YORK HOUSE VENTURES LIMITED - WEST SUSSEX


Company Profile Company Filings

Overview

YORK HOUSE VENTURES LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
YORK HOUSE VENTURES LIMITED was incorporated 21 years ago on 15/04/2003 and has the registered number: 04735561. The accounts status is SMALL and accounts are next due on 29/02/2024.

YORK HOUSE VENTURES LIMITED - WEST SUSSEX

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

FIRST FLOOR, 32 MARKET PLACE
WEST SUSSEX
RH15 9NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS IRENE SOBOWALE Sep 1966 British Director 2015-03-31 CURRENT
MS MAGGIE SCOTT Oct 1953 British Director 2013-06-01 UNTIL 2014-02-24 RESIGNED
MR ROGER HOYLE May 1952 British Director 2014-10-21 UNTIL 2021-11-29 RESIGNED
MS CAROLINE JOHNSON Aug 1973 British Director 2016-06-30 UNTIL 2017-09-01 RESIGNED
MR ROLAND THOMAS WOODWARD Jul 1948 British Director 2011-02-23 UNTIL 2013-05-01 RESIGNED
MRS CHRISTINE MARGARET YORATH Jul 1950 British Director 2003-04-15 UNTIL 2004-03-31 RESIGNED
MRS CLAIRE WARD Jan 1965 British Director 2018-10-12 UNTIL 2020-02-27 RESIGNED
MRS LYNN HAZEL TURLEY Oct 1950 British Director 2008-05-22 UNTIL 2017-10-18 RESIGNED
PROFESSOR WILLIAM STUART HUMBY Jan 1942 British Director 2011-02-23 UNTIL 2017-07-12 RESIGNED
DR DAVID JOHN ROBSON Feb 1944 British Director 2019-11-27 UNTIL 2021-03-02 RESIGNED
FREDERICK OSMAN Nov 1933 British Director 2004-03-31 UNTIL 2009-09-28 RESIGNED
MR MARTIN FORD Jan 1960 British Director 2018-07-25 UNTIL 2021-03-02 RESIGNED
MS CATHERINE MURRAY-HOWARD Dec 1965 British Director 2017-07-12 UNTIL 2018-10-12 RESIGNED
MR SUSAN CAROLINE MUNROE May 1959 British Director 2013-04-01 UNTIL 2014-06-03 RESIGNED
ROGER MATTINGLY Apr 1940 British Director 2004-01-01 UNTIL 2011-02-23 RESIGNED
JAMES EDWARD RYE Jun 1948 Secretary 2004-05-21 UNTIL 2006-03-17 RESIGNED
MS JENNY LOUISE MCALEESE Apr 1963 British Director 2003-04-15 UNTIL 2016-03-23 RESIGNED
MR JOHN BARRIE OLDHAM Jan 1951 British Director 2003-04-15 UNTIL 2015-03-31 RESIGNED
GERALD DAVID TAYLOR May 1938 Secretary 2003-04-15 UNTIL 2004-05-20 RESIGNED
MR ROBERT DAVID BROWNLOW Jul 1954 British Director 2003-04-15 UNTIL 2011-02-23 RESIGNED
MR IAIN MACKRORY-JAMIESON Apr 1971 Secretary 2008-05-22 UNTIL 2014-03-10 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2003-04-15 UNTIL 2003-04-15 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2003-04-15 UNTIL 2003-04-15 RESIGNED
DR DANIEL EDWARD ANDERSON Jul 1979 British Director 2014-02-24 UNTIL 2016-06-30 RESIGNED
MR DAVID MARK CUNNINGHAM Secretary 2014-09-29 UNTIL 2017-12-01 RESIGNED
GRAHAM ANDERSON Jun 1939 British Director 2003-04-15 UNTIL 2013-04-01 RESIGNED
MRS KIM BEVAN May 1958 British Director 2017-09-01 UNTIL 2021-03-01 RESIGNED
MALCOLM BOWKER Aug 1952 United Kingdom Director 2016-03-23 UNTIL 2018-07-25 RESIGNED
SANDRA FORTESCUE Secretary 2006-03-23 UNTIL 2008-05-22 RESIGNED
MRS ANN BUCKLER Jul 1955 British Director 2014-08-21 UNTIL 2017-07-12 RESIGNED
MS ANNE BYGRAVE Apr 1962 British Director 2020-02-27 UNTIL 2021-06-25 RESIGNED
MR WILLIAM DAVID CHIDGEY Mar 1968 British Director 2018-02-21 UNTIL 2022-11-01 RESIGNED
MR JOHN CEDRIC DENNIS Oct 1940 British Director 2003-04-15 UNTIL 2015-10-22 RESIGNED
JAMES BRIAN EDDINGTON Sep 1958 British Director 2017-07-12 UNTIL 2021-03-01 RESIGNED
MR JOHN WALTER EVERSLEY Jan 1928 British Director 2003-04-15 UNTIL 2003-12-31 RESIGNED
DR. JOCELYN CLAIRE ALICE FOSTER Jun 1966 British Director 2010-08-10 UNTIL 2014-10-21 RESIGNED
COLIN HEDLEY Apr 1943 British Director 2003-04-15 UNTIL 2008-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Retreat York 2017-04-15 - 2021-09-22 York   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
The Disabilities Trust 2017-04-15 Burgess Hill   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAKER HOUSING TRUST LONDON Active FULL 82990 - Other business support service activities n.e.c.
KNOSSINGTON GRANGE SCHOOL LIMITED BOLTON ENGLAND Active FULL 85310 - General secondary education
HEATH FARM LIMITED BOLTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CROOKHEY HALL LIMITED BOLTON ENGLAND Active SMALL 85310 - General secondary education
BELMONT SCHOOL LIMITED BOLTON ENGLAND Active FULL 85310 - General secondary education
HOPSCOTCH SOLUTIONS LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
THE RETREAT YORK NORTH YORKSHIRE Active FULL 86220 - Specialists medical practice activities
HEATH FARM FAMILY SERVICES LIMITED BOLTON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
BRAMFIELD HOUSE SCHOOL LIMITED BOLTON ENGLAND Active FULL 85310 - General secondary education
MEADOWCROFT RESIDENTIAL SCHOOLS LIMITED BOLTON ENGLAND Active SMALL 85590 - Other education n.e.c.
KESTREL HOUSE LONDON LIMITED BOLTON ENGLAND Active SMALL 85590 - Other education n.e.c.
NORTHERN PATHWAYS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
KESTREL HOUSE SCHOOL LIMITED BOLTON ENGLAND Active SMALL 70100 - Activities of head offices
LONGDON HALL SCHOOL LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
ACORN NORFOLK LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
I2I LIFE FOUNDATION YORK Active MICRO ENTITY 85510 - Sports and recreation education
BRIDGING THE GAP PD SERVICES LIMITED LEEDS Active SMALL 86900 - Other human health activities
COTTAGE VILLA LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE RETREAT LIVING LIMITED YORK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 87300 - Residential care activities for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - YORK HOUSE VENTURES LIMITED 2024-02-10 31-05-2023 £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE DISABILITIES TRUST BURGESS HILL Active GROUP 87300 - Residential care activities for the elderly and disabled
BRAIN INJURY REHABILITATION TRUST WEST SUSSEX Active DORMANT 87300 - Residential care activities for the elderly and disabled
A.N COROPRATION LIMITED BURGESS HILL UNITED KINGDOM Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
TOP TECH GADGETS LIMITED BURGESS HILL UNITED KINGDOM Active MICRO ENTITY 47260 - Retail sale of tobacco products in specialised stores
DC2 DRY CLEANERS LIMITED BURGIS HILL ENGLAND Active MICRO ENTITY 96010 - Washing and (dry-)cleaning of textile and fur products
K J THORNE BUTCHERS LIMITED BURGESS HILL ENGLAND Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores