Background WavePink WaveYellow Wave

THE CITY OF LEEDS YMCA (03048401)

THE CITY OF LEEDS YMCA (03048401) is an active UK company. incorporated on 21 April 1995. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE CITY OF LEEDS YMCA has been registered for 30 years. Current directors include BRAY, Brenda, ELLIOT, Hamish Ian, FRANCE, Colin William and 3 others.

Company Number
03048401
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 1995
Age
30 years
Address
The City Of Leeds Ymca, Leeds, LS16 6HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAY, Brenda, ELLIOT, Hamish Ian, FRANCE, Colin William, LEAHY, John Anthony, SANDERS, Philip, SPENCER, John David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY OF LEEDS YMCA

THE CITY OF LEEDS YMCA is an active company incorporated on 21 April 1995 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE CITY OF LEEDS YMCA was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03048401

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

Age

30 Years

Incorporated 21 April 1995

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 23 December 2025 (3 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

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

The City Of Leeds Ymca Otley Old Road Leeds, LS16 6HQ,

Previous Addresses

The City of Leeds Ymca Otley Road Leeds West Yorkshire LS16 6HQ England
From: 24 April 2017To: 15 August 2025
Ymca the City of Leeds Ymca Otley Road Leeds West Yorkshire LS16 6HQ
From: 21 April 1995To: 24 April 2017
Timeline

20 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Apr 16
Director Left
Jan 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Oct 18
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DORMAN, Gavin Charles

Active
Coalbrook Road, SheffieldS13 9XU
Secretary
Appointed 10 May 2021

BRAY, Brenda

Active
Otley Old Road, LeedsLS16 6HQ
Born January 1939
Director
Appointed 26 Jul 2001

ELLIOT, Hamish Ian

Active
Otley Old Road, LeedsLS16 6HQ
Born October 1957
Director
Appointed 19 Jul 2007

FRANCE, Colin William

Active
Otley Old Road, LeedsLS16 6HQ
Born August 1943
Director
Appointed 16 Mar 2000

LEAHY, John Anthony

Active
Otley Old Road, LeedsLS16 6HQ
Born August 1951
Director
Appointed 16 Mar 2000

SANDERS, Philip

Active
East Causeway, LeedsLS16 8JT
Born December 1981
Director
Appointed 01 Mar 2024

SPENCER, John David

Active
Otley Old Road, LeedsLS16 6HQ
Born November 1957
Director
Appointed 26 Jun 2003

CLARKE, David

Resigned
82 Moseley Wood Drive, LeedsLS16 7HJ
Secretary
Appointed 21 Apr 1995
Resigned 16 Mar 2000

FOLEY, Maisie

Resigned
Otley Road, LeedsLS16 6HQ
Secretary
Appointed 16 Nov 2009
Resigned 01 Apr 2022

SMITH, Geoffrey

Resigned
38 New Crescent, LeedsLS18 4RR
Secretary
Appointed 16 Mar 2000
Resigned 16 Nov 2009

BIRKBY, David John

Resigned
135 Holt Farm Close, LeedsLS16 7SE
Born August 1937
Director
Appointed 26 Jun 2003
Resigned 22 Sept 2011

BLAKEY, Gordon Wilson

Resigned
The Stables, LeedsLS16 8EX
Born August 1930
Director
Appointed 16 Mar 2000
Resigned 04 Jan 2002

BURNS, Graham

Resigned
Church Lane, LeedsLS16 8DB
Born July 1957
Director
Appointed 26 Feb 2024
Resigned 01 Apr 2025

BUTTERWORTH, Margaret

Resigned
Woodland Park Road, LeedsLS6 2AZ
Born July 1953
Director
Appointed 15 Feb 2023
Resigned 01 Sept 2025

CARTWRIGHT, John Anthony Hely

Resigned
Cleeve House, LeedsLS19 6RX
Born September 1923
Director
Appointed 16 Mar 2000
Resigned 06 Oct 2004

CHARLTON, Marian Louise

Resigned
17 Broomfield Crescent, LeedsLS6 3DD
Born May 1941
Director
Appointed 05 Oct 2000
Resigned 05 Aug 2010

CLARKE, David

Resigned
82 Moseley Wood Drive, LeedsLS16 7HJ
Born July 1946
Director
Appointed 21 Apr 1995
Resigned 23 Sept 2004

CROWTHER, Susan

Resigned
Otley Old Road, LeedsLS16 6HQ
Born March 1956
Director
Appointed 16 Mar 2000
Resigned 01 Dec 2025

FLETCHER, Carl

Resigned
26 Norman View, LeedsLS5 3JJ
Born May 1977
Director
Appointed 16 Mar 2000
Resigned 10 Nov 2000

FORSTER, Barry John

Resigned
68 Sussex Avenue, LeedsLS18 5NN
Born March 1950
Director
Appointed 16 Mar 2000
Resigned 27 Sept 2018

HAINSWORTH, Jane Elizabeth

Resigned
Otley Road, LeedsLS16 6HQ
Born April 1967
Director
Appointed 16 Mar 2000
Resigned 01 Apr 2022

HALL, Michael Richard

Resigned
Arosa 2 Lawnswood Gardens, LeedsLS16 6HF
Born July 1946
Director
Appointed 21 Apr 1995
Resigned 19 Dec 1995

HENDRON, Gerald James

Resigned
Otley Road, LeedsLS16 6HQ
Born September 1969
Director
Appointed 25 Sept 2014
Resigned 23 Nov 2017

HUGHES, Ian Edward

Resigned
The Old Vicarage, LeedsLS18 5LA
Born August 1941
Director
Appointed 10 Mar 2000
Resigned 31 Jul 2006

JAQUES, Brian Howard

Resigned
65 Throstle Nest Close, OtleyLS21 2RR
Born May 1936
Director
Appointed 16 Mar 2000
Resigned 24 Jan 2002

MARTIN, David

Resigned
6 Chandlers Wharf, LeedsLS13 1PX
Born July 1945
Director
Appointed 03 May 2007
Resigned 05 Nov 2012

MCGREGOR, William Douglas

Resigned
132 Low Lane, LeedsLS18 5PX
Born July 1952
Director
Appointed 16 Mar 2000
Resigned 23 Sept 2004

MORRISH, John Humphrey

Resigned
6 Church Wood Mount, LeedsLS16 5LD
Born October 1924
Director
Appointed 21 Apr 1995
Resigned 01 Dec 2001

NEAL, Robert

Resigned
16 Brayton Grange, LeedsLS14 5AX
Born October 1932
Director
Appointed 21 Apr 1995
Resigned 16 Dec 1996

NEAL, Rumyana

Resigned
16 Brayton Grange, LeedsLS14 5AX
Born September 1954
Director
Appointed 21 Apr 1995
Resigned 16 Dec 1996

NEWTON, Brian Adrian

Resigned
Otley Road, LeedsLS16 6HQ
Born April 1960
Director
Appointed 26 Jul 2001
Resigned 01 Apr 2022

NIMMO, William, Dr

Resigned
4 Kenworthy Vale, LeedsLS16 7QG
Born August 1956
Director
Appointed 16 Mar 2000
Resigned 24 Jan 2002

PEARSON, Dermot Andrew

Resigned
447 Otley Old Road, LeedsLS16 7DF
Born January 1952
Director
Appointed 26 Jun 2003
Resigned 22 Sept 2011

SHAW, Christopher Edward

Resigned
Otley Road, LeedsLS16 6HQ
Born October 1948
Director
Appointed 21 Apr 1995
Resigned 01 Apr 2022

SMITH, Geoffrey

Resigned
38 New Crescent, LeedsLS18 4RR
Born September 1945
Director
Appointed 21 Apr 1995
Resigned 31 Mar 1997

Persons with significant control

2

1 Active
1 Ceased

Mr John Anthony Leahy

Active
Otley Old Road, LeedsLS16 6HQ
Born August 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 15 Sept 2017

Mr Colin William France

Ceased
Otley Road, LeedsLS16 6HQ
Born August 1943

Nature of Control

Significant influence or control as trust
Notified 06 Oct 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Auditors Resignation Company
20 June 2011
AUDAUD
Legacy
17 May 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
14 May 2011
AR01AR01
Termination Secretary Company With Name
14 May 2011
TM02Termination of Secretary
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Termination Director Company With Name
14 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
190190
Legacy
7 May 2009
353353
Legacy
6 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
19 March 2007
353a353a
Legacy
19 March 2007
325a325a
Legacy
19 March 2007
190a190a
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363aAnnual Return
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Legacy
20 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
10 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363aAnnual Return
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
31 May 2000
353a353a
Legacy
31 May 2000
325a325a
Legacy
31 May 2000
190a190a
Legacy
31 May 2000
288cChange of Particulars
Legacy
31 May 2000
363aAnnual Return
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
8 December 1995
224224
Incorporation Company
21 April 1995
NEWINCIncorporation