Company NameSouth Yorkshire Ostomy Supplies Ltd
Company StatusActive
Company Number08440789
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael John Jeffcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleOstomy Services
Country of ResidenceEngland
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMr Peter Mark Jeffcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleOstomy Services
Country of ResidenceEngland
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMs Kellyann Jeffcock
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMs Kellyann Mason
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMr Brian Richard Jeffcock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMrs Gillian Elizabeth Jeffcock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleOstomy Services
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE

Contact

Websitesyosuk.com

Location

Registered AddressUnit A9 Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

46 at £1Brian Jeffcock
46.00%
Ordinary
20 at £1Michael Jeffcock
20.00%
Ordinary
20 at £1Peter Jeffcock
20.00%
Ordinary
14 at £1Gillian Jeffcock
14.00%
Ordinary

Financials

Year2014
Net Worth£36,852
Cash£6,915
Current Liabilities£306,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
15 March 2022Director's details changed for Mr Peter Mark Jeffcock on 3 March 2022 (2 pages)
15 March 2022Director's details changed for Ms Kellyann Jeffcock on 3 March 2022 (2 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Cessation of Brian Richard Jeffcock as a person with significant control on 17 August 2018 (1 page)
12 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
12 March 2019Notification of South Yorkshire Ostomy Supplies (Holdings) Ltd as a person with significant control on 17 August 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 September 2018Resolutions
  • RES13 ‐ Subdivision 17/08/2018
(1 page)
4 September 2018Sub-division of shares on 17 August 2018 (4 pages)
29 August 2018Termination of appointment of Gillian Elizabeth Jeffcock as a director on 17 August 2018 (1 page)
29 August 2018Termination of appointment of Brian Richard Jeffcock as a director on 17 August 2018 (1 page)
29 August 2018Appointment of Ms Kellyann Jeffcock as a director on 17 August 2018 (2 pages)
15 August 2018Registration of charge 084407890001, created on 14 August 2018 (23 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Director's details changed for Mr Michael John Jeffcock on 31 December 2013 (2 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Director's details changed for Mr Michael John Jeffcock on 31 December 2013 (2 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
26 March 2013Registered office address changed from Unit 49 Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Unit 49 Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE United Kingdom on 26 March 2013 (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)