YEWCARE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8LN
Company number 02934020
Status Active
Incorporation Date 31 May 1994
Company Type Private Limited Company
Address C/O UNDERWOOD SOLICITORS LLP (REF:MSS/5232.32), 40 WELBECK STREET, LONDON, W1G 8LN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 2 ; Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to 40 Welbeck Street London W1G 8LN on 18 April 2016. The most likely internet sites of YEWCARE LIMITED are www.yewcare.co.uk, and www.yewcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Yewcare Limited is a Private Limited Company. The company registration number is 02934020. Yewcare Limited has been working since 31 May 1994. The present status of the company is Active. The registered address of Yewcare Limited is C O Underwood Solicitors Llp Ref Mss 5232 32 40 Welbeck Street London W1g 8ln. . MUDD, Kevin Anthony is a Director of the company. PAVLI, Paul Anthony is a Director of the company. Secretary DAVIES, Evelyn Alice has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director COLLMAN, Ami Miriam has been resigned. Director DAVIES, Evelyn Alice has been resigned. Director DAVIES, Marion Hilda has been resigned. Director DAVIES, Scott Bryn Ernest has been resigned. Director MULLAN, Gareth Michael has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MUDD, Kevin Anthony
Appointed Date: 18 January 2016
68 years old

Director
PAVLI, Paul Anthony
Appointed Date: 18 January 2016
54 years old

Resigned Directors

Secretary
DAVIES, Evelyn Alice
Resigned: 23 December 2011
Appointed Date: 31 May 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

Director
COLLMAN, Ami Miriam
Resigned: 18 January 2016
Appointed Date: 21 October 2014
43 years old

Director
DAVIES, Evelyn Alice
Resigned: 23 December 2011
Appointed Date: 31 May 1994
85 years old

Director
DAVIES, Marion Hilda
Resigned: 01 January 2015
Appointed Date: 24 December 2011
72 years old

Director
DAVIES, Scott Bryn Ernest
Resigned: 23 December 2011
Appointed Date: 31 May 1994
61 years old

Director
MULLAN, Gareth Michael
Resigned: 18 January 2016
Appointed Date: 23 August 2012
44 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 31 May 1994
Appointed Date: 31 May 1994

YEWCARE LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2

18 Apr 2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to 40 Welbeck Street London W1G 8LN on 18 April 2016
20 Jan 2016
Appointment of Mr Paul Anthony Pavli as a director on 18 January 2016
20 Jan 2016
Appointment of Mr Kevin Mudd as a director on 18 January 2016
...
... and 74 more events
23 Jul 1994
Particulars of mortgage/charge

08 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

08 Jun 1994
Director resigned;new director appointed

08 Jun 1994
Registered office changed on 08/06/94 from: 46A syon lane osterley middlesex TW7 5NQ

31 May 1994
Incorporation

YEWCARE LIMITED Charges

23 December 2011
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H westerham place quebec square westerham kent t/no…
23 December 2011
Debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 31 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a westerham place quebec square…
12 September 1997
Debenture
Delivered: 25 September 1997
Status: Satisfied on 5 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 1994
Fixed and floating charge
Delivered: 27 July 1994
Status: Satisfied on 15 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1994
Legal charge
Delivered: 23 July 1994
Status: Satisfied on 29 October 1997
Persons entitled: Midland Bank PLC
Description: F/H-waeterham place quebec square westerham kent (formerly…