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

YMCA TRINITY GROUP

QUEEN ANNE HOUSE, GONVILLE PLACE, CAMBRIDGE, CAMBS, CB1 1ND,
Company Registration Number
03561613
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ymca Trinity Group
YMCA TRINITY GROUP was founded on 1998-05-06 and has its registered office in Cambs. The organisation's status is listed as "Active". Ymca Trinity Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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 TRINITY GROUP
 
Legal Registered Office
QUEEN ANNE HOUSE, GONVILLE PLACE
CAMBRIDGE
CAMBS
CB1 1ND
Other companies in CB1
 
Previous Names
YMCA CAMBRIDGESHIRE & PETERBOROUGH23/10/2017
Charity Registration
Charity Number 1069810
Charity Address YMCA, QUEEN ANNE HOUSE, GONVILLE PLACE, CAMBRIDGE, CB1 1ND
Charter THE YMCA WORKS TO ENABLE YOUNG PEOPLE TO GROW TO THEIR FULL POTENTIAL BY PARTICIPATING IN A SUPPORTIVE AND INCLUSIVE COMMUNITY THROUGH ITS HOUSING, YOUTH WORK, HEALTH AND FITNESS AND OTHER PROGRAMMES. THE MAIN GROUP WHO BENEFIT ARE THOSE IN THE AGE RANGE 8 TO 28 THROUGH A VARIETY OF PROGRAMMES FROM SHORT DURATION SPECIALIST INTERVENTIONS TO SUPPORTED HOUSING OFFERED OVER A NUMBER OF YEARS.
Filing Information
Company Number 03561613
Company ID Number 03561613
Date formed 1998-05-06
Country 
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 06/05/2016
Return next due 03/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 05:17:36
Primary Source:Companies House
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 TRINITY GROUP

