YFS CARE COMMUNITIES LIMITED

Register to unlock more data on OkredoRegister

YFS CARE COMMUNITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06689675

Incorporation date

04/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2008)
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon18/07/2025
Registered office address changed from Suite East Wing Stuart House St Johns Street Peterborough PE1 5DD to Fountain Suite B, Lynch Wood Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2025-07-18
dot icon18/07/2025
Change of details for Yealand Group Limited as a person with significant control on 2025-07-18
dot icon18/07/2025
Director's details changed for Oliver David John Sargent on 2025-07-18
dot icon18/07/2025
Director's details changed for Mr Luke Stephen Tonks on 2025-07-18
dot icon25/02/2025
Director's details changed for Mr Luke Stephen Tonks on 2025-01-20
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon04/05/2024
Second filing for the appointment of Mr Oliver David John Sargent as a director
dot icon19/04/2024
Appointment of Mr Luke Stephen Tonks as a director on 2024-04-03
dot icon19/04/2024
Termination of appointment of Bruce Louis Offergelt as a director on 2024-04-03
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon12/04/2023
Termination of appointment of Paolo Nicola Scalco as a director on 2023-04-11
dot icon12/04/2023
Appointment of Mr Oliver David John Sargent as a director on 2023-04-11
dot icon09/02/2023
Certificate of change of name
dot icon08/02/2023
Satisfaction of charge 1 in full
dot icon30/01/2023
Change of name notice
dot icon30/01/2023
Certificate of change of name
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon16/08/2022
Termination of appointment of Peter Lawrence Doyle as a director on 2022-08-12
dot icon16/08/2022
Termination of appointment of Dominic John Masterson as a director on 2022-08-12
dot icon16/08/2022
Termination of appointment of Sian Elizabeth Hill as a director on 2022-08-12
dot icon16/08/2022
Termination of appointment of Robert Walter Leedham as a director on 2022-08-12
dot icon16/08/2022
Appointment of Mr Paolo Nicola Scalco as a director on 2022-08-12
dot icon16/08/2022
Appointment of Mr Bruce Louis Offergelt as a director on 2022-08-12
dot icon15/08/2022
Certificate of change of name
dot icon04/05/2022
Termination of appointment of Francis Alexander Scott as a director on 2022-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon02/09/2021
Termination of appointment of Stephen William Cooke as a director on 2021-06-07
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Appointment of Mr Robert Walter Leedham as a director on 2021-06-07
dot icon29/03/2021
Appointment of Mr Stephen William Cooke as a director on 2020-12-22
dot icon11/01/2021
Termination of appointment of Laura Veronica Russell-Young as a director on 2021-01-06
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon16/09/2019
Appointment of Mrs Sian Elizabeth Hill as a director on 2019-09-10
dot icon13/09/2019
Appointment of Mr Dominic John Masterson as a director on 2019-09-10
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Appointment of Amba Secretaries Limited as a secretary on 2018-11-22
dot icon14/12/2018
Termination of appointment of Amanda Macfarlane Bateman as a secretary on 2018-11-22
dot icon24/09/2018
Termination of appointment of Stuart James Smith as a director on 2018-09-18
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Termination of appointment of Bruce Louis Offergelt as a director on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon17/08/2016
Director's details changed for Mr Francis Alexander Scott on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Francis Alexander Scott on 2016-08-16
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-04
dot icon08/02/2016
Appointment of Mr Peter Lawrence Doyle as a director on 2016-01-19
dot icon02/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Philip Victor Hoyle as a director on 2015-09-02
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Miscellaneous
dot icon02/02/2015
Termination of appointment of Ian Stanley Rogers as a director on 2014-12-17
dot icon02/02/2015
Termination of appointment of Stephen William Cooke as a director on 2014-12-17
dot icon02/02/2015
Appointment of Ms Amanda Macfarlane Bateman as a secretary on 2014-09-30
dot icon02/02/2015
Termination of appointment of Christopher James White as a secretary on 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Mrs Laura Veronica Russell-Young as a director
dot icon20/01/2014
Appointment of Mr Stuart James Smith as a director
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Christopher James White as a secretary
dot icon16/02/2011
Termination of appointment of Bruce Offergelt as a secretary
dot icon16/02/2011
Termination of appointment of Amanda Bateman as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon19/10/2010
Director's details changed for Stephen William Cooke on 2009-10-01
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-11-10
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-11-10
dot icon25/03/2010
Statement of capital following an allotment of shares on 2009-11-10
dot icon28/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon03/06/2009
Secretary appointed bruce louis offergelt
dot icon22/12/2008
Director appointed philip victor hoyle
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2008
Director appointed francis alexander scott
dot icon28/10/2008
Ad 18/09/08\gbp si 18750@1=18750\gbp ic 131250/150000\
dot icon28/10/2008
Ad 18/09/08\gbp si 112499@1=112499\gbp ic 18751/131250\
dot icon28/10/2008
Ad 18/09/08\gbp si 18750@1=18750\gbp ic 1/18751\
dot icon28/10/2008
Registered office changed on 28/10/2008 from, 101 wigmore street, london, W1U 1QU
dot icon28/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon04/09/2008
Incorporation

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
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
22/11/2018 - Present
95
Offergelt, Bruce Louis
Director
04/09/2008 - 07/09/2017
39
Offergelt, Bruce Louis
Director
12/08/2022 - 03/04/2024
39
Doyle, Peter Lawrence
Director
19/01/2016 - 12/08/2022
46
Leedham, Robert Walter
Director
07/06/2021 - 12/08/2022
7

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 YFS CARE COMMUNITIES LIMITED

YFS CARE COMMUNITIES LIMITED is an(a) Active company incorporated on 04/09/2008 with the registered office located at Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ. There are currently 3 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 YFS CARE COMMUNITIES LIMITED?

toggle

YFS CARE COMMUNITIES LIMITED is currently Active. It was registered on 04/09/2008 .

Where is YFS CARE COMMUNITIES LIMITED located?

toggle

YFS CARE COMMUNITIES LIMITED is registered at Fountain Suite B, Lynch Wood Park, Lynch Wood, Peterborough, Cambridgeshire PE2 6FZ.

What does YFS CARE COMMUNITIES LIMITED do?

toggle

YFS CARE COMMUNITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for YFS CARE COMMUNITIES LIMITED?

toggle

The latest filing was on 24/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.