York House Ventures Limited WEST SUSSEX


Founded in 2003, York House Ventures, classified under reg no. 04735561 is an active company. Currently registered at First Floor, 32 Market Place RH15 9NP, West Sussex the company has been in the business for twenty one years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has one director. Irene S., appointed on 31 March 2015. There are currently no secretaries appointed. At the moment 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.

York House Ventures Limited Address / Contact

Office Address First Floor, 32 Market Place
Office Address2 Burgess Hill
Town West Sussex
Post code RH15 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04735561
Date of Incorporation Tue, 15th Apr 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Irene S.

Position: Director

Appointed: 31 March 2015

Anne B.

Position: Director

Appointed: 27 February 2020

Resigned: 25 June 2021

David R.

Position: Director

Appointed: 27 November 2019

Resigned: 02 March 2021

Claire W.

Position: Director

Appointed: 12 October 2018

Resigned: 27 February 2020

Martin F.

Position: Director

Appointed: 25 July 2018

Resigned: 02 March 2021

William C.

Position: Director

Appointed: 21 February 2018

Resigned: 01 November 2022

Kim B.

Position: Director

Appointed: 01 September 2017

Resigned: 01 March 2021

James E.

Position: Director

Appointed: 12 July 2017

Resigned: 01 March 2021

Catherine M.

Position: Director

Appointed: 12 July 2017

Resigned: 12 October 2018

Caroline J.

Position: Director

Appointed: 30 June 2016

Resigned: 01 September 2017

Malcolm B.

Position: Director

Appointed: 23 March 2016

Resigned: 25 July 2018

Roger H.

Position: Director

Appointed: 21 October 2014

Resigned: 29 November 2021

David C.

Position: Secretary

Appointed: 29 September 2014

Resigned: 01 December 2017

Ann B.

Position: Director

Appointed: 21 August 2014

Resigned: 12 July 2017

Daniel A.

Position: Director

Appointed: 24 February 2014

Resigned: 30 June 2016

Maggie S.

Position: Director

Appointed: 01 June 2013

Resigned: 24 February 2014

Susan M.

Position: Director

Appointed: 01 April 2013

Resigned: 03 June 2014

William H.

Position: Director

Appointed: 23 February 2011

Resigned: 12 July 2017

Roland W.

Position: Director

Appointed: 23 February 2011

Resigned: 01 May 2013

Jocelyn F.

Position: Director

Appointed: 10 August 2010

Resigned: 21 October 2014

Iain M.

Position: Secretary

Appointed: 22 May 2008

Resigned: 10 March 2014

Lynn T.

Position: Director

Appointed: 22 May 2008

Resigned: 18 October 2017

Sandra F.

Position: Secretary

Appointed: 23 March 2006

Resigned: 22 May 2008

James R.

Position: Secretary

Appointed: 21 May 2004

Resigned: 17 March 2006

Frederick O.

Position: Director

Appointed: 31 March 2004

Resigned: 28 September 2009

Roger M.

Position: Director

Appointed: 01 January 2004

Resigned: 23 February 2011

Colin H.

Position: Director

Appointed: 15 April 2003

Resigned: 22 May 2008

Graham A.

Position: Director

Appointed: 15 April 2003

Resigned: 01 April 2013

John O.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 15 April 2003

John D.

Position: Director

Appointed: 15 April 2003

Resigned: 22 October 2015

Jenny M.

Position: Director

Appointed: 15 April 2003

Resigned: 23 March 2016

Robert B.

Position: Director

Appointed: 15 April 2003

Resigned: 23 February 2011

John E.

Position: Director

Appointed: 15 April 2003

Resigned: 31 December 2003

Christine Y.

Position: Director

Appointed: 15 April 2003

Resigned: 31 March 2004

Gerald T.

Position: Secretary

Appointed: 15 April 2003

Resigned: 20 May 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 15 April 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is The Disabilities Trust from Burgess Hill, 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. Another entity in the PSC register is The Retreat York that put York, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Disabilities Trust

32 Market Place Market Place, The Martlets, Burgess Hill, RH15 9NP, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 02334589
Notified on 15 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Retreat York

107 Heslington Road, York, YO10 5BN, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 04325622
Notified on 15 April 2017
Ceased on 22 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Net Assets Liabilities1 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements