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

YORKSHIRE TRANSFORMATIONS LIMITED

C/O EMS LTD 2ND FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ,
Company Registration Number
04768921
Private Limited Company
Active

Company Overview

About Yorkshire Transformations Ltd
YORKSHIRE TRANSFORMATIONS LIMITED was founded on 2003-05-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Yorkshire Transformations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YORKSHIRE TRANSFORMATIONS LIMITED
 
Legal Registered Office
C/O EMS LTD 2ND FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
WEST YORKSHIRE
LS1 2HJ
Other companies in WV1
 
Filing Information
Company Number 04768921
Company ID Number 04768921
Date formed 2003-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB849268087  
Last Datalog update: 2023-12-06 11:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE TRANSFORMATIONS 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 YORKSHIRE TRANSFORMATIONS LIMITED
The following companies were found which have the same name as YORKSHIRE TRANSFORMATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED C/O EMS LTD 2ND FLOOR TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ Active Company formed on the 2004-02-18

Company Officers of YORKSHIRE TRANSFORMATIONS LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2016-09-01
DAVID BOLTON
Director 2017-02-06
GUY CHRISTOPHER MILLICHAMP
Director 2016-07-27
HELEN MARY MURPHY
Director 2017-08-21
ANGELA LOUISE ROSHIER
Director 2013-12-30
MARTIN TIMOTHY SMITH
Director 2005-03-18
CHRISTOPHER THOMAS SOLLEY
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM GRANT HERRIOTT
Director 2016-09-01 2017-08-21
VICTORIA MARIE CARROLL
Director 2015-07-15 2016-12-31
STEWART CHALMERS GRANT
Director 2016-03-08 2016-09-13
MOIRA TURNBULL-FOX
Director 2013-12-30 2016-09-01
TANSY JANE HEPTON
Director 2005-07-26 2016-07-27
GERARD JOSEPH WALSH
Director 2008-11-14 2015-05-22
PETER JAMES DAWSON
Director 2013-02-25 2013-12-30
MARTYN ANDREW TRODD
Director 2008-06-09 2013-12-30
GRAHAM FARLEY
Director 2006-07-12 2012-11-26
MICHAEL ANDREW DONN
Director 2006-06-28 2012-10-08
CARILLION SECRETARIAT LIMITED
Company Secretary 2003-07-02 2012-09-18
ROY NEIL WALLINGTON
Director 2005-03-18 2008-10-16
DUNCAN ELLIOT DICKSON
Director 2005-03-18 2008-01-31
NIGEL ANTHONY JOHN BRINDLEY
Director 2005-03-18 2006-07-01
KAREN MARIE HILL
Director 2005-03-18 2006-06-28
PAUL ANTHONY KNOWLES
Director 2005-03-18 2005-07-26
MOWLEM MANAGEMENT LIMITED
Director 2003-07-02 2005-03-18
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2003-05-18 2003-07-02
DLA NOMINEES LIMITED
Director 2003-05-18 2003-07-02
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2003-05-18 2003-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
DAVID BOLTON YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2004-02-18 Active
GUY CHRISTOPHER MILLICHAMP RBH (DESIGN AND BUILD) LIMITED Director 2017-09-12 CURRENT 2011-12-23 Active
GUY CHRISTOPHER MILLICHAMP YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2016-07-27 CURRENT 2004-02-18 Active
GUY CHRISTOPHER MILLICHAMP YORKSHIRE HOUSING FINANCE PLC Director 2015-05-21 CURRENT 2014-09-19 Active
HELEN MARY MURPHY CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2017-08-21 CURRENT 2006-10-12 Active
HELEN MARY MURPHY CHRYSALIS (STANHOPE) LIMITED Director 2017-08-21 CURRENT 2006-10-16 Active
HELEN MARY MURPHY YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2017-08-21 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER FINANCE (2004) PLC Director 2017-05-19 CURRENT 2004-05-27 Active
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
ANGELA LOUISE ROSHIER AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
ANGELA LOUISE ROSHIER DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANGELA LOUISE ROSHIER GSII INFRA 3 UK SOLAR LTD Director 2017-04-18 CURRENT 2014-04-08 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ANGELA LOUISE ROSHIER DIF BID CO LIMITED Director 2016-11-24 CURRENT 2014-10-27 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER BAZALGETTE HOLDINGS LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE TUNNEL LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE EQUITY LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE VENTURES LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE FINANCE PLC Director 2016-09-02 CURRENT 2015-07-22 Active
