Background WavePink WaveYellow Wave

YMCA NORTH STAFFORDSHIRE LTD. (04804681)

YMCA NORTH STAFFORDSHIRE LTD. (04804681) is an active UK company. incorporated on 19 June 2003. with registered office in Stoke On Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. YMCA NORTH STAFFORDSHIRE LTD. has been registered for 22 years. Current directors include DARTFORD, Peter Andrew, FRANKLIN, Paul John, GORDON, Trevor Lloyd and 8 others.

Company Number
04804681
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2003
Age
22 years
Address
Edinburgh House, Stoke On Trent, ST1 3AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
DARTFORD, Peter Andrew, FRANKLIN, Paul John, GORDON, Trevor Lloyd, HANDFORTH, Glenn Colin, JOY-JOHNSON, Nathan Cy, ROBINSON, Andrew, SAWYERS, Jane, SUMNER, Barbara, TOOHEY, Michael Jonathan, WILLIAMS, Paul Anthony, WILLIAMS, Stephen Wyn, Dr
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA NORTH STAFFORDSHIRE LTD.

YMCA NORTH STAFFORDSHIRE LTD. is an active company incorporated on 19 June 2003 with the registered office located in Stoke On Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. YMCA NORTH STAFFORDSHIRE LTD. was registered 22 years ago.(SIC: 55202)

Status

active

Active since 22 years ago

Company No

04804681

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

STOKE-ON-TRENT & NORTH STAFFORDSHIRE YMCA FOYER
From: 19 June 2003To: 29 March 2017
Contact
Address

Edinburgh House Harding Road, Hanley Stoke On Trent, ST1 3AE,

Timeline

56 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Loan Secured
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
Oct 19
Loan Secured
Jun 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Jul 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RICHARDS, Sharon

Active
Edinburgh House, Stoke On TrentST1 3AE
Secretary
Appointed 24 Nov 2025

DARTFORD, Peter Andrew

Active
Edinburgh House, Stoke On TrentST1 3AE
Born June 1963
Director
Appointed 06 Oct 2016

FRANKLIN, Paul John

Active
Edinburgh House, Stoke On TrentST1 3AE
Born June 1967
Director
Appointed 06 Oct 2016

GORDON, Trevor Lloyd

Active
Edinburgh House, Stoke On TrentST1 3AE
Born April 1959
Director
Appointed 01 Dec 2021

HANDFORTH, Glenn Colin

Active
Edinburgh House, Stoke On TrentST1 3AE
Born December 1963
Director
Appointed 16 Mar 2009

JOY-JOHNSON, Nathan Cy

Active
Edinburgh House, Stoke On TrentST1 3AE
Born December 1973
Director
Appointed 23 Sept 2019

ROBINSON, Andrew

Active
Hillwood Road, CreweCW3 9JZ
Born March 1951
Director
Appointed 17 Sept 2012

SAWYERS, Jane

Active
Edinburgh House, Stoke On TrentST1 3AE
Born January 1965
Director
Appointed 25 Mar 2019

SUMNER, Barbara

Active
Edinburgh House, Stoke On TrentST1 3AE
Born February 1962
Director
Appointed 20 Sept 2010

TOOHEY, Michael Jonathan

Active
Edinburgh House, Stoke On TrentST1 3AE
Born April 1957
Director
Appointed 19 Jun 2003

WILLIAMS, Paul Anthony

Active
Edinburgh House, Stoke On TrentST1 3AE
Born July 1962
Director
Appointed 06 Oct 2016

WILLIAMS, Stephen Wyn, Dr

Active
Edinburgh House, Stoke On TrentST1 3AE
Born June 1953
Director
Appointed 27 Nov 2017

FLYNN, Daniel

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Secretary
Appointed 19 Jun 2003
Resigned 24 Nov 2025

ANKU-TSEDE, Victor

Resigned
80 Belmont Road, EtruriaST1 4BT
Born April 1967
Director
Appointed 20 Apr 2007
Resigned 19 Nov 2007

