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.
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 |
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 |
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 |