York House Centre Limited

DataGardener
live
Micro

York House Centre Limited

09323455Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

24/11/2014

Company Age

11 years

Directors

5

Employees

4

SIC Code

86230

Risk

low risk

Company Overview

Registration, classification & business activity

York House Centre Limited (09323455) is a private limited with share capital incorporated on 24/11/2014 (11 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 24/11/2014
GL523LZ
4 employees

Financial Overview

Total Assets

£3.41M

Liabilities

£5.40M

Net Assets

£-1.99M

Est. Turnover

£500.9K

AI Estimated
Unreported
Cash

£464.1K

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2025
Legacy
Category:Accounts
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-07-2024
Legacy
Category:Accounts
Date:02-07-2024
Legacy
Category:Other
Date:02-07-2024
Legacy
Category:Other
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:20-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2021
Legacy
Category:Accounts
Date:02-12-2021
Legacy
Category:Other
Date:02-12-2021
Legacy
Category:Other
Date:02-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2020
Legacy
Category:Accounts
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Resolution
Category:Resolution
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2018
Capital Allotment Shares
Category:Capital
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Capital Allotment Shares
Category:Capital
Date:10-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2017
Memorandum Articles
Category:Incorporation
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-12-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date28/06/2025
Latest Accounts30/09/2024

Trading Addresses

Dorset House, 1 Dorset Road, Windsor, Berkshire, SL43BA
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

01753830477
Rosehill New Barn Lane, Cheltenham, GL523LZ