Background WavePink WaveYellow Wave

YMCA WALSALL (03280406)

YMCA WALSALL (03280406) is an active UK company. incorporated on 19 November 1996. with registered office in Walsall. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. YMCA WALSALL has been registered for 29 years. Current directors include BALOGUN, Olaseinde Odunayo, FUSSELL, Mark Allan, MALHAN, Ramesh Kumar and 10 others.

Company Number
03280406
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 1996
Age
29 years
Address
The Small Street Centre, Walsall, WS1 3PR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BALOGUN, Olaseinde Odunayo, FUSSELL, Mark Allan, MALHAN, Ramesh Kumar, OAKLEY, Jeremy Steven, PATRICK, Stephanie Paula, ROWE, Jonathan Robert, SARGEANT, Jayne Alison, SHENTON, Martin James, STONYER, Geoffrey Malcolm, TIGERE, Clotilda, TOMLINSON, Pauline, WALKER, Philip Wilfred Leonard, WALSH, Anne-Marie
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA WALSALL

YMCA WALSALL is an active company incorporated on 19 November 1996 with the registered office located in Walsall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. YMCA WALSALL was registered 29 years ago.(SIC: 55900, 96090)

Status

active

Active since 29 years ago

Company No

03280406

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

Age

29 Years

Incorporated 19 November 1996

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 October 2025 (5 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

FIRST BASE WALSALL
From: 12 February 1997To: 26 March 2019
FIRST BASE PROJECT
From: 19 November 1996To: 12 February 1997
Contact
Address

The Small Street Centre 1a Small Street Walsall, WS1 3PR,

Timeline

52 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 09
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BAVINGTON, Stephen Daniel

Active
The Small Street Centre, WalsallWS1 3PR
Secretary
Appointed 29 Oct 2024

BALOGUN, Olaseinde Odunayo

Active
The Small Street Centre, WalsallWS1 3PR
Born May 1959
Director
Appointed 07 Aug 2018

FUSSELL, Mark Allan

Active
The Small Street Centre, WalsallWS1 3PR
Born May 1962
Director
Appointed 17 Nov 2021

MALHAN, Ramesh Kumar

Active
The Small Street Centre, WalsallWS1 3PR
Born October 1970
Director
Appointed 27 Jun 2024

OAKLEY, Jeremy Steven

Active
The Small Street Centre, WalsallWS1 3PR
Born December 1952
Director
Appointed 17 Nov 2020

PATRICK, Stephanie Paula

Active
The Small Street Centre, WalsallWS1 3PR
Born February 1974
Director
Appointed 06 Oct 2022

ROWE, Jonathan Robert

Active
The Small Street Centre, WalsallWS1 3PR
Born August 1958
Director
Appointed 17 Nov 2021

SARGEANT, Jayne Alison

Active
The Small Street Centre, WalsallWS1 3PR
Born June 1967
Director
Appointed 07 Jun 2022

SHENTON, Martin James

Active
The Small Street Centre, WalsallWS1 3PR
Born October 1946
Director
Appointed 17 Nov 2021

STONYER, Geoffrey Malcolm

Active
The Small Street Centre, WalsallWS1 3PR
Born August 1943
Director
Appointed 11 Dec 2023

TIGERE, Clotilda

Active
Ymca, WolverhamptonWV2 1BJ
Born October 1999
Director
Appointed 27 Nov 2024

TOMLINSON, Pauline

Active
The Small Street Centre, WalsallWS1 3PR
Born April 1967
Director
Appointed 17 Nov 2020

WALKER, Philip Wilfred Leonard

Active
The Small Street Centre, WalsallWS1 3PR
Born February 1967
Director
Appointed 19 May 2020

WALSH, Anne-Marie

Active
The Small Street Centre, WalsallWS1 3PR
Born December 1974
Director
Appointed 07 Aug 2018

ASHMORE, Stuart David

Resigned
The Small Street Centre, WalsallWS1 3PR
Secretary
Appointed 09 Jan 2002
Resigned 31 May 2012

CHRISTOU, Chris

Resigned
61 Grosvenor Road, WolverhamptonWV4 6QX
Secretary
Appointed 19 Nov 1996
Resigned 01 Jan 1998

