Y-CARE LIMITED
Overview
Company Name | Y-CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03577655 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of Y-CARE LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is Y-CARE LIMITED located?
Registered Office Address | Methodist Church House 25 Marylebone Road NW1 5JR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for Y-CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2021 |
What are the latest filings for Y-CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Registered office address changed from Methodist Church House, 25 Marylebone Road, 25 Marylebone Road London NW1 5JR England to Methodist Church House 25 Marylebone Road London NW1 5JR on Mar 31, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Neil Fletcher as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||
Termination of appointment of Valerie Claire Bloomfield as a secretary on Jan 18, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Aug 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of David French as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Dr Jane Louise Brooke-Smith as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to Methodist Church House, 25 Marylebone Road, 25 Marylebone Road London NW1 5JR on Sep 13, 2021 | 1 pages | AD01 | ||
Registered office address changed from 179-181 Whitechapel Road London E1 1DN England to First Floor 10 Queen Street Place London EC4R 1BE on Aug 03, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Appointment of Mrs Valerie Claire Bloomfield as a secretary on Jan 28, 2021 | 2 pages | AP03 | ||
Termination of appointment of Leigh Robert Daynes as a secretary on Jan 28, 2021 | 1 pages | TM02 | ||
Termination of appointment of Malcolm Vincent Lloyd as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Malcolm Vincent Lloyd as a secretary on Mar 20, 2020 | 2 pages | AP03 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 67 - 69 Cowcross Street Farringdon London EC1M 6BP to 179-181 Whitechapel Road London E1 1DN on Mar 21, 2019 | 1 pages | AD01 | ||
Who are the officers of Y-CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLETCHER, David Neil | Secretary | 25 Marylebone Road NW1 5JR London Methodist Church House United Kingdom | 292333860001 | |||||||
BROOKE-SMITH, Jane Louise | Director | 25 Marylebone Road NW1 5JR London Methodist Church House United Kingdom | United Kingdom | British | Chair Person | 148908640002 | ||||
BLOOMFIELD, Valerie Claire | Secretary | 25 Marylebone Road NW1 5JR London Methodist Church House, 25 Marylebone Road, England | 280340540001 | |||||||
BURKE, Thomas William | Secretary | Cowcross Street Farringdon EC1M 6BP London 67 - 69 | 241255990001 | |||||||
DAYNES, Leigh Robert | Secretary | 179-181 Whitechapel Road E1 1DN London The Davenant Centre England | 253627730001 | |||||||
LEACH, James Adam | Secretary | Cowcross Street Farringdon EC1M 6BP London 67 - 69 England | 177257860001 | |||||||
LLOYD, Malcolm Vincent | Secretary | Whitechapel Road E1 1DN London 179-181 England | 268404550001 | |||||||
NIGHTINGALE, Nicholas John | Secretary | 31 Shakespeare Tower EC2Y 8DR London | British | 18675590001 | ||||||
ROLES, Christopher David | Secretary | 152-160 City Road EC1V 2NP London Kemp House England | British | Charity Worker | 61275230001 | |||||
SANDERSON, Alison Mary | Secretary | 9 Woodend Road Walthamstow E17 4JS London | British | Charity Worker | 61191750003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEER, Christopher Ernest Finch, Doctor | Director | 55 St Peters Street N1 8JR London | British | Charity Worker | 58788460001 | |||||
CHRISTIE, Crawford John Stark | Director | Aker Wood Midhurst Road GU27 3DH Haslemere Surrey | England | British | Managing Director | 69968090001 | ||||
FRENCH, David | Director | 25 Marylebone Road NW1 5JR London Methodist Church House, 25 Marylebone Road, England | England | British | Business Coach And Consultant | 11490030004 | ||||
HOLMES, Kenneth Leonard | Director | The Granary Home Farm Church Road Baginton CV8 3AR Coventry West Midlands | England | British | Chartered Architect | 13641160001 | ||||
ORCHARD, Jonathan Richard | Director | Ash View Randwick GL6 6JF Stroud 2 Gloucestershire United Kingdom | England | British | Chartered Accountant | 113358540003 | ||||
ROLES, Christopher David | Director | 128 Fox Lane N13 4BA London | United Kingdom | British | Charity Worker | 61275230001 | ||||
SANDERSON, Alison Mary | Director | 71 St Aidans Road East Dulwich SE22 0RW London | British | Charity Worker | 61191750001 | |||||
SISK, Rachel Joanna | Director | 168 Buckingham Drive LE11 4UZ Loughborough Leicestershire | British | Charity Worker | 69968140004 | |||||
WHITE, David John | Director | 15 The Maples SG4 9HA Hitchin Hertfordshire | England | British | Charity Director | 127753610001 | ||||
YOUNG, Paul Alfred | Director | 110 Longfields Marden Ash CM5 9DF Ongar Essex | England | British | Director Of Finance | 120371470001 |
Who are the persons with significant control of Y-CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y Care International | Apr 06, 2016 | Cowcross Street EC1M 6BP London 67-69 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0