UKBizDB.co.uk

SOLUTIONS (YORKSHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solutions (yorkshire) Limited. The company was founded 24 years ago and was given the registration number 03872601. The firm's registered office is in WAKEFIELD. You can find them at Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SOLUTIONS (YORKSHIRE) LIMITED
Company Number:03872601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Secretary28 February 2007Active
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Director04 July 2006Active
Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom, WF4 2LN

Director08 November 1999Active
Cami Del Padro 10, Sant Vicenc De Montalt, Barcelona, Spain,

Secretary04 July 2006Active
Cami Del Padro 10, Sant Vicenc De Montalt, Barcelona, Spain,

Secretary06 September 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary08 November 1999Active
Woolley Mill Cottage, Woolley Mill Lane Notton, Wakefield, WF4 2NN

Secretary13 April 2005Active
Woolley Mill Cottage, Woolley Mill Lane Notton, Wakefield, WF4 2NN

Secretary08 November 1999Active
12 Victoria Road, Barnsley, S70 2BB

Secretary15 April 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director08 November 1999Active
Cami Del Padro 10, Sant Vicenc De Montalt, Barcelona, Spain,

Director04 July 2006Active
32 Saltersbrook Road, Darfield, Barnsley, S73 9AP

Director08 November 1999Active
45 Ripon Road, Lytham St Annes, FY8 4DS

Director08 December 1999Active

People with Significant Control

Adl Plc
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Corbie Steps, 89 Harehills Lane, Leeds, England, LS7 4HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person secretary company with change date.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Address

Change registered office address company with date old address new address.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Address

Change registered office address company with date old address new address.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-22Officers

Change person secretary company with change date.

Download
2017-11-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.