CLAY, Stephen

Resigned
The Small Street Centre, WalsallWS1 3PR
Secretary
Appointed 01 Apr 2013
Resigned 21 Nov 2022

CLAY, Stephen

Resigned
29 Deepmore Avenue, WalsallWS2 8SF
Secretary
Appointed 01 Jan 1998
Resigned 09 Jan 2002

CLAYTON, Louise

Resigned
The Small Street Centre, WalsallWS1 3PR
Secretary
Appointed 31 May 2012
Resigned 01 Apr 2013

LAW, Jill Nicola

Resigned
The Small Street Centre, WalsallWS1 3PR
Secretary
Appointed 21 Nov 2022
Resigned 29 Oct 2024

BECK, Joanna

Resigned
The Small Street Centre, WalsallWS1 3PR
Born February 1946
Director
Appointed 03 Nov 1999
Resigned 18 Sept 2019

BLOXHAM, Hazel Margaret

Resigned
The Small Street Centre, WalsallWS1 3PR
Born July 1942
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2019

BROWN, Jenny

Resigned
20 Acacia Close, DudleyDY1 3BP
Born March 1969
Director
Appointed 19 Nov 1996
Resigned 03 Nov 1999

CANNING, Robert James

Resigned
55 The Ridgeway, DudleyDY3 3UN
Born April 1940
Director
Appointed 19 Nov 1996
Resigned 01 Jan 1998

CHRISTOU, Chris

Resigned
61 Grosvenor Road, WolverhamptonWV4 6QX
Born May 1968
Director
Appointed 19 Nov 1996
Resigned 01 Jan 1998

ENGLAND, Grace Amy

Resigned
The Small Street Centre, WalsallWS1 3PR
Born September 1989
Director
Appointed 27 Mar 2018
Resigned 27 Nov 2024

FINNEY, Ian Samuel

Resigned
17 Beacon Mews, LichfieldWS13 7AH
Born October 1951
Director
Appointed 07 May 2003
Resigned 18 Nov 2008

FUSSELL, Mark Allan

Resigned
The Small Street Centre, WalsallWS1 3PR
Born May 1962
Director
Appointed 01 Apr 2013
Resigned 27 Mar 2018

HILL, Robert Stanley

Resigned
The Small Street Centre, WalsallWS1 3PR
Born April 1946
Director
Appointed 19 Nov 2019
Resigned 25 Mar 2022

HUGHES, Andrew

Resigned
11 Charter Mews, LichfieldWS13 7RU
Born October 1965
Director
Appointed 07 May 2003
Resigned 29 Nov 2006

JOHNSON, Neville John

Resigned
40 Middleton Road, WalsallWS8 6JF
Born August 1931
Director
Appointed 19 Nov 1996
Resigned 03 Nov 1999

KRUCZEK, Leonard Leo

Resigned
The Small Street Centre, WalsallWS1 3PR
Born October 1949
Director
Appointed 01 Apr 2013
Resigned 04 Nov 2013

LEVANS-HARRIS, Margaret

Resigned
225 The Broadway, DudleyDY1 3EH
Born September 1966
Director
Appointed 19 Nov 1996
Resigned 03 Nov 1999

MCROBERTS, Alastair

Resigned
4 Nicholds Close, WolverhamptonWV14 9JS
Born January 1961
Director
Appointed 03 Nov 1999
Resigned 09 Jan 2002

MOODIE, Simon Charles Graham

Resigned
The Vine, 33 Lower Hall Lane, WalsallWS1 1RR
Born November 1965
Director
Appointed 19 Nov 1996
Resigned 01 Jan 1998

Persons with significant control

1

Carters Green, West BromwichB70 6LG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Replacement Filing Of Director Appointment With Name
27 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Resolution
1 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Certificate Change Of Name Company
26 March 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2019
RESOLUTIONSResolutions
Miscellaneous
18 February 2019
MISCMISC
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Move Registers To Sail Company
27 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Resolution
26 October 2012
RESOLUTIONSResolutions
Auditors Resignation Company
26 October 2012
AUDAUD
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Legacy
28 January 2012
MG01MG01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2009
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Memorandum Articles
6 December 2005
MEM/ARTSMEM/ARTS
Resolution
6 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1996
NEWINCIncorporation