ANGELA LOUISE ROSHIER TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2006-10-12 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) LIMITED Director 2014-11-17 CURRENT 2006-10-16 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE HOLDINGS LIMITED Director 2014-11-17 CURRENT 1999-10-28 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE LIMITED Director 2014-11-17 CURRENT 2003-01-02 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI HOLDINGS LIMITED Director 2014-01-16 CURRENT 2007-02-28 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI FINANCIAL PLC Director 2014-01-16 CURRENT 2007-04-04 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI LIMITED Director 2014-01-16 CURRENT 2007-03-23 Active
ANGELA LOUISE ROSHIER CARRAIG GHEAL WIND FARM LIMITED Director 2014-01-01 CURRENT 2011-07-14 Active
ANGELA LOUISE ROSHIER GREENPOWER (CARRAIG GHEAL) LIMITED Director 2014-01-01 CURRENT 2003-03-05 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2013-12-30 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER ELLENBROOK HOLDINGS LIMITED Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER ELLENBROOK DEVELOPMENTS PLC Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER DIF INFRA JV UK LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANGELA LOUISE ROSHIER E4D&G HOLDCO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY VENTURES INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2003-04-17 Active
ANGELA LOUISE ROSHIER E4D&G PROJECT CO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
MARTIN TIMOTHY SMITH SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH DUDLEY SUMMIT PLC Director 2014-11-14 CURRENT 2001-03-15 Active
MARTIN TIMOTHY SMITH SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH D4E MULBERRY (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH PFI CAMDEN (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2006-03-22 Liquidation
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Director 2014-10-31 CURRENT 2001-04-18 Liquidation
MARTIN TIMOTHY SMITH D4E MULBERRY LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) LIMITED Director 2013-11-01 CURRENT 2004-08-04 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2004-11-01 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED Director 2011-09-23 CURRENT 2008-01-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2003-12-08 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 2003-12-09 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE (NO.3) LIMITED Director 2009-01-16 CURRENT 2008-06-27 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE LIMITED Director 2009-01-16 CURRENT 2008-08-12 Active
MARTIN TIMOTHY SMITH THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH RSP (HOLDINGS) LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS 2 LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH 3 ED SISTERCO LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2006-09-15 CURRENT 2006-07-24 Active
MARTIN TIMOTHY SMITH PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2006-09-15 CURRENT 2006-07-24 Active
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS LIMITED Director 2005-12-22 CURRENT 2002-10-09 Active
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2005-12-22 CURRENT 2005-05-27 Active
MARTIN TIMOTHY SMITH DEFENCE TRAINING SERVICES LIMITED Director 2005-04-25 CURRENT 1999-09-03 Active
MARTIN TIMOTHY SMITH YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2005-03-18 CURRENT 2004-02-18 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH ESP (HOLDINGS) LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED GLASGOW LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2003-02-19 CURRENT 2003-01-03 Active
CHRISTOPHER THOMAS SOLLEY FOCUSEDUCATION LIMITED Director 2018-07-18 CURRENT 2000-11-30 Active
CHRISTOPHER THOMAS SOLLEY FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED Director 2018-07-18 CURRENT 2001-06-18 Active
CHRISTOPHER THOMAS SOLLEY FOCUSEDUCATION (LAMBETH) LIMITED Director 2018-07-18 CURRENT 2001-07-23 Active
CHRISTOPHER THOMAS SOLLEY FOCUSEDUCATION (NEWCASTLE) LIMITED Director 2018-07-18 CURRENT 2002-03-25 Active
CHRISTOPHER THOMAS SOLLEY CATALYST HEALTHCARE (ROMFORD) FINANCING PLC. Director 2018-07-18 CURRENT 2003-05-15 Active
CHRISTOPHER THOMAS SOLLEY FOCUSEDUCATION (LINCOLNSHIRE) LIMITED Director 2018-07-18 CURRENT 2001-06-18 Active
CHRISTOPHER THOMAS SOLLEY ROEHAMPTON HOSPITAL HOLDINGS LIMITED Director 2018-07-17 CURRENT 2003-09-09 Active
CHRISTOPHER THOMAS SOLLEY SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2017-03-31 CURRENT 2001-02-09 Active
