Company NameYellow House Alternative Education Limited
DirectorsDebra Jane Pester and James Ravenhill Pester
Company StatusActive
Company Number04435888
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Debra Jane Pester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
Secretary NameChristine Benjamin
NationalityBritish
StatusCurrent
Appointed09 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months
RolePersonal Assistant
Correspondence Address21 Butlers Way
Great Yeldham
Halstead
Essex
CO9 4QN
Director NameMr James Ravenhill Pester
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
Director NameJames Ravenhill Pester
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleDeputy Principal
Correspondence Address28 Butlers Way
Great Yeldham
Halstead
Essex
CO9 4QN
Secretary NameJames Ravenhill Pester
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Butlers Way
Great Yeldham
Halstead
Essex
CO9 4QN

Contact

Telephone01787 279139
Telephone regionSudbury

Location

Registered Address1 Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

100 at £1Debra Jane Pester
100.00%
Ordinary

Financials

Year2014
Net Worth£288,314
Cash£1,574
Current Liabilities£239,762

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

14 October 2005Delivered on: 2 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H broadway house,1 nethergate street,clare,sudbury,suffolk.t/n SK151377. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 June 2002Delivered on: 25 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 alderford street, sible, hedingham, halstead, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
15 May 2020Director's details changed for Mrs Debra Jane Pester on 6 April 2017 (2 pages)
15 May 2020Change of details for Mrs Debra Jane Pester as a person with significant control on 6 April 2016 (2 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
6 January 2015Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr James Ravenhill Pester as a director on 1 January 2015 (2 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
(3 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Debra Jane Pester on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Debra Jane Pester on 10 May 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 May 2009Return made up to 10/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 May 2007Return made up to 10/05/07; full list of members (6 pages)
31 May 2007Return made up to 10/05/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 May 2006Return made up to 10/05/06; no change of members (6 pages)
23 May 2006Return made up to 10/05/06; no change of members (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
2 February 2006Particulars of mortgage/charge (6 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 May 2005Return made up to 10/05/05; no change of members (6 pages)
17 May 2005Return made up to 10/05/05; no change of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 February 2004Registered office changed on 17/02/04 from: 28 butlers way great yeldham halstead essex CO9 4QN (1 page)
17 February 2004Registered office changed on 17/02/04 from: 28 butlers way great yeldham halstead essex CO9 4QN (1 page)
17 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
7 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
7 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
25 June 2002Particulars of mortgage/charge (5 pages)
25 June 2002Particulars of mortgage/charge (5 pages)
10 May 2002Incorporation (12 pages)
10 May 2002Incorporation (12 pages)