THE RETREAT YORK - NORTH YORKSHIRE


Company Profile Company Filings

Overview

THE RETREAT YORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTH YORKSHIRE and has the status: Active.
THE RETREAT YORK was incorporated 22 years ago on 20/11/2001 and has the registered number: 04325622. The accounts status is FULL and accounts are next due on 30/09/2024.

THE RETREAT YORK - NORTH YORKSHIRE

This company is listed in the following categories:
86220 - Specialists medical practice activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HESLINGTON ROAD
NORTH YORKSHIRE
YO10 5BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN FORD Jan 1960 British Director 2018-06-07 CURRENT
JAMES BRIAN EDDINGTON Sep 1958 British Director 2017-01-01 CURRENT
MRS HEATHER ANDERSON Secretary 2024-01-11 CURRENT
RUTH MCTIGHE May 1954 British Director 2023-12-14 CURRENT
DR DAVID JOHN ROBSON Feb 1944 British Director 2018-04-12 CURRENT
CLARE FRANCESCA CHEETHAM SCOTT BOOTH Apr 1966 British Director 2020-01-16 CURRENT
MR ROBERT CHRISTIAN FARRELL Apr 1975 British Director 2022-05-05 CURRENT
DAVID PERYER Oct 1932 English Director 2013-01-01 UNTIL 2016-03-04 RESIGNED
ELLEN JANE MUERS Mar 1947 British Director 2011-01-01 UNTIL 2018-01-05 RESIGNED
MR JOHN BARRIE OLDHAM Jan 1951 British Director 2015-06-11 UNTIL 2015-12-11 RESIGNED
JOHN PARK Sep 1960 British Director 2004-01-27 UNTIL 2011-12-31 RESIGNED
ANTHONY ELLICK SPIERS Jan 1953 British Director 2012-01-01 UNTIL 2013-12-31 RESIGNED
LUCY DORIS SHEARD Nov 1934 British Director 2005-01-01 UNTIL 2010-12-31 RESIGNED
STEPHEN PAUL WHEELDON REDGATE Sep 1951 British Director 2006-01-01 UNTIL 2010-03-04 RESIGNED
DR MARTIN STEVEN SCHWEIGER Jul 1949 English Director 2015-01-01 UNTIL 2015-12-26 RESIGNED
MR PAUL MICHAEL HENDERSON-GREY Jun 1960 British Director 2020-01-16 UNTIL 2023-12-18 RESIGNED
MICHAEL THOMPSON Apr 1933 British Director 2001-11-20 UNTIL 2002-12-31 RESIGNED
DR JOHN COLLINGWOOD MILES Jun 1945 English Director 2012-06-21 UNTIL 2020-01-16 RESIGNED
ROGER MATTINGLY Apr 1940 British Director 2001-11-20 UNTIL 2010-12-31 RESIGNED
MAVIS IREDALE Apr 1938 British Director 2001-12-13 UNTIL 2003-12-31 RESIGNED
VALERIE ANGELA HUMBY Jun 1945 British Director 2002-06-18 UNTIL 2007-12-31 RESIGNED
DR IAN RAMAGE Mar 1931 British Director 2001-12-13 UNTIL 2002-12-31 RESIGNED
MS JACQUELINE LESLEY TURPIN Secretary 2017-10-04 UNTIL 2017-12-16 RESIGNED
MR IAN HOLBORN Secretary 2018-02-15 UNTIL 2023-09-13 RESIGNED
MR PETER JOHN EDLEY Secretary 2016-10-27 UNTIL 2017-10-04 RESIGNED
MR ROBERT DAVID BROWNLOW Jul 1954 British Secretary 2001-11-20 UNTIL 2016-10-27 RESIGNED
COLIN WICKS Oct 1933 British Director 2001-12-13 UNTIL 2005-12-31 RESIGNED
MR PETER JOHN ANDERSON Aug 1947 British Director 2009-01-29 UNTIL 2014-05-22 RESIGNED
MS BEVERLEY ANN GODDARD Dec 1962 British Director 2020-01-16 UNTIL 2023-01-23 RESIGNED
PAUL FITZGERALD Jul 1970 British Director 2011-01-01 UNTIL 2015-11-10 RESIGNED
MR JOHN WALTER EVERSLEY Jan 1928 British Director 2001-12-13 UNTIL 2003-12-31 RESIGNED
MR JOHN CEDRIC DENNIS Oct 1940 British Director 2001-12-13 UNTIL 2005-12-31 RESIGNED
DR DOROTHY LINDA CROWTHER Jul 1941 British Director 2001-12-13 UNTIL 2004-12-31 RESIGNED
