Background WavePink WaveYellow Wave

YORK HOUSE VENTURES LIMITED (04735561)

YORK HOUSE VENTURES LIMITED (04735561) is an active UK company. incorporated on 15 April 2003. with registered office in West Sussex. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. YORK HOUSE VENTURES LIMITED has been registered for 22 years. Current directors include SOBOWALE, Irene Ufuoma.

Company Number
04735561
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
First Floor, 32 Market Place, West Sussex, RH15 9NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
SOBOWALE, Irene Ufuoma
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE VENTURES LIMITED

YORK HOUSE VENTURES LIMITED is an active company incorporated on 15 April 2003 with the registered office located in West Sussex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. YORK HOUSE VENTURES LIMITED was registered 22 years ago.(SIC: 87200)

Status

active

Active since 22 years ago

Company No

04735561

LTD Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

First Floor, 32 Market Place Burgess Hill West Sussex, RH15 9NP,

Timeline

47 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Left
Dec 21
Owner Exit
Feb 22
Director Left
Nov 22
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SOBOWALE, Irene Ufuoma

Active
First Floor, 32 Market Place, West SussexRH15 9NP
Born September 1966
Director
Appointed 31 Mar 2015

CUNNINGHAM, David Mark

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Secretary
Appointed 29 Sept 2014
Resigned 01 Dec 2017

FORTESCUE, Sandra

Resigned
Tudor Timbers, Haywards HeathRH17 7SP
Secretary
Appointed 23 Mar 2006
Resigned 22 May 2008

MACKRORY-JAMIESON, Iain

Resigned
Pangdene Close, Burgess HillRH15 9UT
Secretary
Appointed 22 May 2008
Resigned 10 Mar 2014

RYE, James Edward

Resigned
32 Iden Hurst, HurstpierpointBN6 9XZ
Secretary
Appointed 21 May 2004
Resigned 17 Mar 2006

TAYLOR, Gerald David

Resigned
Spinningdale Keymer Road, Burgess HillRH15 0AH
Secretary
Appointed 15 Apr 2003
Resigned 20 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 15 Apr 2003

ANDERSON, Daniel Edward, Dr

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born July 1979
Director
Appointed 24 Feb 2014
Resigned 30 Jun 2016

ANDERSON, Graham

Resigned
Rydal, WinslowMK18 3DT
Born June 1939
Director
Appointed 15 Apr 2003
Resigned 01 Apr 2013

BEVAN, Kim

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born May 1958
Director
Appointed 01 Sept 2017
Resigned 01 Mar 2021

BOWKER, Malcolm

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born August 1952
Director
Appointed 23 Mar 2016
Resigned 25 Jul 2018

BROWNLOW, Robert David

Resigned
Chestnut House, WheldrakeYO19 6BB
Born July 1954
Director
Appointed 15 Apr 2003
Resigned 23 Feb 2011

BUCKLER, Ann

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born July 1955
Director
Appointed 21 Aug 2014
Resigned 12 Jul 2017

BYGRAVE, Anne

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born April 1962
Director
Appointed 27 Feb 2020
Resigned 25 Jun 2021

CHIDGEY, William David

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born March 1968
Director
Appointed 21 Feb 2018
Resigned 01 Nov 2022

DENNIS, John Cedric

Resigned
11 Welham Road, MaltonYO17 9DP
Born October 1940
Director
Appointed 15 Apr 2003
Resigned 22 Oct 2015

EDDINGTON, James Brian

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born September 1958
Director
Appointed 12 Jul 2017
Resigned 01 Mar 2021

EVERSLEY, John Walter

Resigned
92 Elmfield Road, Newcastle Upon TyneNE3 4BD
Born January 1928
Director
Appointed 15 Apr 2003
Resigned 31 Dec 2003

FORD, Martin

Resigned
Shaw Lane Gardens, LeedsLS20 9JQ
Born January 1960
Director
Appointed 25 Jul 2018
Resigned 02 Mar 2021

FOSTER, Jocelyn Claire Alice, Dr.

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born June 1966
Director
Appointed 10 Aug 2010
Resigned 21 Oct 2014

HEDLEY, Colin

Resigned
Rydal, EssexCO5 9SE
Born April 1943
Director
Appointed 15 Apr 2003
Resigned 22 May 2008

HOYLE, Roger Anthony

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born May 1952
Director
Appointed 21 Oct 2014
Resigned 29 Nov 2021

HUMBY, William Stuart, Professor

Resigned
York Street, YorkYO19 5QT
Born January 1942
Director
Appointed 23 Feb 2011
Resigned 12 Jul 2017

JOHNSON, Caroline

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born August 1973
Director
Appointed 30 Jun 2016
Resigned 01 Sept 2017

MATTINGLY, Roger

Resigned
Rose Cottage, MaltonYO17 9RG
Born April 1940
Director
Appointed 01 Jan 2004
Resigned 23 Feb 2011

MCALEESE, Jenny Louise, Mrs.

Resigned
11 Hazel Drive, BurnbridgeHG3 1NY
Born April 1963
Director
Appointed 15 Apr 2003
Resigned 23 Mar 2016

MUNROE, Susan Caroline

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born May 1959
Director
Appointed 01 Apr 2013
Resigned 03 Jun 2014

MURRAY-HOWARD, Catherine Anne

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born December 1965
Director
Appointed 12 Jul 2017
Resigned 12 Oct 2018

OLDHAM, John Barrie

Resigned
3 Bishopdale Close, RoytonOL2 6YE
Born January 1951
Director
Appointed 15 Apr 2003
Resigned 31 Mar 2015

OSMAN, Frederick

Resigned
6 Dudlow Green Road, WarringtonWA4 5DS
Born November 1933
Director
Appointed 31 Mar 2004
Resigned 28 Sept 2009

ROBSON, David John

Resigned
Heslington Road, YorkYO10 5BN
Born February 1944
Director
Appointed 27 Nov 2019
Resigned 02 Mar 2021

SCOTT, Maggie

Resigned
Heslington Road, YorkYO10 5BN
Born October 1953
Director
Appointed 01 Jun 2013
Resigned 24 Feb 2014

TURLEY, Lynn Hazel

Resigned
Culm Valley Way, CullomptonEX15 3XZ
Born October 1950
Director
Appointed 22 May 2008
Resigned 18 Oct 2017

WARD, Claire

Resigned
First Floor, 32 Market Place, West SussexRH15 9NP
Born January 1965
Director
Appointed 12 Oct 2018
Resigned 27 Feb 2020

WOODWARD, Roland Thomas

Resigned
Manor Road, LeicesterLE9 9JS
Born July 1948
Director
Appointed 23 Feb 2011
Resigned 01 May 2013

Persons with significant control

2

1 Active
1 Ceased
Heslington Road, YorkYO10 5BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2017
Ceased 22 Sept 2021
Market Place, The Martlets, Burgess HillRH15 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Resolution
19 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Miscellaneous
16 January 2007
MISCMISC
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
17 August 2004
88(2)R88(2)R
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
15 April 2003
NEWINCIncorporation