | Old School House Saintbury Broadway Worcestershire WR12 7PX |
Secretary Name | Mr Charles John Naylor |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 High View Close Loughton Essex IG10 4EG |
Secretary Name | Philip Charles Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Stafford Court 179 Queens Road Leicester Leics LE2 3FN |
Director Name | Mr Graham John Hobbs |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Drive Chorlton Manchester M21 8DZ |
Secretary Name | Mr Graham John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1994) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Drive Chorlton Manchester M21 8DZ |
Director Name | Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 7 Bassett Close Winchcombe Gloucester GL54 5YY Wales |
Director Name | Prof John Clyde Goodfellow Binfield |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1997) |
Role | University Reader In History |
Correspondence Address | 22 Whiteley Wood Road Sheffield South Yorkshire S11 7FE |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 1998) |
Role | National Secretary Ymca |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Director Name | Mrs Anne Patricia Linsey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Turvins Boddington Road Byfield Northamptonshire NN11 6UP |
Secretary Name | Mrs Anne Patricia Linsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turvins Boddington Road Byfield Northamptonshire NN11 6UP |
Director Name | Mr Kenneth Leonard Holmes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 September 2005) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | The Granary Home Farm Church Road Baginton Coventry West Midlands CV8 3AR |
Director Name | Rachel Joanna Sisk |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 1999) |
Role | Charity Worker |
Correspondence Address | 168 Buckingham Drive Loughborough Leicestershire LE11 4UZ |
Director Name | Mr Roger Edmund Paley Newhall |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Marys Road Ditton Hill Surbiton Surrey KT6 5HB |
Secretary Name | Mr Christopher David Roles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2004) |
Role | Dir Of Public Affairs Ymca Eng |
Country of Residence | United Kingdom |
Correspondence Address | 128 Fox Lane London N13 4BA |
Director Name | Rev Chris Poulard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cuddington Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Director Name | Mr Peter Frederick Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hall Farm Road Duffield Derbyshire DE56 4FS |
Secretary Name | Mr Paul Alfred Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Longfields Marden Ash Ongar Essex CM5 9DF |
Director Name | Mrs Lindsay Marguerite Anne Sartori |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgemount Gardens Enfield EN2 8QL |
Director Name | Mr Roger James Mills-Hicks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silver Birches Way Elstead Godalming Surrey GU8 6JA |
Director Name | Mr Ian Richard Green |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 29-35 Farringdon Road Farringdon Road London EC1M 3JF |
Director Name | Mr Ayub Khan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-35 Farringdon Road Farringdon Road London EC1M 3JF |
Director Name | Mr Nicholas Claud Le Quesne Mourant |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2018) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE |
Website | dunfordhouse.org.uk |
---|
Registered Address | Ymca England & Wales 3rd Floor 10-11 Charterhouse Square London EC1M 6EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | National Council Of Ymcas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,755 |
Gross Profit | £241,293 |
Net Worth | £1,000 |
Cash | £233,557 |
Current Liabilities | £234,823 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
---|---|
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (10 pages) |
17 August 2016 | Registered office address changed from C/O Ymca England 29-35 Farringdon Road London EC1M 3JF to Ymca England 3rd Floor, 10-11 Charterhouse Square London EC1M 6EE on 17 August 2016 (1 page) |
21 July 2016 | Secretary's details changed for Mr Paul Michael Smillie on 19 July 2016 (1 page) |
21 July 2016 | Director's details changed for Mr Paul Michael Smillie on 19 July 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Nicholas Claud Le Quesne Mourant as a director (2 pages) |
6 December 2013 | Termination of appointment of Ayub Khan as a director (1 page) |
2 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Ian Green as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
12 September 2012 | Appointment of Mr Paul Michael Smillie as a director (2 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Mr Ayub Khan as a director (2 pages) |
14 December 2011 | Director's details changed for Mr Ian Richard Green on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Ian Richard Green on 1 December 2011 (2 pages) |
25 November 2011 | Termination of appointment of Roger Mills-Hicks as a director (1 page) |
25 November 2011 | Registered office address changed from C/O Ymca England Floor 2 45 Beech Street London EC2Y 8AD on 25 November 2011 (1 page) |
25 November 2011 | Termination of appointment of Lindsay Sartori as a director (1 page) |
26 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 September 2011 | Appointment of Mr Ian Richard Green as a director (2 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Registered office address changed from Ymca England 640 Forest Road Walthamstow London E17 3DZ on 26 October 2010 (1 page) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 April 2009 | Appointment terminated director christopher poulard (1 page) |
29 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Director appointed mr roger james mills-hicks (2 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 July 2007 | New director appointed (1 page) |
5 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
17 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 October 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 October 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 June 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
23 April 2002 | Director resigned (1 page) |
5 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 04/04/99; full list of members (10 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 04/04/98; no change of members
|
26 February 1998 | Auditor's resignation (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1997 | Return made up to 04/04/97; full list of members (13 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 May 1996 | Return made up to 04/04/96; full list of members (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 November 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Return made up to 04/04/95; no change of members (14 pages) |