About

Registered Number: 04836785
Date of Incorporation: 17/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 10 Castle Road, Scarborough, North Yorkshire, YO11 1XA,

 

Yorkshire Hearing Care Ltd was registered on 17 July 2003 and has its registered office in North Yorkshire. The current directors of this organisation are listed as Harrison, Kerri Michelle, Harrison, Timothy Edward, Hemingway, Angela Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Timothy Edward 25 July 2003 28 November 2018 1
HEMINGWAY, Angela Margaret 09 January 2019 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Kerri Michelle 25 July 2003 10 May 2019 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
PSC01 - N/A 03 April 2020
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
TM02 - Termination of appointment of secretary 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AP01 - Appointment of director 12 August 2019
AA - Annual Accounts 23 April 2019
AA01 - Change of accounting reference date 22 February 2019
PSC07 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 15 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 25 July 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.