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

YMCA GEORGE WILLIAMS COMPANY

10 - 11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
Company Registration Number
02978406
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca George Williams Company
YMCA GEORGE WILLIAMS COMPANY was founded on 1994-10-12 and has its registered office in London. The organisation's status is listed as "Active". Ymca George Williams Company is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YMCA GEORGE WILLIAMS COMPANY
 
Legal Registered Office
10 - 11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EH
Other companies in E16
 
Charity Registration
Charity Number 1044624
Charity Address GEORGE WILLIAMS COLLEGE, 199 FREEMASONS ROAD, CANNING TOWN, LONDON, E16 3PY
Charter ... WE SEEK TO ENHANCE THE PRACTICE OF THOSE CONCERNED WITH THE DEVELOPMENT OF PEOPLE'S POTENTIAL AS LEARNERS AND EDUCATORS. WE WORK TOWARDS RELATIONSHIPS CHARACTERISED BY OPENNESS TO LEARNING, CHANGE AND DIALOGUE. WE DO THIS THROUGH THE PROVISION OF EDUCATIONAL PROGRAMMES AND ACTIVITIES, RESEARCH, AND ASSOCIATION WITH PRACTITIONERS AND AGENCIES.
Filing Information
Company Number 02978406
Company ID Number 02978406
Date formed 1994-10-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB405676882  
Last Datalog update: 2024-03-05 07:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YMCA GEORGE WILLIAMS COMPANY
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 GEORGE WILLIAMS COMPANY

Current Directors
Officer Role Date Appointed
ADRIAN MALCOLM GREENWAY
Company Secretary 2016-02-29
AFIYA BEGUM,
Director 2013-01-17
KEITH BENDALL
Director 2017-10-26
DANIEL CAMERON
Director 2013-01-17
CHRISTOPHER MARK DUNNING
Director 2017-03-23
KAREN EVANS
Director 2014-01-23
JEREMY STUART FRASER
Director 2017-07-20
DENISE HATTON
Director 2013-01-17
LINDA JACK
Director 2014-01-24
JOAN MARGARET MILLER
Director 2015-01-29
LINDSAY SARTORI
Director 2013-01-13
NEIL ANTHONY SHERRINGHAM
Director 2017-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DILLY HILARY MARY BAKER
Director 2014-10-30 2017-03-23
ELIZABETH DUMERGUE
Director 2014-04-24 2016-05-03
EMMA KELLY MCLAREN
Company Secretary 2012-01-03 2016-02-29
TERENCE MICHAEL DRUMMOND
Director 2014-10-30 2015-07-23
JOYCE DALEY
Director 2012-01-26 2015-01-30
LINDSAY SARTORI
Company Secretary 2013-01-17 2013-11-05
ELSA EUGENIE CALEB
Director 2011-01-28 2013-01-17
JONATHAN CLARK
Director 2008-01-31 2012-04-19
LYNNE MARGARET BROOKER
Company Secretary 2002-01-17 2012-01-26
ANDREW JOHN EDWARDS
Director 2005-10-27 2012-01-26
PETER GEORGE CRORY
Director 2004-04-22 2010-01-28
NASIM ALI
Director 2004-07-22 2009-01-29
ARKLE BELL
Director 2000-01-20 2006-01-26
CHRISTOPHER LLOYD BOUNDS
Director 2003-01-16 2006-01-26
FRANKLYN EDWARD GEORGES
Director 2000-01-20 2002-05-05
FREDERICK CHARLES SLATER
Company Secretary 1994-10-12 2002-01-17
JOHN CLYDE GOODFELLOW BINFIELD
Director 1995-04-20 2001-01-25
JOHN EDWARD COOK
Director 1995-04-20 2000-01-20
MICHAEL LAURENCE EASTMAN
Director 1995-04-20 2000-01-20
CATHERINE MARY BRIDGER
Director 1995-04-20 1999-01-21
MAURICE ALAN ATHERTON
Director 1995-04-20 1998-10-22
PATRICK MICHAEL FINUCANE
Director 1995-04-20 1998-01-22
CHANDU DAVID CHRISTIAN
Director 1995-04-20 1997-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CAMERON FATHERS4SKIING LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active - Proposal to Strike off
JEREMY STUART FRASER EAST VILLAGE TRUST Director 2014-11-18 CURRENT 2014-02-07 Active
JEREMY STUART FRASER CHOBHAM SCHOOL ACADEMY (STRATFORD) Director 2013-07-30 CURRENT 2009-03-13 Active
LINDA JACK ACTION TO REGENERATE COMMUNITY TRUST LTD Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off