Current Directors
Officer Role Date Appointed
NEIL PORTOR
Company Secretary 2012-01-31
DOMINIC WILLIAM BOWLES
Director 2016-11-28
ANTHONY CHANDLER
Director 2001-11-20
IAN MALCOLM DOW
Director 2009-07-06
KAY ELIZABETH HOGGETT
Director 2017-06-28
JULIE ANN HORNE
Director 2015-03-30
ANDY LUCAS
Director 2015-07-27
ANTONIA KAREN MACLEAN
Director 2011-06-01
SIMON PICKERING
Director 2017-12-08
MARY SANDERS
Director 2002-11-19
WILLIAM DAVID REID SWANNEY
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GRANT FORDER
Director 2017-12-08 2018-07-23
EWAN NICHOLAS CAPPITT
Director 2004-04-01 2017-09-25
SARAH JANE BROWNE
Director 2015-07-27 2017-01-30
JULIA SUZANNE INMAN
Director 1998-09-01 2016-01-25
PETER DE HORSEY
Director 2007-06-29 2014-09-30
MARTIN EDMUND FORBES
Director 2006-12-11 2014-09-30
GEOFFREY ALAN BUTLIN
Director 2009-06-01 2013-09-17
ROBERT WILLIAM HIGGINBOTTOM
Company Secretary 1998-05-06 2012-01-31
CHRISTOPHER CORNELL
Director 2009-06-01 2011-04-30
KUSRET HUSSAIN
Director 2007-03-26 2008-09-15
RICHARD NELSON HACKETT
Director 1998-09-01 2007-09-28
SIMON RICHARD BYSSHE
Director 2004-04-01 2007-06-29
ROBIN JOHN DAVIES
Director 2002-11-19 2007-02-12
NICHOLAS DAVID ASH
Director 1998-05-06 2006-04-30
EDWARD GREEN
Director 2003-11-17 2004-03-31
PAUL BRYAN KERRIDGE
Director 1998-09-01 2004-03-31
STEPHEN JOHN WILLIAM HOLLAND
Director 2001-11-20 2003-08-31
KARI IRENE BUTLIN
Director 2000-10-11 2002-04-01
KEITH FENWICK
Director 1998-05-06 2001-06-25
MICHAEL SHAW BECKETT
Director 1998-09-01 2000-10-11
RICHARD DENIS JOHNSTON
Director 1998-09-01 2000-10-11
KEITH WILLIAM GEORGE BARNARD
Director 1998-09-01 2000-03-31
CHANTAL BARSOUNA
Director 1998-09-01 1999-12-15
PAM JONES
Director 1998-09-01 1999-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC WILLIAM BOWLES CAMBRIDGE HACK LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DOMINIC WILLIAM BOWLES THE CRESSET LTD Director 2017-01-10 CURRENT 1982-05-28 Active
DOMINIC WILLIAM BOWLES CAMBRIDGESPACE LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
DOMINIC WILLIAM BOWLES FITZWILLIAM ENTERPRISES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
DOMINIC WILLIAM BOWLES BOWMY LIMITED Director 1991-11-20 CURRENT 1977-01-17 Active
IAN MALCOLM DOW CRESSET (PETERBOROUGH) LIMITED Director 2008-03-18 CURRENT 1973-03-30 Dissolved 2015-03-31
KAY ELIZABETH HOGGETT WEIGHT SENSE THERAPY AND SUPPORT CIC Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
KAY ELIZABETH HOGGETT THE CRESSET LTD Director 2017-10-26 CURRENT 1982-05-28 Active
KAY ELIZABETH HOGGETT BETTER THAN LTD Director 2013-03-20 CURRENT 2011-09-27 Active - Proposal to Strike off
JULIE ANN HORNE CAMBRIDGE LEADERSHIP COACHING LTD Director 2005-11-01 CURRENT 2005-11-01 Active
ANTONIA KAREN MACLEAN WINGIVERS LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
MARY SANDERS BRECKLAND HOUSE MANAGEMENT COMPANY LIMITED Director 2016-10-01 CURRENT 2003-10-27 Active
MARY SANDERS THE OLD TOWN CLOSE MANAGEMENT COMPANY LIMITED Director 2014-12-10 CURRENT 2006-06-01 Active
MARY SANDERS CHARITY LIFELINE CIC Director 2013-08-20 CURRENT 2013-03-22 Active
MARY SANDERS CHESTERTON SPORTS CENTRE LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
MARY SANDERS CAMBRIDGESHIRE EDUCATIONAL TRUST Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
MARY SANDERS CAMBRIDGESHIRE VOLUNTARY SERVICES LTD Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2016-02-23
MARY SANDERS CAMBRIDGESHIRE ENTERPRISE SERVICES LIMITED Director 2009-03-03 CURRENT 1983-10-19 Dissolved 2015-06-30
MARY SANDERS THE COMMUNITY AND VOLUNTARY FORUM: EASTERN REGION Director 2007-10-30 CURRENT 1999-09-24 Dissolved 2016-04-13
MARY SANDERS YOUNG LIVES Director 2006-06-30 CURRENT 2006-02-04 Liquidation
MARY SANDERS CAMBRIDGE COUNCIL FOR VOLUNTARY SERVICE Director 1999-11-11 CURRENT 1999-03-12 Active
WILLIAM DAVID REID SWANNEY BANK OF CEYLON (UK) LIMITED Director 2009-07-01 CURRENT 2008-10-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Relief WorkerThe Life & Social Skills Coordinator. Responsible to Life & Social Skills Coordinator. Working relationships All Queen Anne House, Cambridge staff....2016-10-14
Volunteer AdministratorPeterboroughCreate weekly reports on social media posts. Join Team YMCA and gain some valuable admin experience to enhance your CV.*....2016-10-12
Relief WorkerResponsible to Life & Social Skills Coordinator Working relationships All Queen Anne House, Cambridge staff Job purpose To assist in the running of the2016-06-15
Summer Holiday Club activities support (Volunteer)rutland waterThe YMCA's summer holiday club presents a truly unique, activity driven, fun filled, social and educational opportunity for children aged 7 to 14 in the...2016-06-08
Bag packing event's organizer (Volunteer)PeterboroughThis is a fantastic and exciting volunteering opportunity for a cheerful person who is looking to gain experience with event management, team work, volunteer2016-06-06
Relief WorkerThe Life & Social Skills Coordinator. Responsible to Life & Social Skills Coordinator. Working relationships All Queen Anne House, Cambridge staff....2016-02-15

