York
YO24 1ET
Secretary Name | Mr Richard Henry Gorwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(54 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288a Tadcaster Road York YO24 1ET |
Director Name | Mr Michael John Gorwood |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(58 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 B Tadcaster Road York North Yorkshire YO24 1ET |
Secretary Name | Mrs Claire Gorwood |
---|---|
Status | Current |
Appointed | 20 November 2014(63 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 288a Tadcaster Road York YO24 1ET |
Director Name | Henry Gorwood |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 A Hobmoor House Tadcaster Road York YO24 1ET |
Director Name | Muriel Gorwood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 October 2005) |
Role | Co Director |
Correspondence Address | 288a Hobmoor House Tadcaster Road York YO24 1ET |
Director Name | Susan Dorothy Young |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 May 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fyfield Mark Way Godalming Surrey GU7 2BJ |
Secretary Name | Muriel Gorwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 October 2005) |
Role | Company Director |
Correspondence Address | 288a Hobmoor House Tadcaster Road York YO24 1ET |
Website | yorkclinic.com |
---|---|
Telephone | 01904 709688 |
Telephone region | York |
Registered Address | 288a Tadcaster Road York YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Trustees Of The Tower Estates (York) LTD Remuneration Trust 66.67% Ordinary |
---|---|
150 at £1 | Henry Richard Gorwood 16.67% Ordinary |
150 at £1 | Michael John Gorwood 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,130,172 |
Cash | £335,709 |
Current Liabilities | £4,286 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
4 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
10 September 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
12 October 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
9 August 2017 | Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Change of details for Mr Richard Henry Gorwood as a person with significant control on 9 August 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary (2 pages) |
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary on 20 November 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary (2 pages) |
26 November 2014 | Appointment of Mrs Claire Gorwood as a secretary (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
8 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
8 October 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
13 February 2012 | Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from No 1 Aldersyde Dringhouses York North Yorkshire YO24 2QP on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Richard Henry Gorwood on 28 September 2011 (2 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Secretary's details changed for Richard Henry Gorwood on 28 September 2011 (1 page) |
13 February 2012 | Secretary's details changed for Richard Henry Gorwood on 28 September 2011 (1 page) |
13 February 2012 | Director's details changed for Richard Henry Gorwood on 28 September 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael Gorwood on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael Gorwood on 13 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 June 2011 | Purchase of own shares. (3 pages) |
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Cancellation of shares. Statement of capital on 3 June 2011
|
3 June 2011 | Purchase of own shares. (3 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
20 May 2011 | Termination of appointment of Susan Young as a director (1 page) |
20 May 2011 | Termination of appointment of Susan Young as a director (1 page) |
4 May 2011 | Termination of appointment of Henry Gorwood as a director (1 page) |
4 May 2011 | Termination of appointment of Henry Gorwood as a director (1 page) |
20 January 2011 | Memorandum and Articles of Association (18 pages) |
20 January 2011 | Memorandum and Articles of Association (18 pages) |
11 January 2011 | Director's details changed for Mr Michael Gorwood on 26 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Michael Gorwood on 26 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 May 2010 | Appointment of Mr Michael Gorwood as a director (2 pages) |
4 May 2010 | Appointment of Mr Michael Gorwood as a director (2 pages) |
2 March 2010 | Director's details changed for Susan Dorothy Young on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Susan Dorothy Young on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Henry Gorwood on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Henry Gorwood on 25 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
14 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
14 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
28 November 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 November 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from hobmoor house 288A tadcaster road york YO24 1ET (1 page) |
9 January 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
9 January 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
9 January 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
25 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 May 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 April 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
23 January 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
23 January 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
23 January 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 5 April 2002 (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Return made up to 31/12/01; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
11 August 1951 | Incorporation (22 pages) |
11 August 1951 | Incorporation (22 pages) |