BARRETT, Nigel Robert

Resigned
Lodge Road, Stoke-On-TrentST4 6RH
Born February 1951
Director
Appointed 16 Mar 2009
Resigned 09 Nov 2009

BOWYER, Richard Keith

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born September 1962
Director
Appointed 28 Sept 2015
Resigned 10 Oct 2016

CAHILL, Thurayya

Resigned
288 Ford Green Road, Stoke On TrentST6 8LS
Born April 1956
Director
Appointed 30 Jan 2006
Resigned 19 Nov 2007

CHADWICK, Helen

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born July 1975
Director
Appointed 24 Jul 2017
Resigned 10 May 2021

CLARKE, Joy

Resigned
253 Weston Road, Stoke On TrentST3 6EF
Born April 1935
Director
Appointed 19 Jun 2003
Resigned 10 Apr 2006

FAIRHEAD, Roger George

Resigned
131 Leek Road, Stoke On TrentST9 9NJ
Born November 1958
Director
Appointed 20 Nov 2006
Resigned 28 Jan 2008

FEAR, Marshall

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born March 1962
Director
Appointed 15 Jun 2010
Resigned 29 Sept 2014

FREEMAN, Linda Louise

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born January 1957
Director
Appointed 08 May 2009
Resigned 20 May 2013

GILBERTSON, Joanna Lynn

Resigned
9 Avocet Close, UttoxeterST14 8UG
Born May 1944
Director
Appointed 19 Jan 2004
Resigned 17 Sept 2007

HARDCASTLE, Margaret Ruth

Resigned
James Street, Stoke-On-TrentST4 5HB
Born March 1961
Director
Appointed 21 Jul 2008
Resigned 16 Nov 2009

HAROON-IQBAL, Hifsa

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born July 1964
Director
Appointed 16 Feb 2023
Resigned 22 Jun 2025

HAYWOOD, Keith Roderick, Reverend

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born May 1948
Director
Appointed 19 Jun 2003
Resigned 20 May 2013

HOWLAND, Gillian

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born December 1956
Director
Appointed 15 Nov 2010
Resigned 30 Nov 2015

IRVINE, Mahishmi

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born September 1978
Director
Appointed 16 Oct 2023
Resigned 03 Sept 2025

LEWIS, Andrew

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born August 1965
Director
Appointed 25 Nov 2013
Resigned 09 Feb 2015

MCATEER, James Joseph, Mr.

Resigned
8 Newcastle Road, CreweCW3 9JH
Born September 1962
Director
Appointed 21 May 2007
Resigned 27 Mar 2008

MCINDOE, Darren Lee, Rev

Resigned
Harding Road, Stoke-On-TrentST1 3AE
Born May 1976
Director
Appointed 09 Feb 2015
Resigned 06 Sept 2019

MEAKIN, Andrew Michael

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born August 1971
Director
Appointed 21 Mar 2011
Resigned 31 Mar 2014

MUTARAH, Daniel

Resigned
127 Fitzherbert Road, Stoke On TrentST1 6JE
Born June 1953
Director
Appointed 19 Jul 2004
Resigned 21 Nov 2005

NEVIN, Anna Charlotte

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born November 1974
Director
Appointed 25 Nov 2013
Resigned 18 May 2015

NEVIN, Anna Charlotte

Resigned
Edinburgh House, Stoke On TrentST1 3AE
Born November 1974
Director
Appointed 19 Nov 2007
Resigned 31 Dec 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Charles Flynn

Ceased
Edinburgh House, Stoke On TrentST1 3AE
Born February 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Jul 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 November 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
23 October 2009
MG01MG01
Legacy
6 July 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
225Change of Accounting Reference Date
Miscellaneous
22 July 2004
MISCMISC
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
28 May 2004
MEM/ARTSMEM/ARTS
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
288bResignation of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation