Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Glenada Ywca/Ymca Limited
Glenada Ywca/Ymca Limited is an active company incorporated on 16 April 1991 with the registered office located in Newcastle, County Down. Glenada Ywca/Ymca Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI025440
Private limited by guarantee without share capital
Northern Ireland Company
Age
34 years
Incorporated
16 April 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 March 2025
(7 months ago)
Next confirmation dated
15 March 2026
Due by
29 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Glenada Ywca/Ymca Limited
Contact
Update Details
Address
Glenada
29 South Promenade
Newcastle
Co Down
BT33 0EX
Same address for the past
29 years
Companies in BT33 0EX
Telephone
02843722402
Email
Available in Endole App
Website
Glenada.co.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Colin Caughey
Director • Secretary • Policy Officer • British • Lives in Northern Ireland • Born in Feb 1983
Emma Bowie
Director • Legal Assistant • Irish • Lives in Ireland • Born in Sep 2000
Dr Claire Elizabeth Rush
Director • Ceo Of Ngo • British • Lives in Northern Ireland • Born in May 1983
William McCall
Director • British • Lives in Northern Ireland • Born in Mar 1946
Sarah Caughey
Director • Civil Servant • British • Lives in Northern Ireland • Born in Oct 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
National Council Of Young Men's Christian Associations Of Ireland Limited - The
Richard Gareth Kirk is a mutual person.
Active
ALL Nations Ministries
Gillian ANN Mogada is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£33.86K
Increased by £78 (0%)
Turnover
£82
Decreased by £52 (-39%)
Employees
Unreported
Same as previous period
Total Assets
£1.04M
Decreased by £14.76K (-1%)
Total Liabilities
-£7.78K
Decreased by £80 (-1%)
Net Assets
£1.04M
Decreased by £14.68K (-1%)
Debt Ratio (%)
1%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Dr Claire Elizabeth Rush Appointed
7 Months Ago on 19 Mar 2025
Winnie Wilmot Resigned
7 Months Ago on 19 Mar 2025
Gillian Ann Mogada Resigned
7 Months Ago on 19 Mar 2025
Colin Caughey Resigned
7 Months Ago on 19 Mar 2025
Sarah Caughey Resigned
7 Months Ago on 19 Mar 2025
William Mccall Resigned
7 Months Ago on 19 Mar 2025
Rooney Mcbride Resigned
7 Months Ago on 19 Mar 2025
Kenneth Hamilton Baxter Resigned
7 Months Ago on 19 Mar 2025
Colin Caughey Resigned
7 Months Ago on 19 Mar 2025
Get Alerts
Get Credit Report
Discover Glenada Ywca/Ymca Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 March 2025 with no updates
Submitted on 3 Jun 2025
Termination of appointment of Colin Caughey as a secretary on 19 March 2025
Submitted on 31 Mar 2025
Appointment of Mrs Lynn Mckenzie as a director on 19 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Gillian Ann Mogada as a director on 19 March 2025
Submitted on 31 Mar 2025
Appointment of Mr John Alexander Peacock as a director on 19 March 2025
Submitted on 31 Mar 2025
Termination of appointment of William Mccall as a director on 19 March 2025
Submitted on 31 Mar 2025
Appointment of Mr Jonny Currie as a director on 19 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Sarah Caughey as a director on 19 March 2025
Submitted on 31 Mar 2025
Appointment of Mr Richard Gareth Kirk as a director on 19 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Kenneth Hamilton Baxter as a director on 19 March 2025
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs