Yeoman Care Limited WESTON-SUPER-MARE


Founded in 1995, Yeoman Care, classified under reg no. 03053472 is an active company. Currently registered at 19 Albert Road BS23 1ES, Weston-super-mare the company has been in the business for twenty nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 3rd Jul 1995 Yeoman Care Limited is no longer carrying the name Socialfeature.

The firm has 2 directors, namely Luke V., Cheryl L.. Of them, Luke V., Cheryl L. have been with the company the longest, being appointed on 20 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yeoman Care Limited Address / Contact

Office Address 19 Albert Road
Town Weston-super-mare
Post code BS23 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053472
Date of Incorporation Fri, 5th May 1995
Industry Residential nursing care facilities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Luke V.

Position: Director

Appointed: 20 July 2023

Cheryl L.

Position: Director

Appointed: 20 July 2023

Adrian E.

Position: Secretary

Appointed: 06 May 2020

Resigned: 20 July 2023

Sau E.

Position: Director

Appointed: 22 August 2012

Resigned: 20 July 2023

William E.

Position: Secretary

Appointed: 11 May 2006

Resigned: 06 May 2020

Adrian E.

Position: Director

Appointed: 11 May 2006

Resigned: 20 July 2023

Shelagh E.

Position: Secretary

Appointed: 16 May 1995

Resigned: 30 April 2005

Shelagh E.

Position: Director

Appointed: 16 May 1995

Resigned: 30 April 2005

Irene H.

Position: Secretary

Appointed: 16 May 1995

Resigned: 16 May 1995

William E.

Position: Director

Appointed: 16 May 1995

Resigned: 06 May 2020

Anthony P.

Position: Director

Appointed: 15 May 1995

Resigned: 16 May 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 16 May 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 05 May 1995

Resigned: 16 May 1995

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Amandi Curae Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Adrian E. This PSC owns 25-50% shares. The third one is William E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Amandi Curae Limited

20 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11181525
Notified on 20 July 2023
Nature of control: 75,01-100% shares

Adrian E.

Notified on 6 May 2020
Ceased on 20 July 2023
Nature of control: 25-50% shares

William E.

Notified on 20 September 2016
Ceased on 6 May 2020
Nature of control: 25-50% shares

Company previous names

Socialfeature July 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand140 470157 084147 816148 875253 306259 277349 277
Current Assets174 572196 589162 789215 110318 874352 013377 653
Debtors34 10239 50514 97366 23565 56892 73628 376
Net Assets Liabilities680 892750 545865 945966 5971 095 5211 278 9731 387 285
Property Plant Equipment1 436 2001 380 6411 332 4991 277 6081 223 3261 170 0811 117 746
Other
Accumulated Amortisation Impairment Intangible Assets68 00072 00076 00080 000   
Accumulated Depreciation Impairment Property Plant Equipment900 948966 7481 030 0201 090 5881 150 3731 208 6261 265 805
Average Number Employees During Period48494849494949
Creditors202 891203 711197 437166 595135 975129 058107 458
Fixed Assets1 448 2001 388 6411 336 4991 277 6081 223 3261 170 0811 117 746
Increase From Amortisation Charge For Year Intangible Assets 4 0004 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment 65 80063 27260 56859 78558 25357 179
Intangible Assets12 0008 0004 000    
Intangible Assets Gross Cost80 00080 00080 00080 000   
Net Current Assets Liabilities-28 319-7 122-34 64848 515182 899222 955270 195
Property Plant Equipment Gross Cost2 337 1482 347 3892 362 5192 368 1962 373 6992 378 7072 383 551
Provisions For Liabilities Balance Sheet Subtotal1 3559811 9471 5181 113829656
Total Additions Including From Business Combinations Property Plant Equipment 10 24115 1305 6775 5035 0084 844
Total Assets Less Current Liabilities1 419 8811 381 5191 301 8511 326 1231 406 2251 393 0361 387 941
Amount Specific Advance Or Credit Directors     730 
Amount Specific Advance Or Credit Made In Period Directors     10 000 
Amount Specific Advance Or Credit Repaid In Period Directors     9 270730

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, July 2017
Free Download (6 pages)

Company search

Advertisements