Care Concern Yorkshire Ltd

DataGardener
in receivership / administration
Micro

Care Concern Yorkshire Ltd

07308941Private Limited With Share Capital

Suite 101 Radley House, Richardshaw Road, Leeds, LS286LE
Incorporated

08/07/2010

Company Age

15 years

Directors

1

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Care Concern Yorkshire Ltd (07308941) is a private limited with share capital incorporated on 08/07/2010 (15 years old) and registered in leeds, LS286LE. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 08/07/2010
LS286LE

Financial Overview

Total Assets

£1.36M

Liabilities

£1.18M

Net Assets

£182.0K

Cash

£4.2K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

76
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-09-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2024
Liquidation Moratorium End Of Moratorium By Monitor
Category:Liquidation
Date:24-01-2024
Liquidation Moratorium Commencement Of Moratorium
Category:Liquidation
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2019
Memorandum Articles
Category:Incorporation
Date:02-09-2019
Resolution
Category:Resolution
Date:02-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Accounts Amended With Accounts Type Small
Category:Accounts
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2012
Legacy
Category:Mortgage
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2010
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Capital Allotment Shares
Category:Capital
Date:06-12-2010
Incorporation Company
Category:Incorporation
Date:08-07-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date26/07/2024
Latest Accounts30/09/2022

Trading Addresses

Suite 101 Radley House, Richardshaw Road, Leeds, Ls28 6Le, LS286LERegistered

Related Companies

1

Contact

Suite 101 Radley House, Richardshaw Road, Leeds, LS286LE