Background WavePink WaveYellow Wave

BLACKBURN YMCA (05194135)

BLACKBURN YMCA (05194135) is an active UK company. incorporated on 30 July 2004. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKBURN YMCA has been registered for 21 years. Current directors include BROWNE, Janine, COOKE, Brian Richard, DRAKE, Andrew James and 4 others.

Company Number
05194135
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2004
Age
21 years
Address
Ymca, Bolton, BL1 1HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWNE, Janine, COOKE, Brian Richard, DRAKE, Andrew James, FLEMONS, Aaron James, OATRIDGE, Graham Richard Sebastian, PATTINSON, Mark David, PRENTICE, Lorraine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURN YMCA

BLACKBURN YMCA is an active company incorporated on 30 July 2004 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKBURN YMCA was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05194135

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

Age

21 Years

Incorporated 30 July 2004

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 29 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Ymca 125 Deansgate Bolton, BL1 1HA,

Previous Addresses

Ymca St. Albans Road Lytham St. Annes FY8 1XD England
From: 23 July 2021To: 30 July 2024
5 Wellington Street (St Johns) Blackburn Lancashire BB1 8AF
From: 30 July 2004To: 23 July 2021
Timeline

48 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 12
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Joined
May 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Loan Secured
Nov 23
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

LLOYD, Melissa

Active
125 Deansgate, BoltonBL1 1HA
Secretary
Appointed 23 Nov 2021

BROWNE, Janine

Active
Middleton Street, DarlingtonDL1 1TU
Born December 1969
Director
Appointed 27 Sept 2022

COOKE, Brian Richard

Active
Clifford Smith Drive, DunmowCM6 3UG
Born June 1967
Director
Appointed 23 Nov 2021

DRAKE, Andrew James

Active
Victoria Road, ChelmsfordCM1 1NZ
Born January 1971
Director
Appointed 09 Jan 2018

FLEMONS, Aaron James

Active
Millstream Way, Leighton BuzzardLU7 3WJ
Born June 1997
Director
Appointed 24 Jun 2025

OATRIDGE, Graham Richard Sebastian

Active
125 Deansgate, BoltonBL1 1HA
Born August 1979
Director
Appointed 23 Nov 2021

PATTINSON, Mark David

Active
Poulton Road, Poulton-Le-FyldeFY6 7NH
Born January 1971
Director
Appointed 25 Oct 2022

PRENTICE, Lorraine

Active
125 Deansgate, BoltonBL1 1HA
Born August 1960
Director
Appointed 25 Oct 2022

DODDS, Owen Cotterill

Resigned
19 Rolleston Road, BlackburnBB2 6SX
Secretary
Appointed 03 Aug 2004
Resigned 04 Jan 2007

EAST, John

Resigned
26 Stanley Drive, DarwenBB3 2EL
Secretary
Appointed 23 Jan 2007
Resigned 25 Oct 2017

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 30 Jul 2004
Resigned 03 Aug 2004

BRINDLE, Colin

Resigned
Long Lane, BlackburnBB2 6RD
Born July 1942
Director
Appointed 03 Aug 2004
Resigned 14 Jun 2012

CRONIN, John

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born November 1960
Director
Appointed 09 Jan 2018
Resigned 22 Mar 2022

DODDS, Owen Cotterill

Resigned
19 Rolleston Road, BlackburnBB2 6SX
Born April 1944
Director
Appointed 03 Aug 2004
Resigned 09 Feb 2007

HACKETT, Sarah

Resigned
Middleton Street, DarlingtonDL1 1TU
Born June 1972
Director
Appointed 09 Jan 2018
Resigned 10 Jun 2020

HALL-DAVIES, David

Resigned
Bray Gardens, OxehamptonEX20 1ZW
Born May 1960
Director
Appointed 09 Jan 2018
Resigned 27 Oct 2025

HARTLEY, Sarah

Resigned
73 Riverside View, MaltonYO17 9RB
Born November 1970
Director
Appointed 25 Jan 2022
Resigned 27 Sept 2023

MARSH, Robert John

Resigned
Vale Rise, TonbridgeTN9 1TB
Born May 1960
Director
Appointed 09 Jan 2018
Resigned 18 Feb 2020

MCGINTY, Karlie

Resigned
Riverside View, MaltonYO17 9RB
Born October 1975
Director
Appointed 09 Jan 2018
Resigned 25 Jan 2022

MULLOY, Mandy Rose

Resigned
Victoria Avenue, TelfordTF1 1NH
Born August 1966
Director
Appointed 09 Jan 2018
Resigned 25 Sept 2025

OSBORNE, Steven Philip

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born October 1968
Director
Appointed 18 Feb 2020
Resigned 22 Nov 2021

RATCLIFFE, James Terence

Resigned
New Barn House, RossendaleBB4 9DU
Born February 1934
Director
Appointed 03 Aug 2004
Resigned 07 Oct 2015

ROBINSON, David

Resigned
Middleton Street, DarlingtonDL1 1TU
Born November 1970
Director
Appointed 10 Jun 2020
Resigned 15 Aug 2022

ROBINSON, David

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born November 1970
Director
Appointed 03 Jun 2020
Resigned 23 Nov 2021

SADLER, James Ian

Resigned
Woodside Grove, BlackburnBB2 4QP
Born March 1950
Director
Appointed 09 Jan 2018
Resigned 07 Jul 2020

SEAMARKS, Chris Nigel

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born June 1949
Director
Appointed 30 Aug 2018
Resigned 19 Oct 2022

SEDDON, Christine Joyce

Resigned
Wellington Street St. Johns, BlackburnBB1 8AF
Born May 1945
Director
Appointed 06 Oct 2015
Resigned 07 Jul 2020

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 30 Jul 2004
Resigned 03 Aug 2004
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
30 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Legacy
1 August 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Registration Company As Social Landlord
20 January 2011
HC01HC01
Memorandum Articles
6 January 2011
MEM/ARTSMEM/ARTS
Resolution
6 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
287Change of Registered Office
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
10 August 2004
287Change of Registered Office
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Incorporation Company
30 July 2004
NEWINCIncorporation