Background WavePink WaveYellow Wave

THE RETREAT YORK (04325622)

THE RETREAT YORK (04325622) is an active UK company. incorporated on 20 November 2001. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE RETREAT YORK has been registered for 24 years. Current directors include EDDINGTON, James Brian, FORD, Martin, MCTIGHE, Ruth and 2 others.

Company Number
04325622
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 November 2001
Age
24 years
Address
The Tuke Centre, York, YO10 3HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
EDDINGTON, James Brian, FORD, Martin, MCTIGHE, Ruth, ROBSON, David John, SCOTT BOOTH, Clare Francesca Cheetham
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RETREAT YORK

THE RETREAT YORK is an active company incorporated on 20 November 2001 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE RETREAT YORK was registered 24 years ago.(SIC: 86220)

Status

active

Active since 24 years ago

Company No

04325622

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 20 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

The Tuke Centre 28 Green Dykes Lane York, YO10 3HH,

Previous Addresses

Heslington Road York North Yorkshire YO10 5BN
From: 20 November 2001To: 13 August 2024
Timeline

59 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANDERSON, Heather

Active
28 Green Dykes Lane, YorkYO10 3HH
Secretary
Appointed 11 Jan 2024

EDDINGTON, James Brian

Active
Rudgeway Park, BristolBS35 3RU
Born September 1958
Director
Appointed 01 Jan 2017

FORD, Martin

Active
28 Green Dykes Lane, YorkYO10 3HH
Born January 1960
Director
Appointed 07 Jun 2018

MCTIGHE, Ruth

Active
28 Green Dykes Lane, YorkYO10 3HH
Born May 1954
Director
Appointed 14 Dec 2023

ROBSON, David John

Active
28 Green Dykes Lane, YorkYO10 3HH
Born February 1944
Director
Appointed 12 Apr 2018

SCOTT BOOTH, Clare Francesca Cheetham

Active
28 Green Dykes Lane, YorkYO10 3HH
Born April 1966
Director
Appointed 16 Jan 2020

BROWNLOW, Robert David

Resigned
Chestnut House, WheldrakeYO19 6BB
Secretary
Appointed 20 Nov 2001
Resigned 27 Oct 2016

EDLEY, Peter John

Resigned
Heslington Road, North YorkshireYO10 5BN
Secretary
Appointed 27 Oct 2016
Resigned 04 Oct 2017

HOLBORN, Ian

Resigned
Heslington Road, North YorkshireYO10 5BN
Secretary
Appointed 15 Feb 2018
Resigned 13 Sept 2023

TURPIN, Jacqueline Lesley

Resigned
Heslington Road, North YorkshireYO10 5BN
Secretary
Appointed 04 Oct 2017
Resigned 16 Dec 2017

ABBOTT, Christine

Resigned
Staithe Street, SelbyYO8 6LS
Born September 1956
Director
Appointed 16 Jan 2020
Resigned 04 Nov 2021

ANDERSON, Peter John

Resigned
Heslington Road, North YorkshireYO10 5BN
Born August 1947
Director
Appointed 29 Jan 2009
Resigned 22 May 2014

ASHE, Sallie Elizabeth

Resigned
Heslington Road, North YorkshireYO10 5BN
Born June 1952
Director
Appointed 01 Jan 2012
Resigned 16 Jan 2020

BARRACLOUGH, Jennifer Claire

Resigned
Windmill Road, WitneyOX29 6RH
Born December 1945
Director
Appointed 01 Jan 2016
Resigned 16 Jan 2020

BARRACLOUGH, Jennifer Claire

Resigned
Windmill Road, WitneyOX29 6RH
Born December 1945
Director
Appointed 18 Nov 2015
Resigned 23 Nov 2015

BOWKER, Malcolm

Resigned
Heslington Road, YorkYO10 5BN
Born August 1952
Director
Appointed 04 Mar 2016
Resigned 07 Mar 2018

BROWN, Jo Anne

Resigned
Heslington Road, North YorkshireYO10 5BN
Born June 1968
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2015

CROWTHER, Dorothy Linda, Dr

Resigned
Cornercroft, KeswickCA12 4TD
Born July 1941
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2004

DENNIS, John Cedric

Resigned
The Homestead, YorkYO30 6WP
Born October 1940
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2005

EVERSLEY, John Walter

Resigned
92 Elmfield Road, Newcastle Upon TyneNE3 4BD
Born January 1928
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2003

FARRELL, Robert Christian

Resigned
28 Green Dykes Lane, YorkYO10 3HH
Born April 1975
Director
Appointed 05 May 2022
Resigned 16 Dec 2024

FITZGERALD, Paul

Resigned
Heslington Road, North YorkshireYO10 5BN
Born July 1970
Director
Appointed 01 Jan 2011
Resigned 10 Nov 2015

GODDARD, Beverley Ann

Resigned
Heslington Road, North YorkshireYO10 5BN
Born December 1962
Director
Appointed 16 Jan 2020
Resigned 23 Jan 2023

GRIFFITHS, Robert Anthony

Resigned
Blue Bridge Lane, YorkYO10 4AT
Born January 1956
Director
Appointed 01 Jan 2014
Resigned 06 Dec 2021

GRIFFITHS, Robert Anthony

Resigned
Heslington Road, North YorkshireYO10 5BN
Born January 1956
Director
Appointed 29 Jul 2010
Resigned 21 Jun 2012

GRIFFITHS, Robert Anthony

Resigned
Heslington Road, North YorkshireYO10 5BN
Born January 1956
Director
Appointed 29 Jul 2010
Resigned 29 Jul 2010

HAMBLETON, Douglas

Resigned
77 Sandholme Drive, IlkleyLS29 7RG
Born September 1942
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2012

HENDERSON-GREY, Paul Michael

Resigned
Bill Deedes Way, AshfordTN25 7ES
Born June 1960
Director
Appointed 16 Jan 2020
Resigned 18 Dec 2023

HUMBY, Stuart

Resigned
York Street, YorkYO19 5QT
Born January 1942
Director
Appointed 01 Jan 2008
Resigned 29 Jul 2014

HUMBY, Valerie Angela

Resigned
28 York Street, YorkYO19 5QT
Born June 1945
Director
Appointed 18 Jun 2002
Resigned 31 Dec 2007

IREDALE, Mavis

Resigned
Northsyde House, YeovilBA22 9AP
Born April 1938
Director
Appointed 13 Dec 2001
Resigned 31 Dec 2003

MATTINGLY, Roger

Resigned
Rose Cottage, MaltonYO17 9RG
Born April 1940
Director
Appointed 20 Nov 2001
Resigned 31 Dec 2010

MILES, John Collingwood

Resigned
Heslington Road, North YorkshireYO10 5BN
Born June 1945
Director
Appointed 21 Jun 2012
Resigned 16 Jan 2020

MUERS, Ellen Jane

Resigned
Heslington Road, North YorkshireYO10 5BN
Born March 1947
Director
Appointed 01 Jan 2011
Resigned 05 Jan 2018

OLDHAM, John Barrie

Resigned
Bishopdale Close, OldhamOL2 6YE
Born January 1951
Director
Appointed 11 Jun 2015
Resigned 11 Dec 2015
Fundings
Financials
Latest Activities

Filing History

191

Memorandum Articles
22 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Auditors Resignation Company
20 October 2025
AUDAUD
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Auditors Resignation Company
10 November 2017
AUDAUD
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Resolution
5 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2009
AR01AR01
Move Registers To Sail Company
5 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Resolution
14 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Resolution
4 January 2002
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
225Change of Accounting Reference Date
Incorporation Company
20 November 2001
NEWINCIncorporation