Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG HERTS LIMITED
Company Information for

YOUNG HERTS LIMITED

18 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP,
Company Registration Number
06059200
Private Limited Company
Active

Company Overview

About Young Herts Ltd
YOUNG HERTS LIMITED was founded on 2007-01-19 and has its registered office in Preston. The organisation's status is listed as "Active". Young Herts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YOUNG HERTS LIMITED
 
Legal Registered Office
18 Riversway Business Village Navigation Way
Ashton-On-Ribble
Preston
PR2 2YP
Other companies in W1G
 
Filing Information
Company Number 06059200
Company ID Number 06059200
Date formed 2007-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-25
Return next due 2025-04-08
Type of accounts FULL
VAT Number /Sales tax ID GB905702933  
Last Datalog update: 2024-03-26 16:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG HERTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YOUNG HERTS LIMITED
The following companies were found which have the same name as YOUNG HERTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUNG HERTS HOLDINGS LIMITED 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP Active Company formed on the 2007-02-16

Company Officers of YOUNG HERTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM NOAKE
Company Secretary 2012-12-31
ROBERT JOHN AUSTIN
Director 2017-06-16
ALASTAIR WILLIAM HOPPS
Director 2017-06-16
ALEXANDER TOBY SHEDDEN PARRY
Director 2011-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANNE MILLER
Director 2015-05-22 2017-06-16
PAUL SIMON THOMPSON
Director 2012-08-01 2015-05-22
GLORIA JUNE POPE
Company Secretary 2007-03-21 2012-12-31
ANDREW ANDREOU
Director 2007-03-21 2012-07-31
DAVID NICHOLAS SARSON
Director 2008-12-31 2011-08-11
ROGER DAVID SIMONS
Director 2007-06-26 2008-12-31
STEPHEN LIDDLE
Director 2007-03-21 2007-06-26
ALEXANDRA FOGDEN
Company Secretary 2007-01-19 2007-03-21
TIMOTHY JOCELYN GEORGE BALL
Director 2007-01-19 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN AUSTIN CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
ROBERT JOHN AUSTIN HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ROBERT JOHN AUSTIN YOUNG HERTS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2007-02-16 Active
ROBERT JOHN AUSTIN HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARING 4 CROYDON HOLDINGS LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ROBERT JOHN AUSTIN CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROBERT JOHN AUSTIN KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ROBERT JOHN AUSTIN LEISURE INFRASTRUCTURE INVESTORS LIMITED Director 2014-03-25 CURRENT 2010-05-10 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN CARDALE PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ROBERT JOHN AUSTIN MIVEN LIMITED Director 2012-11-20 CURRENT 2000-03-09 Active
ROBERT JOHN AUSTIN MIVEN HOLDINGS LIMITED Director 2012-11-20 CURRENT 2001-02-20 Active
ROBERT JOHN AUSTIN GROSVENOR ENERGY SERVICES LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-04
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ROBERT JOHN AUSTIN CIVIC PFI HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ROBERT JOHN AUSTIN PALECASTLE LIMITED Director 2012-06-28 CURRENT 2001-01-26 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS (HIGHLANDS) LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN COMMUNITY SCHOOLS HOLDINGS LIMITED Director 2012-06-28 CURRENT 2000-09-13 Active
ROBERT JOHN AUSTIN CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ROBERT JOHN AUSTIN CIVIC PFI INVESTMENTS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ROBERT JOHN AUSTIN GH NEWCO 3 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 2 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 4 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN GH NEWCO 5 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Liquidation
ROBERT JOHN AUSTIN GH NEWCO 1 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) HOLDINGS LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN QED (SLOUGH) LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES SERVICES LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2016-05-11
ROBERT JOHN AUSTIN EDUCATION PFI INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ROBERT JOHN AUSTIN QED (KMC) HOLDINGS LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN QED (KMC) LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ROBERT JOHN AUSTIN DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ROBERT JOHN AUSTIN DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ROBERT JOHN AUSTIN DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-03-01 CURRENT 2005-08-30 Active
ROBERT JOHN AUSTIN GH NORTH YORKSHIRE LIMITED Director 2010-03-01 CURRENT 2000-07-06 Active
ROBERT JOHN AUSTIN MOULTHAVEN MANAGEMENT COMPANY LTD Director 2008-09-08 CURRENT 2005-12-21 Active
ROBERT JOHN AUSTIN GH STANLEY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH LANCHESTER ROAD HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GH STANLEY HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
ROBERT JOHN AUSTIN GROSVENOR PFI HOLDINGS LIMITED Director 2007-07-12 CURRENT 2007-07-12 Active
