Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YFS CARE COMMUNITIES LIMITED
Company Information for

YFS CARE COMMUNITIES LIMITED

SUITE EAST WING STUART HOUSE, ST JOHNS STREET, PETERBOROUGH, PE1 5DD,
Company Registration Number
06689675
Private Limited Company
Active

Company Overview

About Yfs Care Communities Ltd
YFS CARE COMMUNITIES LIMITED was founded on 2008-09-04 and has its registered office in Peterborough. The organisation's status is listed as "Active". Yfs Care Communities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
YFS CARE COMMUNITIES LIMITED
 
Legal Registered Office
SUITE EAST WING STUART HOUSE
ST JOHNS STREET
PETERBOROUGH
PE1 5DD
Other companies in PE1
 
Previous Names
BRATHAY CARE COMMUNITIES (YFS) LIMITED09/02/2023
BRATHAY CARE COMMUNITIES LIMITED30/01/2023
YEALAND ADMINISTRATION LIMITED15/08/2022
Filing Information
Company Number 06689675
Company ID Number 06689675
Date formed 2008-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 10:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YFS CARE COMMUNITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YFS CARE COMMUNITIES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-09-30
PETER LAWRENCE DOYLE
Director 2016-01-19
LAURA VERONICA RUSSELL-YOUNG
Director 2014-01-01
FRANCIS ALEXANDER SCOTT
Director 2008-09-18
STUART JAMES SMITH
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE LOUIS OFFERGELT
Director 2008-09-04 2017-09-07
PHILIP VICTOR HOYLE
Director 2008-12-04 2015-09-02
STEPHEN WILLIAM COOKE
Director 2008-09-04 2014-12-17
IAN STANLEY ROGERS
Director 2008-09-04 2014-12-17
CHRISTOPHER JAMES WHITE
Company Secretary 2011-02-16 2014-09-30
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-09-04 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28 2011-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE DOYLE WYCLIFFE HALL DEVELOPMENT LTD Director 2017-12-09 CURRENT 2017-12-09 Active
PETER LAWRENCE DOYLE ELTHAM COLLEGE Director 2017-10-16 CURRENT 1996-08-29 Active
PETER LAWRENCE DOYLE VIRTUS AVIATION LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
PETER LAWRENCE DOYLE DEVA VICTRIX MANAGEMENT SERVICES LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
PETER LAWRENCE DOYLE GROSVENOR TRUST FINANCE COMPANY LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
PETER LAWRENCE DOYLE YEALAND GROUP LIMITED Director 2016-03-03 CURRENT 2015-08-20 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR HOTEL LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE THE CHESTER GROSVENOR SPA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER LAWRENCE DOYLE RE HOLDINGS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
PETER LAWRENCE DOYLE DVHL1 LIMITED Director 2015-03-11 CURRENT 1865-03-20 Active
PETER LAWRENCE DOYLE DEVA VICTRIX HOLDINGS LIMITED Director 2014-08-05 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL Director 2014-04-23 CURRENT 2014-04-23 Active
PETER LAWRENCE DOYLE FDNC LIMITED Director 2014-02-11 CURRENT 2013-11-05 Active
PETER LAWRENCE DOYLE WYCLIFFE HALL SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
PETER LAWRENCE DOYLE RESTORE HOPE Director 2012-10-30 CURRENT 2002-08-13 Active
PETER LAWRENCE DOYLE FIVE STAR BREEDERS LIMITED Director 2012-04-30 CURRENT 1997-08-07 Dissolved 2016-08-30
PETER LAWRENCE DOYLE BS STANFORD LIMITED Director 2011-10-21 CURRENT 2011-01-12 Active
PETER LAWRENCE DOYLE THE BLACK STORK CHARITY Director 2011-05-03 CURRENT 2011-05-03 Active
PETER LAWRENCE DOYLE SELECT SIRES UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2016-08-30
PETER LAWRENCE DOYLE WORLD WIDE SIRES UK LIMITED Director 2011-01-26 CURRENT 1981-06-24 Dissolved 2016-08-30
PETER LAWRENCE DOYLE DAIRY DAUGHTERS LIMITED Director 2011-01-26 CURRENT 1996-12-20 Dissolved 2017-02-07
PETER LAWRENCE DOYLE ACCELERATED GENETICS UK LIMITED Director 2011-01-26 CURRENT 2007-02-14 Dissolved 2017-02-07
PETER LAWRENCE DOYLE REALTY INSURANCES LIMITED Director 2010-05-25 CURRENT 1950-06-05 Active
PETER LAWRENCE DOYLE GROSVENOR GREEN ENERGY LIMITED Director 2009-10-26 CURRENT 2000-08-21 Active
PETER LAWRENCE DOYLE GROSVENOR FOOD & AGTECH LIMITED Director 2009-03-19 CURRENT 1996-07-05 Active
PETER LAWRENCE DOYLE DEVA GROUP LIMITED Director 2009-03-19 CURRENT 1998-11-20 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2005-11-18 Active
PETER LAWRENCE DOYLE GROSVENOR (MAYFAIR) ESTATE Director 2009-03-02 CURRENT 1973-08-29 Active
PETER LAWRENCE DOYLE DEVA GP LIMITED Director 2009-03-02 CURRENT 2000-04-17 Active
PETER LAWRENCE DOYLE DEVA GENERAL PARTNER (NO. 2) LIMITED Director 2009-03-02 CURRENT 2006-09-12 Active
PETER LAWRENCE DOYLE WHEATSHEAF GENERAL PARTNER LIMITED Director 2009-03-02 CURRENT 2007-10-03 Active
PETER LAWRENCE DOYLE BELGRAVIA LEASEHOLD PROPERTIES LIMITED Director 2009-03-02 CURRENT 1998-10-08 Active
PETER LAWRENCE DOYLE GROSVENOR (INSURANCES) LIMITED Director 2009-03-02 CURRENT 1962-06-19 Active
PETER LAWRENCE DOYLE GROSVENOR (BELGRAVIA) ESTATE Director 2009-03-02 CURRENT 1979-02-09 Active
LAURA VERONICA RUSSELL-YOUNG MT CAPITAL MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2012-12-18 Active
