YORKSHIRE YOGA - NORTH YORKSHIRE


Company Profile Company Filings

Overview

YORKSHIRE YOGA is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTH YORKSHIRE and has the status: Active.
YORKSHIRE YOGA was incorporated 19 years ago on 17/02/2005 and has the registered number: 05368620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

YORKSHIRE YOGA - NORTH YORKSHIRE

This company is listed in the following categories:
85590 - Other education n.e.c.
86900 - Other human health activities
88100 - Social work activities without accommodation for the elderly and disabled
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

9/10 HALFPENNY CLOSE
NORTH YORKSHIRE
HG5 0TG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH SMITH Jul 1971 British Director 2020-09-12 CURRENT
MRS CAREN FOX May 1967 British Director 2022-02-07 CURRENT
MRS MICHELLE FOXALL Jun 1967 British Director 2022-06-07 CURRENT
MICHAEL JOHN BISSELL Jun 1951 British Secretary 2005-02-17 UNTIL 2009-02-06 RESIGNED
MRS SUSAN LYNN VASEY Oct 1964 British Director 2019-01-31 UNTIL 2020-03-01 RESIGNED
MR PETER GRAVES Secretary 2010-06-28 UNTIL 2016-06-30 RESIGNED
SHEENA MORLEY Jul 1968 British Secretary 2009-02-06 UNTIL 2010-01-25 RESIGNED
MS RACHEL JANE SIMPSON Secretary 2019-01-31 UNTIL 2020-09-01 RESIGNED
MR PETER GRAVES Oct 1952 British Director 2015-09-24 UNTIL 2016-06-30 RESIGNED
MRS MONICA MARY UDEN Jun 1949 British Director 2016-04-28 UNTIL 2021-07-01 RESIGNED
MS RACHEL JANE SIMPSON Oct 1971 British Director 2017-11-30 UNTIL 2020-09-01 RESIGNED
SHEENA MORLEY Jul 1968 British Director 2008-02-18 UNTIL 2010-01-25 RESIGNED
MRS LOUISE MOORE Feb 1976 British Director 2020-09-01 UNTIL 2021-07-01 RESIGNED
MRS SUSANNA LEWIS Feb 1963 British Director 2020-09-01 UNTIL 2021-09-01 RESIGNED
MRS JODI JOHNSTON May 1982 British Director 2021-06-14 UNTIL 2022-07-01 RESIGNED
MR JOHN CHRISTOPHER JEWITT Oct 1946 British Director 2016-05-12 UNTIL 2020-04-01 RESIGNED
MS JENNY HOWSAM Aug 1965 British Director 2012-02-09 UNTIL 2012-08-29 RESIGNED
COUNCILLOR BILL HOULT Oct 1941 British Director 2010-01-25 UNTIL 2014-04-04 RESIGNED
MS JULIE LOUISE GLOVER Jul 1959 British Director 2012-02-09 UNTIL 2013-03-04 RESIGNED
MS ALISON GOODWIN Aug 1977 British Director 2012-02-09 UNTIL 2014-04-04 RESIGNED
MS JULIE LOUISE GLOVER Jul 1959 British Director 2005-02-28 UNTIL 2012-02-09 RESIGNED
MRS PHILIPPA KATIE LOUISE FRENCH Jun 1966 British Director 2010-01-25 UNTIL 2015-03-12 RESIGNED
DR REBECCA JANE FOLJAMBE Aug 1978 British Director 2010-01-25 UNTIL 2012-02-09 RESIGNED
MR CHARLES DZVAIRO Nov 1979 Zimbabwean Director 2020-06-01 UNTIL 2020-09-01 RESIGNED
MS LUCY JOY CROUCHER Jan 1960 British Director 2011-07-28 UNTIL 2015-05-23 RESIGNED
MRS CLARA COOK Dec 1942 British Director 2014-04-04 UNTIL 2018-03-22 RESIGNED
MICHAEL JOHN BISSELL Jun 1951 British Director 2005-02-28 UNTIL 2016-05-12 RESIGNED
MRS LAURA LYN BISSELL Nov 1952 American Director 2005-02-17 UNTIL 2016-05-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Caren Fox 2022-02-01 5/1967 Significant influence or control
Mrs Jodi Johnston 2021-09-01 - 2022-07-01 5/1982 Significant influence or control
Mrs Sarah Smith 2021-09-01 7/1971 Significant influence or control
Mrs Monica Mary Uden 2019-02-18 - 2021-07-01 6/1949 Significant influence or control as trust
Ms Rachel Jane Simpson 2017-11-30 - 2019-01-31 10/1971 Significant influence or control
Mr John Christopher Jewitt 2016-05-12 - 2019-01-31 10/1946 Significant influence or control
Mrs Monica Mary Uden 2016-04-28 - 2019-01-31 6/1949 Significant influence or control
Mrs Clara Cook 2016-04-06 - 2018-03-22 12/1942 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00004606 LIMITED GREATER MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
HEMMINGS,LIMITED SHEFFIELD Dissolved... FULL 2731 - Cold drawing
GEI SPECIAL STEELS LIMITED GREATER MANCHESTER Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
AYERS & GRIMSHAW LIMITED BACUP Active TOTAL EXEMPTION FULL 7499 - Non-trading company
M&R 2016 LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
PIONEER PROJECTS (CELEBRATORY ARTS) LIMITED LANCASTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
03803568 LIMITED GERRARDS CROSS Dissolved... FULL 27120 - Manufacture of electricity distribution and control apparatus
L & A CROUCHER LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
COILBAY LIMITED GREATER MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
THE IDEAS MINE COMMUNITY INTEREST COMPANY GATESHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BERWINS SOLICITORS LIMITED HARROGATE Active TOTAL EXEMPTION FULL 69102 - Solicitors
THE BRITISH WHEEL OF YOGA QUALIFICATIONS SLEAFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHAIN LANE COMMUNITY HUB KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THIRD VIEW LIMITED HARROGATE Dissolved... 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
KLIPSPRINGER PROPERTY INVESTMENTS LIMITED HARROGATE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ERM REGULATORY SERVICES LIMITED LONDON ENGLAND Active FULL 74901 - Environmental consulting activities
BERWINS LAW HOLDINGS LIMITED HARROGATE ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
SC005574 LIMITED GLASGOW Active ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
ALEXANDER MORRISON LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - YORKSHIRE YOGA 2018-01-27 31-03-2017 £194,454 equity
Micro-entity Accounts - YORKSHIRE YOGA 2017-01-14 31-03-2016 £216,246 equity
Abbreviated Company Accounts - YORKSHIRE YOGA 2015-12-18 31-03-2015 £48,854 Cash £216,003 equity
Abbreviated Company Accounts - YORKSHIRE YOGA 2014-12-12 31-03-2014 £19,538 Cash £225,043 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EZTOUCH UK LIMITED KNARESBOROUGH ENGLAND Active DORMANT 33130 - Repair of electronic and optical equipment
SWEET HOME SWEETS CATERING SERVICES LTD KNARESBOROUGH ENGLAND Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
EVIDAR LTD KNARESBOROUGH ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
MR GARDEN AND GROUNDS SERVICES LTD KNARESBOROUGH ENGLAND Active NO ACCOUNTS FILED 81300 - Landscape service activities