YFS CARE COMMUNITIES LIMITED
Overview
| Company Name | YFS CARE COMMUNITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06689675 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of YFS CARE COMMUNITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRATHAY CARE COMMUNITIES (YFS) LIMITED | Jan 30, 2023 | Jan 30, 2023 |
| BRATHAY CARE COMMUNITIES LIMITED | Aug 15, 2022 | Aug 15, 2022 |
| YEALAND ADMINISTRATION LIMITED | Sep 04, 2008 | Sep 04, 2008 |
What are the latest accounts for YFS CARE COMMUNITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YFS CARE COMMUNITIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for YFS CARE COMMUNITIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||
legacy | 37 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Luke Stephen Tonks on Jul 18, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Oliver David John Sargent on Jul 18, 2025 | 2 pages | CH01 | ||||||
Change of details for Yealand Group Limited as a person with significant control on Jul 18, 2025 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025 | 2 pages | CH01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||
legacy | 33 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||||||
Second filing for the appointment of Mr Oliver David John Sargent as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Bruce Louis Offergelt as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Luke Stephen Tonks as a director on Apr 03, 2024 | 2 pages | AP01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||
legacy | 38 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Oliver David John Sargent as a director on Apr 11, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of YFS CARE COMMUNITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 115238010001 | ||||||||||
| SARGENT, Oliver David John | Director | Lynch Wood PE2 6FZ Peterborough Fountain Suite B, Lynch Wood Park Cambridgeshire England | England | British | 256798070001 | |||||||||
| TONKS, Luke Stephen | Director | Lynch Wood PE2 6FZ Peterborough Fountain Suite B, Lynch Wood Park Cambridgeshire England | United Kingdom | British | 300070330002 | |||||||||
| BATEMAN, Amanda Macfarlane | Secretary | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | 194599810001 | |||||||||||
| BATEMAN, Amanda Macfarlane | Secretary | 12 Clifton Park Road Caversham RG4 7PD Reading Berkshire England | British | 110775650001 | ||||||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||||||
| WHITE, Christopher James | Secretary | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | 157820260001 | |||||||||||
| COOKE, Stephen William | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 158056930002 | |||||||||
| COOKE, Stephen William | Director | 4 Chapel Close LE15 8BX Empingham Rutland | United Kingdom | British | 49058400003 | |||||||||
| DOYLE, Peter Lawrence | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | United Kingdom | British | 136813040001 | |||||||||
| HILL, Sian Elizabeth | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 262397940001 | |||||||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||||||
| LEEDHAM, Robert Walter | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 284445130001 | |||||||||
| MASTERSON, Dominic John | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 262383060001 | |||||||||
| OFFERGELT, Bruce Louis | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing United Kingdom | United Kingdom | British | 17626660002 | |||||||||
| OFFERGELT, Bruce Louis | Director | 22 Eglise Road CR6 9SE Warlingham Surrey | United Kingdom | British | 17626660002 | |||||||||
| ROGERS, Ian Stanley | Director | 13 Thorpe Avenue PE3 6LA Longthorpe Porchester House Peterborough | United Kingdom | British | 133023020001 | |||||||||
| RUSSELL-YOUNG, Laura Veronica | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 184390440001 | |||||||||
| SCALCO, Paolo Nicola | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing United Kingdom | United Kingdom | Italian | 251266260001 | |||||||||
| SCOTT, Francis Alexander | Director | Ground LA23 2NH Windermere Matson Cumbria United Kingdom | England | British | 92324720001 | |||||||||
| SMITH, Stuart James | Director | Stuart House St Johns Street PE1 5DD Peterborough Suite East Wing | England | British | 184390290001 |
Who are the persons with significant control of YFS CARE COMMUNITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yealand Group Limited | Apr 06, 2016 | Lynch Wood PE2 6FZ Peterborough Fountain Suite B, Lynch Wood Park Cambridgeshire 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