You are here: bizstats.co.uk > a-z index > Y list > YO list

Yoakley Care Trustee Limited MARGATE


Yoakley Care Trustee started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09357293. The Yoakley Care Trustee company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Margate at Yoakley House. Postal code: CT9 4AH. Since 18th December 2015 Yoakley Care Trustee Limited is no longer carrying the name Yoakley Care.

At the moment there are 8 directors in the the firm, namely Julie M., David M. and Gillian D. and others. In addition one secretary - Julie W. - is with the company. As of 28 April 2024, there were 7 ex directors - Faye H., Mark H. and others listed below. There were no ex secretaries.

Yoakley Care Trustee Limited Address / Contact

Office Address Yoakley House
Office Address2 Drapers Close
Town Margate
Post code CT9 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357293
Date of Incorporation Tue, 16th Dec 2014
Industry Dormant Company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Julie M.

Position: Director

Appointed: 01 October 2022

David M.

Position: Director

Appointed: 16 June 2022

Gillian D.

Position: Director

Appointed: 01 April 2019

David A.

Position: Director

Appointed: 22 March 2018

Arthur G.

Position: Director

Appointed: 24 November 2016

Beverley A.

Position: Director

Appointed: 30 November 2015

Peter H.

Position: Director

Appointed: 16 December 2014

Michael B.

Position: Director

Appointed: 16 December 2014

Julie W.

Position: Secretary

Appointed: 16 December 2014

Faye H.

Position: Director

Appointed: 01 April 2019

Resigned: 06 December 2021

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 06 December 2021

Brenda C.

Position: Director

Appointed: 30 November 2015

Resigned: 21 March 2018

Glennis P.

Position: Director

Appointed: 30 November 2015

Resigned: 25 January 2019

Elizabeth D.

Position: Director

Appointed: 30 November 2015

Resigned: 27 July 2019

Alan C.

Position: Director

Appointed: 30 November 2015

Resigned: 27 July 2019

Colin J.

Position: Director

Appointed: 30 November 2015

Resigned: 14 May 2016

Company previous names

Yoakley Care December 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 16th December 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements