Background WavePink WaveYellow Wave

ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED (09539730)

ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED (09539730) is an active UK company. incorporated on 13 April 2015. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED has been registered for 11 years. Current directors include MARCHANT, Esther, MARCHANT, Richard Simon.

Company Number
09539730
Status
active
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
98c Tadcaster Road, York, YO24 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARCHANT, Esther, MARCHANT, Richard Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED

ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED is an active company incorporated on 13 April 2015 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALCUIN HOMES (YORKSHIRE) HOLDINGS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09539730

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

98c Tadcaster Road Dringhouses York, YO24 1LT,

Previous Addresses

1-5 Shambles York YO1 7LZ England
From: 30 March 2021To: 27 January 2024
Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE United Kingdom
From: 13 April 2015To: 30 March 2021
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
May 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 19
Director Left
Apr 19
New Owner
Apr 19
New Owner
Apr 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARCHANT, Esther

Active
201 Penistone Road, HuddersfieldHD8 0PE
Born May 1975
Director
Appointed 31 Jan 2017

MARCHANT, Richard Simon

Active
Tadcaster Road, YorkYO24 1LT
Born October 1968
Director
Appointed 13 Apr 2015

WATERS, Samantha Louise

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1981
Director
Appointed 31 Jan 2017
Resigned 09 Apr 2019

WATERS, Scott Andrew

Resigned
201 Penistone Road, HuddersfieldHD8 0PE
Born July 1980
Director
Appointed 13 Apr 2015
Resigned 09 Apr 2019

Persons with significant control

2

Mr Richard Simon Marchant

Active
Tadcaster Road, YorkYO24 1LT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019

Mrs Esther Marchant

Active
Tadcaster Road, YorkYO24 1LT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Incorporation Company
13 April 2015
NEWINCIncorporation