Company NameWare & Kay Financial Services Limited
Company StatusActive
Company Number08147954
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)
Previous NameYorkshire Independent Financial Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Neil Peach
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Peter Arthur Kay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Secretary NameMr Peter Arthur Kay
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Owen Roger Thomas
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP
Director NameMr Andrew William Bell
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2016)
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Peasholme Green
York
YO1 7PP

Contact

Websitewarekay.co.uk

Location

Registered AddressSentinel House
Peasholme Green
York
YO1 7PP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Ware & Kay Solicitors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,280
Cash£30,896
Current Liabilities£32,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

26 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
30 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 5
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 5
(4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
24 March 2016Appointment of Mr Owen Roger Thomas as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Andrew William Bell as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Andrew William Bell as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Owen Roger Thomas as a director on 24 March 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page)
24 July 2014Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page)
24 July 2014Secretary's details changed for Mr Peter Arthur Kay on 1 May 2014 (1 page)
23 July 2014Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Michael Neil Peach on 1 May 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Director's details changed for Mr Peter Arthur Kay on 1 May 2014 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
20 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 November 2012Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
3 October 2012Company name changed yorkshire independent financial advisers LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
3 October 2012Company name changed yorkshire independent financial advisers LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
(2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Change of name notice (2 pages)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-19
(1 page)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-19
(1 page)
20 August 2012Appointment of Mr Andrew William Bell as a director (2 pages)
20 August 2012Appointment of Mr Andrew William Bell as a director (2 pages)
18 July 2012Incorporation (23 pages)
18 July 2012Incorporation (23 pages)