Background WavePink WaveYellow Wave

YMCA ESSEX (TRADING) LTD. (03041709)

YMCA ESSEX (TRADING) LTD. (03041709) is an active UK company. incorporated on 4 April 1995. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. YMCA ESSEX (TRADING) LTD. has been registered for 31 years. Current directors include BOWDEN, Suzanne Claire, BROMFIELD, Michael David Langley, CLARKE, David Alan and 3 others.

Company Number
03041709
Status
active
Type
ltd
Incorporated
4 April 1995
Age
31 years
Address
Chelmsford Ymca, Chelmsford, CM1 1NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWDEN, Suzanne Claire, BROMFIELD, Michael David Langley, CLARKE, David Alan, DRAKE, Andrew James, MILLER-BRYANT, Ashley, MINTA, Michael Timothy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA ESSEX (TRADING) LTD.

YMCA ESSEX (TRADING) LTD. is an active company incorporated on 4 April 1995 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. YMCA ESSEX (TRADING) LTD. was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03041709

LTD Company

Age

31 Years

Incorporated 4 April 1995

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 10 November 2025 (5 months 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

CHELMSFORD Y.M.C.A. (TRADING) LIMITED
From: 4 April 1995To: 6 September 2018
Contact
Address

Chelmsford Ymca Victoria Road Chelmsford, CM1 1NZ,

Timeline

42 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CLARKE, David Alan

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Secretary
Appointed 12 Nov 2014

BOWDEN, Suzanne Claire

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born June 1968
Director
Appointed 27 Oct 2020

BROMFIELD, Michael David Langley

Active
Victoria Road, ChelmsfordCM1 1NZ
Born June 1991
Director
Appointed 25 Jan 2022

CLARKE, David Alan

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born September 1943
Director
Appointed 02 Mar 2026

DRAKE, Andrew James

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born January 1971
Director
Appointed 02 Feb 2015

MILLER-BRYANT, Ashley

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born July 1971
Director
Appointed 23 Apr 2024

MINTA, Michael Timothy

Active
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born June 1972
Director
Appointed 23 Jan 2019

ANDREW, Paul

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Secretary
Appointed 21 Jul 2011
Resigned 31 Mar 2013

LOCK, Richard Stephen

Resigned
Lorien 5 Chuzzlewit Drive, ChelmsfordCM1 4XQ
Secretary
Appointed 04 Apr 1995
Resigned 10 Sept 1997

MARTIN, Phil

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Secretary
Appointed 01 Apr 2013
Resigned 12 Nov 2014

MORGAN, Valerie Jennifer

Resigned
89 Humber Road, ChelmsfordCM1 7PF
Secretary
Appointed 28 Jul 2001
Resigned 21 Jul 2011

NUTT, Graham Edward

Resigned
37 Baddow Hall Avenue, ChelmsfordCM2 7BN
Secretary
Appointed 10 Sept 1997
Resigned 28 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 1995
Resigned 04 Apr 1995

ANDREW, Paul Geoffrey

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born November 1948
Director
Appointed 21 Jul 2011
Resigned 31 Mar 2013

BOSTOCK, Dawn

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born May 1975
Director
Appointed 09 Feb 2017
Resigned 06 Feb 2024

CLARKE, David Alan

Resigned
Victoria Road, ChelmsfordCM1 1NZ
Born September 1943
Director
Appointed 25 Jan 2022
Resigned 02 Mar 2026

CLARKE, David Alan

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born September 1943
Director
Appointed 25 Mar 1999
Resigned 06 May 2021

COLEMAN, Paul

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born August 1957
Director
Appointed 23 Apr 2024
Resigned 05 Nov 2024

HAYMAN, John Phillip

Resigned
34 Saint Vincents Road, ChelmsfordCM2 9PS
Born January 1938
Director
Appointed 19 Jan 2004
Resigned 12 Dec 2011

HOBBS, Charmian Hazel Eldron

Resigned
8 Chaucer Road, ChelmsfordCM2 6HL
Born July 1951
Director
Appointed 10 Sept 1997
Resigned 19 Jan 2004

JARMAN, Colin

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born November 1965
Director
Appointed 26 Oct 2015
Resigned 31 Jan 2020

KASSAM, Khan

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born October 1985
Director
Appointed 23 Apr 2024
Resigned 18 Nov 2025

KERSLAKE, Rowena Mary Spencer

Resigned
684 Galleywood Road, ChelmsfordCM2 8BY
Born February 1958
Director
Appointed 13 Sept 2002
Resigned 31 Oct 2010

KIRKHAM, Margaret Mary

Resigned
151 Moulsham Drive, ChelmsfordCM2 9PZ
Born March 1934
Director
Appointed 12 Apr 1995
Resigned 31 May 2000

LOCK, Richard Stephen

Resigned
Lorien 5 Chuzzlewit Drive, ChelmsfordCM1 4XQ
Born March 1965
Director
Appointed 12 Apr 1995
Resigned 09 Sept 1998

MARKS, Emma

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born August 1971
Director
Appointed 25 Jul 2013
Resigned 30 Sept 2014

MARSHALL, Rosemarie Ann

Resigned
175 Gloucester Avenue, ChelmsfordCM2 9DX
Born January 1942
Director
Appointed 14 Jan 2008
Resigned 01 Dec 2016

MARTIN, Philip James

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born October 1968
Director
Appointed 07 Mar 2011
Resigned 12 Nov 2014

MCCANN, Paul Duncan

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born August 1952
Director
Appointed 21 Jul 2011
Resigned 01 Dec 2016

MCFARLAND, Roger Colin

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born August 1952
Director
Appointed 30 Mar 2015
Resigned 01 Feb 2022

MORGAN, Valerie Jennifer

Resigned
89 Humber Road, ChelmsfordCM1 7PF
Born August 1941
Director
Appointed 04 Apr 1995
Resigned 22 Sept 2011

NUTT, Graham Edward

Resigned
37 Baddow Hall Avenue, ChelmsfordCM2 7BN
Born April 1962
Director
Appointed 04 Apr 1995
Resigned 28 Jul 2001

ROBINSON, Helen Mary

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born April 1951
Director
Appointed 01 May 2019
Resigned 12 Feb 2020

ROBINSON, Helen Mary

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born April 1951
Director
Appointed 19 Jan 2012
Resigned 05 Feb 2015

STRUTT, Beverley

Resigned
Chelmsford Ymca, ChelmsfordCM1 1NZ
Born February 1964
Director
Appointed 09 Feb 2017
Resigned 07 Nov 2018

Persons with significant control

1

Victoria Road, ChelmsfordCM1 1NZ

Nature of Control

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

Filing History

143

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Resolution
6 September 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
21 August 2018
AAMDAAMD
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Auditors Resignation Company
3 June 2010
AUDAUD
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Auditors Resignation Company
23 June 2003
AUDAUD
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
224224
Legacy
21 April 1995
88(2)R88(2)R
Legacy
7 April 1995
288288
Incorporation Company
4 April 1995
NEWINCIncorporation