Company number 04435888
Status Active
Incorporation Date 10 May 2002
Company Type Private Limited Company
Address 1 ALDERFORD STREET, SIBLE HEDINGHAM, HALSTEAD, ESSEX, CO9 3HX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 100
; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of YELLOW HOUSE ALTERNATIVE EDUCATION LIMITED are www.yellowhousealternativeeducation.co.uk, and www.yellow-house-alternative-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Yellow House Alternative Education Limited is a Private Limited Company.
The company registration number is 04435888. Yellow House Alternative Education Limited has been working since 10 May 2002.
The present status of the company is Active. The registered address of Yellow House Alternative Education Limited is 1 Alderford Street Sible Hedingham Halstead Essex Co9 3hx. The company`s financial liabilities are £123.32k. It is £15.15k against last year. The cash in hand is £83.58k. It is £-29.81k against last year. And the total assets are £97.48k, which is £-27.78k against last year. BENJAMIN, Christine is a Secretary of the company. PESTER, Debra Jane is a Director of the company. PESTER, James Ravenhill is a Director of the company. Secretary PESTER, James Ravenhill has been resigned. Director PESTER, James Ravenhill has been resigned. The company operates in "Other education n.e.c.".
yellow house alternative education Key Finiance
LIABILITIES
£123.32k
+14%
CASH
£83.58k
-27%
TOTAL ASSETS
£97.48k
-23%
All Financial Figures
Current Directors
Resigned Directors
YELLOW HOUSE ALTERNATIVE EDUCATION LIMITED Events
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
06 May 2016
Total exemption small company accounts made up to 31 August 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
18 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
06 Jan 2015
Appointment of Mr James Ravenhill Pester as a director on 1 January 2015
...
... and 27 more events
07 Aug 2003
New secretary appointed
25 Jul 2003
Secretary resigned;director resigned
07 Mar 2003
Accounting reference date extended from 31/05/03 to 31/08/03
25 Jun 2002
Particulars of mortgage/charge
10 May 2002
Incorporation
14 October 2005
Mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H broadway house,1 nethergate…
5 June 2002
Mortgage deed
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 alderford street, sible, hedingham…