YOURWAY SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

YOURWAY SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06422770

Incorporation date

09/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Ensign House, Parkway Court, Plymouth PL6 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon29/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon23/01/2024
Notification of Clare Barbara Crocker as a person with significant control on 2024-01-01
dot icon17/01/2024
Notification of Big Picture Care Group Ltd as a person with significant control on 2024-01-01
dot icon17/01/2024
Cessation of Next Generation Housing Ltd as a person with significant control on 2024-01-01
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/11/2023
Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX England to 3 Ensign House Parkway Court Plymouth PL6 8LR on 2023-11-09
dot icon09/11/2023
Secretary's details changed for Mrs Clare Barbara Crocker on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Christopher Herbert Crocker on 2023-11-09
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon07/09/2023
Appointment of Mrs Clare Barbara Crocker as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mrs Clare Barbara Crocker as a secretary on 2023-09-07
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon14/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/09/2022
Notification of Next Generation Housing Ltd as a person with significant control on 2022-09-28
dot icon30/09/2022
Cessation of Michael John Tozer as a person with significant control on 2022-09-28
dot icon30/09/2022
Change of details for Mr Christopher Herbert Crocker as a person with significant control on 2022-09-28
dot icon30/09/2022
Termination of appointment of Michael John Tozer as a director on 2022-09-28
dot icon19/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon03/03/2021
Change of details for Mr Christopher Herbert Crocker as a person with significant control on 2021-03-03
dot icon02/02/2021
Director's details changed for Mr Michael John Tozer on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Christopher Herbert Crocker on 2021-02-02
dot icon19/01/2021
Registered office address changed from C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to C/O Mark Holt & Co 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 2021-01-19
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from Unit 7, Brooklands Budshead Road Crownhill Plymouth Devon PL6 5XR to C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2018-06-27
dot icon20/02/2018
Appointment of Mr Michael John Tozer as a director on 2007-11-09
dot icon27/12/2017
Registration of charge 064227700002, created on 2017-12-20
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon06/01/2017
Director's details changed for Michael John Tozer on 2016-12-19
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon05/06/2015
Satisfaction of charge 064227700001 in full
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Termination of appointment of Michael Tozer as a secretary
dot icon26/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon18/07/2013
Registration of charge 064227700001
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Christopher Herbert Crocker on 2010-01-01
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Registered office address changed from North Quay House, North Quay Sutton Harbour Plymouth Devon PL4 0RA on 2010-05-19
dot icon20/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon20/11/2009
Director's details changed for Michael John Tozer on 2009-11-09
dot icon20/11/2009
Director's details changed for Mr Christopher Herbert Crocker on 2009-11-09
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 09/11/08; full list of members
dot icon03/10/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon08/09/2008
Director and secretary's change of particulars / michael tozer / 04/09/2008
dot icon14/11/2007
New director appointed
dot icon09/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-37 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
81.17K
-
0.00
84.03K
-
2022
37
57.79K
-
0.00
326.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tozer, Michael John
Secretary
09/11/2007 - 13/11/2013
-
Crocker, Christopher Herbert
Director
09/11/2007 - Present
10
Crocker, Clare Barbara
Secretary
07/09/2023 - Present
-
Crocker, Clare Barbara
Director
07/09/2023 - Present
8
Tozer, Michael John
Director
09/11/2007 - 28/09/2022
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About YOURWAY SUPPORT SERVICES LIMITED

YOURWAY SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 09/11/2007 with the registered office located at 3 Ensign House, Parkway Court, Plymouth PL6 8LR. 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 YOURWAY SUPPORT SERVICES LIMITED?

toggle

YOURWAY SUPPORT SERVICES LIMITED is currently Active. It was registered on 09/11/2007 .

Where is YOURWAY SUPPORT SERVICES LIMITED located?

toggle

YOURWAY SUPPORT SERVICES LIMITED is registered at 3 Ensign House, Parkway Court, Plymouth PL6 8LR.

What does YOURWAY SUPPORT SERVICES LIMITED do?

toggle

YOURWAY SUPPORT SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for YOURWAY SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-24 with no updates.