YELDALL CHRISTIAN CENTRES
READING

Hellopages » Berkshire » Wokingham » RG10 9XR

Company number 02482048
Status Active
Incorporation Date 16 March 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address YELDALL MANOR BEAR LANE, HARE HATCH, READING, BERKSHIRE, ENGLAND, RG10 9XR
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Michael Ian Phillips as a director on 2 December 2016; Appointment of Dr John Peter William Stone as a director on 2 December 2016. The most likely internet sites of YELDALL CHRISTIAN CENTRES are www.yeldallchristian.co.uk, and www.yeldall-christian.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Furze Platt Rail Station is 5.1 miles; to Reading Rail Station is 6.6 miles; to Bracknell Rail Station is 7.4 miles; to Bagshot Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeldall Christian Centres is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02482048. Yeldall Christian Centres has been working since 16 March 1990. The present status of the company is Active. The registered address of Yeldall Christian Centres is Yeldall Manor Bear Lane Hare Hatch Reading Berkshire England Rg10 9xr. . HEDGER, Susan Claire is a Secretary of the company. BASSETT, John Ridsdale is a Director of the company. EMMS, Peter Anthony is a Director of the company. HERRING, James Douglas Toyne is a Director of the company. HOWARD, Roger is a Director of the company. MANSOUR, Samy Fouad Guirguis is a Director of the company. MYERSCOUGH, Ian is a Director of the company. PHILLIPS, Michael Ian is a Director of the company. STONE, John Peter William, Dr is a Director of the company. TOWER, Alan Francis Beauchamp is a Director of the company. WHITTON, Jeffrey Mark is a Director of the company. YODER, Heidi Lynn is a Director of the company. Secretary EMMS, Peter Anthony has been resigned. Secretary FUGGLE, Roland Eric has been resigned. Secretary HARTY, Brian Douglas has been resigned. Secretary JAMESON, Richard Ivor has been resigned. Secretary TURNER, Paul has been resigned. Secretary WITCHER, Paul Victor has been resigned. Director BARTHOLOMEW, David George has been resigned. Director BRITTON, Guy Rodney has been resigned. Director BUTLER, Andrew John has been resigned. Director CANNON, James Andrew has been resigned. Director COOK, Christopher Charles Holland has been resigned. Director DAVEY, Terence John has been resigned. Director DAVIS, Benjamin, Reverand has been resigned. Director FUGGLE, Roland Eric has been resigned. Director HOUGHTON, David Maurice has been resigned. Director HUTCHINSON, Edward Graham has been resigned. Director JAMESON, Richard Ivor has been resigned. Director KAYES, Malcolm John has been resigned. Director LAUNDERS, Susan Caryl has been resigned. Director MCLACHLAN, Fiona Helen has been resigned. Director SMITH, MBE, FRSA, Maureen has been resigned. Director TARASSENKO, Lionel, Dr has been resigned. Director TURNER, Paul has been resigned. Director WALTON, William has been resigned. Director WARDILL, John Trevor has been resigned. Director WEST, Peter Arthur has been resigned. Director WHITE, Arthur Richard has been resigned. Director WITCHER, Paul Victor has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HEDGER, Susan Claire
Appointed Date: 01 April 2007

Director
BASSETT, John Ridsdale
Appointed Date: 09 October 2014
79 years old

Director
EMMS, Peter Anthony
Appointed Date: 01 April 2007
76 years old

Director
HERRING, James Douglas Toyne
Appointed Date: 24 April 2008
63 years old

Director
HOWARD, Roger
Appointed Date: 23 July 2007
78 years old

Director
MANSOUR, Samy Fouad Guirguis
Appointed Date: 09 May 2012
58 years old

Director
MYERSCOUGH, Ian
Appointed Date: 10 October 2007
73 years old

Director
PHILLIPS, Michael Ian
Appointed Date: 02 December 2016
63 years old

Director
STONE, John Peter William, Dr
Appointed Date: 02 December 2016
64 years old

Director
TOWER, Alan Francis Beauchamp
Appointed Date: 18 June 2012
61 years old

Director
WHITTON, Jeffrey Mark
Appointed Date: 12 June 2014
55 years old

Director
YODER, Heidi Lynn
Appointed Date: 26 March 2007
62 years old

Resigned Directors

Secretary
EMMS, Peter Anthony
Resigned: 01 April 2007
Appointed Date: 01 December 2004

