Company NameYorkshire Residential Care Limited
Company StatusLiquidation
Company Number01774700
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Previous NameStateorder Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Arthur Walter Allen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1993(9 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleRetired Medical Practioner Now
Country of ResidenceEngland
Correspondence AddressGreenacres Beaconsfield Villa
Wetherby Road Scarcroft
Leeds
West Yorkshire
LS14 3AS
Director NameDr Canice James Garrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1993(9 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressLane End House Church Lane
Adel
Leeds
Yorkshire
LS16 8DE
Secretary NameAlison Garrett
NationalityBritish
StatusCurrent
Appointed21 February 1993(9 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressLane End House Church Lane
Adel
Leeds
LS16 8DE
Director NameMrs Andrea Thompson Atkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(35 years after company formation)
Appointment Duration5 years, 5 months
RoleCare Home Manager
Country of ResidenceEngland
Correspondence AddressGledhow Lodge, 51-53 Gledhow Wood Road
Leeds
LS8 4DG

Contact

Websiterochehealthcare.co.uk

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Ms Andrea Atkinson
6.67%
Ordinary
21k at £1Carole Fallows
28.00%
Ordinary
21k at £1Meg Parkinson
28.00%
Ordinary
15k at £1Canice James Garrett
20.00%
Ordinary
13k at £1Arthur Walter Allen
17.33%
Ordinary

Financials

Year2014
Net Worth£357,546
Cash£177,476
Current Liabilities£68,060

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2021 (3 years, 1 month ago)
Next Return Due20 March 2022 (overdue)

Charges

9 December 1983Delivered on: 22 December 1983
Satisfied on: 29 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H numbers 51/53 gledhow wood road leeds 8 west yorkshire title no:- wyk 188661.
Fully Satisfied

Filing History

6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 December 2018Appointment of Mrs Andrea Thompson Atkinson as a director on 22 November 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
6 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
6 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
6 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 75,000
(6 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 75,000
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,000
(6 pages)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,000
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(6 pages)
15 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 75,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 March 2010Director's details changed for Dr Arthur Walter Allen on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Arthur Walter Allen on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Alison Garrett on 12 March 2010 (1 page)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
12 March 2010Secretary's details changed for Alison Garrett on 12 March 2010 (1 page)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Return made up to 21/02/09; full list of members (6 pages)
4 March 2009Return made up to 21/02/09; full list of members (6 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
31 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 March 2008Return made up to 21/02/08; full list of members (6 pages)
5 March 2008Return made up to 21/02/08; full list of members (6 pages)
25 January 2008Location of debenture register (non legible) (2 pages)
25 January 2008Location of register of members (non legible) (1 page)
25 January 2008Location of debenture register (non legible) (2 pages)
25 January 2008Location of register of members (non legible) (1 page)
17 April 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2007Return made up to 21/01/07; full list of members (6 pages)
15 March 2007Return made up to 21/01/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 March 2006Return made up to 21/02/06; full list of members (6 pages)
10 March 2006Return made up to 21/02/06; full list of members (6 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
18 April 2005Return made up to 21/02/05; full list of members (6 pages)
18 April 2005Return made up to 21/02/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2004Return made up to 21/02/04; full list of members (6 pages)
28 February 2004Return made up to 21/02/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
28 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2003Return made up to 21/02/03; no change of members (5 pages)
27 February 2003Return made up to 21/02/03; no change of members (5 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Return made up to 21/02/02; full list of members (6 pages)
5 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 April 2001Full accounts made up to 30 April 2000 (9 pages)
3 April 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Return made up to 21/02/01; no change of members (5 pages)
27 February 2001Return made up to 21/02/01; no change of members (5 pages)
5 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 March 2000Return made up to 21/02/00; no change of members (5 pages)
1 March 2000Return made up to 21/02/00; no change of members (5 pages)
16 November 1999Full accounts made up to 30 April 1999 (9 pages)
16 November 1999Full accounts made up to 30 April 1999 (9 pages)
10 March 1999Return made up to 21/02/99; full list of members (7 pages)
10 March 1999Return made up to 21/02/99; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (9 pages)
19 January 1999Full accounts made up to 30 April 1998 (9 pages)
27 February 1998Return made up to 21/02/98; no change of members (5 pages)
27 February 1998Return made up to 21/02/98; no change of members (5 pages)
27 January 1998Full accounts made up to 30 April 1997 (11 pages)
27 January 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1997Return made up to 21/02/97; no change of members (5 pages)
27 February 1997Return made up to 21/02/97; no change of members (5 pages)
20 January 1997Full accounts made up to 30 April 1996 (13 pages)
20 January 1997Full accounts made up to 30 April 1996 (13 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Return made up to 21/02/96; full list of members (6 pages)
12 March 1996Director's particulars changed (1 page)
12 March 1996Director's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Return made up to 21/02/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
28 February 1996Full accounts made up to 30 April 1995 (12 pages)
27 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
27 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
19 April 1988Accounts for a small company made up to 30 April 1987 (5 pages)
19 April 1988Accounts for a small company made up to 30 April 1987 (5 pages)
16 September 1986Accounts for a small company made up to 30 April 1985 (4 pages)
16 September 1986Accounts for a small company made up to 30 April 1985 (4 pages)
1 December 1983Incorporation (18 pages)
1 December 1983Certificate of incorporation (1 page)
1 December 1983Certificate of incorporation (1 page)