About

Registered Number: 00400182
Date of Incorporation: 07/11/1945 (78 years and 5 months ago)
Company Status: Active
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

Having been setup in 1945, Shepherd Homes Ltd have registered office in York, it's status at Companies House is "Active". Goforth, Martin Ian, Bridge, Gordon Thomas, Coulson, Lilian Ruth, Ellis, Timothy James are the current directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGE, Gordon Thomas 01 April 2005 03 September 2007 1
COULSON, Lilian Ruth 01 February 2002 21 February 2003 1
ELLIS, Timothy James 01 April 2005 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 August 2020
CH01 - Change of particulars for director 18 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 24 November 2017
SH19 - Statement of capital 30 October 2017
RESOLUTIONS - N/A 03 October 2017
RESOLUTIONS - N/A 03 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2017
CAP-SS - N/A 03 October 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AD01 - Change of registered office address 02 February 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 September 2016
MR04 - N/A 28 July 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 08 December 2015
AA01 - Change of accounting reference date 27 July 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
MR04 - N/A 04 June 2015
AP01 - Appointment of director 11 May 2015
MR01 - N/A 19 March 2015
MR01 - N/A 20 February 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 22 July 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 13 December 2013
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 07 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 11 December 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 29 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
RESOLUTIONS - N/A 02 September 2009
RESOLUTIONS - N/A 22 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 07 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
395 - Particulars of a mortgage or charge 21 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 11 December 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 24 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 09 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 24 April 2002
AUD - Auditor's letter of resignation 21 March 2002
AUD - Auditor's letter of resignation 21 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 30 November 2001
RESOLUTIONS - N/A 13 August 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
363s - Annual Return 31 May 2000
363s - Annual Return 31 May 2000
363s - Annual Return 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
AUD - Auditor's letter of resignation 01 July 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 20 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
RESOLUTIONS - N/A 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
123 - Notice of increase in nominal capital 16 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 April 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
363s - Annual Return 23 December 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
288 - N/A 10 July 1995
288 - N/A 13 June 1995
AA - Annual Accounts 11 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 19 December 1994
288 - N/A 06 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 23 December 1993
288 - N/A 07 December 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
288 - N/A 03 October 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 14 January 1991
395 - Particulars of a mortgage or charge 24 December 1990
395 - Particulars of a mortgage or charge 05 September 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 09 January 1990
395 - Particulars of a mortgage or charge 21 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1989
395 - Particulars of a mortgage or charge 25 August 1989
395 - Particulars of a mortgage or charge 15 May 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 20 May 1987
363 - Annual Return 17 January 1987
AA - Annual Accounts 03 May 1986
395 - Particulars of a mortgage or charge 24 April 1978
395 - Particulars of a mortgage or charge 16 May 1977
395 - Particulars of a mortgage or charge 03 June 1972
CERTNM - Change of name certificate 01 October 1962
MISC - Miscellaneous document 27 April 1956
NEWINC - New incorporation documents 07 November 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

Legal charge 22 September 2011 Fully Satisfied

N/A

Legal charge 18 April 2005 Fully Satisfied

N/A

Legal charge 17 December 1990 Fully Satisfied

N/A

Legal charge 03 September 1990 Fully Satisfied

N/A

Mortgage 05 December 1989 Fully Satisfied

N/A

Charge of whole 22 August 1989 Fully Satisfied

N/A

Legal charge 03 May 1989 Fully Satisfied

N/A

Mortgage 13 October 1980 Fully Satisfied

N/A

Mortgage 04 December 1978 Fully Satisfied

N/A

Mortgage 12 November 1978 Fully Satisfied

N/A

Mortgage 25 April 1977 Fully Satisfied

N/A

Mortgage 15 September 1975 Fully Satisfied

N/A

Legal charge 07 June 1973 Fully Satisfied

N/A

Memorandam or deposit 22 January 1973 Fully Satisfied

N/A

Momo of deposit 01 June 1972 Fully Satisfied

N/A

Memo of deposit 28 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.