ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

York House Centre Limited

York House Centre Limited is an active company incorporated on 24 November 2014 with the registered office located in Cheltenham, Gloucestershire. York House Centre Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09323455
Private limited company
Age
10 years
Incorporated 24 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
United Kingdom
Address changed on 14 Apr 2023 (2 years 6 months ago)
Previous address was Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
Telephone
01253624200
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Scotland • Born in Nov 1976
Director • British • Lives in England • Born in Oct 1984
Director • Cfo UK & Ireland • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Aug 1973
Director • South African • Lives in England • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJD Enterprises Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 5 more are mutual people.
Active
Hockerill Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Craniomandibularclinics Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 5 more are mutual people.
Active
Al-Faperio Ltd
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
SD Dentco Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 5 more are mutual people.
Active
Smile Excellence Limited
Louise Marie Reeves, Robert Andrew Michael Davidson, and 5 more are mutual people.
Active
Hanover House Healthcare Limited
Robert Andrew Michael Davidson, Heath Denis Batwell, and 5 more are mutual people.
Active
Perfect Practices Group Limited
Robert Andrew Michael Davidson, Heath Denis Batwell, and 5 more are mutual people.
Active
Brands
Windsor Centre for Advanced Dentistry
The Windsor Centre for Advanced Dentistry is a private dental practice that specializes in restorative, aesthetic, and implant dentistry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£464.09K
Increased by £242.3K (+109%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£3.41M
Increased by £260.11K (+8%)
Total Liabilities
-£5.4M
Decreased by £386.39K (-7%)
Net Assets
-£1.99M
Increased by £646.5K (-25%)
Debt Ratio (%)
158%
Decreased by 25.33% (-14%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 7 Jul 2025
Confirmation Submitted
5 Months Ago on 29 May 2025
Barry Koors Lanesman Resigned
7 Months Ago on 31 Mar 2025
Paul Mark Davis Resigned
7 Months Ago on 31 Mar 2025
Mr Heath Denis Batwell Appointed
7 Months Ago on 31 Mar 2025
Louise Marie Reeves Appointed
7 Months Ago on 31 Mar 2025
Dr Rebecca Peta Sadler Appointed
7 Months Ago on 31 Mar 2025
Mrs Catherine Julia Tannahill Appointed
7 Months Ago on 31 Mar 2025
Robert Andrew Michael Davidson Resigned
1 Year 2 Months Ago on 16 Aug 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 2 Jul 2024
Get Credit Report
Discover York House Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 7 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 7 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 7 Jul 2025
Confirmation statement made on 27 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Paul Mark Davis as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Mrs Catherine Julia Tannahill as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Barry Koors Lanesman as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Louise Marie Reeves as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Dr Rebecca Peta Sadler as a director on 31 March 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year