Leeds
LS8 1HU
Director Name | Mrs Evonne Angelina Garton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG |
Director Name | Mr John Robert Garton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG |
Director Name | Mr Jonathan James Garton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(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 | 30 January 2020(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Garth Swanland Garth North Ferriby HU14 3LL |
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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks 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 |
---|---|
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 Particulars: Property known as care home at harland way, cottingham, HU16 5TA with title pending at the land registry under title number YEA98162. 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 |
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 |
27 February 2024 | Accounts for a small company made up to 31 May 2023 (8 pages) |
---|---|
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
7 August 2023 | Registration of charge 124328170006, created on 3 August 2023 (37 pages) |
7 August 2023 | Registration of charge 124328170005, created on 3 August 2023 (22 pages) |
18 April 2023 | Accounts for a small company made up to 31 May 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
21 June 2022 | Registration of charge 124328170003, created on 16 June 2022 (37 pages) |
21 June 2022 | Registration of charge 124328170004, created on 16 June 2022 (22 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
27 January 2022 | Accounts for a small company made up to 31 May 2021 (8 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 29 January 2021 (3 pages) |
25 November 2021 | Notification of John Robert Garton as a person with significant control on 18 February 2021 (2 pages) |
25 November 2021 | Cessation of Yorkare Homes Limited as a person with significant control on 18 February 2021 (1 page) |
25 November 2021 | Notification of Yorkare Group (Holdings) Ltd as a person with significant control on 31 March 2021 (2 pages) |
25 November 2021 | Cessation of John Robert Garton as a person with significant control on 31 March 2021 (1 page) |
5 September 2021 | Previous accounting period extended from 31 January 2021 to 31 May 2021 (1 page) |
15 April 2021 | Registration of charge 124328170001, created on 31 March 2021 (37 pages) |
15 April 2021 | Registration of charge 124328170002, created on 31 March 2021 (23 pages) |
9 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
9 February 2021 | Confirmation statement made on 29 January 2021 with no updates
|
16 December 2020 | Notification of Yorkare Homes Limited as a person with significant control on 3 December 2020 (2 pages) |
16 December 2020 | Cessation of Evonne Angelina Garton as a person with significant control on 3 December 2020 (1 page) |
16 December 2020 | Cessation of Laurence Jack Garton as a person with significant control on 3 December 2020 (1 page) |
16 December 2020 | Cessation of John Robert Garton as a person with significant control on 3 December 2020 (1 page) |
16 December 2020 | Cessation of Jonathan James Garton as a person with significant control on 3 December 2020 (1 page) |
16 December 2020 | Cessation of Elizabeth Catherine Garton as a person with significant control on 3 December 2020 (1 page) |
30 January 2020 | Incorporation Statement of capital on 2020-01-30
Statement of capital on 2021-11-26
|
30 January 2020 | Incorporation Statement of capital on 2020-01-30
|