Background WavePink WaveYellow Wave

YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861)

YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED (03427861) is an active UK company. incorporated on 2 September 1997. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED has been registered for 28 years. Current directors include BALOGUN, Olaseinde Odunayo, FUSSELL, Mark Allan, MALHAN, Ramesh Kumar and 10 others.

Company Number
03427861
Status
active
Type
ltd
Incorporated
2 September 1997
Age
28 years
Address
Ymca, Wolverhampton, WV2 1BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
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
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED

YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED is an active company incorporated on 2 September 1997 with the registered office located in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YMCA BLACK COUNTRY SOCIAL ENTERPRISES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03427861

LTD Company

Age

28 Years

Incorporated 2 September 1997

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

WOLVERHAMPTON Y.M.C.A. SHOPS LIMITED
From: 2 September 1997To: 13 April 2012
Contact
Address

Ymca Tramway Drive Wolverhampton, WV2 1BJ,

Previous Addresses

29-31 Temple Street Wolverhampton WV2 4AN
From: 2 September 1997To: 9 November 2021
Timeline

50 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Director Joined
Dec 13
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 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
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BAVINGTON, Stephen Daniel

Active
Tramway Drive, WolverhamptonWV2 1BJ
Secretary
Appointed 29 Oct 2024

BALOGUN, Olaseinde Odunayo

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born May 1959
Director
Appointed 07 Aug 2018

FUSSELL, Mark Allan

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born May 1962
Director
Appointed 17 Nov 2021

MALHAN, Ramesh Kumar

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born October 1970
Director
Appointed 27 Jun 2024

OAKLEY, Jeremy Steven

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born December 1952
Director
Appointed 17 Nov 2020

PATRICK, Stephanie Paula

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born February 1974
Director
Appointed 06 Oct 2022

ROWE, Jonathan Robert

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born August 1958
Director
Appointed 17 Nov 2021

SARGEANT, Jayne Alison

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born June 1967
Director
Appointed 07 Jun 2022

SHENTON, Martin James

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born October 1946
Director
Appointed 17 Nov 2021

STONYER, Geoffrey Malcolm

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born August 1943
Director
Appointed 11 Dec 2023

TIGERE, Clotilda

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

TOMLINSON, Pauline

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born April 1967
Director
Appointed 17 Nov 2020

WALKER, Philip Wilfred Leonard

Active
Tramway Drive, WolverhamptonWV2 1BJ
Born February 1967
Director
Appointed 19 May 2020

WALSH, Anne-Marie

Active
29-31 Temple StreetWV2 4AN
Born December 1974
Director
Appointed 07 Aug 2018

CLAY, Stephen Charles

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Secretary
Appointed 03 Sept 2012
Resigned 21 Nov 2022

COVE, Brian Peter

Resigned
47 Ferndale Road, BirminghamB28 9AU
Secretary
Appointed 02 Sept 1997
Resigned 23 Aug 2000

GOUGH, Ann Sarah

Resigned
31 Cranmere Avenue, WolverhamptonWV6 8TR
Secretary
Appointed 23 Aug 2000
Resigned 31 Oct 2009

LAW, Jill Nicola

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Secretary
Appointed 21 Nov 2022
Resigned 29 Oct 2024

TAYLOR, David

Resigned
29-31 Temple StreetWV2 4AN
Secretary
Appointed 18 Jan 2010
Resigned 03 Sept 2012

BENNETT, Paul Keith

Resigned
29 Hotspur Street, ShrewsburySY1 2QB
Born May 1975
Director
Appointed 02 Aug 2005
Resigned 24 Apr 2007

BLOXHAM, Hazel Margaret

Resigned
29-31 Temple StreetWV2 4AN
Born July 1942
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2019

BURSLEM, Philip Geoffrey

Resigned
8 The Orchard, WolverhamptonWV7 3RE
Born May 1946
Director
Appointed 23 Jul 2000
Resigned 02 Aug 2005

CADDICK, Peter Jex

Resigned
47 Queen Street, WolverhamptonWV1 3BJ
Born September 1952
Director
Appointed 17 Oct 1997
Resigned 31 Jul 2000

COATES SMITH, David

Resigned
29-31 Temple StreetWV2 4AN
Born July 1945
Director
Appointed 03 Sept 2009
Resigned 31 Oct 2012

COTTRELL, Richard Neville Bryan

Resigned
87 Compton Road, WolverhamptonWV3 9QH
Born June 1932
Director
Appointed 01 Nov 1998
Resigned 15 Sept 2009

ENGLAND, Grace Amy

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Born September 1989
Director
Appointed 27 Mar 2018
Resigned 27 Nov 2024

FUSSELL, Mark Allan

Resigned
29-31 Temple StreetWV2 4AN
Born May 1962
Director
Appointed 31 Oct 2012
Resigned 27 Mar 2018

GOUGH, Ann Sarah

Resigned
31 Cranmere Avenue, WolverhamptonWV6 8TR
Born September 1957
Director
Appointed 02 Sept 1997
Resigned 12 Nov 1997

HILL, Robert Stanley

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Born April 1946
Director
Appointed 19 Nov 2019
Resigned 25 Mar 2022

KRUCZEK, Leonard Leo

Resigned
29-31 Temple StreetWV2 4AN
Born October 1949
Director
Appointed 31 Oct 2012
Resigned 04 Nov 2013

LEES, Stephen

Resigned
4 Newbolds Road, WolverhamptonWV10 0SB
Born July 1926
Director
Appointed 17 Jul 2000
Resigned 23 Jul 2002

MAKEPEACE, James Dugard, The Reverend Prebendary

Resigned
The Retreat Clive Road, West MidlandsWV6 7BU
Born January 1940
Director
Appointed 01 Oct 1997
Resigned 08 Aug 2005

MOORE, Brenda May

Resigned
29-31 Temple StreetWV2 4AN
Born May 1936
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2019

MOORE, Eric Stanley

Resigned
29-31 Temple StreetWV2 4AN
Born March 1936
Director
Appointed 31 Oct 2012
Resigned 31 Mar 2019

MOORE, Thomas Philip

Resigned
8 Stafford Place, ShifnalTF11 9BH
Born May 1941
Director
Appointed 17 Jul 2000
Resigned 12 Feb 2002

Persons with significant control

1

Carters Green, West BromwichB70 6LG

Nature of Control

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

Filing History

151

Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 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
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 Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
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 Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 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
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
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
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
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 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 Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
2 September 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
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Miscellaneous
4 December 2012
MISCMISC
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Resolution
17 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Legacy
13 April 2012
NM03NM03
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
225Change of Accounting Reference Date
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Incorporation Company
2 September 1997
NEWINCIncorporation