LAURA VERONICA RUSSELL-YOUNG CARVETIAN NOMINEES LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
LAURA VERONICA RUSSELL-YOUNG YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
LAURA VERONICA RUSSELL-YOUNG YEALAND FUND SERVICES LIMITED Director 2015-07-20 CURRENT 2009-06-03 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT APPLERIGG LIMITED Director 2001-08-07 CURRENT 2001-08-07 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Second filing of director appointment of Mr Oliver David John Sargent
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR PAOLO NICOLA SCALCO
2023-04-12DIRECTOR APPOINTED MR OLIVER DAVID JOHN SARGENT
2023-02-09Company name changed brathay care communities (yfs) LIMITED\certificate issued on 09/02/23
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-30NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-01-30Company name changed brathay care communities LIMITED\certificate issued on 30/01/23
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER LEEDHAM
2022-08-16AP01DIRECTOR APPOINTED MR BRUCE LOUIS OFFERGELT
2022-08-15CERTNMCompany name changed yealand administration LIMITED\certificate issued on 15/08/22
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALEXANDER SCOTT
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM COOKE
2021-07-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22AP01DIRECTOR APPOINTED MR ROBERT WALTER LEEDHAM
2021-03-29AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM COOKE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA VERONICA RUSSELL-YOUNG
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS SIAN ELIZABETH HILL
2019-09-13AP01DIRECTOR APPOINTED MR DOMINIC JOHN MASTERSON
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14AP04Appointment of Amba Secretaries Limited as company secretary on 2018-11-22
2018-12-14TM02Termination of appointment of Amanda Macfarlane Bateman on 2018-11-22
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES SMITH
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOUIS OFFERGELT
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 450000
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 450000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-17CH01Director's details changed for Mr Francis Alexander Scott on 2016-08-16
2016-08-16CH01Director's details changed for Mr Francis Alexander Scott on 2016-08-16
2016-04-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-04
2016-04-12ANNOTATIONClarification
2016-02-08AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 540000
2015-10-02AR0104/09/15 FULL LIST
2015-10-02LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 540000
2015-10-02AR0104/09/15 FULL LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICTOR HOYLE
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20MISCSection 519 ca 2006
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2015-02-02AP03SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2015-02-02AP03SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 450000
2014-09-08AR0104/09/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20AP01DIRECTOR APPOINTED MRS LAURA VERONICA RUSSELL-YOUNG
2014-01-20AP01DIRECTOR APPOINTED MR STUART JAMES SMITH
2013-09-04AR0104/09/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AR0104/09/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12AR0104/09/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES WHITE
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BRUCE OFFERGELT
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN
2010-10-19AR0104/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM COOKE / 01/10/2009
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25SH0110/11/09 STATEMENT OF CAPITAL GBP 350000
2010-03-25SH0110/11/09 STATEMENT OF CAPITAL GBP 350000
2010-03-25SH0110/11/09 STATEMENT OF CAPITAL GBP 350000.00
2009-10-28AR0104/09/09 FULL LIST
2009-06-03288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-12-22288aDIRECTOR APPOINTED PHILIP VICTOR HOYLE
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-10288aDIRECTOR APPOINTED FRANCIS ALEXANDER SCOTT
2008-10-28225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 101 WIGMORE STREET LONDON W1U 1QU
2008-10-2888(2)AD 18/09/08 GBP SI 18750@1=18750 GBP IC 131250/150000
2008-10-2888(2)AD 18/09/08 GBP SI 112499@1=112499 GBP IC 18751/131250
2008-10-2888(2)AD 18/09/08 GBP SI 18750@1=18750 GBP IC 1/18751
2008-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YFS CARE COMMUNITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YFS CARE COMMUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of YFS CARE COMMUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YFS CARE COMMUNITIES LIMITED
Trademarks
We have not found any records of YFS CARE COMMUNITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YFS CARE COMMUNITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as YFS CARE COMMUNITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YFS CARE COMMUNITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YFS CARE COMMUNITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YFS CARE COMMUNITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.