Wetherby
West Yorkshire
LS22 7RD
Director Name | Mrs Julia Vaern |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
Secretary Name | Andreas Mark Vaern |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | Miss Amelia Fleur Pedersen-Vaern |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
Director Name | Josephine Anne Bishop |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2012) |
Role | Care Home Director |
Country of Residence | England |
Correspondence Address | 23 Glenn Crescent Marton Middlesbrough Cleveland TS7 8ED |
Director Name | Walter Bishop |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2012) |
Role | Care Home Director |
Country of Residence | England |
Correspondence Address | 23 Glenn Crescent Marton Middlesbrough Cleveland TS7 8ED |
Secretary Name | Josephine Anne Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 January 2012) |
Role | Care Home Director |
Country of Residence | England |
Correspondence Address | 23 Glenn Crescent Marton Middlesbrough Cleveland TS7 8ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | First Floor Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £984,643 |
Cash | £99,005 |
Current Liabilities | £49,889 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
21 February 2012 | Delivered on: 24 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 January 2012 | Delivered on: 10 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The abbey house, town street, malton, north yorkshire; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. See image for full details. Outstanding |
9 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
19 October 2020 | Appointment of Miss Amelia Fleur Pedersen-Vaern as a director on 6 April 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Mrs Julia Vaern on 12 October 2018 (2 pages) |
17 October 2018 | Change of details for Mr Andreas Vaern as a person with significant control on 16 October 2018 (2 pages) |
17 October 2018 | Change of details for Mrs Julia Vaern as a person with significant control on 12 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Andreas Mark Vaern on 16 October 2018 (2 pages) |
2 May 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
16 January 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 16 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 15 July 2016 (1 page) |
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
25 June 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-06-25
|
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
14 February 2012 | Appointment of Andreas Mark Vaern as a director (3 pages) |
14 February 2012 | Appointment of Julia Vaern as a director (3 pages) |
14 February 2012 | Appointment of Julia Vaern as a director (3 pages) |
14 February 2012 | Appointment of Julia Vaern as a director (3 pages) |
14 February 2012 | Appointment of Andreas Mark Vaern as a director (3 pages) |
14 February 2012 | Appointment of Andreas Mark Vaern as a director (3 pages) |
14 February 2012 | Appointment of Andreas Mark Vaern as a director (3 pages) |
14 February 2012 | Appointment of Julia Vaern as a director (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2012 | Termination of appointment of Josephine Bishop as a director (1 page) |
3 February 2012 | Termination of appointment of Josephine Bishop as a secretary (1 page) |
3 February 2012 | Termination of appointment of Walter Bishop as a director (1 page) |
3 February 2012 | Termination of appointment of Josephine Bishop as a secretary (1 page) |
3 February 2012 | Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Andreas Mark Vaern as a secretary (4 pages) |
3 February 2012 | Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Josephine Bishop as a director (1 page) |
3 February 2012 | Appointment of Andreas Mark Vaern as a secretary (4 pages) |
3 February 2012 | Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Walter Bishop as a director (1 page) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 October 2009 | Director's details changed for Walter Bishop on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Walter Bishop on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Walter Bishop on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
16 October 2007 | Amended accounts made up to 30 November 2006 (5 pages) |
16 October 2007 | Amended accounts made up to 30 November 2006 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 October 2003 | Return made up to 17/10/03; full list of members
|
14 October 2003 | Return made up to 17/10/03; full list of members
|
28 January 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
28 January 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
10 December 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Incorporation (16 pages) |
17 October 2002 | Incorporation (16 pages) |