MS JO ANNE BROWN Jun 1968 British Director 2012-01-01 UNTIL 2015-11-30 RESIGNED
MALCOLM BOWKER Aug 1952 United Kingdom Director 2016-03-04 UNTIL 2018-03-07 RESIGNED
MR ROBERT ANTHONY GRIFFITHS Jan 1956 British Director 2010-07-29 UNTIL 2010-07-29 RESIGNED
MS JENNIFER CLAIRE BARRACLOUGH Dec 1945 British Director 2015-11-18 UNTIL 2015-11-23 RESIGNED
SALLIE ELIZABETH ASHE Jun 1952 British Director 2012-01-01 UNTIL 2020-01-16 RESIGNED
MARTIN HOWARD SYKES Sep 1951 British Director 2006-01-01 UNTIL 2013-12-31 RESIGNED
CHRISTINE ABBOTT Sep 1956 British Director 2020-01-16 UNTIL 2021-11-04 RESIGNED
MS JENNIFER CLAIRE BARRACLOUGH Dec 1945 British Director 2016-01-01 UNTIL 2020-01-16 RESIGNED
DOUGLAS HAMBLETON Sep 1942 British Director 2005-01-01 UNTIL 2012-12-31 RESIGNED
MR ROBERT ANTHONY GRIFFITHS Jan 1956 British Director 2010-07-29 UNTIL 2012-06-21 RESIGNED
MR STUART HUMBY Jan 1942 British Director 2008-01-01 UNTIL 2014-07-29 RESIGNED
KAY ELIZABETH WHITTLE Oct 1948 British Director 2005-01-01 UNTIL 2012-12-31 RESIGNED
MR MICHAEL GERRARD WASH Sep 1954 English Director 2013-01-01 UNTIL 2020-01-16 RESIGNED
MR ROBERT ANTHONY GRIFFITHS Jan 1956 British Director 2014-01-01 UNTIL 2021-12-06 RESIGNED
DAVID WILLIAM TAYLOR Jun 1933 British Director 2004-01-01 UNTIL 2011-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBER HILL LIMITED NR. SCARBOROUGH, Active SMALL 55100 - Hotels and similar accommodation
CLIFTON ESTATE LIMITED CLIFTON Active SMALL 68100 - Buying and selling of own real estate
QUAKER HOUSING TRUST LONDON Active FULL 82990 - Other business support service activities n.e.c.
ABILITY HOUSING ASSOCIATION STAINES Active FULL 68201 - Renting and operating of Housing Association real estate
TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
NECA NEWCASTLE UPON TYNE Active GROUP 88990 - Other social work activities without accommodation n.e.c.
NSF HOLDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 66300 - Fund management activities
NEWCASTLE EDUCATION BUSINESS PARTNERSHIP GATESHEAD Dissolved... FULL 85600 - Educational support services
HAWKS ROAD COMMUNITY NURSERY LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST DURHAM Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NORTHERN PINETREE TRUST NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
AZURE BUSINESS CENTRES LIMITED CRAMLINGTON Active SMALL 68209 - Other letting and operating of own or leased real estate
YORK HOUSE VENTURES LIMITED WEST SUSSEX Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
NORTH EAST EQUITY MATCHING LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DEFLOG VQ TRUST LIMITED DRIFFIELD Dissolved... GROUP 85590 - Other education n.e.c.
DENNIS LIMITED N YORKSHIRE Active DORMANT 74990 - Non-trading company
NEW PATH CONSULTING LIMITED YORK Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ALDER ADVICE LIMITED BECKENHAM Active DORMANT 70229 - Management consultancy activities other than financial management
INTERNATIONAL ACADEMY OF APPRECIATIVE INQUIRY LIMITED BECKENHAM UNITED KINGDOM Active DORMANT 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COTTAGE VILLA LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate