YORKSHIRE CARE AND SUPPORT SERVICES LIMITED
WAKEFIELD YORKS CARE LIMITED YORKS CARE (KIRKLEES) LIMITED YORKS CARE LTD

Hellopages » West Yorkshire » Wakefield » WF1 5PE

Company number 05041762
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address SUITE F2 TRINITY BUILDINGS, CALDER VALE ROAD, WAKEFIELD, ENGLAND, WF1 5PE
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Director's details changed for Mrs Maria Helen Piper on 1 October 2016; Director's details changed for Mr Ian David Cotterill on 1 October 2016. The most likely internet sites of YORKSHIRE CARE AND SUPPORT SERVICES LIMITED are www.yorkshirecareandsupportservices.co.uk, and www.yorkshire-care-and-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Yorkshire Care and Support Services Limited is a Private Limited Company. The company registration number is 05041762. Yorkshire Care and Support Services Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Yorkshire Care and Support Services Limited is Suite F2 Trinity Buildings Calder Vale Road Wakefield England Wf1 5pe. . COTTERILL, Ian David is a Director of the company. PIPER, Maria Helen is a Director of the company. Secretary BRACE, Sarah has been resigned. Secretary CAWLEY, Martin has been resigned. Secretary CHAUDHRY, Sarfaraz Hussain has been resigned. Secretary DAVIS, Maria Helen has been resigned. Secretary PIPER, Richard Anthony has been resigned. Secretary PIPER, Richard Anthony has been resigned. Secretary RHODES, Kathryn Tilson has been resigned. Secretary WATTS, Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
COTTERILL, Ian David
Appointed Date: 10 December 2012
59 years old

Director
PIPER, Maria Helen
Appointed Date: 12 February 2004
56 years old

Resigned Directors

Secretary
BRACE, Sarah
Resigned: 12 November 2013
Appointed Date: 29 November 2012

Secretary
CAWLEY, Martin
Resigned: 20 February 2008
Appointed Date: 01 June 2007

Secretary
CHAUDHRY, Sarfaraz Hussain
Resigned: 01 June 2007
Appointed Date: 22 February 2007

Secretary
DAVIS, Maria Helen
Resigned: 01 May 2005
Appointed Date: 12 February 2004

Secretary
PIPER, Richard Anthony
Resigned: 19 October 2010
Appointed Date: 14 January 2008

Secretary
PIPER, Richard Anthony
Resigned: 10 August 2005
Appointed Date: 30 April 2004

Secretary
RHODES, Kathryn Tilson
Resigned: 30 April 2004
Appointed Date: 12 February 2004

Secretary
WATTS, Anne
Resigned: 22 February 2007
Appointed Date: 10 August 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Ian David Cotterill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Maria Helen Piper
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE CARE AND SUPPORT SERVICES LIMITED Events

24 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Feb 2017
Director's details changed for Mrs Maria Helen Piper on 1 October 2016
24 Feb 2017
Director's details changed for Mr Ian David Cotterill on 1 October 2016
24 Feb 2017
Registered office address changed from Charles Roberts Office Park Charles Street Horbury Wakefield West Yorkshire WF4 5FH England to Suite F2 Trinity Buildings Calder Vale Road Wakefield WF1 5PE on 24 February 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 59 more events
13 Feb 2004
New secretary appointed;new director appointed
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
13 Feb 2004
Registered office changed on 13/02/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
12 Feb 2004
Incorporation