YOAKLEY CARE TRUSTEE LIMITED

Yoakley House Yoakley House, Margate, CT9 4AH, Kent
StatusACTIVE
Company No.09357293
Category
Incorporated16 Dec 2014
Age9 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

YOAKLEY CARE TRUSTEE LIMITED is an active with number 09357293. It was incorporated 9 years, 5 months, 3 days ago, on 16 December 2014. The company address is Yoakley House Yoakley House, Margate, CT9 4AH, Kent.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Blair Gulland

Change date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mrs Julie Rose Miller

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Richard Meakin

Appointment date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hames

Termination date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Faye Hames

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-27

Officer name: Elizabeth Frances Diggens

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 27 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-27

Officer name: Alan Richards Clark

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Durrant

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Faye Hames

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hames

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glennis Palmer

Termination date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Astley

Appointment date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Cardle Channon

Termination date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arthur Blair Gulland

Appointment date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Thomas James

Termination date: 2016-05-14

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Thomas James

Appointment date: 2015-11-30

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Dr Elizabeth Frances Diggens

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Cardle Channon

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mrs Glennis Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Alan Richards Clark

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverley Ann Aitken

Appointment date: 2015-11-30

Documents

View document PDF

Change sail address company with new address

Date: 22 Dec 2015

Category: Address

Type: AD02

New address: Yoakley House Drapers Close Margate Kent CT9 4AH

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yoakley care\certificate issued on 18/12/15

Documents

View document PDF

Change of name notice

Date: 18 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERI LTD

6A KNAPP RISE,CAMBRIDGE,CB23 1LQ

Number:06760325
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE MEDICAL SERVICES LIMITED

(CARE OF) ASCENTANT LIMITED LAURIE HOUSE,DERBY,DE1 1LA

Number:10156810
Status:ACTIVE
Category:Private Limited Company

HUTTON (ANCASTER) LIMITED

THE BARN,GRANTHAM,NG32 3AT

Number:10330500
Status:ACTIVE
Category:Private Limited Company

JAS LIVE LIMITED

8 MERCIA BUSINESS VILLAGE,,COVENTRY,CV4 8HX

Number:11078833
Status:ACTIVE
Category:Private Limited Company

NE PROPERTY LETS LIMITED

74 HIGH STREET,LONDON,SW19 2BY

Number:11151787
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDERS GROUP LTD

64A GELDESTON ROAD,LONDON,E5 8SB

Number:10506068
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