SOLUTIONS (YORKSHIRE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 4HA

Company number 03872601
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address CORBIE STEPS, 89 HAREHILLS LANE, LEEDS, YORKSHIRE, LS7 4HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of SOLUTIONS (YORKSHIRE) LIMITED are www.solutionsyorkshire.co.uk, and www.solutions-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Solutions Yorkshire Limited is a Private Limited Company. The company registration number is 03872601. Solutions Yorkshire Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Solutions Yorkshire Limited is Corbie Steps 89 Harehills Lane Leeds Yorkshire Ls7 4ha. . DAVIES, William Jeremy is a Secretary of the company. DAVIES, William Jeremy is a Director of the company. JACKSON, Pearl Lorraine is a Director of the company. Secretary ELLERT, Richard John has been resigned. Secretary ELLERT, Richard John has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JACKSON, Anthony has been resigned. Secretary JACKSON, Pearl Lorraine has been resigned. Secretary THORPE, Michael Christopher has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ELLERT, Richard John has been resigned. Director GREAVES, Ralph has been resigned. Director MCLEAN, Deborah has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAVIES, William Jeremy
Appointed Date: 28 February 2007

Director
DAVIES, William Jeremy
Appointed Date: 04 July 2006
78 years old

Director
JACKSON, Pearl Lorraine
Appointed Date: 08 November 1999
67 years old

Resigned Directors

Secretary
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 04 July 2006

Secretary
ELLERT, Richard John
Resigned: 26 January 2005
Appointed Date: 06 September 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Secretary
JACKSON, Anthony
Resigned: 04 July 2006
Appointed Date: 13 April 2005

Secretary
JACKSON, Pearl Lorraine
Resigned: 06 September 2004
Appointed Date: 08 November 1999

Secretary
THORPE, Michael Christopher
Resigned: 06 September 2004
Appointed Date: 15 April 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 04 July 2006
79 years old

Director
GREAVES, Ralph
Resigned: 06 July 2000
Appointed Date: 08 November 1999
74 years old

Director
MCLEAN, Deborah
Resigned: 15 June 2002
Appointed Date: 08 December 1999
60 years old

Persons With Significant Control

Adl Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SOLUTIONS (YORKSHIRE) LIMITED Events

10 Nov 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
01 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

12 Oct 2015
Full accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 54 more events
23 Dec 1999
New director appointed
23 Dec 1999
New secretary appointed;new director appointed
23 Dec 1999
Registered office changed on 23/12/99 from: crown house 64 whitchurch road cardiff south glanorgan CF14 3LX
16 Dec 1999
New director appointed
08 Nov 1999
Incorporation

SOLUTIONS (YORKSHIRE) LIMITED Charges

30 April 2013
Charge code 0387 2601 0005
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a harewood court, 89 harehills road, leeds…
17 April 2013
Charge code 0387 2601 0004
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2006
Legal charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ixis Corporate and Investment Bank S.A.
Description: Harewood court 39 hareshill lane leeds t/no WYK665044. See…
4 July 2006
Composite guarantee and debenture
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Ixis Corporate and Investment Bank S.A.
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Charge deed
Delivered: 10 April 2002
Status: Satisfied on 2 March 2007
Persons entitled: Northern Rock PLC
Description: All that freehold property known as harewood court nursing…