Company NameYorkshire Health And Safety Ltd
DirectorMichael Joseph McDermott
Company StatusActive
Company Number10179592
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)
Previous NamesWestlands Projects Ltd and MMCD Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Joseph McDermott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(10 months, 3 weeks after company formation)
Appointment Duration7 years
RoleJoiner
Country of ResidenceEngland
Correspondence AddressHerrick House Rise Road
Skirlaugh
Hull
HU11 5BH
Director NameMr Andrew James Dent
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Thorn Fields Thorngumbald
Hull
HU12 9UH

Location

Registered AddressHerrick House Rise Road
Skirlaugh
Hull
HU11 5BH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSkirlaugh
WardMid Holderness
Built Up AreaSkirlaugh

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 Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 March 2022Registered office address changed from Craven Park Training and Enterprise Centre Poor House Lane Hull East Yorkshire HU9 5HE England to Herrick House Rise Road Skirlaugh Hull HU11 5BH on 26 March 2022 (1 page)
28 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Registered office address changed from 31 - 38 Queen Street Hull HU1 1UU England to Craven Park Training and Enterprise Centre Poor House Lane Hull East Yorkshire HU9 5HE on 31 July 2020 (1 page)
3 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Herrick House Rise Road Skirlaugh Hull HU11 5BH England to 31 - 38 Queen Street Hull HU1 1UU on 11 April 2019 (1 page)
28 December 2018Director's details changed for Mr Michael Joseph Mcdermott on 19 December 2018 (2 pages)
28 December 2018Change of details for Mr Michael Joseph Mcdermott as a person with significant control on 19 December 2018 (2 pages)
28 December 2018Registered office address changed from 14 Beech Close Sproatley Hull HU11 4XB England to Herrick House Rise Road Skirlaugh Hull HU11 5BH on 28 December 2018 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 May 2018Confirmation statement made on 12 May 2018 with updates (3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Registered office address changed from 31 Thorn Fields Thorngumbald Hull HU12 9UH England to 14 Beech Close Sproatley Hull HU11 4XB on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 31 Thorn Fields Thorngumbald Hull HU12 9UH England to 14 Beech Close Sproatley Hull HU11 4XB on 12 July 2017 (1 page)
5 July 2017Termination of appointment of Andrew James Dent as a director on 30 March 2017 (1 page)
5 July 2017Notification of Michael Mcdermott as a person with significant control on 30 March 2017 (2 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Appointment of Mr Michael Joseph Mcdermott as a director on 30 March 2017 (2 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Appointment of Mr Michael Joseph Mcdermott as a director on 30 March 2017 (2 pages)
5 July 2017Notification of Michael Mcdermott as a person with significant control on 30 March 2017 (2 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 July 2017Termination of appointment of Andrew James Dent as a director on 30 March 2017 (1 page)
20 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
20 June 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(24 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
(24 pages)