CHRISTOPHER THOMAS SOLLEY DUDLEY SUMMIT PLC Director 2017-03-31 CURRENT 2001-03-15 Active
CHRISTOPHER THOMAS SOLLEY SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2017-03-31 CURRENT 2001-02-09 Active
CHRISTOPHER THOMAS SOLLEY ST. JAMES'S ONCOLOGY FINANCING PLC Director 2017-03-23 CURRENT 2017-03-23 Active
CHRISTOPHER THOMAS SOLLEY BELFAST EDUCATIONAL SERVICES (HOLDINGS) LIMITED Director 2016-08-04 CURRENT 2000-05-22 Active
CHRISTOPHER THOMAS SOLLEY BELFAST EDUCATIONAL SERVICES LIMITED Director 2016-08-04 CURRENT 2000-08-09 Active
CHRISTOPHER THOMAS SOLLEY SERVICES SUPPORT (AVON & SOMERSET) HOLDINGS LIMITED Director 2014-10-31 CURRENT 2003-04-17 Active
CHRISTOPHER THOMAS SOLLEY SERVICES SUPPORT (AVON & SOMERSET) LIMITED Director 2014-10-31 CURRENT 2003-04-17 Active
CHRISTOPHER THOMAS SOLLEY CONSOLIDATED INVESTMENT HOLDINGS LIMITED Director 2014-10-31 CURRENT 2005-10-12 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2014-10-29 CURRENT 2006-10-20 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2014-10-29 CURRENT 2006-10-24 Active
CHRISTOPHER THOMAS SOLLEY EAST LANCASHIRE LEP FINANCE COMPANY LIMITED Director 2014-10-29 CURRENT 2006-12-06 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2014-10-29 CURRENT 2007-08-21 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2014-10-29 CURRENT 2008-04-25 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2014-10-29 CURRENT 2009-01-12 Active
CHRISTOPHER THOMAS SOLLEY EAST LANCASHIRE LEP COMPANY LIMITED Director 2014-10-29 CURRENT 2006-10-24 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2014-10-29 CURRENT 2007-08-09 Active
CHRISTOPHER THOMAS SOLLEY LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2014-10-29 CURRENT 2009-01-12 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2013-08-01 CURRENT 2001-11-06 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (HADLEY) LIMITED Director 2013-08-01 CURRENT 2004-09-15 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2013-08-01 CURRENT 2001-07-30 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2013-08-01 CURRENT 2003-12-08 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2013-08-01 CURRENT 2001-02-09 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2013-08-01 CURRENT 2001-07-30 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2013-08-01 CURRENT 2004-09-15 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2013-08-01 CURRENT 2001-02-09 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2013-08-01 CURRENT 2001-11-06 Active
CHRISTOPHER THOMAS SOLLEY PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2013-08-01 CURRENT 2003-12-09 Active
CHRISTOPHER THOMAS SOLLEY YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2012-10-08 CURRENT 2004-02-18 Active
CHRISTOPHER THOMAS SOLLEY BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED Director 2012-10-07 CURRENT 2003-05-18 Active
CHRISTOPHER THOMAS SOLLEY WORCESTERSHIRE HOSPITAL SPC PLC Director 2012-10-07 CURRENT 1998-10-14 Active
CHRISTOPHER THOMAS SOLLEY ST JAMES'S ONCOLOGY SPC HOLDINGS LTD Director 2012-10-07 CURRENT 2004-04-05 Active
CHRISTOPHER THOMAS SOLLEY CALDERDALE HOSPITAL SPC HOLDINGS LTD Director 2012-10-07 CURRENT 1998-03-11 Active
CHRISTOPHER THOMAS SOLLEY BURNLEY GENERAL HOSPITAL PHASE V SPC LTD Director 2012-10-07 CURRENT 2000-10-26 Active
CHRISTOPHER THOMAS SOLLEY HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED Director 2012-10-07 CURRENT 2000-11-16 Active - Proposal to Strike off
CHRISTOPHER THOMAS SOLLEY CALDERDALE HOSPITAL SPC LTD Director 2012-10-07 CURRENT 1998-03-10 Active
CHRISTOPHER THOMAS SOLLEY WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD Director 2012-10-07 CURRENT 1998-10-14 Active
CHRISTOPHER THOMAS SOLLEY HEXHAM GENERAL HOSPITAL SPC LIMITED Director 2012-10-07 CURRENT 2000-12-19 Liquidation
CHRISTOPHER THOMAS SOLLEY ST JAMES'S ONCOLOGY SPC LTD Director 2012-10-07 CURRENT 2004-04-27 Active
CHRISTOPHER THOMAS SOLLEY EXCHEQUER PARTNERSHIP PLC Director 2012-10-05 CURRENT 1999-07-15 Active
CHRISTOPHER THOMAS SOLLEY EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED Director 2012-10-05 CURRENT 2002-04-29 Active
CHRISTOPHER THOMAS SOLLEY EXCHEQUER PARTNERSHIP (NO.2) PLC Director 2012-10-05 CURRENT 2002-04-29 Active
CHRISTOPHER THOMAS SOLLEY EXCHEQUER PARTNERSHIP HOLDINGS LIMITED Director 2012-10-05 CURRENT 1999-07-15 Active
CHRISTOPHER THOMAS SOLLEY ESP (HOLDINGS) LIMITED Director 2012-02-01 CURRENT 2000-05-08 Active
CHRISTOPHER THOMAS SOLLEY THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Director 2012-02-01 CURRENT 2003-10-09 Active
