Company NameYorkshire Hearing Care Limited
DirectorNeil Ian Charlwood
Company StatusActive
Company Number04836785
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Ian Charlwood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Castle Road
Scarborough
North Yorkshire
YO11 1XA
Director NameMr Timothy Edward Harrison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 4 months (resigned 28 November 2018)
RoleHearing Aid Audiologist
Country of ResidenceEngland
Correspondence Address14 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RY
Secretary NameKerri Michelle Harrison
NationalityBritish
StatusResigned
Appointed25 July 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 10 May 2019)
RoleCompany Director
Correspondence Address14 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RY
Director NameAngela Margaret Hemingway
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose Farm Newton-On-Rawcliffe
Pickering
YO18 8QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteyorkshirehearing.co.uk
Telephone01904 700708
Telephone regionYork

Location

Registered Address10 Castle Road
Scarborough
North Yorkshire
YO11 1XA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Timothy Edward Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£5,886
Cash£11,310
Current Liabilities£12,424

Accounts

Latest Accounts28 November 2022 (1 year ago)
Next Accounts Due28 August 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 November

Returns

Latest Return17 July 2023 (4 months, 3 weeks ago)
Next Return Due31 July 2024 (7 months, 3 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 28 November 2019 (11 pages)
18 September 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
3 April 2020Notification of Neil Ian Charlwood as a person with significant control on 3 April 2020 (2 pages)
12 August 2019Termination of appointment of Kerri Michelle Harrison as a secretary on 10 May 2019 (1 page)
12 August 2019Termination of appointment of Angela Margaret Hemingway as a director on 10 May 2019 (1 page)
12 August 2019Registered office address changed from 14 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RY to 10 Castle Road Scarborough North Yorkshire YO11 1XA on 12 August 2019 (1 page)
12 August 2019Appointment of Mr Neil Ian Charlwood as a director on 10 May 2019 (2 pages)
12 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
23 April 2019Micro company accounts made up to 28 November 2018 (4 pages)
22 February 2019Previous accounting period extended from 30 September 2018 to 28 November 2018 (1 page)
9 January 2019Cessation of Timothy Edward Harrison as a person with significant control on 28 November 2018 (1 page)
9 January 2019Termination of appointment of Timothy Edward Harrison as a director on 28 November 2018 (1 page)
9 January 2019Appointment of Angela Margaret Hemingway as a director on 9 January 2019 (2 pages)
25 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Timothy Edward Harrison on 17 July 2010 (2 pages)
5 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Timothy Edward Harrison on 17 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 August 2007Return made up to 17/07/07; no change of members (6 pages)
7 August 2007Return made up to 17/07/07; no change of members (6 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (6 pages)
25 July 2006Return made up to 17/07/06; full list of members (6 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2004Return made up to 17/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2003Registered office changed on 07/10/03 from: 40 monkgate, monkgate york north yorkshire YO31 7HF (1 page)
7 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
7 October 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 40 monkgate, monkgate york north yorkshire YO31 7HF (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003New director appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003New director appointed (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)