Background WavePink WaveYellow Wave

BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION (02574169)

BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION (02574169) is an active UK company. incorporated on 16 January 1991. with registered office in Greater Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION has been registered for 35 years. Current directors include BLACKBURN YMCA.

Company Number
02574169
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 1991
Age
35 years
Address
125 Deansgate, Greater Manchester, BL1 1HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BLACKBURN YMCA
SIC Codes
55900, 85590, 88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION

BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION is an active company incorporated on 16 January 1991 with the registered office located in Greater Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. BOLTON YOUNG MEN'S CHRISTIAN ASSOCIATION was registered 35 years ago.(SIC: 55900, 85590, 88990, 94990)

Status

active

Active since 35 years ago

Company No

02574169

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 16 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

125 Deansgate Bolton Greater Manchester, BL1 1HA,

Timeline

25 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LLOYD, Melissa Jayne

Active
125 Deansgate, Greater ManchesterBL1 1HA
Secretary
Appointed 23 Jan 2024

BLACKBURN YMCA

Active
Deansgate, BoltonBL1 1HA
Corporate director
Appointed 05 Sept 2023

CRONIN, John

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Secretary
Appointed 18 Oct 2016
Resigned 11 Nov 2021

FINCH, Julian Antoni

Resigned
10 Canal Bank, WiganWN6 9AW
Secretary
Appointed 01 Jan 2003
Resigned 18 Oct 2016

GLANVILL, Philip Malcolm

Resigned
125 Deansgate, BoltonBL1 1HA
Secretary
Appointed 30 Apr 1992
Resigned 01 Jan 2003

OATRIDGE, Graham

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Secretary
Appointed 11 Nov 2021
Resigned 23 Jan 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 16 Jan 1991
Resigned 30 Apr 1992

ASHFORD, Graham Geoffrey

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born April 1948
Director
Appointed 19 Nov 2012
Resigned 01 Nov 2013

BANKS, Kevin

Resigned
49 The Sheddings, BoltonBL3 2JN
Born October 1957
Director
Appointed 20 Jan 1999
Resigned 22 Aug 2001

BATTERSBY, Arthur

Resigned
47 Barcroft Road, BoltonBL1 6JA
Born April 1925
Director
Appointed 29 Mar 1993
Resigned 07 Dec 2004

BAXENDALE, Leo Joseph

Resigned
15 Stapleton Avenue, BoltonBL1 5ES
Born March 1922
Director
Appointed 16 Jan 1991
Resigned 22 Aug 2001

BRADLEY, Diana Mary

Resigned
15 Shrewsbury Road, BoltonBL1 4NW
Born September 1945
Director
Appointed 07 Dec 2004
Resigned 05 Sept 2023

BRADLEY, Robert Henry

Resigned
15 Shrewsbury Road, BoltonBL1 4NW
Born November 1943
Director
Appointed 19 Jun 2007
Resigned 12 Nov 2015

CHIKWAMA, Ronnie

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born March 1975
Director
Appointed 01 Nov 2014
Resigned 05 Sept 2023

DARROCH-BARTLETT, Alex

Resigned
Oaks Avenue, BoltonBL2 3BZ
Born June 1990
Director
Appointed 01 Dec 2010
Resigned 08 Dec 2016

FARRELL, Avanelle

Resigned
16 Romiley Drive, BoltonBL2 5AS
Born February 1966
Director
Appointed 15 Oct 2003
Resigned 13 Dec 2007

GAMMON, William Paul Lachlan, Rev

Resigned
114 Bromwich Street, BoltonBL2 1LL
Born July 1996
Director
Appointed 08 Oct 1995
Resigned 20 Aug 1998

HALL, Brian

Resigned
4 Reynolds Close, BoltonBL5 1HD
Born April 1936
Director
Appointed 29 Mar 1993
Resigned 11 Jan 2006

HART, Alan Edward

Resigned
12 Lostock Junction Lane, BoltonBL6 4JR
Born July 1935
Director
Appointed 16 Jan 1991
Resigned 29 Sept 1996

HAZELDINE, Andrew

Resigned
122 Dorset Street, BoltonBL2 1HR
Born April 1964
Director
Appointed 15 Oct 2003
Resigned 07 Dec 2004

HEARN, Douglas Mcallister, Mr.

Resigned
Greenbank, BoltonBL2 3NQ
Born December 1943
Director
Appointed 24 Sept 2008
Resigned 05 Sept 2023

HORROCKS, Judith Anne, Revd

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born May 1953
Director
Appointed 01 Dec 2010
Resigned 27 Nov 2013

HOWELL, Derek

Resigned
16 Kylemore Avenue, BoltonBL3 5RD
Born September 1929
Director
Appointed 29 Mar 1993
Resigned 07 Dec 2004

HUSSAIN, Zahida Nahid

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born December 1964
Director
Appointed 02 Nov 2011
Resigned 01 Nov 2014

IBEZIAKO, Paul Tagbo

Resigned
9 Waverley Road, BoltonBL1 6NW
Born July 1971
Director
Appointed 09 Jan 1997
Resigned 22 Aug 2001

JOHNSON, Oliver

Resigned
17 Sandringham Road, BoltonBL6 6NX
Born April 1931
Director
Appointed 20 Jan 1999
Resigned 07 Dec 2004

KERKS, Barbara Jean

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born June 1957
Director
Appointed 02 Nov 2011
Resigned 27 Nov 2013

LAMB, Harry

Resigned
134 Junction Road, BoltonBL3 4NQ
Born May 1942
Director
Appointed 22 Aug 2001
Resigned 15 Oct 2003

LIDDELL, Rita Caroline

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born January 1965
Director
Appointed 01 Nov 2014
Resigned 05 Sept 2023

LOFTUS, Brenda Rushton

Resigned
24 Whitegate Drive, BoltonBL1 8SE
Born June 1926
Director
Appointed 29 Mar 1993
Resigned 11 Jan 2006

MARSHALL, Peter Howard

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born January 1965
Director
Appointed 01 Nov 2014
Resigned 18 May 2015

MARSHALL, Rebecca Marshall

Resigned
125 Deansgate, Greater ManchesterBL1 1HA
Born January 1981
Director
Appointed 01 Nov 2014
Resigned 16 Jan 2015

MASON, Philip Roy, Reverend

Resigned
12 Kinloch Drive Heaton, Bolton LancashireBL1 4LZ
Born October 1964
Director
Appointed 22 Aug 2001
Resigned 24 Oct 2006

MORRIS, William Donald

Resigned
30 Cherrywood Avenue, BoltonBL5 1HN
Born February 1919
Director
Appointed 29 Mar 1993
Resigned 28 Jul 2002

PLUMMER, Deborah Ann, Revd

Resigned
3 Ivy Bank Road, BoltonBL1 7EQ
Born September 1949
Director
Appointed 28 Jul 2002
Resigned 19 Jun 2007

Persons with significant control

1

Deansgate, BoltonBL1 1HA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 July 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Memorandum Articles
29 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 September 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
6 January 2009
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 November 2004
AAAnnual Accounts
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 November 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
24 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1997
AUDAUD
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
6 April 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
24 February 1992
363sAnnual Return (shuttle)
Legacy
9 April 1991
224224
Legacy
1 February 1991
288288
Incorporation Company
16 January 1991
NEWINCIncorporation