About

Registered Number: 05486084
Date of Incorporation: 21/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 30 Brookvale Road, Southampton, SO17 1QR,

 

Founded in 2005, Yellow Door (Solent) has its registered office in Southampton, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Mabey, Michelle Louise, Brook, Catherine, Collins, Rosalind Fay, Dr, Hartley, Sarah Jane, Hollowell, Penelope Ann, Mitchell, Lisa, Scott, Trudy Claire, Barrett, Ian Peter, Dr, Bush, Kristina Lucia, Butler, Rosy, Cook, Jane Anne, Corrick, Hilary, Fennemore, Catherine Edwina, Reverend, Harris, Tracey Jane, Head, Hanna Carolyn, Herbert, Lesley, Hodgson, Annabel, Limburn, Gemma Eleanor, Macwilliam, Irene Patricia, Pang, Nella Lai Tin, Ruttledge, Carmel, Sadiq, Rabia, Saieva, Gillian Bennett, Shah, Zahida, Dr, Sheridan, Claire, Stokoe, Nicole, Stone, Linda Anne Sarah. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Catherine 14 July 2014 - 1
COLLINS, Rosalind Fay, Dr 19 June 2019 - 1
HARTLEY, Sarah Jane 28 February 2008 - 1
HOLLOWELL, Penelope Ann 11 July 2019 - 1
MITCHELL, Lisa 09 August 2019 - 1
BARRETT, Ian Peter, Dr 16 April 2013 30 June 2014 1
BUSH, Kristina Lucia 21 June 2005 06 September 2005 1
BUTLER, Rosy 12 May 2010 11 October 2011 1
COOK, Jane Anne 27 June 2006 27 April 2017 1
CORRICK, Hilary 21 June 2005 30 July 2007 1
FENNEMORE, Catherine Edwina, Reverend 18 January 2017 10 August 2017 1
HARRIS, Tracey Jane 21 February 2018 16 February 2019 1
HEAD, Hanna Carolyn 21 February 2018 27 March 2019 1
HERBERT, Lesley 14 June 2007 01 January 2008 1
HODGSON, Annabel 21 June 2005 27 February 2007 1
LIMBURN, Gemma Eleanor 26 June 2006 01 January 2008 1
MACWILLIAM, Irene Patricia 30 April 2008 02 November 2010 1
PANG, Nella Lai Tin 27 January 2017 16 February 2019 1
RUTTLEDGE, Carmel 21 June 2005 20 July 2005 1
SADIQ, Rabia 14 June 2007 01 January 2008 1
SAIEVA, Gillian Bennett 16 January 2013 21 February 2018 1
SHAH, Zahida, Dr 18 January 2017 21 February 2018 1
SHERIDAN, Claire 19 June 2006 01 August 2014 1
STOKOE, Nicole 03 October 2012 07 September 2015 1
STONE, Linda Anne Sarah 21 June 2005 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MABEY, Michelle Louise 21 June 2005 - 1
SCOTT, Trudy Claire 06 February 2006 12 February 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 27 May 2020
CH01 - Change of particulars for director 30 March 2020
TM01 - Termination of appointment of director 17 February 2020
CH01 - Change of particulars for director 07 January 2020
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 02 October 2019
MA - Memorandum and Articles 02 October 2019
CC04 - Statement of companies objects 02 October 2019
AP01 - Appointment of director 09 August 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 04 December 2018
CS01 - N/A 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 22 December 2017
PSC08 - N/A 04 August 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 26 May 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 22 July 2016
MISC - Miscellaneous document 22 July 2016
AR01 - Annual Return 15 July 2016
MR01 - N/A 08 July 2016
RESOLUTIONS - N/A 12 June 2016
CONNOT - N/A 12 June 2016
MR01 - N/A 18 May 2016
RESOLUTIONS - N/A 28 April 2016
CONNOT - N/A 28 April 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 05 January 2013
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 04 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 25 May 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 16 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 18 January 2007
RESOLUTIONS - N/A 08 January 2007
MEM/ARTS - N/A 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
225 - Change of Accounting Reference Date 31 July 2006
363s - Annual Return 20 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.