Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YMCA ROBIN HOOD GROUP
Company Information for

YMCA ROBIN HOOD GROUP

16 ST. JAMES'S STREET, NOTTINGHAM, NG1 6FG,
Company Registration Number
00310342
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ymca Robin Hood Group
YMCA ROBIN HOOD GROUP was founded on 1936-02-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ymca Robin Hood Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YMCA ROBIN HOOD GROUP
 
Legal Registered Office
16 ST. JAMES'S STREET
NOTTINGHAM
NG1 6FG
Other companies in NG1
 
Previous Names
NOTTINGHAMSHIRE YMCA15/10/2021
NOTTINGHAM Y.M.C.A.(INCORPORATED (THE)17/06/2004
Filing Information
Company Number 00310342
Company ID Number 00310342
Date formed 1936-02-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 05:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YMCA ROBIN HOOD GROUP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YMCA ROBIN HOOD GROUP

Current Directors
Officer Role Date Appointed
WINCENT PIOTR KORDULA
Company Secretary 2017-09-01
BRIAN GEOFFREY DINSMORE
Director 2016-04-04
DAVID HEMMING
Director 2009-09-28
PHILIPPA KNIGHT
Director 2008-01-25
ANGELA EUPHRASIA LYONS
Director 2011-09-26
MICHAEL MCKEEVER
Director 2008-11-24
PAUL MURPHY
Director 2014-09-29
DAVID WALKER
Director 2014-09-29
FIONA JANE WHITE
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILLIAM WAKEFIELD
Company Secretary 2016-10-31 2017-09-01
GILLIAN ANNE TURNBULL
Company Secretary 2014-09-29 2016-10-31
DIANE BIALEK
Director 2009-09-28 2016-10-31
HAZEL COALWOOD
Director 2014-03-31 2016-05-09
MARK CAMPBELL DONALDSON
Director 2013-09-30 2014-11-24
ANDREA KELLY SHEA
Company Secretary 2013-04-25 2014-09-29
JEFFREY ABBOTT
Director 2010-09-27 2014-05-19
GILLIAN ANNE TURNBULL
Company Secretary 2009-02-23 2013-04-25
AMANDA ALLAN
Director 2001-09-10 2010-09-27
JEFFREY ABBOTT
Director 2008-01-28 2009-05-17
STEPHANIE CLAIRE TURNER
Company Secretary 2006-09-25 2008-07-16
JAMES DANIEL FYLEMAN
Director 2003-11-24 2008-03-13
RICHARD MARTIN CLARK
Director 1995-04-23 2007-09-24
GEOFFREY ROBERT ANDREWS
Director 2000-03-20 2007-07-31
ROGER WILLIAM WAKEFIELD
Company Secretary 2005-03-03 2006-09-25
GEOFFREY BLACKWELL
Director 2004-01-26 2006-05-29
JOANNE CHAMBERLAIN
Company Secretary 2003-09-29 2005-03-03
ROGER WILLIAM WAKEFIELD
Company Secretary 1995-07-10 2003-09-29
ALAN DOUBLEDAY
Director 1992-03-30 2002-11-25
EDWARD CURTIS
Director 1992-03-30 2000-03-29
RICHARD BARRACLOUGH
Director 1994-04-25 1997-09-15
PETER JOSEPH CRUMPTON
Director 1992-03-30 1996-09-16
GEORGE MILLAR GRAHAM
Company Secretary 1995-02-01 1995-09-01
ROYSTON BLACKER
Company Secretary 1992-03-30 1995-03-06
CHRISTOPHER PAUL BUCK
Director 1992-03-30 1994-09-19
CHARLES BEEDALL
Director 1992-03-30 1991-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY DINSMORE ROSSBAY SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
BRIAN GEOFFREY DINSMORE CITIZENS ADVICE CENTRAL NOTTINGHAMSHIRE Director 2013-11-19 CURRENT 1998-08-20 Active
ANGELA EUPHRASIA LYONS THE ZONE YOUTH PROJECT Director 2011-09-26 CURRENT 2002-02-12 Active
MICHAEL MCKEEVER MICHAEL MCKEEVER EDUCATION LTD Director 2015-03-03 CURRENT 2015-03-03 Active
PAUL MURPHY THE ZONE YOUTH PROJECT Director 2014-09-29 CURRENT 2002-02-12 Active
FIONA JANE WHITE RURAL COMMUNITY ACTION EAST MIDLANDS Director 2005-12-06 CURRENT 2004-01-20 Dissolved 2016-01-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Lead Social WorkerNottinghamLead Social Worker*. In this role, you will be part of the Nottinghamshire YMCA Housing Project, working with hostel residents to equip them with the vital...2016-11-22
Residential Social Care WorkerNottinghamResidential Social Care Worker*. Our ideal candidate will have the Diploma 3 Health and Social Care qualification;...2016-10-17
Housing OfficerNottinghamWe think were an excellent organisation to begin a career in social housing with. Can you help us maintain a safe place to stay for vulnerable people in...2016-10-12
Marketing & Communications OfficerNottinghamWe are dedicated to healthy living, youth development and social responsibility benefitting thousands of individuals each year across. Read all about it!...2016-09-05
Residential Social Care WorkerNottinghamResidential Social Care Worker*. Our ideal candidate will have the Diploma 3 Health and Social Care qualification;...2016-09-05
