Background WavePink WaveYellow Wave

LARNE YMCA (NI069370)

LARNE YMCA (NI069370) is an active UK company. incorporated on 28 May 2008. with registered office in 34a Pound Street. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LARNE YMCA has been registered for 17 years. Current directors include ALEXANDER, Robert James, BUCHAN, Miriam Isadore, CULLETON, Irene and 8 others.

Company Number
NI069370
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2008
Age
17 years
Address
34a Pound Street, BT40 1SD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALEXANDER, Robert James, BUCHAN, Miriam Isadore, CULLETON, Irene, ELLIOTT, Robert James, GRAY, Fiona Maree, HODGE, Jonathan Walker, LOADE, Sarah, MCAULEY, Anne Elizabeth, MCCLUGGAGE, Deborah, STEELE, Laura, TWEED, Robin James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARNE YMCA

LARNE YMCA is an active company incorporated on 28 May 2008 with the registered office located in 34a Pound Street. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LARNE YMCA was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

NI069370

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

Age

17 Years

Incorporated 28 May 2008

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 2 January 2026 (3 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 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

LARNE YOUNG MEN'S CHRISTIAN ASSOCIATION
From: 28 May 2008To: 11 September 2008
Contact
Address

34a Pound Street Larne , BT40 1SD,

Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

12 Active
12 Resigned

NUTT, Dean

Active
34a Pound StreetBT40 1SD
Secretary
Appointed 16 May 2022

ALEXANDER, Robert James

Active
Cloughbeg, LarneBT40 1TU
Born February 1932
Director
Appointed 28 May 2008

BUCHAN, Miriam Isadore

Active
34a Pound StreetBT40 1SD
Born April 1965
Director
Appointed 22 May 2024

CULLETON, Irene

Active
34a Pound StreetBT40 1SD
Born July 1987
Director
Appointed 22 May 2024

ELLIOTT, Robert James

Active
34a Pound StreetBT40 1SD
Born August 1965
Director
Appointed 01 Jun 2023

GRAY, Fiona Maree

Active
34a Pound StreetBT40 1SD
Born December 1956
Director
Appointed 05 Mar 2020

HODGE, Jonathan Walker

Active
34a Pound StreetBT40 1SD
Born August 1979
Director
Appointed 04 Sept 2024

LOADE, Sarah

Active
27 Wyncairn RoadBT40 2DY
Born August 1955
Director
Appointed 28 May 2008

MCAULEY, Anne Elizabeth

Active
34a Pound StreetBT40 1SD
Born February 1955
Director
Appointed 01 Jun 2023

MCCLUGGAGE, Deborah

Active
34a Pound StreetBT40 1SD
Born December 1985
Director
Appointed 22 May 2024

STEELE, Laura

Active
Parkmount Avenue, LarneBT40 1QD
Born February 1982
Director
Appointed 29 Apr 2021

TWEED, Robin James

Active
34a Pound StreetBT40 1SD
Born May 1956
Director
Appointed 04 Mar 2019

MCCLOY, Lisa Jane

Resigned
34a Pound StreetBT40 1SD
Secretary
Appointed 15 Sept 2020
Resigned 13 May 2022

MCNALLY, Joy Elizabeth

Resigned
197 Ballysnodd Road, LarneBT40 3NN
Secretary
Appointed 28 May 2008
Resigned 14 Sept 2020

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 28 May 2008
Resigned 28 May 2008

BENSON, Philip Richard, Reverend

Resigned
Oakdene, LarneBT40 2FD
Born June 1985
Director
Appointed 17 Oct 2019
Resigned 13 May 2022

BRADLEY, Paula

Resigned
34a Pound StreetBT40 1SD
Born October 1976
Director
Appointed 01 Jun 2023
Resigned 10 Apr 2024

DUNN, Brian Dr

Resigned
382 Old Glenarm RoadBT40 2LG
Born August 1957
Director
Appointed 28 May 2008
Resigned 07 Oct 2024

GOURLEY, Sylvia Kathryn

Resigned
77 The RoddensBT40 1QQ
Born April 1951
Director
Appointed 28 May 2008
Resigned 10 Feb 2023

HAMILTON, Gareth Harold

Resigned
Sallagh Park, LarneBT40 1NS
Born December 1976
Director
Appointed 29 Apr 2021
Resigned 10 Jan 2024

LOADE, Robert John

Resigned
34a Pound StreetBT40 1SD
Born March 1957
Director
Appointed 16 Aug 2022
Resigned 22 Mar 2023

LOADE, Robert John

Resigned
34a Pound StreetBT40 1SD
Born March 1957
Director
Appointed 31 Mar 2016
Resigned 29 Apr 2021

MCDONAGH, Darren Michael

Resigned
Cottesmore House, Browns Green,, BirminghamB20 1BZ
Born December 1997
Director
Appointed 04 Mar 2019
Resigned 11 May 2022

SEMPLE, Robert

Resigned
15 Glenarm RoadBT40 1BN
Born March 1935
Director
Appointed 28 May 2008
Resigned 13 May 2022
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
7 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Memorandum Articles
28 May 2019
MAMA
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2009
AA01Change of Accounting Reference Date
Legacy
1 July 2009
371S(NI)371S(NI)
Legacy
2 October 2008
295(NI)295(NI)
Legacy
30 September 2008
UDM+A(NI)UDM+A(NI)
Legacy
15 September 2008
UDM+A(NI)UDM+A(NI)
Legacy
11 September 2008
CNRES(NI)CNRES(NI)
Legacy
11 September 2008
CERTC(NI)CERTC(NI)
Legacy
27 August 2008
296(NI)296(NI)
Incorporation Company
28 May 2008
NEWINCIncorporation