Background WavePink WaveYellow Wave

YOAKLEY CARE TRUSTEE LIMITED (09357293)

YOAKLEY CARE TRUSTEE LIMITED (09357293) is an active UK company. incorporated on 16 December 2014. with registered office in Margate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YOAKLEY CARE TRUSTEE LIMITED has been registered for 11 years. Current directors include AITKEN, Beverley Ann, ASTLEY, David John, CLAGUE, Andrew Charlesworth and 5 others.

Company Number
09357293
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2014
Age
11 years
Address
Yoakley House, Margate, CT9 4AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITKEN, Beverley Ann, ASTLEY, David John, CLAGUE, Andrew Charlesworth, DURRANT, Gillian, GULLAND, Arthur Blair, HERMITAGE, Peter Andrew, MEAKIN, David Richard, Dr, MILLER, Julie Rose
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOAKLEY CARE TRUSTEE LIMITED

YOAKLEY CARE TRUSTEE LIMITED is an active company incorporated on 16 December 2014 with the registered office located in Margate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YOAKLEY CARE TRUSTEE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09357293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 16 December 2014

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

YOAKLEY CARE
From: 16 December 2014To: 18 December 2015
Contact
Address

Yoakley House Drapers Close Margate, CT9 4AH,

Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

WICKENDEN, Julie Elizabeth

Active
Drapers Close, MargateCT9 4AH
Secretary
Appointed 16 Dec 2014

AITKEN, Beverley Ann

Active
Drapers Close, MargateCT9 4AH
Born March 1952
Director
Appointed 30 Nov 2015

ASTLEY, David John

Active
Lapins Lane, West MallingME19 4LA
Born April 1953
Director
Appointed 22 Mar 2018

CLAGUE, Andrew Charlesworth

Active
Whitelocks Close, CanterburyCT4 6JG
Born May 1951
Director
Appointed 31 Dec 2025

DURRANT, Gillian

Active
Drapers Close, MargateCT9 4AH
Born June 1951
Director
Appointed 01 Apr 2019

GULLAND, Arthur Blair

Active
Drapers Close, MargateCT9 4AH
Born October 1951
Director
Appointed 24 Nov 2016

HERMITAGE, Peter Andrew

Active
Drapers Close, MargateCT9 4AH
Born September 1948
Director
Appointed 16 Dec 2014

MEAKIN, David Richard, Dr

Active
Drapers Close, MargateCT9 4AH
Born May 1956
Director
Appointed 16 Jun 2022

MILLER, Julie Rose

Active
London Road, RamsgateCT11 0DD
Born January 1948
Director
Appointed 01 Oct 2022

BAKER, Michael James

Resigned
Drapers Close, MargateCT9 4AH
Born July 1951
Director
Appointed 16 Dec 2014
Resigned 24 Mar 2025

CHANNON, Brenda Cardle

Resigned
Drapers Close, MargateCT9 4AH
Born November 1950
Director
Appointed 30 Nov 2015
Resigned 21 Mar 2018

CLAGUE, Andrew Charlesworth

Resigned
Whitelocks Close, CanterburyCT4 6JG
Born May 1951
Director
Appointed 30 Jul 2025
Resigned 31 Dec 2025

CLARK, Alan Richards

Resigned
Drapers Close, MargateCT9 4AH
Born September 1939
Director
Appointed 30 Nov 2015
Resigned 27 Jul 2019

DIGGENS, Elizabeth Frances, Dr

Resigned
Drapers Close, MargateCT9 4AH
Born October 1941
Director
Appointed 30 Nov 2015
Resigned 27 Jul 2019

HAMES, Faye Marie

Resigned
Drapers Close, MargateCT9 4AH
Born October 1969
Director
Appointed 01 Apr 2019
Resigned 06 Dec 2021

HAMES, Mark

Resigned
Drapers Close, MargateCT9 4AH
Born January 1969
Director
Appointed 01 Apr 2019
Resigned 06 Dec 2021

JAMES, Colin Thomas

Resigned
Drapers Close, MargateCT9 4AH
Born October 1945
Director
Appointed 30 Nov 2015
Resigned 14 May 2016

PALMER, Glennis

Resigned
Drapers Close, MargateCT9 4AH
Born March 1940
Director
Appointed 30 Nov 2015
Resigned 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Memorandum Articles
5 February 2016
MAMA
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Change Sail Address Company With New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2015
CONNOTConfirmation Statement Notification
Incorporation Company
16 December 2014
NEWINCIncorporation