About

Registered Number: 04072633
Date of Incorporation: 15/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Luxor House, St Pauls Road, Bradford, BD8 7LU

 

Yorkshire Regency Healthcare Ltd was established in 2000, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABTREE, Emmalene 06 April 2015 - 1
CRABTREE, Joshua Aiden 20 April 2017 - 1
CRABTREE, Stewart Leonard 15 September 2000 - 1
CRABTREE, Susan Linda 15 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 28 March 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 15 July 2014
SH01 - Return of Allotment of shares 30 June 2014
RESOLUTIONS - N/A 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 22 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 17 July 2002
225 - Change of Accounting Reference Date 18 April 2002
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 25 September 2000
NEWINC - New incorporation documents 15 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.