Secretary
FUGGLE, Roland Eric
Resigned: 04 July 2002
Appointed Date: 19 April 1999

Secretary
HARTY, Brian Douglas
Resigned: 24 November 2004
Appointed Date: 10 April 2003

Secretary
JAMESON, Richard Ivor
Resigned: 19 April 1999
Appointed Date: 12 February 1996

Secretary
TURNER, Paul
Resigned: 10 April 2003
Appointed Date: 04 July 2002

Secretary
WITCHER, Paul Victor
Resigned: 12 February 1996

Director
BARTHOLOMEW, David George
Resigned: 24 June 2002
Appointed Date: 21 March 2001
70 years old

Director
BRITTON, Guy Rodney
Resigned: 29 May 2014
Appointed Date: 26 March 2007
85 years old

Director
BUTLER, Andrew John
Resigned: 09 January 2001
Appointed Date: 07 March 1995
71 years old

Director
CANNON, James Andrew
Resigned: 23 July 2007
78 years old

Director
COOK, Christopher Charles Holland
Resigned: 17 July 1997
69 years old

Director
DAVEY, Terence John
Resigned: 25 March 2002
Appointed Date: 21 March 2001
77 years old

Director
DAVIS, Benjamin, Reverand
Resigned: 14 July 2001
Appointed Date: 21 March 2001
85 years old

Director
FUGGLE, Roland Eric
Resigned: 24 June 2002
74 years old

Director
HOUGHTON, David Maurice
Resigned: 25 March 2002
97 years old

Director
HUTCHINSON, Edward Graham
Resigned: 24 September 2003
85 years old

Director
JAMESON, Richard Ivor
Resigned: 19 April 1999
Appointed Date: 07 March 1995
57 years old

Director
KAYES, Malcolm John
Resigned: 26 March 2007
Appointed Date: 21 March 2001
75 years old

Director
LAUNDERS, Susan Caryl
Resigned: 13 May 2016
Appointed Date: 20 July 2006
79 years old

Director
MCLACHLAN, Fiona Helen
Resigned: 01 January 2005
Appointed Date: 22 April 1996
66 years old

Director
SMITH, MBE, FRSA, Maureen
Resigned: 30 June 2007
Appointed Date: 10 April 2003
77 years old

Director
TARASSENKO, Lionel, Dr
Resigned: 27 September 1994
68 years old

Director
TURNER, Paul
Resigned: 26 March 2007
Appointed Date: 21 March 2001
77 years old

Director
WALTON, William
Resigned: 14 July 2001
101 years old

Director
WARDILL, John Trevor
Resigned: 10 October 2007
Appointed Date: 10 April 2003
78 years old

Director
WEST, Peter Arthur
Resigned: 09 May 1995
83 years old

Director
WHITE, Arthur Richard
Resigned: 31 December 1994
98 years old

Director
WITCHER, Paul Victor
Resigned: 12 February 1996
74 years old

YELDALL CHRISTIAN CENTRES Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
05 Dec 2016
Appointment of Mr Michael Ian Phillips as a director on 2 December 2016
02 Dec 2016
Appointment of Dr John Peter William Stone as a director on 2 December 2016
24 Nov 2016
Registered office address changed from Yeldall Manor Blakes Lane Hare Hatch, Reading Berkshire RG10 9XR to Yeldall Manor Bear Lane Hare Hatch Reading Berkshire RG10 9XR on 24 November 2016
04 Nov 2016
Full accounts made up to 31 March 2016
...
... and 137 more events
11 Apr 1991
New director appointed

11 Apr 1991
New director appointed

11 Apr 1991
New director appointed

18 Sep 1990
Accounting reference date notified as 31/12

16 Mar 1990
Incorporation

YELDALL CHRISTIAN CENTRES Charges

22 December 2006
Rent deposit deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Evan Croft Bowen, Neil Andrew Gardham and Alan Richard Morris
Description: The balance for the time being of the deposit account.
21 June 2004
Rent deposit deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Steven William Booth, Susan Carolyn Mawson and Martin Denis Silverman
Description: All sums pursuant to a lease between the company and the…
8 February 2000
Mortgage
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Yeldall monor blakes lane hare hatch reading berkshire RG10…
8 February 2000
Mortgage
Delivered: 29 March 2000
Status: Outstanding
16 October 1992
Charge
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H yeldall manor wargrave parish t/n BK154043.
16 October 1992
Mortgage
Delivered: 21 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Yeldall manor, blakes lane, hare hatch, reading, berkshire…