Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Youstay Limited
Youstay Limited is an active company incorporated on 4 July 2000 with the registered office located in Windermere, Cumbria. Youstay Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04026366
Private limited company
Age
25 years
Incorporated
4 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2024
(10 months ago)
Next confirmation dated
18 December 2025
Due by
1 January 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Youstay Limited
Contact
Update Details
Address
English Lakes Hotels, Low Wood
Ambleside Road
Windermere
Cumbria
LA23 1LP
Same address for the past
19 years
Companies in LA23 1LP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
4
Controllers (PSC)
1
Mr Matthew John Wilkinson
Secretary • Director • British • Lives in England • Born in Oct 1977
Joanne Teresa Lawrence
Director • British • Lives in England • Born in Aug 1970
Jonathan Alexander Noel Cook
Director • British • Lives in England • Born in Mar 1963
Benjamin William James Berry
Director • British • Lives in England • Born in Jan 1988
Matthew Stanaway
Director • British • Lives in England • Born in Oct 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Crosthwaite Hotels (Westmorland) Limited
Simon Frederick Michael Berry, Timothy Robert James Berry, and 7 more are mutual people.
Active
Low Wood Hotel (1958) Limited
Simon Frederick Michael Berry, Timothy Robert James Berry, and 7 more are mutual people.
Active
English Lakes Hotels Limited
Simon Frederick Michael Berry, Timothy Robert James Berry, and 7 more are mutual people.
Active
Sam's Club (Lakeland) Limited
Simon Frederick Michael Berry, Timothy Robert James Berry, and 7 more are mutual people.
Active
Luis Palau Evangelistic Team(The)
Simon Frederick Michael Berry is a mutual person.
Active
Lakes Christian Centre
Simon Frederick Michael Berry is a mutual person.
Active
Jonathan Cook Landscape Architects Limited
Jonathan Alexander Noel Cook is a mutual person.
Active
The Mission Cafe Windermere Limited
Simon Frederick Michael Berry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£213.84K
Decreased by £94.53K (-31%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£276.16K
Decreased by £587.23K (-68%)
Total Liabilities
-£258.55K
Decreased by £589.45K (-70%)
Net Assets
£17.61K
Increased by £2.21K (+14%)
Debt Ratio (%)
94%
Decreased by 4.59% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 13 Dec 2023
Ms Jonquil Anna Catherine Doremus Cook Details Changed
2 Years 3 Months Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 22 Dec 2022
Mr Matthew Stanaway Appointed
3 Years Ago on 25 Mar 2022
Mr Michael David Kay Appointed
3 Years Ago on 25 Mar 2022
Mrs Joanne Teresa Lawrence Appointed
3 Years Ago on 25 Mar 2022
Get Alerts
Get Credit Report
Discover Youstay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 18 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Director's details changed for Ms Jonquil Anna Catherine Doremus Cook on 21 July 2023
Submitted on 21 Jul 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Feb 2023
Confirmation statement made on 18 December 2022 with no updates
Submitted on 22 Dec 2022
Appointment of Mrs Joanne Teresa Lawrence as a director on 25 March 2022
Submitted on 29 Mar 2022
Appointment of Mr Michael David Kay as a director on 25 March 2022
Submitted on 29 Mar 2022
Appointment of Mr Matthew Stanaway as a director on 25 March 2022
Submitted on 29 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs