THE RETREAT YORK

Register to unlock more data on OkredoRegister

THE RETREAT YORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325622

Incorporation date

20/11/2001

Size

Full

Contacts

Registered address

Registered address

The Tuke Centre, 28 Green Dykes Lane, York YO10 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon20/04/2026
Appointment of Miss Lisa Jane Waters as a director on 2026-02-13
dot icon12/04/2026
Termination of appointment of Martin Ford as a director on 2026-04-10
dot icon10/04/2026
Appointment of Mr Paul Graham Yeomans as a director on 2026-04-10
dot icon22/01/2026
Memorandum and Articles of Association
dot icon21/01/2026
Resolutions
dot icon13/01/2026
Director's details changed for Ruth Mctighe on 2026-01-13
dot icon30/12/2025
Director's details changed for Ruth Mctighe on 2025-12-30
dot icon20/10/2025
Auditor's resignation
dot icon09/10/2025
Register inspection address has been changed from The Retreat Heslington Road York North Yorkshire YO10 5BN England to 28 Green Dykes Lane York YO10 3HH
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Full accounts made up to 2023-12-31
dot icon16/12/2024
Termination of appointment of Robert Christian Farrell as a director on 2024-12-16
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon13/08/2024
Registered office address changed from Heslington Road York North Yorkshire YO10 5BN to The Tuke Centre 28 Green Dykes Lane York YO10 3HH on 2024-08-13
dot icon22/01/2024
Appointment of Ruth Mctighe as a director on 2023-12-14
dot icon11/01/2024
Appointment of Mrs Heather Anderson as a secretary on 2024-01-11
dot icon03/01/2024
Termination of appointment of Paul Michael Henderson-Grey as a director on 2023-12-18
dot icon21/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon13/09/2023
Termination of appointment of Ian Holborn as a secretary on 2023-09-13
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Termination of appointment of Beverley Ann Goddard as a director on 2023-01-23
dot icon24/01/2023
Director's details changed for Mr James Brian Eddington on 2023-01-23
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holborn, Ian
Secretary
15/02/2018 - 13/09/2023
-
Waters, Lisa Jane
Director
13/02/2026 - Present
4
Mctighe, Ruth
Director
14/12/2023 - Present
2
Ford, Martin
Director
07/06/2018 - 10/04/2026
12
Eddington, James Brian
Director
01/01/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE RETREAT YORK

THE RETREAT YORK is an(a) Active company incorporated on 20/11/2001 with the registered office located at The Tuke Centre, 28 Green Dykes Lane, York YO10 3HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE RETREAT YORK?

toggle

THE RETREAT YORK is currently Active. It was registered on 20/11/2001 .

Where is THE RETREAT YORK located?

toggle

THE RETREAT YORK is registered at The Tuke Centre, 28 Green Dykes Lane, York YO10 3HH.

What does THE RETREAT YORK do?

toggle

THE RETREAT YORK operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for THE RETREAT YORK?

toggle

The latest filing was on 20/04/2026: Appointment of Miss Lisa Jane Waters as a director on 2026-02-13.