YFS CARE COMMUNITIES LIMITED

YFS CARE COMMUNITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYFS CARE COMMUNITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06689675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of YFS CARE COMMUNITIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YFS CARE COMMUNITIES LIMITED located?

    Registered Office Address
    Fountain Suite B, Lynch Wood Park
    Lynch Wood
    PE2 6FZ Peterborough
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YFS CARE COMMUNITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRATHAY CARE COMMUNITIES (YFS) LIMITEDJan 30, 2023Jan 30, 2023
    BRATHAY CARE COMMUNITIES LIMITEDAug 15, 2022Aug 15, 2022
    YEALAND ADMINISTRATION LIMITEDSep 04, 2008Sep 04, 2008

    What are the latest accounts for YFS CARE COMMUNITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YFS CARE COMMUNITIES LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for YFS CARE COMMUNITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 04, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Luke Stephen Tonks on Jul 18, 2025

    2 pagesCH01

    Director's details changed for Oliver David John Sargent on Jul 18, 2025

    2 pagesCH01

    Change of details for Yealand Group Limited as a person with significant control on Jul 18, 2025

    2 pagesPSC05

    Registered office address changed from Suite East Wing Stuart House St Johns Street Peterborough PE1 5DD to Fountain Suite B, Lynch Wood Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on Jul 18, 2025

    1 pagesAD01

    Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2024 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Oliver David John Sargent as a director

    3 pagesRP04AP01

    Termination of appointment of Bruce Louis Offergelt as a director on Apr 03, 2024

    1 pagesTM01

    Appointment of Mr Luke Stephen Tonks as a director on Apr 03, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Appointment of Mr Oliver David John Sargent as a director on Apr 11, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 04, 2024Clarification A second filed ap01 was registered on 04/05/2024

    Who are the officers of YFS CARE COMMUNITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    SARGENT, Oliver David John
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    Director
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    EnglandBritish256798070001
    TONKS, Luke Stephen
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    Director
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    United KingdomBritish300070330002
    BATEMAN, Amanda Macfarlane
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Secretary
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    194599810001
    BATEMAN, Amanda Macfarlane
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    Secretary
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    British110775650001
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    WHITE, Christopher James
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Secretary
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    157820260001
    COOKE, Stephen William
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish158056930002
    COOKE, Stephen William
    4 Chapel Close
    LE15 8BX Empingham
    Rutland
    Director
    4 Chapel Close
    LE15 8BX Empingham
    Rutland
    United KingdomBritish49058400003
    DOYLE, Peter Lawrence
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    United KingdomBritish136813040001
    HILL, Sian Elizabeth
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish262397940001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritish3701680001
    LEEDHAM, Robert Walter
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish284445130001
    MASTERSON, Dominic John
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish262383060001
    OFFERGELT, Bruce Louis
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    United Kingdom
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    United Kingdom
    United KingdomBritish17626660002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Director
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    United KingdomBritish17626660002
    ROGERS, Ian Stanley
    13 Thorpe Avenue
    PE3 6LA Longthorpe
    Porchester House
    Peterborough
    Director
    13 Thorpe Avenue
    PE3 6LA Longthorpe
    Porchester House
    Peterborough
    United KingdomBritish133023020001
    RUSSELL-YOUNG, Laura Veronica
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish184390440001
    SCALCO, Paolo Nicola
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    United Kingdom
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    United Kingdom
    United KingdomItalian251266260001
    SCOTT, Francis Alexander
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    Director
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    EnglandBritish92324720001
    SMITH, Stuart James
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    Director
    Stuart House
    St Johns Street
    PE1 5DD Peterborough
    Suite East Wing
    EnglandBritish184390290001

    Who are the persons with significant control of YFS CARE COMMUNITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yealand Group Limited
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    Apr 06, 2016
    Lynch Wood
    PE2 6FZ Peterborough
    Fountain Suite B, Lynch Wood Park
    Cambridgeshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredRegister Of Companies
    Registration Number09742462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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