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
2024-06-15APPOINTMENT TERMINATED, DIRECTOR MARTHA RUKMANI FELTON
2024-04-19REGISTRATION OF A CHARGE / CHARGE CODE 035616130011
2023-06-28Termination of appointment of Davina Lee on 2023-06-26
2023-06-27Appointment of Miss Helen Williamson as company secretary on 2023-06-26
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-02-27DIRECTOR APPOINTED MRS BARBARA JOANNA MILLS
2023-02-27DIRECTOR APPOINTED MISS MARTHA RUKMANI FELTON
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN HORNE
2022-10-10REGISTRATION OF A CHARGE / CHARGE CODE
2022-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04RES01ADOPT ARTICLES 04/08/22
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY SANDERS
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALRIC ANTHONY BLAKE
2022-06-13AP01DIRECTOR APPOINTED MS SAMANTHA LOVEDAY
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHANDLER
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 035616130008
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 035616130009
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 035616130010
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616130010
2022-04-28Termination of appointment of Neil Portor on 2022-04-26
2022-04-28TM02Termination of appointment of Neil Portor on 2022-04-26
2022-04-27AP03Appointment of Mrs Davina Lee as company secretary on 2022-04-26
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616130007
2022-01-05APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM DOW
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM DOW
2021-12-24REGISTRATION OF A CHARGE / CHARGE CODE 035616130006
2021-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616130006
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAM BOWLES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-11AP01DIRECTOR APPOINTED MRS MARLINI FINNEY
2021-06-15AP01DIRECTOR APPOINTED MRS ANN RADMORE
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN BAMBRIDGE
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MR ALRIC ANTHONY BLAKE
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERING
2020-07-20AP01DIRECTOR APPOINTED MRS TRACY SIMPSON
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-04-29CH01Director's details changed for Mrs Mary Sanders on 2017-03-30
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH HOGGETT
2019-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-07AP01DIRECTOR APPOINTED MR STEPHEN MALLINSON
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MRS CHRIS WILKINSON
2018-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP01DIRECTOR APPOINTED MR JORDAN BAMBRIDGE
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID REID SWANNEY
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GRANT FORDER
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-01-12CH01Director's details changed for Mr David William Reid Swanney on 2017-12-08
2017-12-18CH01Director's details changed for Mr David William Reid Swanney on 2017-12-08
2017-12-15AP01DIRECTOR APPOINTED MR DEREK GRANT FORDER
2017-12-15AP01DIRECTOR APPOINTED MR SIMON PICKERING
2017-12-15AP01DIRECTOR APPOINTED MR DAVID WILLIAM REID SWANNEY
2017-11-30CH01Director's details changed for Mrs Kay Elizabeth Hoggett on 2017-10-11
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PAULING
2017-10-23RES15CHANGE OF COMPANY NAME 07/01/20
2017-10-23CERTNMCOMPANY NAME CHANGED YMCA CAMBRIDGESHIRE & PETERBOROUGH CERTIFICATE ISSUED ON 23/10/17
2017-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-23MISCNE01
2017-10-12CH01Director's details changed for Mrs Kay Elizabeth Hoggett on 2017-10-11
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EWAN NICHOLAS CAPPITT
2017-07-03AP01DIRECTOR APPOINTED MRS KAY ELIZABETH HOGGETT
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-13RES01ADOPT ARTICLES 13/04/17
2017-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BROWNE
2016-12-23AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM BOWLES
2016-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-14ANNOTATIONOther
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035616130005
2016-08-18CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-24AR0106/05/16 NO MEMBER LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIA INMAN
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-06AP01DIRECTOR APPOINTED SARAH JANE BROWNE
2015-08-06AP01DIRECTOR APPOINTED MR ANDY LUCAS
2015-05-27AR0106/05/15 NO MEMBER LIST
2015-04-08AP01DIRECTOR APPOINTED MRS JULIE ANN HORNE
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNOLDS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FORBES
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DE HORSEY
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-16AR0106/05/14 NO MEMBER LIST
2014-02-03AP01DIRECTOR APPOINTED MR MARTIN HOPE REYNOLDS
2013-12-13AP01DIRECTOR APPOINTED MRS AMANDA PAULING
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENDLOVE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLIN
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STAPLEFORD
2013-05-09AR0106/05/13 NO MEMBER LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0106/05/12 NO MEMBER LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENDLOVE / 29/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTONIA KAREN MACLEAN / 29/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY ALAN BUTLIN / 29/05/2012
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HIGGINBOTTOM
2012-01-31AP03SECRETARY APPOINTED MR NEIL PORTOR
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKER
2011-10-20AP01DIRECTOR APPOINTED MR ANDREW SPENDLOVE
2011-06-09AP01DIRECTOR APPOINTED MS ANTONIA KAREN MACLEAN
2011-05-24AR0106/05/11 NO MEMBER LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORNELL
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MATHER
2010-06-03AR0106/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE PARKER / 06/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE MATHER / 06/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDMUND FORBES / 06/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM DOW / 06/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DE HORSEY / 06/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORNELL / 01/02/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY ALAN BUTLIN / 06/05/2010
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA SUZANNE SMITH / 27/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR WILKINSON
2009-07-14288aDIRECTOR APPOINTED DR GEOFFREY ALAN BUTLIN
2009-07-14288aDIRECTOR APPOINTED IAN MALCOLM DOW
2009-07-07288aDIRECTOR APPOINTED CHRISTOPHER CORNELL
2009-06-02363aANNUAL RETURN MADE UP TO 06/05/09
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MEAD
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR KUSRET HUSSAIN
2008-06-02363aANNUAL RETURN MADE UP TO 06/05/08
2007-10-03288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-05-22363aANNUAL RETURN MADE UP TO 06/05/07
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: QUEEN ANNE HOUSE GONVILLE PLACE CAMBRIDGE CAMBS CB1 1ND
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aANNUAL RETURN MADE UP TO 06/05/06
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to YMCA TRINITY 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 TRINITY GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-04 Outstanding LLOYDS BANK PLC
DEED OF NOVATION 2004-04-08 Outstanding ORCHARDBROOK LIMITED
FURTHER CHARGE 2003-04-30 Outstanding CAMBRIDGE BUILDING SOCIETY
RENT DEPOSIT DEED 1999-06-23 Satisfied BANGKOK TANAYONG LIMITED
LEGAL CHARGE 1975-04-22 Satisfied CAMBRIDGE CITY COUNCIL
Intangible Assets
Patents
We have not found any records of YMCA TRINITY GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA TRINITY GROUP
Trademarks
We have not found any records of YMCA TRINITY GROUP registering or being granted any trademarks
Income
Government Income

