Company NameYMCA Fitness Recruitment Limited
DirectorsAndrew Anthony Beal and Yusuf Nurbhai
Company StatusActive
Company Number04819048
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Yusuf Nurbhai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCoo, Financial Services
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Naomi Ruth Da Silva
StatusCurrent
Appointed25 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameRodney Barratt Cullum
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleChief Executive
Correspondence Address50 Grove Park Road
London
SE9 4QA
Director NameRobert Graham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleRetired
Correspondence Address39 Garratts Lane
Banstead
Surrey
SM7 2ED
Director NameChristopher Paul Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 9 Coleherne Road
London
SW10 9BS
Director NamePhillip John Reader
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleRetired
Correspondence Address75 Kingsway
Petts Wood
Orpington
Kent
BR5 1PN
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameMs Rosemary Jill Prescott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat C 6 Chatsworth Gardens
Eastbourne
East Sussex
BN20 7JP
Director NameIan Robert Guthrie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 2007)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Gable
8 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBranches Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameMr David Hugh Bennison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside Mill Square
Wooton Bridge
Newport
Isle Of Wight
PO30 4HS
Director NameMr Rohan Anthony Campbell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMr Andrew John Chesters
StatusResigned
Appointed13 March 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Anthony Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(12 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMs Arvinda Gohil
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed25 June 2020(16 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2023)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ymca.co.uk
Telephone020 73431844
Telephone regionLondon

Location

Registered Address112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

28 October 2003Delivered on: 5 November 2003
Persons entitled: London Central Young Men's Christian Association Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 July 2019 (5 pages)
26 September 2019Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page)
26 September 2019Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages)
29 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 August 2019Cessation of Rosemary Jill Prescott as a person with significant control on 23 August 2019 (1 page)
24 August 2019Cessation of Aimee Camilla Henderson as a person with significant control on 24 August 2019 (1 page)
24 August 2019Cessation of Anthony Griffiths as a person with significant control on 24 August 2019 (1 page)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 September 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
28 September 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
28 September 2017Cessation of Robert Antony Hayward as a person with significant control on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page)
28 September 2017Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Central Young Men's Christian Association as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Central Young Men's Christian Association as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of London Central Ymca Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of London Central Ymca Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Notification of Central Young Men's Christian Association as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of London Central Ymca Limited as a person with significant control on 28 June 2017 (2 pages)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 3 July 2016 with updates (8 pages)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
17 December 2015Director's details changed for Lord Robert Antony Hayward on 28 September 2015 (2 pages)
17 December 2015Director's details changed for Lord Robert Antony Hayward on 28 September 2015 (2 pages)
17 December 2015Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
6 June 2014Appointment of Mr Robert Antony Hayward as a director (2 pages)
6 June 2014Appointment of Mr Rohan Anthony Campbell as a director (2 pages)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
5 June 2014Termination of appointment of David Bennison as a director (1 page)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Rosemary Jill Prescott on 4 July 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Appointment of Mr David Hugh Bennison as a director (2 pages)
7 July 2010Appointment of Mr David Hugh Bennison as a director (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 March 2008 (8 pages)
20 October 2008Full accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 March 2007 (10 pages)
29 October 2007Full accounts made up to 31 March 2007 (10 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
24 July 2007Return made up to 03/07/07; no change of members (9 pages)
24 July 2007Return made up to 03/07/07; no change of members (9 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
21 November 2006Full accounts made up to 31 March 2006 (10 pages)
1 August 2006Return made up to 03/07/06; full list of members (8 pages)
1 August 2006Return made up to 03/07/06; full list of members (8 pages)
25 November 2005Full accounts made up to 31 March 2005 (10 pages)
25 November 2005Full accounts made up to 31 March 2005 (10 pages)
30 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 2004Full accounts made up to 31 March 2004 (10 pages)
6 December 2004Full accounts made up to 31 March 2004 (10 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
12 July 2004Return made up to 03/07/04; full list of members (8 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
5 November 2003Particulars of mortgage/charge (5 pages)
1 August 2003Registered office changed on 01/08/03 from: 111 great russell street london WC1B 3NP (1 page)
1 August 2003Registered office changed on 01/08/03 from: 111 great russell street london WC1B 3NP (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 111 great russell street london WC1B 3NP (1 page)
11 July 2003New secretary appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 111 great russell street london WC1B 3NP (1 page)
11 July 2003New secretary appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Registered office changed on 09/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (6 pages)
3 July 2003Incorporation (6 pages)