About

Registered Number: 03053472
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 19 Albert Road, Weston-Super-Mare, Avon, BS23 1ES

 

Yeoman Care Ltd was registered on 05 May 1995 with its registered office in Weston-Super-Mare in Avon, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 6 directors listed as Esland, Adrian Richard, Esland, Adrian Richard, Esland, Sau Ming, Hooley, Irene, Esland, Shelagh Anne, Esland, William Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESLAND, Adrian Richard 11 May 2006 - 1
ESLAND, Sau Ming 22 August 2012 - 1
ESLAND, Shelagh Anne 16 May 1995 30 April 2005 1
ESLAND, William Richard 16 May 1995 06 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ESLAND, Adrian Richard 06 May 2020 - 1
HOOLEY, Irene 16 May 1995 16 May 1995 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC01 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AP03 - Appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 09 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 25 July 2017
MR05 - N/A 26 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 24 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2016
AR01 - Annual Return 20 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AD04 - Change of location of company records to the registered office 16 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2013
AA - Annual Accounts 08 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 13 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 21 September 2004
RESOLUTIONS - N/A 11 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 03 July 1996
RESOLUTIONS - N/A 16 January 1996
RESOLUTIONS - N/A 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1996
123 - Notice of increase in nominal capital 16 January 1996
395 - Particulars of a mortgage or charge 22 December 1995
395 - Particulars of a mortgage or charge 19 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
CERTNM - Change of name certificate 01 July 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
287 - Change in situation or address of Registered Office 23 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2007 Outstanding

N/A

Legal charge 02 March 2007 Outstanding

N/A

Legal charge 25 August 2006 Outstanding

N/A

Legal mortgage 19 December 1995 Outstanding

N/A

Mortgage debenture 12 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.