About

Registered Number: 03997006
Date of Incorporation: 18/05/2000 (24 years ago)
Company Status: Active
Registered Address: The Davenant Centre, 179-181 Whitechapel Road, London, E1 1DN,

 

Y Care International was registered on 18 May 2000, it's status at Companies House is "Active". The companies directors are listed as Lloyd, Malcolm Vincent, Conacher, Grace, Gondo, Chenaimwoyo Ann-marie, Dr, Kelly, Michaela, Murtagh, Brian, Riad, Stephen, Waite, Terence, Burke, Thomas William, Daynes, Leigh Robert, Leach, James Adam, Adams, Paul Lawrence, Buckley, Steven, Darko, Adwoa, Delbridge, Michael John, Graham, Richard, Hagger-holt, Sarah Eve Beatrix, Hammond, James Mark, Helm, James Ernest, Howes, Graham Anthony Kingston, Landers, Peter, Mccrae, Stewart, Moulder, Karen, Mullan, Stuart Thomas, Ncube, Manford, Owen, Martin Jeffrey, Salmon, Udeni, Sansom, Sarah, Spratt, Richard Andrew, Stone, Emma Victoria, Sunak, Raakhi, Sykes, Maureen Patricia, Templeton, Andrew Edmund, Turner, John Stephen, Ukandu, Lola, Young, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONACHER, Grace 06 March 2015 - 1
GONDO, Chenaimwoyo Ann-Marie, Dr 14 June 2019 - 1
KELLY, Michaela 09 October 2015 - 1
MURTAGH, Brian 10 October 2016 - 1
RIAD, Stephen 14 June 2019 - 1
WAITE, Terence 18 May 2000 - 1
ADAMS, Paul Lawrence 01 June 2006 06 October 2012 1
BUCKLEY, Steven 06 March 2015 02 December 2016 1
DARKO, Adwoa 16 March 2018 22 July 2019 1
DELBRIDGE, Michael John 18 May 2000 07 December 2004 1
GRAHAM, Richard 01 June 2006 05 October 2012 1
HAGGER-HOLT, Sarah Eve Beatrix 01 June 2006 18 June 2009 1
HAMMOND, James Mark 20 June 2000 01 June 2006 1
HELM, James Ernest 09 June 2017 15 June 2018 1
HOWES, Graham Anthony Kingston 18 May 2000 30 June 2006 1
LANDERS, Peter 24 September 2010 27 June 2016 1
MCCRAE, Stewart 01 October 2009 05 June 2015 1
MOULDER, Karen 01 October 2009 09 October 2015 1
MULLAN, Stuart Thomas 01 June 2006 08 July 2008 1
NCUBE, Manford 01 June 2006 06 October 2012 1
OWEN, Martin Jeffrey 18 May 2000 30 June 2006 1
SALMON, Udeni 01 June 2006 27 September 2008 1
SANSOM, Sarah 16 March 2018 09 July 2018 1
SPRATT, Richard Andrew 05 October 2012 04 December 2015 1
STONE, Emma Victoria 01 June 2003 01 October 2009 1
SUNAK, Raakhi 01 October 2009 10 June 2014 1
SYKES, Maureen Patricia 06 October 2004 01 December 2010 1
TEMPLETON, Andrew Edmund 07 October 2016 08 December 2017 1
TURNER, John Stephen 24 September 2006 11 March 2016 1
UKANDU, Lola 24 September 2010 08 March 2014 1
YOUNG, Paul 08 March 2014 18 March 2017 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Malcolm Vincent 14 June 2019 - 1
BURKE, Thomas William 08 December 2017 04 October 2018 1
DAYNES, Leigh Robert 29 May 2018 14 June 2019 1
LEACH, James Adam 05 December 2012 08 December 2017 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP03 - Appointment of secretary 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AD01 - Change of registered office address 04 December 2018
TM01 - Termination of appointment of director 08 August 2018
AP03 - Appointment of secretary 08 August 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 19 April 2018
AP03 - Appointment of secretary 15 December 2017
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 12 December 2016
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 21 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 26 May 2016
AUD - Auditor's letter of resignation 27 April 2016
AUD - Auditor's letter of resignation 22 April 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 20 January 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 13 November 2013
AUD - Auditor's letter of resignation 11 June 2013
AUD - Auditor's letter of resignation 14 May 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 05 February 2013
AP03 - Appointment of secretary 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 November 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
363s - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
363s - Annual Return 05 September 2005
RESOLUTIONS - N/A 16 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 06 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
225 - Change of Accounting Reference Date 08 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2011 Outstanding

N/A

Rent deposit deed 15 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.