Yoga Insurance Services Limited DONCASTER


Founded in 2015, Yoga Insurance Services, classified under reg no. 09859287 is an active company. Currently registered at Saturn Building First Point DN4 5JQ, Doncaster the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 30th Jan 2019 Yoga Insurance Services Limited is no longer carrying the name Yoga Services.

At present there are 9 directors in the the firm, namely James L., John G. and Peter L. and others. In addition one secretary - Alexandra S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Laura B. who worked with the the firm until 5 October 2017.

Yoga Insurance Services Limited Address / Contact

Office Address Saturn Building First Point
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859287
Date of Incorporation Thu, 5th Nov 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

James L.

Position: Director

Appointed: 15 June 2023

John G.

Position: Director

Appointed: 01 August 2018

Alexandra S.

Position: Secretary

Appointed: 05 October 2017

Peter L.

Position: Director

Appointed: 17 July 2017

Carolyn R.

Position: Director

Appointed: 17 July 2017

John S.

Position: Director

Appointed: 17 July 2017

Nicholas S.

Position: Director

Appointed: 05 November 2015

John R.

Position: Director

Appointed: 05 November 2015

Sarah C.

Position: Director

Appointed: 05 November 2015

John P.

Position: Director

Appointed: 05 November 2015

Joshua B.

Position: Director

Appointed: 17 July 2017

Resigned: 01 July 2023

Oliver R.

Position: Director

Appointed: 05 November 2015

Resigned: 05 March 2023

Laura B.

Position: Secretary

Appointed: 05 November 2015

Resigned: 05 October 2017

David W.

Position: Director

Appointed: 05 November 2015

Resigned: 23 April 2018

William B.

Position: Director

Appointed: 05 November 2015

Resigned: 01 July 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is John R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Yoga Services January 30, 2019
One Call Commercial July 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-12-312019-12-31
Net Worth10   
Balance Sheet
Cash Bank On Hand1010175 015225 191
Current Assets  175 016388 713
Debtors  1163 522
Other Debtors  117 782
Net Assets Liabilities1010  
Cash Bank In Hand10   
Net Assets Liabilities Including Pension Asset Liability10   
Reserves/Capital
Shareholder Funds10   
Other
Audit Fees Expenses   5 000
Creditors  157 210583 000
Intangible Assets  82 204218 147
Intangible Assets Gross Cost  82 204233 729
Net Current Assets Liabilities  17 806-194 287
Other Creditors  157 209 
Total Additions Including From Business Combinations Intangible Assets  82 204151 525
Total Assets Less Current Liabilities  100 01023 860
Trade Creditors Trade Payables  15 865
Accrued Liabilities Deferred Income   59 757
Accumulated Amortisation Impairment Intangible Assets   15 582
Administrative Expenses   150 366
Amortisation Expense Intangible Assets   15 582
Amounts Owed To Group Undertakings  157 209247 332
Average Number Employees During Period   1
Comprehensive Income Expense   -76 150
Increase From Amortisation Charge For Year Intangible Assets   15 582
Issue Equity Instruments  100 010 
Number Shares Issued Fully Paid   100 000
Operating Profit Loss   -94 570
Other Deferred Tax Expense Credit   -17 782
Other Interest Receivable Similar Income Finance Income   638
Par Value Share00 1
Pension Other Post-employment Benefit Costs Other Pension Costs   159
Prepayments   15 163
Profit Loss   -76 150
Profit Loss On Ordinary Activities Before Tax   -93 932
Social Security Costs   382
Staff Costs Employee Benefits Expense   4 748
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -17 782
Trade Debtors Trade Receivables  1 
Turnover Revenue   55 796
Wages Salaries   4 207
Number Shares Allotted100100  
Share Capital Allotted Called Up Paid10   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Solvency Statement dated 31/12/23
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements