Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director Name | Ms Marion Ragaliauskas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2001(1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage, 5 Saint Marys Street Boston Spa Wetherby West Yorkshire LS23 6BP |
Secretary Name | Ms Marion Ragaliauskas |
---|---|
Status | Current |
Appointed | 01 January 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Hall Mews, Clifford Road Boston Spa Leeds West Yorkshire LS23 6DT |
Director Name | Mr Glyn David Douglas Fussell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hall Mews, Clifford Road Boston Spa Leeds West Yorkshire LS23 6DT |
Director Name | Ms Amanda Zena Judith Bernacca |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Mr John Bryce Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue, Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Mrs Christine Neligan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Farm 2 Main Street Copmanthorpe YO23 3SU |
Secretary Name | Ms Amanda Zena Judith Bernacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cordina Cherry Tree Avenue Newton On Ouse York North Yorkshire YO30 2BN |
Director Name | Lise Refsgaard Ribeiro |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 29 Papyrus Villas Newton Kyme Tadcaster North Yorkshire LS24 9LX |
Director Name | Ms Claire Maxwell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Battle Hill Hexham Northumberland NE46 1WY |
Secretary Name | Ms Claire Maxwell |
---|---|
Status | Resigned |
Appointed | 20 December 2011(10 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Hall Mews, Clifford Road Boston Spa Leeds West Yorkshire LS23 6DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.oasishumanrelations.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 541700 |
Telephone region | Wetherby |
Registered Address | Hall Mews, Clifford Road Boston Spa Leeds West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2013 |
---|---|
Net Worth | £407,328 |
Cash | £307,915 |
Current Liabilities | £121,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
8 May 2015 | Delivered on: 21 May 2015 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: Suites a and b hall mews clifford road boston spa wetherby. Outstanding |
---|---|
21 October 2004 | Delivered on: 23 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 May 2018 | Satisfaction of charge 1 in full (1 page) |
4 January 2018 | Appointment of Mr Glyn David Douglas Fussell as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Glyn David Douglas Fussell as a director on 1 January 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Termination of appointment of Claire Maxwell as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Claire Maxwell as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Appointment of Ms Marion Ragaliauskas as a secretary on 1 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Claire Maxwell as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Claire Maxwell as a director on 31 December 2016 (1 page) |
5 January 2017 | Appointment of Ms Marion Ragaliauskas as a secretary on 1 January 2017 (2 pages) |
20 December 2016 | Termination of appointment of Christine Neligan as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Christine Neligan as a director on 20 December 2016 (1 page) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
30 November 2015 | Annual return made up to 30 November 2015 no member list (5 pages) |
21 May 2015 | Registration of charge 043300740002, created on 8 May 2015
|
21 May 2015 | Registration of charge 043300740002, created on 8 May 2015
|
21 May 2015 | Registration of charge 043300740002, created on 8 May 2015
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 December 2014 | Annual return made up to 2 December 2014 no member list (5 pages) |
3 December 2014 | Annual return made up to 2 December 2014 no member list (5 pages) |
3 December 2014 | Annual return made up to 2 December 2014 no member list (5 pages) |
16 May 2014 | Amended accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Amended accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 28 November 2013 no member list (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 November 2012 | Annual return made up to 28 November 2012 no member list (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 no member list (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Termination of appointment of Amanda Bernacca as a director (1 page) |
24 February 2012 | Termination of appointment of Amanda Bernacca as a director (1 page) |
21 December 2011 | Termination of appointment of Amanda Bernacca as a secretary (1 page) |
21 December 2011 | Appointment of Ms Claire Maxwell as a secretary (1 page) |
21 December 2011 | Appointment of Ms Claire Maxwell as a secretary (1 page) |
21 December 2011 | Annual return made up to 28 November 2011 no member list (7 pages) |
21 December 2011 | Termination of appointment of Amanda Bernacca as a secretary (1 page) |
21 December 2011 | Annual return made up to 28 November 2011 no member list (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2011 | Appointment of Ms Claire Maxwell as a director (2 pages) |
21 April 2011 | Appointment of Ms Claire Maxwell as a director (2 pages) |
12 January 2011 | Annual return made up to 28 November 2010 no member list (6 pages) |
12 January 2011 | Annual return made up to 28 November 2010 no member list (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Termination of appointment of John Taylor as a director (2 pages) |
7 April 2010 | Termination of appointment of John Taylor as a director (2 pages) |
15 February 2010 | Director's details changed for Mrs Christine Neligan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Nicholas John Ellerby on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Marion Ragaliauskas on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Amanda Zena Judith Bernacca on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
15 February 2010 | Director's details changed for Marion Ragaliauskas on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Christine Neligan on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Bryce Taylor on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 November 2009 no member list (5 pages) |
15 February 2010 | Director's details changed for Nicholas John Ellerby on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Bryce Taylor on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Amanda Zena Judith Bernacca on 14 February 2010 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Annual return made up to 28/11/08 (3 pages) |
19 February 2009 | Annual return made up to 28/11/08 (3 pages) |
7 April 2008 | Annual return made up to 28/11/07 (3 pages) |
7 April 2008 | Annual return made up to 28/11/07 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2006 | Annual return made up to 28/11/06 (5 pages) |
19 December 2006 | Annual return made up to 28/11/06 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
21 December 2005 | Annual return made up to 28/11/05 (6 pages) |
21 December 2005 | Annual return made up to 28/11/05 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
25 January 2005 | Annual return made up to 28/11/04 (6 pages) |
25 January 2005 | Annual return made up to 28/11/04 (6 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 December 2003 | Annual return made up to 28/11/03
|
12 December 2003 | Annual return made up to 28/11/03
|
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 May 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
24 May 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 March 2003 | Annual return made up to 28/11/02 (5 pages) |
26 March 2003 | Annual return made up to 28/11/02 (5 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
28 December 2001 | Company name changed yorkco 170G LIMITED\certificate issued on 28/12/01 (2 pages) |
28 December 2001 | Company name changed yorkco 170G LIMITED\certificate issued on 28/12/01 (2 pages) |
28 November 2001 | Incorporation (17 pages) |
28 November 2001 | Incorporation (17 pages) |