Background WavePink WaveYellow Wave

YMCA DOWNSLINK GROUP SERVICES LTD (02699935)

YMCA DOWNSLINK GROUP SERVICES LTD (02699935) is an active UK company. incorporated on 24 March 1992. with registered office in Hove. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. YMCA DOWNSLINK GROUP SERVICES LTD has been registered for 34 years. Current directors include DHOL, Baldeep Singh, GUDAITYTE, Irma.

Company Number
02699935
Status
active
Type
ltd
Incorporated
24 March 1992
Age
34 years
Address
Reed House, Hove, BN3 2BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
DHOL, Baldeep Singh, GUDAITYTE, Irma
SIC Codes
56102, 81300, 84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA DOWNSLINK GROUP SERVICES LTD

YMCA DOWNSLINK GROUP SERVICES LTD is an active company incorporated on 24 March 1992 with the registered office located in Hove. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. YMCA DOWNSLINK GROUP SERVICES LTD was registered 34 years ago.(SIC: 56102, 81300, 84120)

Status

active

Active since 34 years ago

Company No

02699935

LTD Company

Age

34 Years

Incorporated 24 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

GUILDFORD Y.M.C.A. SERVICES LIMITED
From: 24 March 1992To: 7 March 2016
Contact
Address

Reed House 47 Church Road Hove, BN3 2BE,

Previous Addresses

4 Bridge Street Guildford Surrey GU1 4SB
From: 24 March 1992To: 30 March 2016
Timeline

21 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 12
Director Left
Nov 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

STOKES, Sian-Marie

Active
47 Church Road, HoveBN3 2BE
Secretary
Appointed 13 Dec 2023

DHOL, Baldeep Singh

Active
47 Church Road, HoveBN3 2BE
Born September 1973
Director
Appointed 13 Dec 2023

GUDAITYTE, Irma

Active
47 Church Road, HoveBN3 2BE
Born March 1993
Director
Appointed 02 Dec 2024

BRAYNE, Peter Jonathan

Resigned
4 Bridge Street, SurreyGU1 4SB
Secretary
Appointed 04 Mar 2015
Resigned 14 Sept 2015

BRAYNE, Peter Jonathan

Resigned
35 Old Palace Road, GuildfordGU2 7TX
Secretary
Appointed 01 Oct 2001
Resigned 01 Jan 2004

BUNNING, Kirsty Abigail

Resigned
47 Church Road, HoveBN3 2BE
Secretary
Appointed 05 Nov 2019
Resigned 26 Aug 2022

CLOKE, Alexander James

Resigned
75 Laughton Road, HorshamRH12 4EJ
Secretary
Appointed 24 Mar 1992
Resigned 17 Sept 2001

DHOL, Baldeep Singh

Resigned
47 Church Road, HoveBN3 2BE
Secretary
Appointed 21 Jul 2022
Resigned 13 Dec 2023

WARD, Timothy Vivian Denham

Resigned
The Cottage Church Lane, HindheadGU26 6LY
Secretary
Appointed 01 Jan 2004
Resigned 08 Nov 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Mar 1992
Resigned 24 Mar 1992

WISE GOVERNANCE LTD

Resigned
Old Palace Road, GuildfordGU2 7TX
Corporate secretary
Appointed 14 Sept 2015
Resigned 05 Dec 2019

BRAYNE, Peter Jonathan

Resigned
35 Old Palace Road, GuildfordGU2 7TX
Born March 1954
Director
Appointed 01 Oct 2001
Resigned 15 Jun 2016

BRETT, Rachel Jane

Resigned
47 Church Road, HoveBN3 2BE
Born December 1970
Director
Appointed 04 May 2016
Resigned 13 Dec 2023

BURNDRED, David John

Resigned
3 Braemar Close, GodalmingGU7 1SA
Born June 1964
Director
Appointed 21 May 2007
Resigned 03 Sept 2012

CARVELL, Andrew Philip

Resigned
Downsway, GuildfordGU1 2YA
Born October 1967
Director
Appointed 15 Jun 2009
Resigned 04 Mar 2015

CLARKSON WEBB, Michael Robert

Resigned
Apple Tree Cottage, GodalmingGU8 6DG
Born January 1928
Director
Appointed 24 Mar 1992
Resigned 03 Oct 2002

CLOKE, Alexander James

Resigned
75 Laughton Road, HorshamRH12 4EJ
Born July 1936
Director
Appointed 24 Mar 1992
Resigned 17 Sept 2001

GOODYEAR, Christine

Resigned
Grafton House, FarnhamGU10 5HY
Born July 1956
Director
Appointed 06 May 2004
Resigned 15 Oct 2007

HENNESSEY-BROWN, Anthony

Resigned
Tanglewood, GuildfordGU1 3TA
Born March 1941
Director
Appointed 17 Sept 2001
Resigned 18 Oct 2010

JEFFREY, Peter Charles

Resigned
47 Church Road, HoveBN3 2BE
Born March 1957
Director
Appointed 07 Feb 2018
Resigned 09 Sept 2021

JEFFREY, Peter Charles

Resigned
47 Church Road, HoveBN3 2BE
Born March 1957
Director
Appointed 25 Oct 2010
Resigned 15 Jun 2016

KING, Robert Owen

Resigned
Artington Walk, GuildfordGU2 4EA
Born May 1943
Director
Appointed 21 May 2007
Resigned 03 Sept 2012

MCMAHON, Peter Lewis

Resigned
47 Church Road, HoveBN3 2BE
Born March 1946
Director
Appointed 04 May 2016
Resigned 26 Apr 2018

RIGBY, Michael Harry

Resigned
12 Gateways, GuildfordGU1 2LF
Born June 1933
Director
Appointed 24 Mar 1992
Resigned 25 Sept 1995

ROBERTS, Michael

Resigned
77 Pewley Way, GuildfordGU1 3QB
Born May 1943
Director
Appointed 06 May 2004
Resigned 15 Oct 2007

STACE, Timothy Robin

Resigned
47 Church Road, HoveBN3 2BE
Born December 1943
Director
Appointed 04 May 2016
Resigned 30 Sept 2018

TWIGGER ROSS, Malcolm

Resigned
3 Cranley Road, GuildfordGU1 2EH
Born October 1963
Director
Appointed 17 Sept 2001
Resigned 15 Oct 2009

WALLACE, Roy

Resigned
Beechdown House Abbots Close, GuildfordGU2 5RW
Born July 1926
Director
Appointed 24 Mar 1992
Resigned 30 Jan 2000

WARD, Timothy Vivian Denham

Resigned
The Cottage Church Lane, HindheadGU26 6LY
Born June 1949
Director
Appointed 01 Dec 2003
Resigned 08 Nov 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Mar 1992
Resigned 24 Mar 1992

Persons with significant control

1

47 Church Road, HoveBN3 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Statement Of Companys Objects
8 August 2016
CC04CC04
Resolution
8 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Auditors Resignation Company
19 January 2006
AUDAUD
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
224224
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
287Change of Registered Office
Incorporation Company
24 March 1992
NEWINCIncorporation