Leeds
LS8 1HU
Director Name | Mrs Evonne Angelina Garton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Near Brough Hull HU15 1QG |
Director Name | Mr John Robert Garton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantingham Thorpe Hall Near Brough Hull HU15 1QG |
Director Name | Mr Jonathan James Garton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Humber Road North Ferriby HU14 3DW |
Director Name | Mr Laurence Jack Garton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Garth House Swanland Garth Swanland HU14 3LL |
Secretary Name | Miss Elizabeth Catherine Garton |
---|---|
Status | Current |
Appointed | 24 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chandos Mews Leeds LS8 1HU |
Registered Address | Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
16 June 2022 | Delivered on: 21 June 2022 Persons entitled: Ehcp Trustee 3 Limited and Ehcp Trustee 4 Limited as Trustees of the Ehcp (Borough Care) Unit Trust Classification: A registered charge Outstanding |
---|---|
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All current and future freehold and leasehold property owned by the company. Outstanding |
31 March 2021 | Delivered on: 15 April 2021 Persons entitled: Ehcp Trustee 1 Limited and Ehcp Trustee 2 Limited (As Trustees of Ehcp (Yorkare) Unit Trust) Classification: A registered charge Outstanding |
25 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Registration of charge 116406410004, created on 3 August 2023 (22 pages) |
10 May 2023 | Group of companies' accounts made up to 31 May 2022 (32 pages) |
19 April 2023 | Second filing of Confirmation Statement dated 23 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates
|
21 June 2022 | Registration of charge 116406410003, created on 16 June 2022 (22 pages) |
23 May 2022 | Accounts for a small company made up to 31 May 2021 (9 pages) |
6 January 2022 | Registered office address changed from Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG England to Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG on 6 January 2022 (1 page) |
6 January 2022 | Registered 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 2021 | Second filing of Confirmation Statement dated 23 September 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates
|
15 June 2021 | Resolutions
|
15 June 2021 | Change of share class name or designation (2 pages) |
15 June 2021 | Memorandum and Articles of Association (13 pages) |
14 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2021 | Resolutions
|
16 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
16 April 2021 | Registration of charge 116406410002, created on 31 March 2021 (24 pages) |
15 April 2021 | Registration of charge 116406410001, created on 31 March 2021 (23 pages) |
17 March 2021 | Current accounting period shortened from 31 October 2021 to 31 May 2021 (1 page) |
17 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 March 2021 | Change of details for Mr John Robert Garton as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mrs Evonne Angelina Garton as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Elizabeth Catherine Garton as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Cessation of Laurence Jack Garton as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Cessation of Jonathan James Garton as a person with significant control on 15 March 2021 (1 page) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 October 2018 | Incorporation Statement of capital on 2018-10-24
|