Company NameYorkare Homes (Cleethorpes) Ltd
Company StatusActive
Company Number13032179
CategoryPrivate Limited Company
Incorporation Date19 November 2020(3 years, 5 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
Appointed19 November 2020(same day as company formation)
RoleCompany 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
Appointed19 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Thorpe Drive
Brantingham
Hull
HU15 1QG
Director NameMr John Robert Garton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantingham Thorpe Thorpe Drive
Brantingham
Brough
HU15 1QG
Director NameMr Jonathan James Garton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Woodgates Lane
North Ferriby
HU14 3JY
Director NameMr Laurence Jack Garton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swanland Garth
North Ferriby
HU14 3LL

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, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return11 November 2023 (5 months, 4 weeks ago)
Next Return Due25 November 2024 (6 months, 2 weeks from now)

Charges

31 March 2021Delivered 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
Particulars: Lindsay hall care home, clee road, cleethorpes DN35 9HZ title number to be allocated by the land registry on first registration of the lease dated 18 february 2021 between the secured party and yorkare homes limited.
Outstanding

Filing History

27 February 2024Accounts for a small company made up to 31 May 2023 (10 pages)
11 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
18 April 2023Accounts for a small company made up to 31 May 2022 (10 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 31 May 2021 (8 pages)
7 January 2022Second filing of Confirmation Statement dated 11 November 2021 (3 pages)
6 January 2022Registered office address changed from Brantingham Thorpe Thorpe Drive Brantingham Brough HU15 1QG England to Brantingham Thorpe Hall Thorpe Drive Brantingham Brough HU15 1QG on 6 January 2022 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/01/2022
(4 pages)
5 September 2021Previous accounting period shortened from 30 November 2021 to 31 May 2021 (1 page)
15 April 2021Registration of charge 130321790001, created on 31 March 2021 (37 pages)
16 December 2020Cessation of Laurence Jack Garton as a person with significant control on 15 December 2020 (1 page)
16 December 2020Cessation of Jonathan James Garton as a person with significant control on 15 December 2020 (1 page)
16 December 2020Cessation of Evonne Angelina Garton as a person with significant control on 15 December 2020 (1 page)
16 December 2020Notification of Yorkare Homes (Ii) Ltd as a person with significant control on 15 December 2020 (2 pages)
16 December 2020Cessation of John Robert Garton as a person with significant control on 15 December 2020 (1 page)
16 December 2020Cessation of Elizabeth Catherine Garton as a person with significant control on 15 December 2020 (1 page)
19 November 2020Incorporation
Statement of capital on 2020-11-19
  • GBP 1
(33 pages)
19 November 2020Incorporation
Statement of capital on 2020-11-19
  • GBP 1

Statement of capital on 2022-01-07
  • GBP 1
(33 pages)