Government spend with YMCA TRINITY GROUP

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-03-16 GBP £600 Charities & Voluntary Organisations
South Cambridgeshire District Council 2014-12-05 GBP £3,517 Temporary Hired Accommodation
Cambridge City Council 2014-11-24 GBP £1,263 Charities & Voluntary Organisations
Cambridge City Council 2014-11-24 GBP £2,069 Charities & Voluntary Organisations
Cambridge City Council 2014-11-19 GBP £550 Charities & Voluntary Organisations
South Cambridgeshire District Council 2014-03-25 GBP £1,264 Temporary Hired Accommodation
South Cambridgeshire District Council 2014-01-10 GBP £2,786 Temporary Hired Accommodation
Cambridge City Council 2013-11-13 GBP £2,737
Cambridge City Council 2012-08-06 GBP £1,224
South Cambridgeshire District Council 2012-06-15 GBP £1,494 Temporary Hired Accommodation
Cambridge City Council 2012-06-13 GBP £6,000
South Cambridgeshire District Council 2011-09-12 GBP £1,884 Temporary Hired Accommodation
South Cambridgeshire District Council 2010-11-23 GBP £1,357 Temporary Hired Accommodation
South Cambridgeshire District Council 2010-06-18 GBP £3,246 Temporary Hired Accommodation

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.

Outgoings
Business Rates/Property Tax
No properties were found where YMCA TRINITY 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 TRINITY 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 TRINITY 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.
    Other companies at postcode CB1 1ND