Gh North Yorkshire Holdings Limited HARROGATE


Gh North Yorkshire Holdings started in year 2005 as Private Limited Company with registration number 05548433. The Gh North Yorkshire Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Harrogate at 4 Greengate. Postal code: HG3 1GY. Since 2010/05/25 Gh North Yorkshire Holdings Limited is no longer carrying the name Nyop Education (yorkshire).

Currently there are 2 directors in the the firm, namely Alastair H. and Alexander P.. In addition one secretary - Alexander P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the firm until 1 November 2008.

Gh North Yorkshire Holdings Limited Address / Contact

Office Address 4 Greengate
Office Address2 Cardale Park
Town Harrogate
Post code HG3 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05548433
Date of Incorporation Tue, 30th Aug 2005
Industry General public administration activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Alastair H.

Position: Director

Appointed: 11 December 2018

Alexander P.

Position: Director

Appointed: 26 July 2010

Alexander P.

Position: Secretary

Appointed: 01 March 2010

Nigel T.

Position: Director

Appointed: 01 March 2010

Resigned: 11 December 2018

Robert A.

Position: Director

Appointed: 01 March 2010

Resigned: 11 December 2018

Peter C.

Position: Director

Appointed: 01 March 2010

Resigned: 11 December 2018

Christopher T.

Position: Director

Appointed: 01 March 2010

Resigned: 11 December 2018

Martin C.

Position: Director

Appointed: 16 December 2005

Resigned: 01 March 2010

John C.

Position: Director

Appointed: 16 December 2005

Resigned: 01 March 2010

Andrew H.

Position: Director

Appointed: 16 December 2005

Resigned: 01 March 2010

Alan K.

Position: Director

Appointed: 16 December 2005

Resigned: 01 March 2010

David C.

Position: Director

Appointed: 20 September 2005

Resigned: 01 November 2008

David C.

Position: Secretary

Appointed: 20 September 2005

Resigned: 01 November 2008

Sigfus J.

Position: Director

Appointed: 20 September 2005

Resigned: 07 April 2009

Stefan T.

Position: Director

Appointed: 20 September 2005

Resigned: 07 April 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2005

Resigned: 20 September 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 2005

Resigned: 20 September 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Grosvenor Pfi Holdings Ltd from Harrogate, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Pfi Holdings Ltd

4 Greengate, Cardale Park, Harrogate, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6310496
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Nyop Education (yorkshire) May 25, 2010
Rightful Minds September 20, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 9th, December 2023
Free Download (5 pages)

Company search

Advertisements