YMCA NORTH TYNESIDE

Address:
Church Way, North Shields, Tyne and Wear, NE29 0AB

YMCA NORTH TYNESIDE is a business entity registered at Companies House, UK, with entity identifier is 02703063. The registration start date is April 2, 1992. The current status is Active.

Company Overview

Company Number 02703063
Company Name YMCA NORTH TYNESIDE
Registered Address Church Way
North Shields
Tyne and Wear
NE29 0AB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-02
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-12-11
Returns Last Update 2015-11-13
Confirmation Statement Due Date 2021-11-23
Confirmation Statement Last Update 2020-11-09
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address CHURCH WAY
NORTH SHIELDS
Post Town TYNE AND WEAR
Post Code NE29 0AB

Companies with the same post code

Entity Name Office Address
PATTERDALE HALL ESTATE LIMITED Ymca North Tyneside, Church Way, North Shields, Tyne & Wear, NE29 0AB

Companies with the same post town

Entity Name Office Address
AETERNUM PRODUCTS LTD Flat 3 66 Front St, Tynemouth, Tyne and Wear, Ne304bt, NE30 4BT, United Kingdom
KSL7 LIMITED 7 Marden Road, Whitley Bay, Tyne and Wear, NE26 2JN, United Kingdom
GRAND SULTAN LIMITED Havana Offices 34-36 South Parade, Whitley Bay, Tyne and Wear, NE26 2RQ, United Kingdom
GROW PHYSIO SPORTS INJURIES LIMITED 19 Seafield View, North Shields, Tyne and Wear, NE30 4LE, United Kingdom
GINGER INDIAN STREET FOOD LTD 104-106 Ocean Road, South Shields, Tyne and Wear, NE33 2JF, England
J.A.A.K NE LTD 67 Nevinson Avenue, South Shields, Tyne and Wear, NE34 8ND, United Kingdom
OJO COMMERCIAL SERVICES LTD 193 King George Road, South Shields, Tyne and Wear, NE34 0EX, United Kingdom
BLACK CAT QUALITY MANAGEMENT & ENGINEERING LTD 11 Swinley Crescent, Ashington, Tyne and Wear, NE63 9NR, United Kingdom
KORE HEALTH & SAFETY SERVICES LTD Boyd House Patterson Street, Blaydon, Tyne and Wear, NE21 5SD, United Kingdom
DIRECT EXPRESS MACHINING LTD Unit 8 Derwenthaugh Marina, Blaydon, On Tyne, Tyne and Wear, NE21 5LL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TITTERTON, Dean Secretary (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB /
1 June 2009
/
BROWN, Rebecca Anne Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB October 1980 /
22 September 2016
British /
United Kingdom
Hr Director
CLARK, Stephen Joseph Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB July 1961 /
23 October 2014
British /
Great Britain
Safety Officer
HALL, Russell John Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB March 1972 /
8 October 2015
British /
England
Solicitor
HAWKSWORTH, John William Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB November 1966 /
21 October 2009
British /
United Kingdom
Youth Worker
HODGSON, David Director (Active) 14 Cleveland Crescent, North Shields, Tyne & Wear, NE29 0NP August 1949 /
18 July 1996
British /
United Kingdom
Chartered Accountant
MCKINLAY, Stephen John Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB September 1971 /
23 October 2014
British /
Great Britain
Charity Worker
PEARSON, Ian Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB March 1983 /
10 November 2008
British /
United Kingdom
Education
SNELDERS, Louise Elizabeth Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB July 1974 /
8 October 2015
British /
Great Britain
Snr Manager At Big Lottery
STEWART, Louise Jane Director (Active) Church Way, North Shields, Tyne And Wear, NE29 0AB March 1978 /
23 May 2013
British /
England
Quantity Surveyor
STANBURY, Colin Douglas Secretary (Resigned) 7 Claremont Gardens, Whitley Bay, Tyne & Wear, NE26 3SF /
2 April 1992
/
ALEXANDER, Ken Director (Resigned) 1 Elm Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9BS April 1951 /
27 October 2004
