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

YMCA PENSION PLAN TRUSTEE LTD

10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
Company Registration Number
05138299
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ymca Pension Plan Trustee Ltd
YMCA PENSION PLAN TRUSTEE LTD was founded on 2004-05-26 and has its registered office in London. The organisation's status is listed as "Active". Ymca Pension Plan Trustee Ltd 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YMCA PENSION PLAN TRUSTEE LTD
 
Legal Registered Office
10-11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EH
Other companies in EC1M
 
Filing Information
Company Number 05138299
Company ID Number 05138299
Date formed 2004-05-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
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 PENSION PLAN TRUSTEE LTD
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 PENSION PLAN TRUSTEE LTD

Current Directors
Officer Role Date Appointed
PAUL MICHAEL SMILLIE
Company Secretary 2004-05-26
SURESH SHIVARAM BHATT
Director 2018-06-20
ALAN WILLIAM BOTTERILL
Director 2014-12-05
ROBERT M W CLARK
Director 2015-06-25
GRAHAM JOHN HOBBS
Director 2011-12-01
HELEN ELISSE JONES
Director 2008-07-10
JANET TERESA JOY
Director 2017-10-02
COLIN MCCRAE MCAULAY
Director 2015-12-01
ANN LOUISE MITCHELL
Director 2017-07-05
JOHN STEPHEN ROCKLIFF
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RICE
Director 2012-07-13 2018-06-20
KEITH NICHOLAS FLETCHER
Director 2014-01-01 2018-04-30
ANNE PATRICIA LINSEY
Director 2012-07-13 2017-12-14
RONALD SIDNEY INGAMELLS
Director 2015-06-24 2017-07-05
ANDREW RICHARD JENKINS
Director 2009-10-08 2016-08-10
STUART NIGEL LEAMY
Director 2007-11-30 2015-11-30
MICHAEL HEDLEY SMITH
Director 2012-07-13 2015-09-16
JAMES REILLY
Director 2013-10-01 2015-06-25
LOUIS ANTILL LEWIS
Director 2009-02-11 2014-12-17
GRAHAM ERNEST LYONS
Director 2006-02-16 2014-12-05
RICHARD SCOTT JONES
Director 2005-07-07 2013-09-26
IAN RICHARD GREEN
Director 2009-10-08 2013-01-31
ANTONY SCOTT HARDY
Director 2004-06-17 2012-07-13
CHRIS POULARD
Director 2004-05-26 2012-07-13
PHILIP GERALD WALKER
Director 2004-05-26 2012-07-13
MICHAEL JOHN FAIRBEARD
Director 2004-09-21 2011-11-30
CLARE FRANCESCA CHEETHAM SCOTT BOOTH
Director 2004-09-14 2011-11-30
MO SYKES
Director 2007-01-18 2009-10-08
CHRISTOPHER JOHN BATTEN
Director 2004-09-20 2008-10-02
ANGELA SARKIS
Director 2006-08-01 2008-04-15
IAN RICHARD GREEN
Director 2004-09-20 2007-11-29
FREDERICK JOHNSON
Director 2006-04-19 2006-11-21
MICHAEL ANTHONY FLEMING
Director 2006-05-04 2006-09-21
DEANNA ROSWELL
Director 2004-06-17 2005-12-13
JAMES ALEXANDER COOPER
Director 2004-05-26 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL SMILLIE DUNFORD HOUSE LIMITED Company Secretary 2006-03-16 CURRENT 1991-04-04 Active
PAUL MICHAEL SMILLIE YMCA RETAIL LIMITED Company Secretary 2006-03-16 CURRENT 1988-03-18 Active
SURESH SHIVARAM BHATT GC TRUSTEES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
ALAN WILLIAM BOTTERILL CARERS SUPPORT WEST SUSSEX Director 2017-12-07 CURRENT 2007-11-06 Active
ALAN WILLIAM BOTTERILL CARE FOR THE CARERS Director 2015-09-30 CURRENT 1998-12-02 Active
ALAN WILLIAM BOTTERILL NATIONAL CENTRE FOR SOCIAL RESEARCH Director 2011-04-11 CURRENT 2002-03-12 Active
ANN LOUISE MITCHELL BENTLEY HEATH CHURCH OF ENGLAND PRIMARY SCHOOL Director 2014-09-11 CURRENT 2013-11-11 Active - Proposal to Strike off
ANN LOUISE MITCHELL ANN MITCHELL PENSION TRUSTEES LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
JOHN STEPHEN ROCKLIFF YMCA NORFOLK Director 2013-10-29 CURRENT 1986-10-27 Active
JOHN STEPHEN ROCKLIFF THE BARLOW CHARITY Director 2013-02-01 CURRENT 2006-04-21 Active

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
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR HOWARD DUNCAN BERRY
2023-07-25DIRECTOR APPOINTED CHARLES JOHN NAYLOR
2023-06-01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-20DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHARLES BROWN
2022-12-1530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SURESH SHIVARAM BHATT
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SURESH SHIVARAM BHATT
2022-06-06CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-03-30AP01DIRECTOR APPOINTED MS PATRICIA ALLYSON ANGULATTA
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT M W CLARK
2022-03-09AP01DIRECTOR APPOINTED MS MARY BARBARA GOODWIN-WILKS
2022-01-21Notification of National Council of Young Men's Christian Associations (Incorporated) (the) as a person with significant control on 2016-04-06
2022-01-21PSC02Notification of National Council of Young Men's Christian Associations (Incorporated) (the) as a person with significant control on 2016-04-06
2022-01-20Withdrawal of a person with significant control statement on 2022-01-20
2022-01-20Withdrawal of a person with significant control statement on 2022-01-20
2022-01-20PSC09Withdrawal of a person with significant control statement on 2022-01-20
2021-12-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANN LOUISE MITCHELL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCRAE MCAULAY
2021-01-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AP01DIRECTOR APPOINTED MR IAN MALCOLM DOW
2020-10-08AP01DIRECTOR APPOINTED MR HOWARD DUNCAN BERRY
2020-10-01AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LOCK
2020-09-07AP01DIRECTOR APPOINTED MR PETER FREDERICK POSNER
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN ROCKLIFF
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN HOBBS
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 10-11 Charterhouse Square London EC1M 6EE England
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-04-05AP03Appointment of Mrs Gwynne Myfanwy Price Jarvis as company secretary on 2019-03-27
2019-04-02TM02Termination of appointment of Paul Michael Smillie on 2019-03-27
2019-03-07AP01DIRECTOR APPOINTED MR JAMIE ROBERT HUTCHINSON
2019-02-12AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBEARD
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-06-27AP01DIRECTOR APPOINTED MR SURESH SHIVARAM BHATT
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICE
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NICHOLAS FLETCHER
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PATRICIA LINSEY
2017-10-26AP01DIRECTOR APPOINTED MRS JANET TERESA JOY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADRIAN WYLD
2017-07-27AP01DIRECTOR APPOINTED MRS ANN LOUISE MITCHELL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SIDNEY INGAMELLS
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-09-05RES01ADOPT ARTICLES 05/09/16
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM Farringdon Point 29-35 Farringdon Road London EC1M 3JF
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD JENKINS
2016-06-06AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-17AP01DIRECTOR APPOINTED MR NICHOLAS ADRIAN WYLD
2015-12-15AP01DIRECTOR APPOINTED MR COLIN MCCRAE MCAULAY
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART NIGEL LEAMY
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEDLEY SMITH
2015-08-12AP01DIRECTOR APPOINTED MR ROBERT M W CLARK
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REILLY
2015-06-25AP01DIRECTOR APPOINTED REVEREND RONALD SIDNEY INGAMELLS
2015-06-01AR0126/05/15 NO MEMBER LIST
2015-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS LEWIS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LYONS
2014-12-10AP01DIRECTOR APPOINTED MR ALAN WILLIAM BOTTERILL
2014-06-11AR0126/05/14 NO MEMBER LIST
2014-01-09AP01DIRECTOR APPOINTED MR JAMES REILLY
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ROCKLIFF / 01/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ANTILL LEWIS / 01/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ROCKLIFF / 01/01/2014
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ANTILL LEWIS / 07/01/2014
2014-01-07AP01DIRECTOR APPOINTED MR KEITH NICHOLAS FLETCHER
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELISSE JONES / 18/12/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICE / 26/09/2013
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-06-05AR0126/05/13 NO MEMBER LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREEN
2012-07-17AP01DIRECTOR APPOINTED MR MICHAEL HEDLEY SMITH
2012-07-16AP01DIRECTOR APPOINTED MRS ANNE PATRICIA LINSEY
2012-07-16AP01DIRECTOR APPOINTED MR ANDREW JOHN RICE
2012-07-16AP01DIRECTOR APPOINTED MR JOHN STEPHEN ROCKLIFF
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POULARD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HARDY
2012-05-31AR0126/05/12 NO MEMBER LIST
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ANTILL LEWIS / 01/01/2012
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GREEN / 19/12/2011
2011-12-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN HOBBS
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM C/O YMCA ENGLAND 45 BEECH ST LONDON EC2Y 8AD ENGLAND
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBEARD
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SCOTT BOOTH
2011-06-10AR0126/05/11 NO MEMBER LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM C/O YMCA ENGLAND 640 FOREST RD LONDON E17 3DZ ENGLAND
2010-07-13AR0126/05/10 NO MEMBER LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD WALKER / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CHRISTOPHER POULARD / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL LEAMY / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT JONES / 26/05/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAIRBEARD / 26/05/2010
2010-02-26AP01DIRECTOR APPOINTED IAN RICHARD GREEN
2010-02-26AP01DIRECTOR APPOINTED ANDREW RICHARD JENKINS
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MO SYKES
2009-06-29363aANNUAL RETURN MADE UP TO 26/05/09
2009-03-11288aDIRECTOR APPOINTED LOUIS ANTILL LEWIS
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-29288aDIRECTOR APPOINTED HELEN ELISSE JONES
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BATTEN
2008-06-05363aANNUAL RETURN MADE UP TO 26/05/08
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O YMCA ENGLAND 640 FOREST ROAD LONDON E17 3DZ
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANGELA SARKIS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-06-19363sANNUAL RETURN MADE UP TO 26/05/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-01-30288bDIRECTOR RESIGNED
2007-01-05RES13MINUTES 16/11/06
2007-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-05ELRESS252 DISP LAYING ACC 16/11/06
2007-01-05ELRESS386 DISP APP AUDS 16/11/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to YMCA PENSION PLAN TRUSTEE LTD 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 PENSION PLAN TRUSTEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YMCA PENSION PLAN TRUSTEE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PENSION PLAN TRUSTEE LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 0
Shareholder Funds 2011-05-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YMCA PENSION PLAN TRUSTEE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YMCA PENSION PLAN TRUSTEE LTD
Trademarks
We have not found any records of YMCA PENSION PLAN TRUSTEE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YMCA PENSION PLAN TRUSTEE LTD. 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 (65300 - Pension funding) as YMCA PENSION PLAN TRUSTEE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where YMCA PENSION PLAN TRUSTEE LTD 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 PENSION PLAN TRUSTEE LTD 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 PENSION PLAN TRUSTEE LTD 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.