YORKCARE LIMITED - SOWERBY BRIDGE
Company Profile | Company Filings |
Overview
YORKCARE LIMITED is a Private Limited Company from SOWERBY BRIDGE and has the status: Active.
YORKCARE LIMITED was incorporated 36 years ago on 28/01/1988 and has the registered number: 02214976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
YORKCARE LIMITED was incorporated 36 years ago on 28/01/1988 and has the registered number: 02214976. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
YORKCARE LIMITED - SOWERBY BRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
44 SPINNERS HOLLOW
SOWERBY BRIDGE
WEST YORKSHIRE
HX6 4HY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT SIMON ROWELL | Mar 1958 | British | Director | 2001-04-01 | CURRENT |
ALEXANDER ELLIS MUNRO | Feb 1967 | British | Director | 2023-03-01 | CURRENT |
MR ROBERT SIMON ROWELL | Mar 1958 | British | Secretary | 2001-04-01 | CURRENT |
JOHN MICHAEL WINDLE | Apr 1956 | British | Director | 1992-11-11 UNTIL 1994-05-01 | RESIGNED |
VICTORIA LOUISA SPENCER | Feb 1970 | British | Director | 1993-01-11 UNTIL 2002-04-11 | RESIGNED |
MR KENNETH ANTHONY SPENCER | Sep 1949 | British | Director | RESIGNED | |
MR KENNETH ANTHONY SPENCER | Sep 1949 | British | Director | 2000-03-30 UNTIL 2011-04-14 | RESIGNED |
MR RICHARD GRAHAM JORDAN | Jan 1944 | British | Director | RESIGNED | |
MR RICHARD JAMES HAYTER | Aug 1954 | British | Director | 2012-01-19 UNTIL 2012-05-09 | RESIGNED |
MRS KAY ANNE BENNETT | Nov 1951 | British | Director | RESIGNED | |
MRS KAY ANNE BENNETT | Nov 1951 | British | Director | 2003-10-31 UNTIL 2004-07-20 | RESIGNED |
JOHN MICHAEL WINDLE | Apr 1956 | British | Secretary | RESIGNED | |
WEST YORKSHIRE REGISTRARS LTD | Secretary | 1997-06-03 UNTIL 2000-08-03 | RESIGNED | ||
VICTORIA LOUISA SPENCER | Feb 1970 | British | Secretary | 2000-08-03 UNTIL 2001-03-31 | RESIGNED |
MRS LEANNE WORRALL | Jan 1976 | British | Director | 2004-07-20 UNTIL 2012-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leeds And London Holdings Limited | 2016-04-06 | Sowerby Bridge West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
YORKCARE_LIMITED - Accounts | 2023-10-07 | 31-01-2023 | £163,872 Cash £18,445,333 equity |
YORKCARE_LIMITED - Accounts | 2022-05-24 | 31-01-2022 | £2,430,776 Cash £18,646,205 equity |
YORKCARE_LIMITED - Accounts | 2021-10-28 | 31-01-2021 | £5,134,185 Cash £19,200,130 equity |
YORKCARE_LIMITED - Accounts | 2020-06-18 | 31-01-2020 | £2,419,177 Cash £19,930,511 equity |
YORKCARE_LIMITED - Accounts | 2019-06-27 | 31-01-2019 | £3,154,137 Cash £18,312,213 equity |
YORKCARE_LIMITED - Accounts | 2018-06-22 | 31-01-2018 | £2,016,164 Cash £17,204,268 equity |
YORKCARE_LIMITED - Accounts | 2017-09-26 | 31-01-2017 | £1,758,727 Cash £16,031,689 equity |
Abbreviated Company Accounts - YORKCARE LIMITED | 2015-10-31 | 31-01-2015 | £8,558,666 Cash £15,015,970 equity |