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)
05 Feb 2019 SH08 Change of share class name or designation
30 Jan 2019 AA Micro company accounts made up to 30 June 2018
17 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 03/03/2020.
25 Jun 2018 CH01 Director's details changed for Mrs Elizabeth Joan Webster on 1 June 2018
25 Jun 2018 TM01 Termination of appointment of Eric Ritchie Finlay as a director on 7 April 2018
25 Jun 2018 CH01 Director's details changed for Mrs Victoria Finlay on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from Pegasus Court London Road Barkston Ash Tadcaster North Yorkshire LS24 9PS United Kingdom to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 25 June 2018
15 Jun 2018 AP01 Appointment of Mrs Elizabeth Joan Webster as a director on 7 April 2018
15 Jun 2018 PSC04 Change of details for Mrs Victoria Finlay as a person with significant control on 9 April 2018
15 Jun 2018 PSC01 Notification of Elizabeth Joan Webster as a person with significant control on 9 April 2018
15 Jun 2018 PSC07 Cessation of Eric Ritchie Finlay as a person with significant control on 27 February 2018
16 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
08 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
07 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
19 Nov 2015 CERTNM Company name changed yorhealth clinics LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
23 Sep 2015 TM02 Termination of appointment of John Bernard Mountain as a secretary on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Emanuela Sani as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Doctor Eric Ritchie Finlay as a director on 23 September 2015
09 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-09
  • GBP 100