Background WavePink WaveYellow Wave

HENLEY YMCA (04299623)

HENLEY YMCA (04299623) is an active UK company. incorporated on 5 October 2001. with registered office in Oxfordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HENLEY YMCA has been registered for 24 years. Current directors include AHMAD, Feisal Ijaz, DJEMIL, Huseyin, NEWALL, Andrew and 4 others.

Company Number
04299623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 2001
Age
24 years
Address
2 Lawson Road, Oxfordshire, RG9 1NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AHMAD, Feisal Ijaz, DJEMIL, Huseyin, NEWALL, Andrew, SENTANCE, Kay Kathryn, STANNELLS, Martin, STREATFIELD, Jane, WERMANN, Christopher Robin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY YMCA

HENLEY YMCA is an active company incorporated on 5 October 2001 with the registered office located in Oxfordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HENLEY YMCA was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04299623

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

Age

24 Years

Incorporated 5 October 2001

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 21 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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

2 Lawson Road Henley On Thames Oxfordshire, RG9 1NZ,

Timeline

49 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 16
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 20
Director Joined
Jun 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOWE, Michael Peter Adam

Active
2 Lawson Road, OxfordshireRG9 1NZ
Secretary
Appointed 15 Dec 2025

AHMAD, Feisal Ijaz

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born August 1976
Director
Appointed 09 Jun 2021

DJEMIL, Huseyin

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born September 1963
Director
Appointed 18 Sept 2025

NEWALL, Andrew

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born June 1956
Director
Appointed 01 Dec 2023

SENTANCE, Kay Kathryn

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born January 1966
Director
Appointed 20 Mar 2022

STANNELLS, Martin

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born July 1963
Director
Appointed 03 Mar 2026

STREATFIELD, Jane

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born March 1948
Director
Appointed 27 Jan 2016

WERMANN, Christopher Robin

Active
2 Lawson Road, OxfordshireRG9 1NZ
Born December 1964
Director
Appointed 03 Jun 2024

GRANT, Lisa Kari

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Secretary
Appointed 04 Apr 2016
Resigned 15 Dec 2025

HEALEY, Angela

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Secretary
Appointed 01 Apr 2013
Resigned 27 Mar 2016

RAY, Michael John

Resigned
Flat 6, Henley On ThamesRG9 1NZ
Secretary
Appointed 16 Sept 2007
Resigned 01 Apr 2013

ROTHERY, Alan Coles

Resigned
55 Balliol Drive, DidcotOX11 9RH
Secretary
Appointed 05 Oct 2001
Resigned 15 Sept 2007

ADAM, Christine Georgina

Resigned
8 Churchfield, Henley On ThamesRG9 5ST
Born January 1947
Director
Appointed 13 Jul 2005
Resigned 24 Jan 2018

APPLEYARD, Roger

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born November 1969
Director
Appointed 12 Nov 2014
Resigned 25 Sept 2024

BLOUNT, Michael

Resigned
Chiltern View 23 Lukes Lea, MarsworthHP23 4NH
Born August 1951
Director
Appointed 01 Oct 2008
Resigned 01 Nov 2011

BROOK PARTRIDGE, Carol Devonald

Resigned
28 Elizabeth Road, Henley On ThamesRG9 1RG
Born February 1942
Director
Appointed 05 Oct 2001
Resigned 18 Jul 2007

BROOKES, Frank Julian

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born April 1949
Director
Appointed 12 Aug 2015
Resigned 18 Sept 2025

BUDD, Philip

Resigned
43 Hazel Drive, ReadingRG5 3SA
Born April 1971
Director
Appointed 05 Oct 2001
Resigned 17 Jun 2009

CAMPBELL-SMITH, Andrew Bowman

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born October 1965
Director
Appointed 14 Nov 2016
Resigned 19 Sept 2018

CHESTERTON, David

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born November 1939
Director
Appointed 01 Dec 2010
Resigned 12 Aug 2015

CLEMENTS, Norman John

Resigned
105 Saint Andrews Road, Henley On ThamesRG9 1PN
Born September 1923
Director
Appointed 05 Oct 2001
Resigned 25 May 2005

COFFEE, James Edward

Resigned
7 Hewgate Court, Henley On ThamesRG9 1BS
Born October 1922
Director
Appointed 05 Oct 2001
Resigned 06 Aug 2008

CONSTANTINIDI, George Xenophon

Resigned
Marsh Mills House Wargrave Road, Henley On ThamesRG9 3HY
Born June 1928
Director
Appointed 05 Oct 2001
Resigned 04 Nov 2009

CRIPPEN, Stuart John

Resigned
7 Brampton Chase, Henley On ThamesRG9 3BX
Born April 1939
Director
Appointed 05 Oct 2001
Resigned 24 Aug 2005

DAVIES, Jonathan Foulkes

Resigned
33 Whyteladyes Lane, CookhamSL6 9LT
Born September 1964
Director
Appointed 06 Aug 2008
Resigned 17 Oct 2010

DUCKETT, Rosemary

Resigned
Marlow Road, Henley-On-ThamesRG9 2JA
Born May 1945
Director
Appointed 11 Feb 2009
Resigned 25 Sept 2024

DUDENEY, Terence Patrick, Dr

Resigned
Rotherfield Greys, Henley On ThamesRG4 4PY
Born December 1944
Director
Appointed 15 Apr 2009
Resigned 20 Sept 2023

EGGLETON, David Steven

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born April 1958
Director
Appointed 15 Sept 2022
Resigned 02 Feb 2026

FRANCIS, Paul Richard

Resigned
333 Peppard Road, ReadingRG4 8UX
Born May 1964
Director
Appointed 04 Feb 2004
Resigned 13 Jan 2006

GRIFFITHS, Anne

Resigned
The Rectory, Henley On ThamesRG9 2AV
Born September 1957
Director
Appointed 08 Mar 2006
Resigned 28 Nov 2008

HEX, Diana Beryl

Resigned
21 War Memorial Place, Henley On ThamesRG9 1EP
Born February 1928
Director
Appointed 05 Oct 2001
Resigned 04 Nov 2009

HINTON, Kellie Louise, Cllr

Resigned
2 Lawson Road, OxfordshireRG9 1NZ
Born September 1985
Director
Appointed 12 May 2015
Resigned 20 Sept 2023

HOPKINS, Peter Alan Wills, Mr.

Resigned
5 Wyndale Close, Henley On ThamesRG9 1BA
Born August 1963
Director
Appointed 05 Oct 2001
Resigned 26 Nov 2008

LAWSON, Maureen Joan

Resigned
Kings Close, Henley On ThamesRG9 2DS
Born August 1934
Director
Appointed 05 Oct 2001
Resigned 01 Dec 2012

MACFARLANE, James Robert

Resigned
57b Gainsborough Crescent, Henley On ThamesRG9 1TB
Born December 1970
Director
Appointed 26 Feb 2003
Resigned 17 Sept 2009
Fundings
Financials
Latest Activities

Filing History

146

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