YORK HOUSE CENTRE LIMITED

YORK HOUSE CENTRE LIMITED

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

    Company NameYORK HOUSE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09323455
    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 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 AddressNo

    What are the latest accounts for YORK HOUSE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for YORK HOUSE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for YORK HOUSE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Alan Hopson as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Heath Denis Batwell as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    11 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Barry Koors Lanesman as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Heath Denis Batwell as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Louise Marie Reeves as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Dr Rebecca Peta Sadler as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mrs Catherine Julia Tannahill as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    11 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023

    2 pagesAP01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Change of details for Sd Dentco Limited as a person with significant control on Mar 14, 2023

    2 pagesPSC05

    Who are the officers of YORK HOUSE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, Marc Alan
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish343505750001
    REEVES, Louise Marie
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish334514670001
    SADLER, Rebecca Peta, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish180977660002
    TANNAHILL, Catherine Julia
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish192354480001
    DUBOWITZ, Stanley
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    Secretary
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    193076020001
    MOORE NHC TRUST CORPORATION LIMITED
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    England
    Secretary
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number07566128
    158918650006
    BATWELL, Heath Denis
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish316462040001
    BOWEN-DAVIES, Stuart John
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    Director
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    EnglandBritish115054630002
    DAVIDSON, Robert Andrew Michael
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    ScotlandIrish302852770001
    DAVIS, Paul Mark
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish279020820001
    DUBOWITZ, Stanley David
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    Director
    SG1 3AQ Stevenage
    65a High Street
    Herts
    England
    United KingdomBritish142103740001
    HUGHES, Mark Alexander
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    Director
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    EnglandIrish215113250001
    KAHAN, Barbara
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Director
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    United KingdomBritish78286720001
    LANESMAN, Barry Koors
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandSouth African200362640001
    SELLARS, Anna Catherine
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish307874120001
    ZUROWSKI, Michael Brent
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    Director
    River Front
    EN1 3FG Enfield
    Nicholas House
    Middlesex
    United Kingdom
    AustraliaAustralian243217310002

    Who are the persons with significant control of YORK HOUSE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Mar 06, 2017
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number09474743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stanley Dubowitz
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    Apr 06, 2016
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Stuart John Bowen-Davies
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    Apr 06, 2016
    SG1 3AQ Stevenage
    65a High Street
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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