CHRISTOPHER THOMAS SOLLEY SUMMIT HOLDINGS (WISHAW) LIMITED Director 2012-02-01 CURRENT 1997-02-28 Active
CHRISTOPHER THOMAS SOLLEY SUMMIT HEALTHCARE (WISHAW) LIMITED Director 2012-02-01 CURRENT 1998-02-03 Active
CHRISTOPHER THOMAS SOLLEY SUMMIT FINANCE (WISHAW) PLC Director 2012-02-01 CURRENT 1998-04-21 Active
CHRISTOPHER THOMAS SOLLEY 3 ED GLASGOW LIMITED Director 2012-02-01 CURRENT 1998-10-16 Active
CHRISTOPHER THOMAS SOLLEY THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2012-02-01 CURRENT 2000-05-08 Active
CHRISTOPHER THOMAS SOLLEY RSP (HOLDINGS) LIMITED Director 2012-02-01 CURRENT 2003-10-09 Active
CHRISTOPHER THOMAS SOLLEY 3 ED HOLDINGS 2 LIMITED Director 2012-02-01 CURRENT 2007-07-19 Active
CHRISTOPHER THOMAS SOLLEY 3 ED HOLDINGS LIMITED Director 2012-02-01 CURRENT 1998-10-16 Active
CHRISTOPHER THOMAS SOLLEY 3 ED SISTERCO LIMITED Director 2012-02-01 CURRENT 2007-07-19 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
2024-01-26DIRECTOR APPOINTED MR MARCELINO HERMANUS BERNARDUS GROTE GANSEY
2024-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN TIMOTHY SMITH
2023-08-31Termination of appointment of Vercity Management Services Limited on 2023-08-31
2023-07-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25Change of details for Yorkshire Transformations Holdings Limited as a person with significant control on 2016-04-06
2023-05-25CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED ANDREW OLDALE
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NETHERCOTT
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-05-11CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-03-19AP01DIRECTOR APPOINTED ANDREW JOHN GAMBLE
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-21CH01Director's details changed for Mr Andrew Neil Duck on 2020-03-09
2020-04-21AP01DIRECTOR APPOINTED MR BARRY NETHERCOTT
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER MILLICHAMP
2020-03-09CH01Director's details changed for Mr Julian Denzil Sutcliffe on 2020-03-09
2020-02-20AP01DIRECTOR APPOINTED ANDREW DUCK
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NEETI MUKUNDRAI ANAND
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHALMERS GRANT
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS SOLLEY
2019-03-07AP01DIRECTOR APPOINTED FRANK DAVID LAING
2019-01-10AP01DIRECTOR APPOINTED MR STEWART CHALMERS GRANT
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2018-11-19AP01DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-28CH01Director's details changed for Mr Martin Timothy Smith on 2018-03-27
2017-08-25AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-13AP01DIRECTOR APPOINTED MR DAVID BOLTON
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TANSY HEPTON
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CARROLL
2017-01-18AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER MILLICHAMP
2017-01-18AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2017-01-18CH01Director's details changed for Mrs Angela Louise Roshier on 2016-09-01
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 8 WHITE OAK SQUARE, LONDON ROAD SWANLEY BR8 7AG ENGLAND
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR
2016-09-01AP04CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED
2016-05-18AR0118/05/16 FULL LIST
2016-03-08AP01DIRECTOR APPOINTED STEWART CHALMERS GRANT
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28AP01DIRECTOR APPOINTED VICTORIA MARIE CARROLL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WALSH
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0118/05/15 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0118/05/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX
2014-01-03AP01DIRECTOR APPOINTED MS ANGELA LOUISE ROSHIER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0118/05/13 FULL LIST
2013-02-25AP01DIRECTOR APPOINTED MR PETER JAMES DAWSON
2013-01-11AUDAUDITOR'S RESIGNATION
2013-01-07AUDAUDITOR'S RESIGNATION
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY
2012-11-05AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS SOLLEY
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONN
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY CARILLION SECRETARIAT LIMITED
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0118/05/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0118/05/11 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/09/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/09/2010
