Company NameYorkshire Senior Care Limited
DirectorsSimon Gordon White and Barbara White
Company StatusActive
Company Number07752185
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Simon Gordon White
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge House Main Street
Westow
York
North Yorkshire
YO60 7NE
Director NameMrs Barbara White
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge House Main Street
Westow
York
North Yorkshire
YO60 7NE
Director NameMrs Margaret Brennan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 17 Central Buildings
Market Place
Thirsk
North Yorkshire
YO7 1HD

Contact

Telephone01845 527680
Telephone regionThirsk

Location

Registered AddressAshridge House Main Street
Westow
York
North Yorkshire
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Margaret Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,694
Cash£2,730
Current Liabilities£46,211

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as gemini grange, sandbeck way wetherby west yorkshire registered at hm land registry with title number: WK863307.
Outstanding
10 May 2021Delivered on: 18 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets and property known as gemini grange, sandbeck way, wetherby under title number WYK863307.
Outstanding

Filing History

4 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
30 August 2018Change of details for Mr Simon Gordon White as a person with significant control on 1 January 2018 (2 pages)
30 August 2018Notification of Barbara White as a person with significant control on 1 January 2018 (2 pages)
30 August 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
3 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
(3 pages)
12 February 2018Appointment of Mrs Barbara White as a director on 1 January 2018 (2 pages)
9 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 March 2016Appointment of Simon Gordon White as a director on 15 January 2016 (3 pages)
15 March 2016Appointment of Simon Gordon White as a director on 15 January 2016 (3 pages)
14 March 2016Registered office address changed from Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to Ashridge House Main Street Westow York North Yorkshire YO60 7NE on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Margaret Brennan as a director on 15 January 2016 (2 pages)
14 March 2016Termination of appointment of Margaret Brennan as a director on 15 January 2016 (2 pages)
14 March 2016Registered office address changed from Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD to Ashridge House Main Street Westow York North Yorkshire YO60 7NE on 14 March 2016 (2 pages)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire YO7 1HD on 27 January 2015 (1 page)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Director's details changed for Mrs Margaret Brennan on 1 September 2012 (2 pages)
13 September 2013Director's details changed for Mrs Margaret Brennan on 1 September 2012 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Director's details changed for Mrs Margaret Brennan on 25 August 2011 (2 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for Mrs Margaret Brennan on 25 August 2011 (2 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page)
25 August 2011Incorporation (24 pages)
25 August 2011Incorporation (24 pages)