Background WavePink WaveYellow Wave

WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES (03684577)

WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES (03684577) is an active UK company. incorporated on 16 December 1998. with registered office in Wolverhampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES has been registered for 27 years. Current directors include BALOGUN, Olaseinde Odunayo, FUSSELL, Mark Allan, MALHAN, Ramesh Kumar and 10 others.

Company Number
03684577
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1998
Age
27 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
W

WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES

WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES is an active company incorporated on 16 December 1998 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. WEST BROMWICH & DISTRICT Y.M.C.A. COMMUNITY ENTERPRISES was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03684577

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

Age

27 Years

Incorporated 16 December 1998

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 8 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Ymca Tramway Drive Wolverhampton, WV2 1BJ,

Previous Addresses

38 Carters Green West Bromwich West Midlands B70 9LG
From: 16 December 1998To: 16 July 2024
Timeline

37 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Dec 12
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 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 Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

14 Active
16 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
38 Carters Green, West MidlandsB70 9LG
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
38 Carters Green, West MidlandsB70 9LG
Born December 1974
Director
Appointed 07 Aug 2018

CASWELL, Herbert Hugh

Resigned
25 Woodcroft Avenue, TiptonDY4 8AE
Secretary
Appointed 16 Dec 1998
Resigned 30 Apr 2004

CLAY, Stephen Charles

Resigned
38 Carters Green, West MidlandsB70 9LG
Secretary
Appointed 01 May 2004
Resigned 21 Nov 2022

LAW, Jill Nicola

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

BLOXHAM, Hazel Margaret

Resigned
38 Carters Green, West MidlandsB70 9LG
Born July 1942
Director
Appointed 20 Oct 2008
Resigned 31 Mar 2019

CLAY, Stephen Charles

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Born July 1965
Director
Appointed 20 Oct 2008
Resigned 30 Nov 2022

ENGLAND, Grace Amy

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

GRAINGER, Richard Martin

Resigned
43 Grafton Road, West BromwichB71 4EH
Born January 1963
Director
Appointed 16 Dec 1998
Resigned 31 Oct 2012

HILL, Robert Stanley

Resigned
38 Carters Green, West MidlandsB70 9LG
Born April 1946
Director
Appointed 19 Nov 2019
Resigned 25 Mar 2022

MOORE, Brenda May

Resigned
38 Carters Green, West MidlandsB70 9LG
Born May 1936
Director
Appointed 22 May 2018
Resigned 31 Mar 2019

MOORE, Eric Stanley

Resigned
38 Carters Green, West MidlandsB70 9LG
Born March 1936
Director
Appointed 16 Dec 1998
Resigned 31 Mar 2019

OAKLEY, Jeremy Steven

Resigned
38 Carters Green, West MidlandsB70 9LG
Born December 1952
Director
Appointed 22 May 2018
Resigned 15 Oct 2019

ROWE, Jonathan Robert

Resigned
38 Carters Green, West MidlandsB70 9LG
Born August 1958
Director
Appointed 22 May 2018
Resigned 17 Nov 2020

STONYER, Geoffrey Malcolm

Resigned
38 Carters Green, West MidlandsB70 9LG
Born August 1943
Director
Appointed 22 May 2018
Resigned 16 Nov 2022

STOTT, Eric Arthur

Resigned
20 Crockford Drive, Sutton ColdfieldB75 5HH
Born June 1922
Director
Appointed 16 Dec 1998
Resigned 20 Oct 2008

WALKER, Philip Wilfred Leonard

Resigned
38 Carters Green, West MidlandsB70 9LG
Born February 1967
Director
Appointed 22 May 2018
Resigned 31 Mar 2019

WELSBY, John

Resigned
Tramway Drive, WolverhamptonWV2 1BJ
Born July 1957
Director
Appointed 22 May 2018
Resigned 27 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Carters Green, West BromwichB70 9LG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018

Mr Eric Stanley Moore

Ceased
38 Carters Green, West MidlandsB70 9LG
Born March 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

Mrs Hazel Margaret Bloxham

Ceased
38 Carters Green, West MidlandsB70 9LG
Born July 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018

Mr Stephen Charles Clay

Ceased
38 Carters Green, West MidlandsB70 9LG
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

122

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
26 November 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
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
22 November 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
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
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
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 Sail Address Company With Old Address New Address
9 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Move Registers To Sail Company With New Address
14 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
363sAnnual Return (shuttle)
Incorporation Company
16 December 1998
NEWINCIncorporation