Background WavePink WaveYellow Wave

YFS CARE COMMUNITIES LIMITED (06689675)

YFS CARE COMMUNITIES LIMITED (06689675) is an active UK company. incorporated on 4 September 2008. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YFS CARE COMMUNITIES LIMITED has been registered for 17 years. Current directors include SARGENT, Oliver David John, TONKS, Luke Stephen.

Company Number
06689675
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
Fountain Suite B, Lynch Wood Park, Peterborough, PE2 6FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SARGENT, Oliver David John, TONKS, Luke Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YFS CARE COMMUNITIES LIMITED

YFS CARE COMMUNITIES LIMITED is an active company incorporated on 4 September 2008 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YFS CARE COMMUNITIES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06689675

LTD Company

Age

17 Years

Incorporated 4 September 2008

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

BRATHAY CARE COMMUNITIES (YFS) LIMITED
From: 30 January 2023To: 9 February 2023
BRATHAY CARE COMMUNITIES LIMITED
From: 15 August 2022To: 30 January 2023
YEALAND ADMINISTRATION LIMITED
From: 4 September 2008To: 15 August 2022
Contact
Address

Fountain Suite B, Lynch Wood Park Lynch Wood Peterborough, PE2 6FZ,

Previous Addresses

Suite East Wing Stuart House St Johns Street Peterborough PE1 5DD
From: 4 September 2008To: 18 July 2025
Timeline

30 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AMBA SECRETARIES LIMITED

Active
Thames Valley Park Drive, ReadingRG6 1PT
Corporate secretary
Appointed 22 Nov 2018

SARGENT, Oliver David John

Active
Lynch Wood, PeterboroughPE2 6FZ
Born March 1977
Director
Appointed 11 Apr 2023

TONKS, Luke Stephen

Active
Lynch Wood, PeterboroughPE2 6FZ
Born August 1993
Director
Appointed 03 Apr 2024

BATEMAN, Amanda Macfarlane

Resigned
Stuart House, PeterboroughPE1 5DD
Secretary
Appointed 30 Sept 2014
Resigned 22 Nov 2018

BATEMAN, Amanda Macfarlane

Resigned
12 Clifton Park Road, ReadingRG4 7PD
Secretary
Appointed 04 Sept 2008
Resigned 16 Feb 2011

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Secretary
Appointed 28 May 2009
Resigned 16 Feb 2011

WHITE, Christopher James

Resigned
Stuart House, PeterboroughPE1 5DD
Secretary
Appointed 16 Feb 2011
Resigned 30 Sept 2014

COOKE, Stephen William

Resigned
Stuart House, PeterboroughPE1 5DD
Born July 1954
Director
Appointed 22 Dec 2020
Resigned 07 Jun 2021

COOKE, Stephen William

Resigned
4 Chapel Close, EmpinghamLE15 8BX
Born July 1954
Director
Appointed 04 Sept 2008
Resigned 17 Dec 2014

DOYLE, Peter Lawrence

Resigned
Stuart House, PeterboroughPE1 5DD
Born September 1952
Director
Appointed 19 Jan 2016
Resigned 12 Aug 2022

HILL, Sian Elizabeth

Resigned
Stuart House, PeterboroughPE1 5DD
Born February 1964
Director
Appointed 10 Sept 2019
Resigned 12 Aug 2022

HOYLE, Philip Victor

Resigned
2 Lumley Road, KendalLA9 5HT
Born August 1945
Director
Appointed 04 Dec 2008
Resigned 02 Sept 2015

LEEDHAM, Robert Walter

Resigned
Stuart House, PeterboroughPE1 5DD
Born August 1973
Director
Appointed 07 Jun 2021
Resigned 12 Aug 2022

MASTERSON, Dominic John

Resigned
Stuart House, PeterboroughPE1 5DD
Born November 1967
Director
Appointed 10 Sept 2019
Resigned 12 Aug 2022

OFFERGELT, Bruce Louis

Resigned
Stuart House, PeterboroughPE1 5DD
Born March 1958
Director
Appointed 12 Aug 2022
Resigned 03 Apr 2024

OFFERGELT, Bruce Louis

Resigned
22 Eglise Road, WarlinghamCR6 9SE
Born March 1958
Director
Appointed 04 Sept 2008
Resigned 07 Sept 2017

ROGERS, Ian Stanley

Resigned
13 Thorpe Avenue, LongthorpePE3 6LA
Born May 1957
Director
Appointed 04 Sept 2008
Resigned 17 Dec 2014

RUSSELL-YOUNG, Laura Veronica

Resigned
Stuart House, PeterboroughPE1 5DD
Born February 1967
Director
Appointed 01 Jan 2014
Resigned 06 Jan 2021

SCALCO, Paolo Nicola

Resigned
Stuart House, PeterboroughPE1 5DD
Born May 1982
Director
Appointed 12 Aug 2022
Resigned 11 Apr 2023

SCOTT, Francis Alexander

Resigned
Ground, WindermereLA23 2NH
Born October 1959
Director
Appointed 18 Sept 2008
Resigned 31 Mar 2022

SMITH, Stuart James

Resigned
Stuart House, PeterboroughPE1 5DD
Born June 1969
Director
Appointed 01 Jan 2014
Resigned 18 Sept 2018

Persons with significant control

1

Lynch Wood, PeterboroughPE2 6FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 May 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Miscellaneous
20 February 2015
MISCMISC
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
287Change of Registered Office
Legacy
28 October 2008
225Change of Accounting Reference Date
Incorporation Company
4 September 2008
NEWINCIncorporation