Background WavePink WaveYellow Wave

YMCA CORNWALL (03684583)

YMCA CORNWALL (03684583) is an active UK company. incorporated on 16 December 1998. with registered office in Penzance. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. YMCA CORNWALL has been registered for 27 years. Current directors include CHAMBERS, Amanda Louise, HEMSLEY, Nicola, MARNS, Penelope and 3 others.

Company Number
03684583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 1998
Age
27 years
Address
The Orchard, Penzance, TR18 4TE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CHAMBERS, Amanda Louise, HEMSLEY, Nicola, MARNS, Penelope, MUTH, Zena Audrey, SMITH, Henry Hudson, TILBY, Derek Robert
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA CORNWALL

YMCA CORNWALL is an active company incorporated on 16 December 1998 with the registered office located in Penzance. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. YMCA CORNWALL was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03684583

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 22 January 2026 (2 months ago)

Next Due

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

The Orchard Alverton Road Penzance, TR18 4TE,

Timeline

42 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Jun 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Jun 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MALLAS, Louise Karen

Active
The Orchard, PenzanceTR18 4TE
Secretary
Appointed 08 Aug 2025

CHAMBERS, Amanda Louise

Active
The Orchard, PenzanceTR18 4TE
Born December 1963
Director
Appointed 11 Jun 2025

HEMSLEY, Nicola

Active
Polwithen Road, PenzanceTR18 4JR
Born June 1971
Director
Appointed 25 Apr 2019

MARNS, Penelope

Active
The Orchard, PenzanceTR18 4TE
Born March 1961
Director
Appointed 27 Jan 2011

MUTH, Zena Audrey

Active
The Orchard, PenzanceTR18 4TE
Born August 1954
Director
Appointed 25 Jan 2024

SMITH, Henry Hudson

Active
Alverton Road, PenzanceTR18 4TE
Born September 1947
Director
Appointed 29 Jan 2015

TILBY, Derek Robert

Active
The Orchard, PenzanceTR18 4TE
Born March 1950
Director
Appointed 08 Oct 2009

COLEMAN, Robert

Resigned
The Orchard, PenzanceTR18 4TE
Secretary
Appointed 16 Dec 1998
Resigned 18 Feb 1999

HALL-DAVIES, David

Resigned
Alverton Road, PenzanceTR18 4TE
Secretary
Appointed 22 Nov 2010
Resigned 06 Oct 2023

LE SAUX, Emma

Resigned
29 Florence Place, NewlynTR18 5PT
Secretary
Appointed 19 Apr 2007
Resigned 22 Nov 2010

MALLAS, Louise Karen

Resigned
The Orchard, PenzanceTR18 4TE
Secretary
Appointed 25 Jan 2024
Resigned 02 Feb 2025

SMITH, David Hilary

Resigned
Ymca, PenzanceTR18 4TE
Secretary
Appointed 25 Aug 1999
Resigned 19 Apr 2007

WEST, Paul David

Resigned
11 Dozmere, TruroTR3 6RJ
Secretary
Appointed 18 Feb 1999
Resigned 13 Nov 1999

WOODFIELD, Pat Ann

Resigned
The Orchard, PenzanceTR18 4TE
Secretary
Appointed 03 Feb 2025
Resigned 07 Aug 2025

ALEXANDER, Samantha

Resigned
Fernleigh Villa, PortreathTR16 4LP
Born May 1965
Director
Appointed 20 Jan 2005
Resigned 09 Oct 2008

BENNETT, Scott Nicholas

Resigned
4 Brookward Terrace, PenzanceTR18 3QZ
Born December 1967
Director
Appointed 01 Mar 2000
Resigned 30 Oct 2002

BERRYMAN, Andrew Stuart

Resigned
11 Trewithan Terrace, AshtonTR13 9TQ
Born May 1963
Director
Appointed 05 Jul 2001
Resigned 13 Oct 2005

CLARKE, Ruth Hilda Alice

Resigned
The Orchard, PenzanceTR18 4TE
Born August 1953
Director
Appointed 28 Apr 2016
Resigned 22 Apr 2021

COLLINS, Susan Mary

Resigned
10 Penrose Terrace, PenzanceTR18 2HQ
Born May 1940
Director
Appointed 22 Apr 2004
Resigned 07 Oct 2010

DOO, Alma Ellen

Resigned
3 South Terrace, PenzanceTR18 4DP
Born July 1932
Director
Appointed 13 Jul 1999
Resigned 11 Oct 2007

ELLIOTT, Paul Jonathan

Resigned
Fore Street, MarazionTR17 0AD
Born December 1958
Director
Appointed 25 Apr 2013
Resigned 23 Jul 2014

FRENCH, Terence Patrick

Resigned
Pendarves House Pendarves Road, PenzanceTR18 2AF
Born March 1933
Director
Appointed 16 Dec 1998
Resigned 12 Oct 2006

HALEY, Martyn Colin

Resigned
12 Gwedhennek, PenzanceTR18 3NJ
Born March 1948
Director
Appointed 22 Apr 2004
Resigned 21 Jun 2017

HOOPER, Joan

Resigned
The Orchard, PenzanceTR18 4TE
Born April 1943
Director
Appointed 07 Oct 2010
Resigned 30 Nov 2011

HOOPER, William David

Resigned
Torre House, PorthlevenTR13 9HH
Born April 1943
Director
Appointed 20 Jul 2006
Resigned 23 Apr 2009

HURST, Ian

Resigned
Trevean Gardens, PenzanceTR18 4JD
Born July 1969
Director
Appointed 11 Nov 2015
Resigned 26 Jan 2023

KENCHINGTON, Miles

Resigned
The Orchard, PenzanceTR18 4TE
Born January 1960
Director
Appointed 01 Aug 2012
Resigned 08 Oct 2013

LEAH, David

Resigned
Alverton Road, PenzanceTR18 4TE
Born April 1952
Director
Appointed 25 Nov 2021
Resigned 01 Dec 2022

LEAH, Davud

Resigned
The Orchard, PenzanceTR18 4TE
Born April 1952
Director
Appointed 01 Dec 2022
Resigned 01 Aug 2023

MACFARLANE, Helen Lililan

Resigned
Coverack, HelstonTR12 6SD
Born February 1952
Director
Appointed 31 Jan 2013
Resigned 08 Oct 2014

MILLER, Ian Howard

Resigned
4 Alma Place, PenzanceTR18 2BX
Born July 1962
Director
Appointed 18 Jan 2007
Resigned 29 Jul 2010

MILLINSHIP, Joanne

Resigned
The Orchard, PenzanceTR18 4TE
Born February 1964
Director
Appointed 01 Aug 2012
Resigned 26 Nov 2012

MILLS, Baden James

Resigned
Penhawes, RedruthTR15 2TJ
Born November 1939
Director
Appointed 21 Apr 2005
Resigned 01 Aug 2012

OSBORNE, Sioban Sile

Resigned
3 Gwel Lewern, PenzanceTR18 3AX
Born December 1971
Director
Appointed 19 Jan 2006
Resigned 09 May 2007

OXLEY, Anne

Resigned
Wheal Speed, St. IvesTR26 2PT
Born November 1952
Director
Appointed 24 Jul 2014
Resigned 11 May 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Memorandum Articles
14 January 2023
MAMA
Statement Of Companys Objects
11 January 2023
CC04CC04
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 September 2018
AAMDAAMD
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Auditors Resignation Company
27 October 2016
AUDAUD
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Made Up Date
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Made Up Date
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Legacy
6 October 2012
MG01MG01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Made Up Date
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Made Up Date
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Made Up Date
27 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
20 October 2008
AAAnnual Accounts
Accounts With Made Up Date
25 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Accounts With Made Up Date
22 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 November 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
11 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
225Change of Accounting Reference Date
Incorporation Company
16 December 1998
NEWINCIncorporation