More director information

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
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-12-16AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-11-22CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-11-21Appointment of Aplus Accountancy Limited as company secretary on 2022-04-01
2022-11-21Termination of appointment of Adrian Greenway on 2022-04-01
2022-11-21TM02Termination of appointment of Adrian Greenway on 2022-04-01
2022-11-21AP04Appointment of Aplus Accountancy Limited as company secretary on 2022-04-01
2022-11-21Annotation
2022-04-01AP03Appointment of Mr Adrian Greenway as company secretary on 2022-04-01
2022-04-01AP01DIRECTOR APPOINTED MR MARTIN HOUGHTON-BROWN
2022-04-01Annotation
2022-03-31Memorandum articles filed
2022-03-31CC04Statement of company's objects
2022-03-31RES01ADOPT ARTICLES 31/03/22
2022-03-31MEM/ARTSARTICLES OF ASSOCIATION
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-21RES01ADOPT ARTICLES 21/08/21
2021-08-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/21 FROM Davenant Centre 179-181 Whitechapel Road London E1 1DN England
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART FRASER
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMERON
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EVANS
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 199 Freemasons Road Canning Town London E16 3PY
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DUNNING
2018-08-16TM02Termination of appointment of Adrian Malcolm Greenway on 2018-03-31
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-16AP01DIRECTOR APPOINTED REVERAND CANON JEREMY STUART FRASER
2017-11-08AP01DIRECTOR APPOINTED MR KEITH BENDALL
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029784060003
2017-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029784060004
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DUNNING
2017-04-07AP01DIRECTOR APPOINTED MR NEIL ANTHONY SHERRINGHAM
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS THOMPSON
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MILLAR
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DILLY BAKER
2016-12-02CH01Director's details changed for Ms Lindsay Sartori on 2016-11-27
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUMERGUE
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029784060004
2016-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029784060003
2016-03-03AP03Appointment of Mr Adrian Malcolm Greenway as company secretary on 2016-02-29
2016-03-03TM02Termination of appointment of Emma Kelly Mclaren on 2016-02-29
2015-11-06AR0112/10/15 NO MEMBER LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DRUMMOND
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-12AP01DIRECTOR APPOINTED MS JOAN MARGARET MILLER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET HADDOCK-FRASER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE DALEY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JACK
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THORNTON
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SATHIANESAN
2014-11-07AR0112/10/14 NO MEMBER LIST
2014-11-07AP01DIRECTOR APPOINTED MR TERRY MICHAEL DRUMMOND
2014-11-07TM01TERMINATE DIR APPOINTMENT
2014-11-07AP01DIRECTOR APPOINTED MS DILLY HILARY MARY BAKER
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-28AP01DIRECTOR APPOINTED MS LINDA JACK
2014-05-27AP01DIRECTOR APPOINTED MS LINDA JACK
2014-05-27AP01DIRECTOR APPOINTED MS ELIZABETH DUMERGUE
2014-05-27AP01DIRECTOR APPOINTED MS ELIZABETH DUMERGUE
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-20AP01DIRECTOR APPOINTED MS KAREN EVANS
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBUT
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHERRINGHAM
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ROBBINS
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ROBBINS
2013-11-05AR0112/10/13 NO MEMBER LIST
2013-11-05AP01DIRECTOR APPOINTED PROFESSOR JANET HADDOCK-FRASER
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE HATTON / 05/11/2013
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY SARTORI
2013-09-26AP03SECRETARY APPOINTED MRS EMMA KELLY MCLAREN
2013-09-26AP01DIRECTOR APPOINTED MS LINDSAY SARTORI
2013-09-26AP03SECRETARY APPOINTED MS LINDSAY SARTORI
2013-09-25AP01DIRECTOR APPOINTED MRS AFIYA BEGUM,
2013-09-24AP01DIRECTOR APPOINTED MR DANIEL CAMERON
2013-09-24AP01DIRECTOR APPOINTED MS DENISE HATTON
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ELSA CALEB
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PIOTROWSKI
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOLDEN
2013-05-02AUDAUDITOR'S RESIGNATION
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-05AR0112/10/12 NO MEMBER LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PHYLLIS THOMPSPM / 05/11/2012
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2012-04-04AP01DIRECTOR APPOINTED REV PHYLLIS THOMPSPM
2012-04-03AP01DIRECTOR APPOINTED MR PAUL JOHN THORNTON
2012-04-03AP01DIRECTOR APPOINTED REV JOYCE DALEY
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BROOKER
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY MAGHIE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HUTCHESON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARDS
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN MORISY
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET BROOKER / 06/02/2012
2011-11-08AR0112/10/11 NO MEMBER LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET BROOKER / 01/05/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSA ALEB / 28/04/2011
2011-04-28AP01DIRECTOR APPOINTED MS GILLIAN MARGARET MILLAR
2011-04-28AP01DIRECTOR APPOINTED MRS ELSA ALEB
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANAM HOQUE
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-14RES01ALTER ARTICLES 27/01/2011
2011-02-14MEM/ARTSARTICLES OF ASSOCIATION
2010-11-08AR0112/10/10 NO MEMBER LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RUSBRIDGE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER CRORY
2010-05-13AP01DIRECTOR APPOINTED MR SYDNEY CHARLES MAGHIE
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-03AR0112/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN MARGUERITE PIOTRONSKI / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE WILSON / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN TAYLOR / 02/10/2009
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YMCA GEORGE WILLIAMS COMPANY 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 GEORGE WILLIAMS COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YMCA GEORGE WILLIAMS COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA GEORGE WILLIAMS COMPANY
Trademarks
We have not found any records of YMCA GEORGE WILLIAMS COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA GEORGE WILLIAMS COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as YMCA GEORGE WILLIAMS COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where YMCA GEORGE WILLIAMS COMPANY 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 GEORGE WILLIAMS COMPANY 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 GEORGE WILLIAMS COMPANY 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.