YOUNGDEMENTIA UK HOMES

Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Cranbrook, TN17 1HE, England
StatusACTIVE
Company No.06920594
Category
Incorporated01 Jun 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

YOUNGDEMENTIA UK HOMES is an active with number 06920594. It was incorporated 14 years, 11 months, 7 days ago, on 01 June 2009. The company address is Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road Unit A, Farriers Courtyard, Spelmonden Farm Spelmonden Road, Cranbrook, TN17 1HE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2020-02-21

New address: Unit a, Farriers Courtyard, Spelmonden Farm Spelmonden Road Goudhurst Cranbrook TN17 1HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 140 Blundell Road Luton LU3 1SP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Address

Type: AD01

New address: 140 Blundell Road Luton LU3 1SP

Old address: 42 Deane Croft Road Pinner Middlesex HA5 1SR

Change date: 2018-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Alan Corbyn

Termination date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Varley

Termination date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: James Varley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elisabeth Norman

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Geoffrey Graham Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Ms Rosalind Margaret Alstead

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-06

Officer name: Barry Gordon Gilbertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-07

New address: 42 Deane Croft Road Pinner Middlesex HA5 1SR

Old address: 7 Mount Pleasant Crawley Road Witney Oxon OX28 1JE

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-06

Officer name: Mr Stuart Alan Corbyn

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Alice Elizabeth Noray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Barry Gordon Gilbertson

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Hofman

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Hofman

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Warwick Harwood

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Weller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Varley

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tessa Gutteridge

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Mary Hofman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Elizabeth Langridge

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Shepherd

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Varley

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Ware-Morphy

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Baxter

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Graham Shepherd

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Talbot

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Elizabeth Noray

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hodder

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clive homes\certificate issued on 02/07/10

Documents

View document PDF

Change of name notice

Date: 02 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Michael John Hodder

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Alison Rachel Talbot

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Jean Ware-Morphy

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Weller

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth King

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST

Change date: 2010-02-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tessa Jacqueline Gutteridge

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Roberts

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mary Baxter

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed michael john hodder

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth marie-france odile king

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jean ware-morphy

Documents

View document PDF

Incorporation company

Date: 01 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04067082
Status:ACTIVE
Category:Private Limited Company

FOLEY PARK MOTORS LIMITED

MARLBROOK,TENBURY WELLS,WR15 8NZ

Number:02063707
Status:ACTIVE
Category:Private Limited Company

LOBSTER LIMITED

58 NEW ROAD,CHATHAM,ME4 4QR

Number:11337023
Status:ACTIVE
Category:Private Limited Company

LONGMORE CONSULTING LIMITED

3 LENHAM ROAD WEST,BRIGHTON,BN2 7GJ

Number:08975817
Status:ACTIVE
Category:Private Limited Company

NEW STATE PUBLISHING LIMITED

58 ROCHESTER PLACE,LONDON,NW1 9JX

Number:03576335
Status:ACTIVE
Category:Private Limited Company

ROSIE DOES DIGITAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10378941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source