logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Hatcher, Victoria Joanne
    Born in February 1994
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 2
    Hatcher, Lewis Anthony
    Born in May 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHope Street Xchange, Hind Street, Sunderland, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    42,533 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    O'farrell, Rebecca
    Training Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-20 ~ 2025-01-07
    OF - Director → CIF 0
    O'farrell, Rebecca
    Teacher
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-09 ~ 2003-08-20
    OF - Secretary → CIF 0
    Rebecca O'farrell
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-07
    PE - Has significant influence or controlCIF 0
  • 2
    Asvandi, Jamshid
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2016-04-26
    OF - Director → CIF 0
  • 3
    Verney, Wilma Birnie
    Company Director born in November 1955
    Individual
    Officer
    icon of calendar 2003-08-20 ~ 2013-07-05
    OF - Director → CIF 0
    Verney, Wilma Birnie
    Company Director
    Individual
    Officer
    icon of calendar 2003-08-20 ~ 2013-07-05
    OF - Secretary → CIF 0
  • 4
    Bacha, Taan Mohamed
    Company Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-23 ~ 2003-05-14
    OF - Director → CIF 0
    Bacha, Taan Mohamed
    Businessman
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-20 ~ 2000-11-09
    OF - Secretary → CIF 0
  • 5
    Tilley, Christine Wendy
    Director born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-11-20 ~ 2022-01-10
    OF - Director → CIF 0
    Director Christine Wendy Tilley
    Born in September 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1991-11-20 ~ 1991-11-20
    PE - Nominee Secretary → CIF 0
  • 7
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1991-11-20 ~ 1991-11-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

YORKSHIRE COLLEGE OF BEAUTY LIMITED

Standard Industrial Classification
85310 - General Secondary Education
Brief company account
Property, Plant & Equipment
142,292 GBP2024-07-31
48,793 GBP2023-07-31
Total Inventories
3,858 GBP2024-07-31
6,109 GBP2023-07-31
Debtors
586,949 GBP2024-07-31
378,736 GBP2023-07-31
Cash at bank and in hand
25,285 GBP2024-07-31
175,022 GBP2023-07-31
Current Assets
616,092 GBP2024-07-31
559,867 GBP2023-07-31
Net Current Assets/Liabilities
113,510 GBP2024-07-31
103,269 GBP2023-07-31
Total Assets Less Current Liabilities
255,802 GBP2024-07-31
152,062 GBP2023-07-31
Net Assets/Liabilities
140,484 GBP2024-07-31
130,125 GBP2023-07-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-07-31
Retained earnings (accumulated losses)
140,384 GBP2024-07-31
130,025 GBP2023-07-31
Equity
140,484 GBP2024-07-31
130,125 GBP2023-07-31
Average Number of Employees
142023-08-01 ~ 2024-07-31
182022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Goodwill
5,000 GBP2024-07-31
5,000 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
5,000 GBP2024-07-31
5,000 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Land and buildings
180,255 GBP2024-07-31
161,665 GBP2023-07-31
Plant and equipment
22,279 GBP2024-07-31
22,279 GBP2023-07-31
Vehicles
116,806 GBP2024-07-31
33,814 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
319,340 GBP2024-07-31
217,758 GBP2023-07-31
Property, Plant & Equipment - Other Disposals
Vehicles
-33,814 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals
-33,814 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
143,911 GBP2024-07-31
137,524 GBP2023-07-31
Plant and equipment
13,730 GBP2024-07-31
11,593 GBP2023-07-31
Vehicles
19,407 GBP2024-07-31
19,848 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
177,048 GBP2024-07-31
168,965 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,387 GBP2023-08-01 ~ 2024-07-31
Plant and equipment
2,137 GBP2023-08-01 ~ 2024-07-31
Vehicles
22,897 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,421 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Vehicles
-23,338 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-23,338 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Land and buildings
36,344 GBP2024-07-31
24,141 GBP2023-07-31
Plant and equipment
8,549 GBP2024-07-31
10,686 GBP2023-07-31
Vehicles
97,399 GBP2024-07-31
13,966 GBP2023-07-31
Trade Debtors/Trade Receivables
250,116 GBP2024-07-31
73,757 GBP2023-07-31
Amounts owed by group undertakings and participating interests
303,719 GBP2024-07-31
250,238 GBP2023-07-31
Other Debtors
33,114 GBP2024-07-31
54,741 GBP2023-07-31
Bank Overdrafts
Amounts falling due within one year
11,186 GBP2024-07-31
10,334 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
17,304 GBP2024-07-31
17,632 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
61,682 GBP2024-07-31
47,797 GBP2023-07-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
35,000 GBP2024-07-31
35,000 GBP2023-07-31
Taxation/Social Security Payable
Amounts falling due within one year
72,930 GBP2024-07-31
34,306 GBP2023-07-31
Other Creditors
Amounts falling due within one year
49,820 GBP2024-07-31
103,193 GBP2023-07-31
Bank Borrowings
Amounts falling due after one year
8,374 GBP2024-07-31
18,402 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
84,375 GBP2024-07-31

  • YORKSHIRE COLLEGE OF BEAUTY LIMITED
    Info
    Registered number 02664423
    icon of addressUnit 5 Regency House Kirk Lane, Yeadon, Leeds LS19 7EP
    PRIVATE LIMITED COMPANY incorporated on 1991-11-20 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.