Company NameYodelcare Limited
DirectorDavid Robert Monkhouse
Company StatusActive
Company Number01788548
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robert Monkhouse
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(28 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 18
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameJonathan Clift
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1997)
RoleTheatre Director
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameCarolyn Jan Walshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1993)
RoleWine Bar Manageress
Correspondence Address99 Regent Avenue
Harrogate
North Yorkshire
HG1 4BJ
Director NameGerd Martin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed14 August 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 1997)
RoleProduct Manager
Correspondence Address18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameCarolyn Jan Walshaw
NationalityBritish
StatusResigned
Appointed14 August 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence Address99 Regent Avenue
Harrogate
North Yorkshire
HG1 4BJ
Director NameEnid Laura Doig
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1997)
RoleRetired
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameEnid Laura Doig
NationalityBritish
StatusResigned
Appointed08 October 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1997)
RoleRetired
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameDeborah Jane Fulford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 1999)
RoleSales Manager
Correspondence AddressFlat 1 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JF
Director NameTimothy James Ellis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1997)
RoleArchitect
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameWendy Louise Briers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2000)
RolePersonnel Manager
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameWendy Louise Briers
NationalityBritish
StatusResigned
Appointed23 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2000)
RolePersonnel Manager
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameLynne Thackwray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleOffice Manager
Correspondence AddressNorth Croft Unit 3 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NamePaul Cavosso
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2007)
RoleForces
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameJulia Anne Van Zelst
NationalityBritish
StatusResigned
Appointed07 April 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2002)
RolePersonal Assistant
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameJulia Anne Van Zelst
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 January 2002)
RoleArea Business Manager
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameSarah Elizabeth Hirst
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2009)
RoleConsultant
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
HG2 8JE
Secretary NameSarah Elizabeth Hirst
NationalityBritish
StatusResigned
Appointed29 July 2002(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2009)
RoleConsultant
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
HG2 8JE
Director NameMr Timothy Etherington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director NameMr Malcolm Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2012)
RoleHealth Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameMr Timothy Etherington
NationalityBritish
StatusResigned
Appointed20 May 2009(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2012)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 18 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusResigned
Appointed24 May 2001(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 May 2006)
Correspondence AddressConiston Cold
Skipton
North Yorkshire
BD23 4EA

Location

Registered AddressFlat 1a 18
Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate

Financials

Year2013
Net Worth-£229
Current Liabilities£232

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
13 August 2018Notification of David Robert Monkhouse as a person with significant control on 31 January 2018 (2 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
15 April 2013Termination of appointment of Malcolm Simpson as a director (1 page)
15 April 2013Termination of appointment of Timothy Etherington as a secretary (1 page)
15 April 2013Appointment of Mr David Robert Monkhouse as a director (2 pages)
15 April 2013Termination of appointment of Timothy Etherington as a secretary (1 page)
15 April 2013Termination of appointment of Timothy Etherington as a director (1 page)
15 April 2013Appointment of Mr David Robert Monkhouse as a director (2 pages)
15 April 2013Termination of appointment of Timothy Etherington as a director (1 page)
15 April 2013Termination of appointment of Malcolm Simpson as a director (1 page)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Timothy Etherington on 14 September 2012 (2 pages)
6 November 2012Director's details changed for Mr Timothy Etherington on 14 September 2012 (2 pages)
6 November 2012Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 June 2010Director's details changed for Mr Malcolm Simpson on 31 May 2010 (2 pages)
13 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Mr Timothy Etherington on 31 May 2010 (2 pages)
13 June 2010Director's details changed for Mr Timothy Etherington on 31 May 2010 (2 pages)
13 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Mr Malcolm Simpson on 31 May 2010 (2 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Registered office changed on 29/06/2009 from flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Registered office changed on 29/06/2009 from c/o tim etherington flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page)
29 June 2009Registered office changed on 29/06/2009 from c/o tim etherington flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page)
11 June 2009Director appointed mr malcolm simpson (1 page)
11 June 2009Director appointed mr malcolm simpson (1 page)
10 June 2009Secretary appointed mr timothy fletcher etherington (1 page)
10 June 2009Secretary appointed mr timothy fletcher etherington (1 page)
19 May 2009Appointment terminated director and secretary sarah hirst (1 page)
19 May 2009Appointment terminated director and secretary sarah hirst (1 page)
14 May 2009Registered office changed on 14/05/2009 from c/o sarah hirst flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page)
14 May 2009Registered office changed on 14/05/2009 from c/o sarah hirst flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Appointment terminated director paul cavosso (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page)
3 July 2008Appointment terminated director paul cavosso (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Director appointed mr timothy etherington (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page)
3 July 2008Director appointed mr timothy etherington (1 page)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Location of debenture register (1 page)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
8 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Return made up to 31/05/06; full list of members (3 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o longford hope and co 19 water street skipton north yorkshire BD23 1PQ (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 31/05/06; full list of members (3 pages)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o longford hope and co 19 water street skipton north yorkshire BD23 1PQ (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Location of debenture register (1 page)
2 July 2005Return made up to 31/05/05; full list of members (7 pages)
2 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
3 August 2004Return made up to 31/05/04; full list of members (7 pages)
3 August 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
22 May 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 May 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Return made up to 31/05/02; full list of members (6 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002Return made up to 31/05/02; full list of members (6 pages)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Accounts for a small company made up to 31 March 2000 (1 page)
21 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001New secretary appointed (2 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
14 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Director resigned (1 page)
14 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1999Director resigned (1 page)
13 July 1999Accounts for a small company made up to 31 March 1999 (1 page)
13 July 1999Accounts for a small company made up to 31 March 1999 (1 page)
16 November 1998Accounts for a small company made up to 31 March 1998 (1 page)
16 November 1998Accounts for a small company made up to 31 March 1998 (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Director resigned (1 page)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Accounts for a small company made up to 31 March 1997 (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned;director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Accounts for a small company made up to 31 March 1997 (1 page)
2 September 1996Registered office changed on 02/09/96 from: c/o longfordhope & co 3 mount parade harrogate north yorkshire HG1 (1 page)
2 September 1996Registered office changed on 02/09/96 from: c/o longfordhope & co 3 mount parade harrogate north yorkshire HG1 (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (2 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
19 September 1995Registered office changed on 19/09/95 from: c/o torevell dent 20A station parade harrogate north yorks HG1 1VE (1 page)
19 September 1995Registered office changed on 19/09/95 from: c/o torevell dent 20A station parade harrogate north yorks HG1 1VE (1 page)
19 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1995Full accounts made up to 31 March 1995 (5 pages)
18 September 1995Full accounts made up to 31 March 1995 (5 pages)
8 January 1986Memorandum and Articles of Association (12 pages)
8 January 1986Memorandum and Articles of Association (12 pages)