Y-CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameY-CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03577655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for Y-CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for Y-CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Neil Fletcher as a secretary on Jan 18, 2022

    2 pagesAP03

    Termination of appointment of Valerie Claire Bloomfield as a secretary on Jan 18, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Aug 31, 2021

    1 pagesAA01

    Termination of appointment of David French as a director on Aug 31, 2021

    1 pagesTM01

    Appointment of Dr Jane Louise Brooke-Smith as a director on Sep 01, 2021

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Appointment of Mrs Valerie Claire Bloomfield as a secretary on Jan 28, 2021

    2 pagesAP03

    Termination of appointment of Leigh Robert Daynes as a secretary on Jan 28, 2021

    1 pagesTM02

    Termination of appointment of Malcolm Vincent Lloyd as a secretary on Dec 04, 2020

    1 pagesTM02

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Malcolm Vincent Lloyd as a secretary on Mar 20, 2020

    2 pagesAP03

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of Y-CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLETCHER, David Neil
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    United Kingdom
    Secretary
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    United Kingdom
    292333860001
    BROOKE-SMITH, Jane Louise
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    United Kingdom
    Director
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House
    United Kingdom
    United KingdomBritishChair Person148908640002
    BLOOMFIELD, Valerie Claire
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House, 25 Marylebone Road,
    England
    Secretary
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House, 25 Marylebone Road,
    England
    280340540001
    BURKE, Thomas William
    Cowcross Street
    Farringdon
    EC1M 6BP London
    67 - 69
    Secretary
    Cowcross Street
    Farringdon
    EC1M 6BP London
    67 - 69
    241255990001
    DAYNES, Leigh Robert
    179-181 Whitechapel Road
    E1 1DN London
    The Davenant Centre
    England
    Secretary
    179-181 Whitechapel Road
    E1 1DN London
    The Davenant Centre
    England
    253627730001
    LEACH, James Adam
    Cowcross Street
    Farringdon
    EC1M 6BP London
    67 - 69
    England
    Secretary
    Cowcross Street
    Farringdon
    EC1M 6BP London
    67 - 69
    England
    177257860001
    LLOYD, Malcolm Vincent
    Whitechapel Road
    E1 1DN London
    179-181
    England
    Secretary
    Whitechapel Road
    E1 1DN London
    179-181
    England
    268404550001
    NIGHTINGALE, Nicholas John
    31 Shakespeare Tower
    EC2Y 8DR London
    Secretary
    31 Shakespeare Tower
    EC2Y 8DR London
    British18675590001
    ROLES, Christopher David
    152-160 City Road
    EC1V 2NP London
    Kemp House
    England
    Secretary
    152-160 City Road
    EC1V 2NP London
    Kemp House
    England
    BritishCharity Worker61275230001
    SANDERSON, Alison Mary
    9 Woodend Road
    Walthamstow
    E17 4JS London
    Secretary
    9 Woodend Road
    Walthamstow
    E17 4JS London
    BritishCharity Worker61191750003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEER, Christopher Ernest Finch, Doctor
    55 St Peters Street
    N1 8JR London
    Director
    55 St Peters Street
    N1 8JR London
    BritishCharity Worker58788460001
    CHRISTIE, Crawford John Stark
    Aker Wood
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    Director
    Aker Wood
    Midhurst Road
    GU27 3DH Haslemere
    Surrey
    EnglandBritishManaging Director69968090001
    FRENCH, David
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House, 25 Marylebone Road,
    England
    Director
    25 Marylebone Road
    NW1 5JR London
    Methodist Church House, 25 Marylebone Road,
    England
    EnglandBritishBusiness Coach And Consultant11490030004
    HOLMES, Kenneth Leonard
    The Granary Home Farm
    Church Road Baginton
    CV8 3AR Coventry
    West Midlands
    Director
    The Granary Home Farm
    Church Road Baginton
    CV8 3AR Coventry
    West Midlands
    EnglandBritishChartered Architect13641160001
    ORCHARD, Jonathan Richard
    Ash View
    Randwick
    GL6 6JF Stroud
    2
    Gloucestershire
    United Kingdom
    Director
    Ash View
    Randwick
    GL6 6JF Stroud
    2
    Gloucestershire
    United Kingdom
    EnglandBritishChartered Accountant113358540003
    ROLES, Christopher David
    128 Fox Lane
    N13 4BA London
    Director
    128 Fox Lane
    N13 4BA London
    United KingdomBritishCharity Worker61275230001
    SANDERSON, Alison Mary
    71 St Aidans Road
    East Dulwich
    SE22 0RW London
    Director
    71 St Aidans Road
    East Dulwich
    SE22 0RW London
    BritishCharity Worker61191750001
    SISK, Rachel Joanna
    168 Buckingham Drive
    LE11 4UZ Loughborough
    Leicestershire
    Director
    168 Buckingham Drive
    LE11 4UZ Loughborough
    Leicestershire
    BritishCharity Worker69968140004
    WHITE, David John
    15 The Maples
    SG4 9HA Hitchin
    Hertfordshire
    Director
    15 The Maples
    SG4 9HA Hitchin
    Hertfordshire
    EnglandBritishCharity Director127753610001
    YOUNG, Paul Alfred
    110 Longfields
    Marden Ash
    CM5 9DF Ongar
    Essex
    Director
    110 Longfields
    Marden Ash
    CM5 9DF Ongar
    Essex
    EnglandBritishDirector Of Finance120371470001

    Who are the persons with significant control of Y-CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Y Care International
    Cowcross Street
    EC1M 6BP London
    67-69
    England
    Apr 06, 2016
    Cowcross Street
    EC1M 6BP London
    67-69
    England
    No
    Legal FormRegistered Charity & Company
    Country RegisteredEngland & Wales
    Legal AuthorityCharity Law Under Charities Commission
    Place RegisteredCharity Commission & Companies House
    Registration Number3997006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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