YOUNGDEMENTIA UK HOMES
Overview
Company Name | YOUNGDEMENTIA UK HOMES |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 06920594 |
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 YOUNGDEMENTIA UK HOMES?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is YOUNGDEMENTIA UK HOMES located?
Registered Office Address | Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road Goudhurst TN17 1HE Cranbrook England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YOUNGDEMENTIA UK HOMES?
Company Name | From | Until |
---|---|---|
CLIVE HOMES | Jun 01, 2009 | Jun 01, 2009 |
What are the latest accounts for YOUNGDEMENTIA UK HOMES?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for YOUNGDEMENTIA UK HOMES?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2025 |
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | Yes |
What are the latest filings for YOUNGDEMENTIA UK HOMES?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | 2 pages | DS01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Unit a, Farriers Courtyard, Spelmonden Farm Spelmonden Road Goudhurst Cranbrook TN17 1HE on Feb 21, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from 140 Blundell Road Luton LU3 1SP England to Kemp House 160 City Road London EC1V 2NX on Apr 26, 2018 | 1 pages | AD01 | ||
Registered office address changed from 42 Deane Croft Road Pinner Middlesex HA5 1SR to 140 Blundell Road Luton LU3 1SP on Jan 21, 2018 | 1 pages | AD01 | ||
Termination of appointment of Stuart Alan Corbyn as a director on Apr 04, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Andrew Varley as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Varley as a secretary on Dec 31, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||
Appointment of Ms Jane Elisabeth Norman as a director on Oct 21, 2016 | 2 pages | AP01 | ||
Who are the officers of YOUNGDEMENTIA UK HOMES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALSTEAD, Rosalind Margaret | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Director Of Nursing At Oxford Health Nhsft | 122540590001 | ||||
HARWOOD, John Warwick | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Retired Civil Servant | 30483820002 | ||||
LANGRIDGE, Caroline Mary Elizabeth | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Retired Nhs Manager | 170643830001 | ||||
NORMAN, Jane Elisabeth | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Local Government Officer | 232777600001 | ||||
SHEPHERD, Andrea, Dr | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Audit Consultant | 140500870001 | ||||
WARE-MORPHY, Jean | Director | Spelmonden Road Goudhurst TN17 1HE Cranbrook Unit A, Farriers Courtyard, Spelmonden Farm England | England | British | Retired Nurse | 140926710001 | ||||
GUTTERIDGE, Tessa Jacqueline | Secretary | Mount Pleasant Crawley Road OX28 1JE Witney 7 Oxon | British | 149049480001 | ||||||
VARLEY, James | Secretary | Deane Croft Road HA5 1SR Pinner 42 Middlesex England | 173707350001 | |||||||
BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire | 138638700001 | |||||||
BAXTER, Susan Mary | Director | Crawley Road OX28 1JE Witney 7 Mount Pleasant Oxon | England | British | None | 149049200001 | ||||
CORBYN, Stuart Alan | Director | Deane Croft Road HA5 1SR Pinner 42 Middlesex England | England | British | Chartered Surveyor | 62543380003 | ||||
GILBERTSON, Barry Gordon, Professor | Director | Deane Croft Road HA5 1SR Pinner 42 Middlesex England | England | English | Chartered Surveyor | 188421240001 | ||||
HODDER, Michael John | Director | 92 Oxford Road Cumnor OX2 9PQ Oxford Oxfordshire | England | British | Retired Chartered Accountant | 48108220001 | ||||
HOFMAN, Deborah Mary | Director | House The Playing Close Charlbury OX7 3QP Chipping Norton The Old Farm Oxfordshire England | England | British | Retired Nurse | 57201390003 | ||||
KING, Elizabeth | Director | 60 Abingdon Road OX1 4PE Oxford Oxon | British | Registered Nurse | 73874470001 | |||||
NORAY, Alice Elizabeth | Director | Mount Pleasant Crawley Road OX28 1JE Witney 7 Oxon | England | British | Trainer & Social Worker | 154603540001 | ||||
ROBERTS, Diana | Director | Crawley Road OX28 1JE Witney 7 Mount Pleasant Oxon | United Kingdom | British | Retired | 69877250001 | ||||
SHEPHERD, Geoffrey Graham | Director | Deane Croft Road HA5 1SR Pinner 42 Middlesex England | Uk | British | Retired Charity Chief Executive | 43958400002 | ||||
TALBOT, Alison Rachel | Director | 5 Kyetts Corner OX17 1JW Cropredy Oxfordshire | England | British | Solicitors | 158933290001 | ||||
VARLEY, James Andrew | Director | Deane Croft Road HA5 1SR Pinner 42 Middlesex England | England | British | Chartered Accountant | 137091170001 | ||||
WELLER, Paul Stephen | Director | Mount Pleasant Crawley Road OX28 1JE Witney 7 Oxon | England | British | Retired Management Consultant | 28213470001 |
What are the latest statements on persons with significant control for YOUNGDEMENTIA UK HOMES?
Notified On | Ceased On | Statement |
---|---|---|
Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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