YORK HOUSE CENTRE LIMITED
Overview
| Company Name | YORK HOUSE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09323455 |
| 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 YORK HOUSE CENTRE LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is YORK HOUSE CENTRE LIMITED located?
| Registered Office Address | Rosehill New Barn Lane GL52 3LZ Cheltenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORK HOUSE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for YORK HOUSE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for YORK HOUSE CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Marc Alan Hopson as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Heath Denis Batwell as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 11 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Koors Lanesman as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Heath Denis Batwell as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Louise Marie Reeves as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Dr Rebecca Peta Sadler as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Catherine Julia Tannahill as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 11 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Sd Dentco Limited as a person with significant control on Mar 14, 2023 | 2 pages | PSC05 | ||
Who are the officers of YORK HOUSE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOPSON, Marc Alan | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 343505750001 | |||||||||
| REEVES, Louise Marie | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 334514670001 | |||||||||
| SADLER, Rebecca Peta, Dr | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 180977660002 | |||||||||
| TANNAHILL, Catherine Julia | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 192354480001 | |||||||||
| DUBOWITZ, Stanley | Secretary | SG1 3AQ Stevenage 65a High Street Herts England | 193076020001 | |||||||||||
| MOORE NHC TRUST CORPORATION LIMITED | Secretary | River Front EN1 3FG Enfield Nicholas House Middlesex England |
| 158918650006 | ||||||||||
| BATWELL, Heath Denis | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 316462040001 | |||||||||
| BOWEN-DAVIES, Stuart John | Director | SG1 3AQ Stevenage 65a High Street Herts England | England | British | 115054630002 | |||||||||
| DAVIDSON, Robert Andrew Michael | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | Scotland | Irish | 302852770001 | |||||||||
| DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 279020820001 | |||||||||
| DUBOWITZ, Stanley David | Director | SG1 3AQ Stevenage 65a High Street Herts England | United Kingdom | British | 142103740001 | |||||||||
| HUGHES, Mark Alexander | Director | SG1 3AQ Stevenage 65a High Street Hertfordshire England | England | Irish | 215113250001 | |||||||||
| KAHAN, Barbara | Director | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | 78286720001 | |||||||||
| LANESMAN, Barry Koors | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | South African | 200362640001 | |||||||||
| SELLARS, Anna Catherine | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 307874120001 | |||||||||
| ZUROWSKI, Michael Brent | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | Australia | Australian | 243217310002 |
Who are the persons with significant control of YORK HOUSE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sd Dentco Limited | Mar 06, 2017 | New Barn Lane GL52 3LZ Cheltenham Rosehill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stanley Dubowitz | Apr 06, 2016 | SG1 3AQ Stevenage 65a High Street Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart John Bowen-Davies | Apr 06, 2016 | SG1 3AQ Stevenage 65a High Street Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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