British /
Manager
ARISS, Ronald Director (Resigned) Church Way, North Shields, Tyne And Wear, NE29 0AB November 1939 /
23 May 2013
British /
United Kingdom
Retired Building Owner
BAILEY, Douglas Jurgen Director (Resigned) Church Way, North Shields, Tyne And Wear, NE29 0AB January 1954 /
24 October 2013
British /
United Kingdom
Retired Senior Probation Officer
BILTON, Karen Elizabeth Director (Resigned) 19 Ashleigh Grove, Tynemouth, North Shields, Tyne & Wear, NE30 2LA April 1958 /
25 November 1992
British /
United Kingdom
Chartered Surveyor
BINKS, Kelly Director (Resigned) Church Way, North Shields, Tyne And Wear, NE29 0AB March 1986 /
10 November 2008
British /
United Kingdom
Youth Work
CHEYNE, Robbie Director (Resigned) 21 Selwyn Avenue, Whitley Bay, Tyne & Wear, NE25 9DH January 1988 /
16 January 2006
British /
Student
CLARK, Stephen Director (Resigned) 24 Etal Avenue, Whitley Bay, Tyne & Wear, NE25 8QF August 1959 /
27 October 1999
British /
Civil Servant
COATES, Nicholas Director (Resigned) 38 Stirling Drive, North Shields, Tyne & Wear, NE29 8DJ January 1956 /
18 July 1996
British /
England
Printer
COATES, Nicholas Director (Resigned) 38 Stirling Drive, North Shields, Tyne & Wear, NE29 8DJ January 1956 /
2 April 1992
British /
England
Printer
COMPTON, Joan Wyndham Director (Resigned) 2 Malcolm Court, West Monkseaton, Whitley Bay, Tyne & Wear, NE25 8NN April 1927 /
29 April 1993
British /
Retired
DAVIES, Susan Director (Resigned) 112 Vine Street, Wallsend, Tyne And Wear, NE28 6JE October 1974 /
27 January 2003
British /
Youth And Community Worker
DAWSON, Ann Mercer Director (Resigned) 24 Belvedere Avenue, Whitley Bay, Tyne & Wear, NE25 8RT September 1967 /
28 April 1994
British /
Unemployed
DUNNE, Anthony Director (Resigned) 12 Langholm Avenue, North Shields, Tyne & Wear, NE29 8DH December 1937 /
18 July 1996
British /
Company Director
DUNNE, Anthony Director (Resigned) 12 Langholm Avenue, North Shields, Tyne & Wear, NE29 8DH December 1937 /
2 April 1992
British /
Retired Voluntary Worker
EMMERSON, John Director (Resigned) 36 King Edward Road, Tynemouth, North Shields, Tyne & Wear, NE30 2RP June 1941 /
2 April 1992
British /
Company Director
FOLEY, Glen Director (Resigned) 14 Alma Place, North Shields, Tyne & Wear, NE29 0LZ February 1959 /
31 October 2001
British /
England
Training Manager
GALEA, Francis Natale Director (Resigned) 81 Ridley Avenue, Wallsend, Tyne & Wear, NE28 0DU August 1957 /
2 April 1992
British /
Voluntary Community Worker
GLASS, Robert William Director (Resigned) 28 Tudor Avenue, North Shields, Tyne & Wear, NE29 0RY May 1932 /
15 March 1999
British /
Retired
GLASS, Robert William Director (Resigned) 28 Tudor Avenue, North Shields, Tyne & Wear, NE29 0RY May 1932 /
23 April 1992
British /
Police Driver
GORDON, Milton Director (Resigned) 21 John Street, Cullercoats, Tyne & Wear, NE30 4PJ January 1960 /
21 November 2005
British /
Nurse
GOULD, Heather Anne Director (Resigned) 11 Hamilton Crescent, Chirton Park, North Shields, Tyne & Wear, NE29 8DW July 1961 /
29 April 1993
British /
Practice Nurse
HUMBLE, Anthony Director (Resigned) 2 North Ridge, Whitley Bay, Tyne & Wear, NE25 9XT March 1932 /
12 May 2003
British /
England
Retired
HUNTER, Deborah Joan Director (Resigned) 35 Stormont Street, North Shields, Tyne & Wear, NE29 0EY July 1967 /
2 April 1992
British /
Arts Foundation Administrator
JOHNSON, James Director (Resigned) 7 Goldstone Court, Killingworth, Newcastle Upon Tyne, Tyne And Wear, NE12 6SX April 1926 /
30 October 2002
British /
Retired

Competitor

Search similar business entities

Post Town TYNE AND WEAR
Post Code NE29 0AB
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on YMCA NORTH TYNESIDE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches