YORKSHIRE YOGA
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG5 0TG

Company number 05368620
Status Active
Incorporation Date 17 February 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 9/10 HALFPENNY CLOSE, KNARESBROUGH, NORTH YORKSHIRE, HG5 0TG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of Peter Graves as a director on 30 June 2016. The most likely internet sites of YORKSHIRE YOGA are www.yorkshire.co.uk, and www.yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Yorkshire Yoga is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05368620. Yorkshire Yoga has been working since 17 February 2005. The present status of the company is Active. The registered address of Yorkshire Yoga is 9 10 Halfpenny Close Knaresbrough North Yorkshire Hg5 0tg. . COOK, Clara is a Director of the company. JEWITT, John Christopher is a Director of the company. UDEN, Monica Mary is a Director of the company. Secretary BISSELL, Michael John has been resigned. Secretary GRAVES, Peter has been resigned. Secretary MORLEY, Sheena has been resigned. Director BISSELL, Laura Lyn has been resigned. Director BISSELL, Michael John has been resigned. Director CROUCHER, Lucy Joy has been resigned. Director FOLJAMBE, Rebecca Jane, Dr has been resigned. Director FRENCH, Philippa Katie Louise has been resigned. Director GLOVER, Julie Louise has been resigned. Director GLOVER, Julie Louise has been resigned. Director GOODWIN, Alison has been resigned. Director GRAVES, Peter has been resigned. Director HOULT, Bill, Councillor has been resigned. Director HOWSAM, Jenny has been resigned. Director MORLEY, Sheena has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
COOK, Clara
Appointed Date: 04 April 2014
82 years old

Director
JEWITT, John Christopher
Appointed Date: 12 May 2016
78 years old

Director
UDEN, Monica Mary
Appointed Date: 28 April 2016
76 years old

Resigned Directors

Secretary
BISSELL, Michael John
Resigned: 06 February 2009
Appointed Date: 17 February 2005

Secretary
GRAVES, Peter
Resigned: 30 June 2016
Appointed Date: 28 June 2010

Secretary
MORLEY, Sheena
Resigned: 25 January 2010
Appointed Date: 06 February 2009

Director
BISSELL, Laura Lyn
Resigned: 12 May 2016
Appointed Date: 17 February 2005
72 years old

Director
BISSELL, Michael John
Resigned: 12 May 2016
Appointed Date: 28 February 2005
74 years old

Director
CROUCHER, Lucy Joy
Resigned: 23 May 2015
Appointed Date: 28 July 2011
65 years old

Director
FOLJAMBE, Rebecca Jane, Dr
Resigned: 09 February 2012
Appointed Date: 25 January 2010
47 years old

Director
FRENCH, Philippa Katie Louise
Resigned: 12 March 2015
Appointed Date: 25 January 2010
59 years old

Director
GLOVER, Julie Louise
Resigned: 04 March 2013
Appointed Date: 09 February 2012
66 years old

Director
GLOVER, Julie Louise
Resigned: 09 February 2012
Appointed Date: 28 February 2005
66 years old

Director
GOODWIN, Alison
Resigned: 04 April 2014
Appointed Date: 09 February 2012
48 years old

Director
GRAVES, Peter
Resigned: 30 June 2016
Appointed Date: 24 September 2015
72 years old

Director
HOULT, Bill, Councillor
Resigned: 04 April 2014
Appointed Date: 25 January 2010
83 years old

Director
HOWSAM, Jenny
Resigned: 29 August 2012
Appointed Date: 09 February 2012
60 years old

Director
MORLEY, Sheena
Resigned: 25 January 2010
Appointed Date: 18 February 2008
57 years old

Persons With Significant Control

Mr John Christopher Jewitt
Notified on: 12 May 2016
78 years old
Nature of control: Has significant influence or control

Mrs Monica Mary Uden
Notified on: 28 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Clara Cook
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

YORKSHIRE YOGA Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
13 Jan 2017
Micro company accounts made up to 31 March 2016
30 Jun 2016
Termination of appointment of Peter Graves as a director on 30 June 2016
30 Jun 2016
Termination of appointment of Peter Graves as a secretary on 30 June 2016
12 May 2016
Termination of appointment of Michael John Bissell as a director on 12 May 2016
...
... and 57 more events
10 Mar 2006
New director appointed
10 Mar 2006
New director appointed
24 Feb 2006
Accounting reference date extended from 28/02/06 to 31/03/06
08 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Feb 2005
Incorporation

YORKSHIRE YOGA Charges

18 February 2009
Legal charge
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: English Sports Council
Description: F/H property k/a units 9 and 10 halfpenny close off…