Ryedale Homecare Limited MALTON


Ryedale Homecare started in year 2004 as Private Limited Company with registration number 05172111. The Ryedale Homecare company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Malton at 5a Welham Road. Postal code: YO17 9DP. Since 6th October 2011 Ryedale Homecare Limited is no longer carrying the name North West Hgq Beef.

At the moment there are 2 directors in the the firm, namely Amy L. and Michael L.. In addition one secretary - Derryk M. - is with the company. As of 9 June 2024, there were 10 ex directors - Jayne L., Derryk M. and others listed below. There were no ex secretaries.

Ryedale Homecare Limited Address / Contact

Office Address 5a Welham Road
Office Address2 Norton
Town Malton
Post code YO17 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172111
Date of Incorporation Tue, 6th Jul 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Amy L.

Position: Director

Appointed: 12 July 2023

Michael L.

Position: Director

Appointed: 12 July 2023

Derryk M.

Position: Secretary

Appointed: 09 August 2005

Jayne L.

Position: Director

Appointed: 06 October 2011

Resigned: 16 June 2023

Derryk M.

Position: Director

Appointed: 11 March 2011

Resigned: 06 October 2011

Brian A.

Position: Director

Appointed: 31 October 2006

Resigned: 05 July 2009

James D.

Position: Director

Appointed: 23 August 2005

Resigned: 05 July 2009

Richard G.

Position: Director

Appointed: 23 August 2005

Resigned: 05 July 2009

Paul C.

Position: Director

Appointed: 23 August 2005

Resigned: 05 July 2009

John R.

Position: Director

Appointed: 23 August 2005

Resigned: 06 November 2006

Robert R.

Position: Director

Appointed: 23 August 2005

Resigned: 11 March 2011

John G.

Position: Director

Appointed: 26 July 2004

Resigned: 05 July 2009

Richard F.

Position: Director

Appointed: 26 July 2004

Resigned: 11 March 2011

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 06 July 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 06 July 2004

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Amy L. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Michael L. This PSC owns 25-50% shares. Then there is Jayne L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Amy L.

Notified on 12 July 2023
Nature of control: 50,01-75% shares

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jayne L.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: 50,01-75% shares

Company previous names

North West Hgq Beef October 6, 2011
North West Stabiliser July 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    19 26833 41934 01912 9844 20480 7018 0268 599
Current Assets188 22676 587112 90084 09680 18884 84253 20951 141116 340100 221110 268
Debtors 39 55444 29571 63864 82846 76950 82340 22546 93735 63992 195101 669
Net Assets Liabilities    120 776111 69366 78019 76436025 2701 2013 788
Cash Bank In Hand148 67232 29241 26219 268       
Intangible Fixed Assets 142 500127 500112 50097 500       
Net Assets Liabilities Including Pension Asset Liability129 69970 819111 389120 776       
Reserves/Capital
Called Up Share Capital111100100       
Profit Loss Account Reserve 29 69870 818111 289120 676       
Other
Accumulated Amortisation Impairment Intangible Assets    52 50067 50082 50097 500112 500127 500127 500127 500
Average Number Employees During Period       1714171716
Creditors    60 82050 99585 56285 94588 281113 570121 520128 980
Increase From Amortisation Charge For Year Intangible Assets     15 00015 00015 00015 00015 000  
Intangible Assets    97 50082 50067 50052 50037 50022 50022 50022 500
Intangible Assets Gross Cost    150 000150 000150 000150 000150 000150 000150 000150 000
Net Current Assets Liabilities1-112 801-56 681-1 11123 27629 193-720-32 736-37 1402 770-21 299-18 712
Amount Specific Advance Or Credit Directors          59 831 
Amount Specific Advance Or Credit Made In Period Directors          59 831 
Capital Employed129 69970 819111 389120 776       
Creditors Due Within One Year 201 027133 268114 01160 820       
Intangible Fixed Assets Additions 150 000          
Intangible Fixed Assets Aggregate Amortisation Impairment 7 50022 50037 50052 500       
Intangible Fixed Assets Amortisation Charged In Period 7 50015 00015 00015 000       
Intangible Fixed Assets Cost Or Valuation 150 000150 000150 000150 000       
Number Shares Allotted 11100100       
Number Shares Allotted Increase Decrease During Period   99        
Par Value Share 1111       
Share Capital Allotted Called Up Paid111100100       
Value Shares Allotted Increase Decrease During Period   99        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 12th July 2023
filed on: 12th, July 2023
Free Download (2 pages)

Company search

Advertisements