ROBERT JOHN AUSTIN MALSIS SCHOOL TRUST Director 2007-06-05 CURRENT 1956-11-16 Dissolved 2017-08-04
ROBERT JOHN AUSTIN MACGAMES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Dissolved 2016-03-15
ROBERT JOHN AUSTIN GROSVENOR HOUSE HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
ROBERT JOHN AUSTIN KIRKLEES PFI LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
ROBERT JOHN AUSTIN GH RUNWELL HOLDINGS LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH RUNWELL LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
ROBERT JOHN AUSTIN GH FINANCE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GH BRIGHTON LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP HOLDINGS LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ROBERT JOHN AUSTIN GROSVENOR SIENNA LIMITED Director 2005-02-25 CURRENT 2003-02-25 Active
ROBERT JOHN AUSTIN GH BRAINTREE HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GH BRAINTREE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
ROBERT JOHN AUSTIN GHG-AFCO (LUTON) LIMITED Director 2001-12-11 CURRENT 2001-12-11 Active
ROBERT JOHN AUSTIN G H (PROPERTY SERVICES & MAINTENANCE) LTD Director 1999-12-02 CURRENT 1999-12-01 Active
ROBERT JOHN AUSTIN GROSVENOR FACILITIES MANAGEMENT LIMITED Director 1996-07-29 CURRENT 1995-08-09 Active
ROBERT JOHN AUSTIN TAEE HOLDINGS LIMITED Director 1996-07-29 CURRENT 1994-03-11 Active
ROBERT JOHN AUSTIN SUPERCRECHE LIMITED Director 1996-07-29 CURRENT 1995-04-26 Active
ROBERT JOHN AUSTIN GROSVENOR CORPORATE SERVICES LIMITED Director 1996-07-29 CURRENT 1982-03-22 Active
ROBERT JOHN AUSTIN GROSVENOR PROJECT DEVELOPMENT LIMITED Director 1996-07-29 CURRENT 1989-11-06 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE GROUP LIMITED Director 1996-07-29 CURRENT 1984-05-29 Active
ROBERT JOHN AUSTIN GROSVENOR HOUSE NURSING HOMES LIMITED Director 1996-07-29 CURRENT 1984-08-10 Active
ALASTAIR WILLIAM HOPPS GH BRAINTREE LIMITED Director 2018-03-09 CURRENT 2004-10-20 Active
ALASTAIR WILLIAM HOPPS GH NORTH YORKSHIRE LIMITED Director 2018-02-01 CURRENT 2000-07-06 Active
ALASTAIR WILLIAM HOPPS CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ALASTAIR WILLIAM HOPPS CARING 4 CROYDON LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ALASTAIR WILLIAM HOPPS CARING 4 CROYDON HOLDINGS LIMITED Director 2017-06-16 CURRENT 2006-04-07 Active
ALASTAIR WILLIAM HOPPS ADASTON LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ALASTAIR WILLIAM HOPPS ADASTON INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
ALASTAIR WILLIAM HOPPS ADASTON HOLDINGS LTD. Director 2016-10-28 CURRENT 2016-10-28 Active
ALASTAIR WILLIAM HOPPS QED (SLOUGH) HOLDINGS LIMITED Director 2016-10-21 CURRENT 2005-10-06 Active
ALASTAIR WILLIAM HOPPS QED (SLOUGH) LIMITED Director 2016-10-21 CURRENT 2005-10-06 Active
ALASTAIR WILLIAM HOPPS ADASTON GROUP LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
ALEXANDER TOBY SHEDDEN PARRY SYNERGIZE LTD Director 2018-03-02 CURRENT 2004-11-23 Active
ALEXANDER TOBY SHEDDEN PARRY SYNERGIZE HOLDINGS LTD Director 2018-03-02 CURRENT 2013-12-13 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR HOUSE GROUP LIMITED Director 2017-12-21 CURRENT 1984-05-29 Active
ALEXANDER TOBY SHEDDEN PARRY HEALTHSOURCE (BROMLEY) LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ALEXANDER TOBY SHEDDEN PARRY HULL CITYCARE LIMITED Director 2017-06-16 CURRENT 2003-10-16 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PFI MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2004-04-22 Active
ALEXANDER TOBY SHEDDEN PARRY HEALTHSOURCE (BROMLEY) HOLDINGS LIMITED Director 2017-06-16 CURRENT 2001-04-10 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON HOLDINGS LTD. Director 2016-10-28 CURRENT 2016-10-28 Active
ALEXANDER TOBY SHEDDEN PARRY ADASTON GROUP LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
ALEXANDER TOBY SHEDDEN PARRY HOMES FOR STUDENTS LIMITED Director 2016-03-07 CURRENT 2015-10-26 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PFI INVESTMENTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ALEXANDER TOBY SHEDDEN PARRY KAIZEN PD LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-17
ALEXANDER TOBY SHEDDEN PARRY CARDALE INFRASTRUCTURE HOLDINGS LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR FACILITIES MANAGEMENT LIMITED Director 2013-12-03 CURRENT 1995-08-09 Active
ALEXANDER TOBY SHEDDEN PARRY LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Director 2013-02-22 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE PROJECT MANAGEMENT LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ALEXANDER TOBY SHEDDEN PARRY MIVEN LIMITED Director 2012-11-20 CURRENT 2000-03-09 Active
ALEXANDER TOBY SHEDDEN PARRY MIVEN HOLDINGS LIMITED Director 2012-11-20 CURRENT 2001-02-20 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI INVESTMENTS II LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY LEISURE INFRASTRUCTURE INVESTORS LIMITED Director 2012-05-31 CURRENT 2010-05-10 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL HOLDINGS LIMITED Director 2012-05-31 CURRENT 2006-07-31 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY HOLDINGS LIMITED Director 2012-05-31 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY CARDALE INFRASTRUCTURE INVESTMENTS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
ALEXANDER TOBY SHEDDEN PARRY CIVIC PFI INVESTMENTS LIMITED Director 2012-03-16 CURRENT 2012-03-15 Active
ALEXANDER TOBY SHEDDEN PARRY QED (SLOUGH) HOLDINGS LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ALEXANDER TOBY SHEDDEN PARRY QED (SLOUGH) LIMITED Director 2011-11-30 CURRENT 2005-10-06 Active
ALEXANDER TOBY SHEDDEN PARRY GROSVENOR PFI HOLDINGS LIMITED Director 2011-11-29 CURRENT 2007-07-12 Active
ALEXANDER TOBY SHEDDEN PARRY EDUCATION PFI INVESTMENTS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ALEXANDER TOBY SHEDDEN PARRY YOUNG HERTS HOLDINGS LIMITED Director 2011-08-11 CURRENT 2007-02-16 Active
ALEXANDER TOBY SHEDDEN PARRY CARING 4 CROYDON LIMITED Director 2011-08-11 CURRENT 2006-04-07 Active
ALEXANDER TOBY SHEDDEN PARRY CARING 4 CROYDON HOLDINGS LIMITED Director 2011-08-11 CURRENT 2006-04-07 Active
ALEXANDER TOBY SHEDDEN PARRY QED (KMC) HOLDINGS LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ALEXANDER TOBY SHEDDEN PARRY QED (KMC) LIMITED Director 2010-12-22 CURRENT 2004-12-30 Active
ALEXANDER TOBY SHEDDEN PARRY KIRKLEES PFI LIMITED Director 2010-12-15 CURRENT 2007-02-13 Active
ALEXANDER TOBY SHEDDEN PARRY GH NORTH YORKSHIRE HOLDINGS LIMITED Director 2010-07-26 CURRENT 2005-08-30 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (WOLVERHAMPTON) LIMITED Director 2010-07-02 CURRENT 2004-02-25 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ALEXANDER TOBY SHEDDEN PARRY DC PROJECTS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (ROTHERHAM) LIMITED Director 2010-07-02 CURRENT 2006-11-08 Active
ALEXANDER TOBY SHEDDEN PARRY DC HOLDINGS (AMBER VALLEY) LIMITED Director 2010-07-02 CURRENT 2003-05-15 Active
ALEXANDER TOBY SHEDDEN PARRY GH NORTH YORKSHIRE LIMITED Director 2010-05-18 CURRENT 2000-07-06 Active
ALEXANDER TOBY SHEDDEN PARRY GH BRAINTREE LIMITED Director 2009-11-18 CURRENT 2004-10-20 Active
ALEXANDER TOBY SHEDDEN PARRY GH STANLEY LIMITED Director 2009-11-18 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH LANCHESTER ROAD LIMITED Director 2009-11-18 CURRENT 2007-12-11 Active
ALEXANDER TOBY SHEDDEN PARRY GH RUNWELL LIMITED Director 2009-11-18 CURRENT 2006-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-01-02FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08Director's details changed for Mr Alastair William Hopps on 2023-08-03
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
2022-08-24CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-20AP04Appointment of Pario Limited as company secretary on 2021-09-30
2021-10-20TM02Termination of appointment of Paul William Noake on 2021-09-30
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN AUSTIN
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-22AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-08-14PSC02Notification of Young Herts Holdings Limited as a person with significant control on 2018-08-14
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM HOPPS
2017-07-25AP01DIRECTOR APPOINTED MR ROBERT JOHN AUSTIN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MILLER
2017-07-25PSC07CESSATION OF KAREN ANNE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM 27 Harley Street London W1G 9QP
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MS KAREN ANNE MILLER
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON THOMPSON
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0119/01/15 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Tavistock House Tavistock Square London WC1H 9LG
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLORIA POPE
2013-01-02AP03SECRETARY APPOINTED MR PAUL WILLIAM NOAKE
2012-11-12AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2012-11-12AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0119/01/12 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AP01DIRECTOR APPOINTED MR ALEXANDER TOBY SHEDDEN PARRY
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARSON
2011-02-07AR0119/01/11 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-26AR0119/01/10 FULL LIST
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED DAVID NICHOLAS SARSON
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ROGER SIMONS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-2188(2)RAD 14/05/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O UME INVESTMENT CO LTD TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to YOUNG HERTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against YOUNG HERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-05 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG HERTS LIMITED

Intangible Assets
Patents
We have not found any records of YOUNG HERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG HERTS LIMITED
Trademarks
We have not found any records of YOUNG HERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG HERTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as YOUNG HERTS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG HERTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNG HERTS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG HERTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG HERTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.