Advanced company searchLink opens in new window

YORHEALTH LIMITED

Company number 09768852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2021 AP03 Appointment of Mr David Chambers as a secretary on 5 November 2021
10 Nov 2021 TM02 Termination of appointment of Lee Peach as a secretary on 9 November 2021
01 Jun 2021 AD01 Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 1 June 2021
30 Mar 2021 AA Accounts for a small company made up to 31 August 2020
26 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 08/09/2019
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 08/09/2018
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 MR01 Registration of charge 097688520001, created on 31 January 2020
04 Feb 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
03 Feb 2020 PSC02 Notification of Liberty Support Services Limited as a person with significant control on 31 January 2020
03 Feb 2020 PSC07 Cessation of Elizabeth Joan Webster as a person with significant control on 31 January 2020
03 Feb 2020 PSC07 Cessation of Victoria Finlay as a person with significant control on 31 January 2020
03 Feb 2020 AD01 Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG United Kingdom to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 3 February 2020
03 Feb 2020 AP03 Appointment of Mr Lee Peach as a secretary on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Elizabeth Joan Webster as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Victoria Finlay as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Ravinder Singh Bains as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr James Eoin Guy as a director on 31 January 2020
30 Jan 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
17 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 03/03/2020.
06 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association