YORK HOUSE VENTURES LIMITED - WEST SUSSEX
Company Profile | Company Filings |
Overview
YORK HOUSE VENTURES LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
YORK HOUSE VENTURES LIMITED was incorporated 21 years ago on 15/04/2003 and has the registered number: 04735561. The accounts status is SMALL and accounts are next due on 29/02/2024.
YORK HOUSE VENTURES LIMITED was incorporated 21 years ago on 15/04/2003 and has the registered number: 04735561. The accounts status is SMALL and accounts are next due on 29/02/2024.
YORK HOUSE VENTURES LIMITED - WEST SUSSEX
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
FIRST FLOOR, 32 MARKET PLACE
WEST SUSSEX
RH15 9NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS IRENE SOBOWALE | Sep 1966 | British | Director | 2015-03-31 | CURRENT |
ROGER MATTINGLY | Apr 1940 | British | Director | 2004-01-01 UNTIL 2011-02-23 | RESIGNED |
MRS CLAIRE WARD | Jan 1965 | British | Director | 2018-10-12 UNTIL 2020-02-27 | RESIGNED |
MRS LYNN HAZEL TURLEY | Oct 1950 | British | Director | 2008-05-22 UNTIL 2017-10-18 | RESIGNED |
PROFESSOR WILLIAM STUART HUMBY | Jan 1942 | British | Director | 2011-02-23 UNTIL 2017-07-12 | RESIGNED |
DR DAVID JOHN ROBSON | Feb 1944 | British | Director | 2019-11-27 UNTIL 2021-03-02 | RESIGNED |
FREDERICK OSMAN | Nov 1933 | British | Director | 2004-03-31 UNTIL 2009-09-28 | RESIGNED |
MS MAGGIE SCOTT | Oct 1953 | British | Director | 2013-06-01 UNTIL 2014-02-24 | RESIGNED |
MS CATHERINE MURRAY-HOWARD | Dec 1965 | British | Director | 2017-07-12 UNTIL 2018-10-12 | RESIGNED |
MR SUSAN CAROLINE MUNROE | May 1959 | British | Director | 2013-04-01 UNTIL 2014-06-03 | RESIGNED |
MS JENNY LOUISE MCALEESE | Apr 1963 | British | Director | 2003-04-15 UNTIL 2016-03-23 | RESIGNED |
MR ROLAND THOMAS WOODWARD | Jul 1948 | British | Director | 2011-02-23 UNTIL 2013-05-01 | RESIGNED |
MR JOHN BARRIE OLDHAM | Jan 1951 | British | Director | 2003-04-15 UNTIL 2015-03-31 | RESIGNED |
MR DAVID MARK CUNNINGHAM | Secretary | 2014-09-29 UNTIL 2017-12-01 | RESIGNED | ||
GERALD DAVID TAYLOR | May 1938 | Secretary | 2003-04-15 UNTIL 2004-05-20 | RESIGNED | |
JAMES EDWARD RYE | Jun 1948 | Secretary | 2004-05-21 UNTIL 2006-03-17 | RESIGNED | |
MR IAIN MACKRORY-JAMIESON | Apr 1971 | Secretary | 2008-05-22 UNTIL 2014-03-10 | RESIGNED | |
SANDRA FORTESCUE | Secretary | 2006-03-23 UNTIL 2008-05-22 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-04-15 UNTIL 2003-04-15 | RESIGNED | ||
MR JOHN CEDRIC DENNIS | Oct 1940 | British | Director | 2003-04-15 UNTIL 2015-10-22 | RESIGNED |
DR DANIEL EDWARD ANDERSON | Jul 1979 | British | Director | 2014-02-24 UNTIL 2016-06-30 | RESIGNED |
GRAHAM ANDERSON | Jun 1939 | British | Director | 2003-04-15 UNTIL 2013-04-01 | RESIGNED |
MRS KIM BEVAN | May 1958 | British | Director | 2017-09-01 UNTIL 2021-03-01 | RESIGNED |
MALCOLM BOWKER | Aug 1952 | United Kingdom | Director | 2016-03-23 UNTIL 2018-07-25 | RESIGNED |
MR ROBERT DAVID BROWNLOW | Jul 1954 | British | Director | 2003-04-15 UNTIL 2011-02-23 | RESIGNED |
MRS ANN BUCKLER | Jul 1955 | British | Director | 2014-08-21 UNTIL 2017-07-12 | RESIGNED |
MS ANNE BYGRAVE | Apr 1962 | British | Director | 2020-02-27 UNTIL 2021-06-25 | RESIGNED |
MR WILLIAM DAVID CHIDGEY | Mar 1968 | British | Director | 2018-02-21 UNTIL 2022-11-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-04-15 UNTIL 2003-04-15 | RESIGNED | ||
JAMES BRIAN EDDINGTON | Sep 1958 | British | Director | 2017-07-12 UNTIL 2021-03-01 | RESIGNED |
MR JOHN WALTER EVERSLEY | Jan 1928 | British | Director | 2003-04-15 UNTIL 2003-12-31 | RESIGNED |
DR. JOCELYN CLAIRE ALICE FOSTER | Jun 1966 | British | Director | 2010-08-10 UNTIL 2014-10-21 | RESIGNED |
COLIN HEDLEY | Apr 1943 | British | Director | 2003-04-15 UNTIL 2008-05-22 | RESIGNED |
MR ROGER HOYLE | May 1952 | British | Director | 2014-10-21 UNTIL 2021-11-29 | RESIGNED |
MR MARTIN FORD | Jan 1960 | British | Director | 2018-07-25 UNTIL 2021-03-02 | RESIGNED |
MS CAROLINE JOHNSON | Aug 1973 | British | Director | 2016-06-30 UNTIL 2017-09-01 | RESIGNED |
MRS CHRISTINE MARGARET YORATH | Jul 1950 | British | Director | 2003-04-15 UNTIL 2004-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Retreat York | 2017-04-15 - 2021-09-22 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Disabilities Trust | 2017-04-15 | Burgess Hill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - YORK HOUSE VENTURES LIMITED | 2024-02-10 | 31-05-2023 | £1,000 equity |