Company NameYorkare (Haxby) Ltd
Company StatusActive
Company Number11640628
CategoryPrivate Limited Company
Incorporation Date24 October 2018(5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMiss Elizabeth Catherine Garton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Chandos Mews
Leeds
LS8 1HU
Director NameMrs Evonne Angelina Garton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Hall Near Brough
Hull
HU15 1QG
Director NameMr John Robert Garton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantingham Thorpe Hall Near Brough
Hull
HU15 1QG
Director NameMr Jonathan James Garton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address40 Humber Road
North Ferriby
HU14 3DW
Director NameMr Laurence Jack Garton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Garth Swanland Garth
Swanland
HU14 3LL
Secretary NameMiss Elizabeth Catherine Garton
StatusCurrent
Appointed24 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address4 Chandos Mews
Leeds
LS8 1HU

Location

Registered AddressBrantingham Thorpe Hall Thorpe Drive
Brantingham
Brough
HU15 1QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishBrantingham
WardDale
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

23 February 2023Delivered on: 28 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as haxby hall, york road, haxby, YO32 3DX registered at the land registry under title number NYK484592.
Outstanding
23 February 2023Delivered on: 28 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as haxby hall, york road, haxby, YO32 3DX registered at the land registry under title number NYK484592.
Outstanding

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
18 April 2023Accounts for a small company made up to 31 May 2022 (10 pages)
27 March 2023Memorandum and Articles of Association (22 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 09/02/2023
(5 pages)
28 February 2023Registration of charge 116406280002, created on 23 February 2023 (16 pages)
28 February 2023Registration of charge 116406280001, created on 23 February 2023 (18 pages)
28 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 31 May 2021 (9 pages)
6 January 2022Registered office address changed from Brantingham Thorpe Hall Near Brough Hull HU15 1QG United Kingdom to Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG on 6 January 2022 (1 page)
26 November 2021Second filing of Confirmation Statement dated 23 September 2021 (3 pages)
25 November 2021Notification of Yorkare Group (Holdings) Ltd as a person with significant control on 6 February 2021 (2 pages)
25 November 2021Cessation of John Robert Garton as a person with significant control on 6 February 2021 (1 page)
25 November 2021Cessation of Elizabeth Catherine Garton as a person with significant control on 6 February 2021 (1 page)
25 November 2021Cessation of Laurence Jack Garton as a person with significant control on 6 February 2021 (1 page)
25 November 2021Cessation of Evonne Angelina Garton as a person with significant control on 6 February 2021 (1 page)
25 November 2021Cessation of Jonathan James Garton as a person with significant control on 6 February 2021 (1 page)
23 September 2021Confirmation statement made on 23 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21
(4 pages)
17 March 2021Current accounting period shortened from 31 October 2021 to 31 May 2021 (1 page)
17 March 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 October 2018Incorporation
Statement of capital on 2018-10-24
  • GBP 2
(34 pages)
24 October 2018Incorporation
Statement of capital on 2018-10-24
  • GBP 2

Statement of capital on 2021-11-26
  • GBP 2
(34 pages)