Company NameYorkare Homes Limited
Company StatusActive
Company Number04755842
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Evonne Angelina Garton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(2 days after company formation)
Appointment Duration20 years, 12 months
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall
Brantingham
Brough
North Humberside
HU15 1QG
Director NameMr John Robert Garton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(2 days after company formation)
Appointment Duration20 years, 12 months
RoleCare Home Proprietors
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall
Brantingham
Brough
East Yorkshire
HU15 1QG
Secretary NameMrs Evonne Angelina Garton
NationalityBritish
StatusCurrent
Appointed09 May 2003(2 days after company formation)
Appointment Duration20 years, 12 months
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall
Brantingham
Brough
North Humberside
HU15 1QG
Director NameMiss Elizabeth Catherine Garton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall Brantingham
Nr Brough
East Yorkshire
HU15 1QG
Director NameMr Jonathan James Garton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleOperation Director Of Care Homes
Country of ResidenceUnited Kingdom
Correspondence AddressBrantingham Thorpe Hall Brantingham
Nr Brough
East Yorkshire
HU15 1QG
Director NameMr Laurence Jack Garton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCare Home Developer
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall Brantingham
Nr Brough
East Yorkshire
HU15 1QG
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF

Contact

Websiteyorkarehomes.co.uk
Telephone01482 665063
Telephone regionHull

Location

Registered AddressBrantingham Thorpe Hall Thorpe Drive
Brantingham
Brough
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,415,305
Gross Profit£368,760
Net Worth£4,070,346
Cash£367,904
Current Liabilities£436,905

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings at tranby park, jenny brough lane, hessle registered at h m land registry with title numbers HS173975 and YEA53961 and YEA52954.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
24 November 2016Delivered on: 24 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land at beverley parklands beverley more particularly described in the schedule annexed to the legal charge.
Outstanding
14 July 2015Delivered on: 15 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Lindsey lower school. Clee road. Cleethorpes. DN35 9HZ.
Outstanding
14 July 2015Delivered on: 15 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Hornsea outdoor centre. Hull road. Hornsea. HU18 1RW.
Outstanding
26 July 2013Delivered on: 2 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The f/h property being land on the north west side of magdalen lane hedon t/no's YEA68475 and YEA11194. Notification of addition to or amendment of charge.
Outstanding
23 August 2011Delivered on: 26 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Westfield park nursing home westfield lane hook goole t/no H5137865 see image for full details.
Outstanding
23 August 2011Delivered on: 26 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building at tranby park jenny brough lane hessle t/no HS173975 and YEA53961 see image for full details.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as westfield park nursing home, westfield lane, hook, goole, DN14 5PW registered at h m land registry with title number HS137865.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as hornsea outdoor centre, hull road, hornsea registered at h m land registry with title number YEA49781.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land on the east side of beverley parklands, beverley registered at h m land registry with title numbers YEA76899 and YEA80808.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the lindsey lower school, clee road, cleethorpes registered at h m land registry with title number HS371359.
Outstanding
12 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land on the north west side of magdalen lane, hedon registered at h m land registry with title numbers YEA11194 YEA68475.
Outstanding
28 December 2010Delivered on: 5 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details.
Outstanding

Filing History

16 February 2021Full accounts made up to 31 May 2020 (26 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 May 2019 (24 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 31 May 2018 (23 pages)
31 December 2018Satisfaction of charge 047558420007 in full (1 page)
31 December 2018Satisfaction of charge 047558420005 in full (1 page)
31 December 2018Satisfaction of charge 047558420006 in full (1 page)
31 December 2018Satisfaction of charge 3 in full (1 page)
31 December 2018Satisfaction of charge 047558420004 in full (1 page)
31 December 2018Satisfaction of charge 2 in full (1 page)
31 December 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
21 March 2018Registration of charge 047558420009, created on 12 March 2018 (7 pages)
21 March 2018Registration of charge 047558420008, created on 12 March 2018 (23 pages)
21 March 2018Registration of charge 047558420011, created on 12 March 2018 (7 pages)
21 March 2018Registration of charge 047558420012, created on 12 March 2018 (7 pages)
21 March 2018Registration of charge 047558420014, created on 12 March 2018 (7 pages)
21 March 2018Registration of charge 047558420010, created on 12 March 2018 (7 pages)
21 March 2018Registration of charge 047558420013, created on 12 March 2018 (7 pages)
3 January 2018Full accounts made up to 31 May 2017 (24 pages)
3 January 2018Full accounts made up to 31 May 2017 (24 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 May 2016 (25 pages)
9 January 2017Full accounts made up to 31 May 2016 (25 pages)
24 November 2016Registration of charge 047558420007, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
24 November 2016Registration of charge 047558420007, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
23 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,250,300
(9 pages)
23 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,250,300
(9 pages)
25 November 2015Full accounts made up to 31 May 2015 (18 pages)
25 November 2015Full accounts made up to 31 May 2015 (18 pages)
23 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 4,250,300
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 4,250,300
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 November 2015Statement of company's objects (2 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 November 2015Statement of company's objects (2 pages)
15 July 2015Registration of charge 047558420006, created on 14 July 2015 (20 pages)
15 July 2015Registration of charge 047558420006, created on 14 July 2015 (20 pages)
15 July 2015Registration of charge 047558420005, created on 14 July 2015 (19 pages)
15 July 2015Registration of charge 047558420005, created on 14 July 2015 (19 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,250,000
(8 pages)
26 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,250,000
(8 pages)
31 October 2014Full accounts made up to 31 May 2014 (18 pages)
31 October 2014Full accounts made up to 31 May 2014 (18 pages)
3 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,250,000
(8 pages)
3 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,250,000
(8 pages)
27 February 2014Appointment of Miss Elizabeth Catherine Garton as a director (2 pages)
27 February 2014Appointment of Mr Jonathan James Garton as a director (2 pages)
27 February 2014Appointment of Mr Jonathan James Garton as a director (2 pages)
27 February 2014Appointment of Mr Laurence Jack Garton as a director (2 pages)
27 February 2014Appointment of Mr Laurence Jack Garton as a director (2 pages)
27 February 2014Appointment of Miss Elizabeth Catherine Garton as a director (2 pages)
2 January 2014Accounts made up to 31 May 2013 (17 pages)
2 January 2014Accounts made up to 31 May 2013 (17 pages)
2 August 2013Registration of charge 047558420004 (23 pages)
2 August 2013Registration of charge 047558420004 (23 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4,250,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4,250,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 4,250,000
(3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mrs Evonne Angelina Garton on 26 April 2010 (2 pages)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for John Robert Garton on 26 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Evonne Angelina Garton on 26 April 2010 (2 pages)
15 June 2010Director's details changed for John Robert Garton on 26 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from brantingham thorpe hall brantingham brough east yorkshire HU15 1QG (1 page)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from brantingham thorpe hall brantingham brough east yorkshire HU15 1QG (1 page)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 26/04/08; full list of members (4 pages)
13 June 2008Return made up to 26/04/08; full list of members (4 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 July 2007Return made up to 26/04/07; no change of members (7 pages)
28 July 2007Return made up to 26/04/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
5 May 2005Return made up to 26/04/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 5 parliament street hull HU1 2AZ (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 5 parliament street hull HU1 2AZ (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Incorporation (19 pages)
7 May 2003Incorporation (19 pages)