Background WavePink WaveYellow Wave

YMCA ONE LIMITED (07073754)

YMCA ONE LIMITED (07073754) is an active UK company. incorporated on 12 November 2009. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. YMCA ONE LIMITED has been registered for 16 years. Current directors include ATKINSON, Richard William Bryant, Revd, CAPALDI, Richard, FOXELL, Guy.

Company Number
07073754
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2009
Age
16 years
Address
One Ymca, Watford, WD17 2RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ATKINSON, Richard William Bryant, Revd, CAPALDI, Richard, FOXELL, Guy
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA ONE LIMITED

YMCA ONE LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. YMCA ONE LIMITED was registered 16 years ago.(SIC: 82110)

Status

active

Active since 16 years ago

Company No

07073754

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 12 November 2009

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 18 December 2025 (4 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

Overdue

4 months overdue

Last Filed

Made up to 12 November 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 26 November 2025
For period ending 12 November 2025

Previous Company Names

YMCA HOUSING LIMITED
From: 12 November 2009To: 7 June 2011
Contact
Address

One Ymca Charter Place Watford, WD17 2RT,

Previous Addresses

Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
From: 15 April 2013To: 5 August 2021
54 Caunce Street Blackpool Lancashire FY1 3LJ England
From: 2 November 2011To: 15 April 2013
5 Wellington Street St. Johns Blackburn Lancashire BB1 8AF
From: 10 February 2010To: 2 November 2011
Howard & Co Chartered Accountants 10/12 Wellington Street St. Johns Blackburn Lancashire BB1 8AG
From: 19 November 2009To: 10 February 2010
5 Wellington Street St Johns Blackburn BB1 8AS England
From: 12 November 2009To: 19 November 2009
Timeline

19 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOWE, Michael Peter Adam

Active
Charter Place, WatfordWD17 2RT
Secretary
Appointed 01 May 2022

ATKINSON, Richard William Bryant, Revd

Active
Charter Place, WatfordWD17 2RT
Born December 1958
Director
Appointed 25 Nov 2022

CAPALDI, Richard

Active
Charter Place, WatfordWD17 2RT
Born August 1960
Director
Appointed 25 Nov 2022

FOXELL, Guy

Active
Charter Place, WatfordWD17 2RT
Born September 1982
Director
Appointed 04 Aug 2021

KALEMERA, Jonathan Kalisa

Resigned
Haines Way, WatfordWD25 7QU
Secretary
Appointed 10 Sept 2021
Resigned 30 Apr 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 12 Nov 2009
Resigned 12 Nov 2009

BLANCHARD, Rona

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born May 1955
Director
Appointed 12 Nov 2009
Resigned 04 Aug 2021

BRINDLE, Colin

Resigned
Wellington Street, BlackburnBB1 8AF
Born July 1942
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

DAWSON, Russell Michael

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born August 1956
Director
Appointed 12 Nov 2009
Resigned 04 Aug 2021

EAST, John, Councillor

Resigned
Wellington Street, BlackburnBB1 8AF
Born January 1949
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

NEWELL, Andrew

Resigned
Charter Place, WatfordWD17 2RT
Born June 1956
Director
Appointed 04 Aug 2021
Resigned 25 Nov 2022

PATERSON, Robert Ian

Resigned
St. Albans Road, Lytham St. AnnesFY8 1XD
Born April 1944
Director
Appointed 12 Nov 2009
Resigned 04 Aug 2021

RATCLIFFE, Terry

Resigned
Wellington Street, BlackburnBB1 8AF
Born February 1934
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
6 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 August 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Incorporation Company
12 November 2009
NEWINCIncorporation