Marketing & Communications AssistantNottinghamMarketing & Communications Assistant*. From generating social media content to championing the organisations great work as well as market research, assisting...2016-08-17
Housing Development ManagerNottingham*We are Growing. Can you help us?* *Housing Development Manager* _Nottinghamshire_ _Competitive Salary dependant on experience_ Nottinghamshire YMCA is2016-06-09
Lead Security ConciergeNottinghamOur YMCA is for healthy living, social responsibility and youth development. Transitional Homes are the final stage in our residents journey towards...2016-06-09
Domestic CoordinatorNottinghamOur YMCA is for healthy living, social responsibility and youth development. Domestic coordinator to lead our unsung heroes*....2016-05-05
Domestic Team CoordinatorMansfieldOur YMCA is for healthy living, social responsibility and youth development. Domestic coordinator to lead our unsung heroes*....2016-03-29
Playworkers (Level 2 & 3)Nottingham*Playworkers for our YMCA childcare during school term* *Wollaton, West Bridgford and Kimberley* _Working hours to span Monday to Friday, Pay dependent on2016-03-22
Adventure Activities LeaderNottinghamYoull promote their personal, social and emotional development and support a provision that builds on their strengths and values, whatever their background....2016-03-07
Health and Fitness Work PlacementNottingham22.5 hpw to include evenings, bank holidays and weekends*. Kick start your career in health and fitness with us*....2016-02-29
Operations Manager - Children, Young People and FamiliesNottinghamOur YMCA is for healthy living, social responsibility and youth development. Take ownership of our innovative programmes*....2016-02-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-21CS01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-01-05Director's details changed for Mr Craig Berens on 2024-01-04
2024-01-05CH01Director's details changed for Mr Craig Berens on 2024-01-04
2023-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2023-06-19DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2023-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSTOCK
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03Termination of appointment of Craig Berens on 2022-09-28
2022-10-03Appointment of Mr Luke Edwin Gerrard as company secretary on 2022-09-28
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEEVER
2022-10-03AP03Appointment of Mr Luke Edwin Gerrard as company secretary on 2022-09-28
2022-10-03TM02Termination of appointment of Craig Berens on 2022-09-28
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-18AP01DIRECTOR APPOINTED MRS SHARON LESLEY CLARKE
2021-12-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24AP01DIRECTOR APPOINTED MS KAREN KABWERU-NAMULEMU
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15RES01ADOPT ARTICLES 15/11/21
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 16 st James Street Nottingham Nottinghamshire NG1 6FG England
2021-11-08AP01DIRECTOR APPOINTED MRS VERONICA PICKERING
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 4 Shakespeare Street Nottingham NG1 4FG
2021-10-27AP03Appointment of Craig Berens as company secretary on 2021-09-15
2021-10-15CERTNMCompany name changed nottinghamshire ymca\certificate issued on 15/10/21
2021-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-15NE01Name change exemption from using 'limited' or 'cyfyngedig'
2021-04-27TM02Termination of appointment of Wincent Piotr Kordula on 2021-03-31
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003103420013
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003103420012
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003103420010
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM WAKEFIELD
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MCPAKE
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW POWELL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR IAN ANDREW POWELL
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEMMING
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE WHITE
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY DINSMORE
2018-01-11AP01DIRECTOR APPOINTED MS ANGELA BARBARO ROBINS
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY ROGER WAKEFIELD
2017-10-31AP03SECRETARY APPOINTED MR WINCENT PIOTR KORDULA
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19AUDAUDITOR'S RESIGNATION
2017-06-09AUDAUDITOR'S RESIGNATION
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA KNIGHT / 13/02/2017
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKEEVER / 13/02/2017
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BIALEK
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN TURNBULL
2016-11-01AP03SECRETARY APPOINTED MR ROGER WILLIAM WAKEFIELD
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-05RES01ADOPT ARTICLES 25/07/2016
2016-05-12AR0101/05/16 NO MEMBER LIST
2016-05-12AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY DINSMORE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COALWOOD
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL COALWOOD
2016-05-12AP01DIRECTOR APPOINTED MR BRIAN GEOFFREY DINSMORE
2015-10-14AP01DIRECTOR APPOINTED MRS FIONA JANE WHITE
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27AR0101/05/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DELORES WILLIAMS
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2015-03-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONALDSON
2014-11-27AP01DIRECTOR APPOINTED MR DAVID WALKER
2014-11-14AP01DIRECTOR APPOINTED MR PAUL MURPHY
2014-10-07AP03SECRETARY APPOINTED MRS GILLIAN ANNE TURNBULL
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREA SHEA
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KAY WAINMAN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENDALL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLMES
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ABBOTT
2014-05-14AR0101/05/14 NO MEMBER LIST
2014-05-14AP01DIRECTOR APPOINTED MRS HAZEL COALWOOD
2013-12-17AP01DIRECTOR APPOINTED MR ROBERT CHARLES KENDALL
2013-11-27AP01DIRECTOR APPOINTED MR MARK CAMPBELL DONALDSON
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMING / 26/11/2013
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMMING / 26/11/2013
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AUDAUDITOR'S RESIGNATION
2013-06-12AUDAUDITOR'S RESIGNATION
2013-05-07AR0101/05/13 NO MEMBER LIST
2013-04-25AP03SECRETARY APPOINTED MRS ANDREA KELLY SHEA
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN TURNBULL
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROCKLEY
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR THOBEKILE MAHLANGU
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0101/05/12 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED MRS KAY WAINMAN
2011-11-09AP01DIRECTOR APPOINTED MISS ANGELA EUPHRASIA LYONS
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0101/05/11 NO MEMBER LIST
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANGU / 10/02/2011
2011-02-10AP01DIRECTOR APPOINTED MISS DELORES WILLIAMS
2011-02-10AP01DIRECTOR APPOINTED MR JEFFREY ABBOTT
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ALLAN
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WINDLEY
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CLEVELAND THOMPSON
2010-05-12AR0101/05/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLEVELAND THOMPSON / 01/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WINDLEY / 01/05/2010
2010-01-03AP01DIRECTOR APPOINTED DIANE BIALEK
2009-11-25AP01DIRECTOR APPOINTED DAVID HEMMING
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFITH
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ABBOTT
2009-05-06363aANNUAL RETURN MADE UP TO 01/05/09
2009-03-23288aDIRECTOR APPOINTED MICHAEL MCKEEVER
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOBEKILE MAHLANGU / 01/11/2008
2009-03-04288aSECRETARY APPOINTED GILLIAN ANNE TURNBULL
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN SUNGITSA
2009-01-22RES13ALSO ADOPTING MEM AND ARTS 16/06/2008
2009-01-22RES01ALTER MEMORANDUM 16/06/2008
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN GILLOTT
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE TURNER
2008-05-12363aANNUAL RETURN MADE UP TO 01/05/08
2008-04-09288aDIRECTOR APPOINTED MR CLEVELAND THOMPSON
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES FYLEMAN
2008-02-29288aDIRECTOR APPOINTED PHILIPPA KNIGHT
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to YMCA ROBIN HOOD GROUP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YMCA ROBIN HOOD GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 2011-04-02 ALL of the property or undertaking has been released from charge THE SECRETARY OF STATE FOR HEALTH
LEGAL MORTGAGE 2007-11-06 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1991-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT & LEGAL CHARGE 1985-01-04 Satisfied SEE DOC FOR DETAILS
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YMCA ROBIN HOOD GROUP

Intangible Assets
Patents
We have not found any records of YMCA ROBIN HOOD GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA ROBIN HOOD GROUP
Trademarks
We have not found any records of YMCA ROBIN HOOD GROUP registering or being granted any trademarks
Income
Government Income

Government spend with YMCA ROBIN HOOD GROUP

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £1,180 220-Rent
Nottingham City Council 2017-2 GBP £50 475-Other Services
Nottingham City Council 2017-1 GBP £1,125 220-Rent
Nottingham City Council 2016-12 GBP £540 220-Rent
Nottingham City Council 2016-11 GBP £665 518-Leaving Care
Nottingham City Council 2016-10 GBP £520 220-Rent
Nottingham City Council 2015-6 GBP £835 475-Other Services
Nottingham City Council 2015-5 GBP £84,994 516-Payts-Ext Foster Parents
Nottingham City Council 2015-4 GBP £769 475-Other Services
Broxtowe Borough Council 2015-3 GBP £5,987 Course & Examination Fees
Nottingham City Council 2015-3 GBP £67 220-Rent
Nottingham City Council 2015-2 GBP £210 475-Other Services
Nottingham City Council 2015-1 GBP £1,010 220-Rent
Nottingham City Council 2014-11 GBP £736 475-Other Services
Nottingham City Council 2014-10 GBP £94,145 220-Rent
Nottingham City Council 2014-8 GBP £45,693
Nottingham City Council 2014-7 GBP £193,884
Nottingham City Council 2014-6 GBP £1,250
Derbyshire County Council 2014-6 GBP £4,007
Broxtowe Borough Council 2014-6 GBP £68,297 New Grants Received
Nottingham City Council 2014-5 GBP £3,876
Nottingham City Council 2014-4 GBP £2,375
Nottingham City Council 2014-3 GBP £193,247
Nottingham City Council 2014-2 GBP £83,464
Nottingham City Council 2014-1 GBP £304,523
Gedling Borough Council 2013-12 GBP £5,622 Projects & Activities
Nottingham City Council 2013-12 GBP £1,160
Nottingham City Council 2013-11 GBP £110,316
Derbyshire County Council 2013-10 GBP £5,429
Mansfield District Council 2013-10 GBP £4,972
Nottingham City Council 2013-10 GBP £286,959
Nottingham City Council 2013-9 GBP £106,798
Ministry of Defence 2013-8 GBP £47,553
Gedling Borough Council 2013-8 GBP £5,021 Projects & Activities
Derbyshire County Council 2013-8 GBP £10,518
Nottingham City Council 2013-8 GBP £226,033
Derbyshire County Council 2013-7 GBP £10,179
Nottingham City Council 2013-7 GBP £4,948
Nottingham City Council 2013-6 GBP £133,388
Derbyshire County Council 2013-6 GBP £20,696
Derbyshire County Council 2013-5 GBP £7,125
Nottingham City Council 2013-5 GBP £191,601
Nottinghamshire County Council 2013-3 GBP £3,275
Nottingham City Council 2013-3 GBP £22,977
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £22,977 ACTIVITIES
Nottingham City Council 2013-2 GBP £103,634
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £101,718 TRAINING & EMPLOYMENT
Nottingham City Council 2013-1 GBP £52,602
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £32,230 COMMERCIAL SECTOR
Nottingham City Council 2012-12 GBP £46,580
Broxtowe Borough Council 2012-11 GBP £48,703
Nottingham City Council 2012-11 GBP £130,962
Derbyshire Dales District Council 2012-10 GBP £595 Seminars & Short Courses
Nottingham City Council 2012-10 GBP £103,236
Nottingham City Council 2012-9 GBP £61,116
Nottinghamshire County Council 2012-8 GBP £10,667
Nottingham City Council 2012-8 GBP £176,892
Nottingham City Council 2012-7 GBP £37,200
Nottingham City Council 2012-5 GBP £3,754
Derbyshire County Council 2012-4 GBP £1,059
Derbyshire County Council 2012-3 GBP £2,446
Nottinghamshire County Council 2012-3 GBP £8,750
Nottingham City Council 2012-2 GBP £17,508
Nottinghamshire County Council 2012-1 GBP £1,980
Nottingham City Council 2012-1 GBP £24,300
Nottingham City Council 2011-12 GBP £1,877 OTHER STAFF GROUPS
Nottingham City Council 2011-11 GBP £5,000 GRANTS
Nottingham City Council 2011-10 GBP £9,257 RENT
Nottinghamshire County Council 2011-10 GBP £555
Nottingham City Council 2011-9 GBP £4,000 RENT
Nottinghamshire County Council 2011-8 GBP £2,295
Nottingham City Council 2011-7 GBP £9,782 OTHER SERVICES
Nottinghamshire County Council 2011-6 GBP £1,827
Nottingham City Council 2011-6 GBP £14,257 GRANTS
Nottinghamshire County Council 2011-3 GBP £1,799
Nottinghamshire County Council 2010-11 GBP £632 Arms Length

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Nottingham City Council Education and training services 2012/09/03 GBP 900,000

Nottingham City Council (NCC) has established a framework agreement for the alternative education provision for Key Stage 4 young people to support their progression into post 16 Education, Employment or Training (EET). The Council has appointed a range of providers to deliver the service in collaboration with Unity Learning Centre. Unity Learning Centre, part of Nottingham City Council's Children and Families department, provides full time personalised education to Key Stage 4 young people in order to support their progression into post 16 education, employment and training whilst developing their social and emotional skills. Framework providers will deliver services in the following Lots: - Functional Skills (English, Maths, ICT)- Art and Design including:

Outgoings
Business Rates/Property Tax
No properties were found where YMCA ROBIN HOOD GROUP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YMCA ROBIN HOOD GROUP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YMCA ROBIN HOOD GROUP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.