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0118/05/10 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED GERARD JOSEPH WALSH
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ROY WALLINGTON
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED MARTYN ANDREW TRODD
2008-05-20363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS; AMEND
2006-05-22363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06RES13APTS,MANDATES,DOCUMENTS 18/03/05
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06RES13APPROVE BOARD RESOLUTIO 18/03/05
2005-04-06288bDIRECTOR RESIGNED
2005-04-06RES13TAKE EFFECT AS SPECIAL 18/03/05
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25363aRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE TRANSFORMATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE TRANSFORMATIONS 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 2005-03-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS TRUSTEE)
Intangible Assets
Patents
We have not found any records of YORKSHIRE TRANSFORMATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE TRANSFORMATIONS LIMITED
Trademarks
We have not found any records of YORKSHIRE TRANSFORMATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YORKSHIRE TRANSFORMATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £791,809
Leeds City Council 2014-12 GBP £709,884
Leeds City Council 2014-11 GBP £1,570,490 Other Hired And Contracted Services
Leeds City Council 2014-9 GBP £747,495 Other Hired And Contracted Services
Leeds City Council 2014-8 GBP £756,577 Other Hired And Contracted Services
Leeds City Council 2014-7 GBP £859,395 Other Hired And Contracted Services
Leeds City Council 2014-6 GBP £745,213 Other Hired And Contracted Services
Leeds City Council 2014-5 GBP £781,941 Other Hired And Contracted Services
Leeds City Council 2014-3 GBP £757,445 Other Hired And Contracted Services
Leeds City Council 2014-2 GBP £775,628 Other Hired And Contracted Services
Leeds City Council 2014-1 GBP £770,249 Other Hired And Contracted Services
Leeds City Council 2013-12 GBP £3,230,984 Other Hired And Contracted Services
Leeds City Council 2013-11 GBP £815,406 Other Hired And Contracted Services
Leeds City Council 2013-10 GBP £768,665 Other Hired And Contracted Services
Leeds City Council 2013-9 GBP £750,141 Other Hired And Contracted Services
Leeds City Council 2013-8 GBP £727,055 Other Hired And Contracted Services
Leeds City Council 2013-7 GBP £769,106 Other Hired And Contracted Services
Leeds City Council 2013-6 GBP £729,132 Other Hired And Contracted Services
Leeds City Council 2013-5 GBP £782,157 Other Hired And Contracted Services
Leeds City Council 2013-4 GBP £729,771 Other Hired And Contracted Services
Leeds City Council 2013-3 GBP £729,846 Other Hired And Contracted Services
Leeds City Council 2013-2 GBP £737,986 Other Hired And Contracted Services
Leeds City Council 2013-1 GBP £724,016 Other Hired And Contracted Services
Leeds City Council 2012-12 GBP £731,637 Other Hired And Contracted Services
Leeds City Council 2012-11 GBP £758,312 Other Hired And Contracted Services
Leeds City Council 2012-10 GBP £724,230
Leeds City Council 2012-9 GBP £728,214
Leeds City Council 2012-8 GBP £707,010
Leeds City Council 2012-7 GBP £734,522
Leeds City Council 2012-6 GBP £764,756
Leeds City Council 2012-5 GBP £726,867
Leeds City Council 2012-4 GBP £846,131
Leeds City Council 2012-3 GBP £756,951
Leeds City Council 2012-2 GBP £695,421
Leeds City Council 2012-1 GBP £758,253
Leeds City Council 2011-12 GBP £722,172
Leeds City Council 2011-11 GBP £698,801 Other Hired And Contracted Services
Leeds City Council 2011-10 GBP £747,892 Other Hired And Contracted Services
Leeds City Council 2011-9 GBP £714,521 Other Hired And Contracted Services
Leeds City Council 2011-8 GBP £743,130 Other Hired And Contracted Services
Leeds City Council 2011-7 GBP £1,511,830 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £764,257 Other Hired And Contracted Services
Leeds City Council 2011-5 GBP £760,978 Other Hired And Contracted Services
Leeds City Council 2011-3 GBP £1,594,849 Other Hired And Contracted Services
Leeds City Council 2011-1 GBP £681,693 Other Hired And Contracted Services
Leeds City Council 2010-12 GBP £671,431 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE TRANSFORMATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE TRANSFORMATIONS 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 YORKSHIRE TRANSFORMATIONS 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.