Yorhealth Limited WOLVERHAMPTON


Founded in 2015, Yorhealth, classified under reg no. 09768852 is an active company. Currently registered at 6 Nightingale Place WV9 5HF, Wolverhampton the company has been in the business for nine years. Its financial year was closed on 30th December and its latest financial statement was filed on August 31, 2021. Since November 19, 2015 Yorhealth Limited is no longer carrying the name Yorhealth Clinics.

The company has one director. Ravinder B., appointed on 31 January 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yorhealth Limited Address / Contact

Office Address 6 Nightingale Place
Office Address2 Pendeford Business Park
Town Wolverhampton
Post code WV9 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09768852
Date of Incorporation Wed, 9th Sep 2015
Industry Other human health activities
End of financial Year 30th December
Company age 9 years old
Account next due date Thu, 28th Dec 2023 (92 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Ravinder B.

Position: Director

Appointed: 31 January 2020

Fatou C.

Position: Secretary

Appointed: 22 September 2022

Resigned: 14 July 2023

Iain M.

Position: Director

Appointed: 24 August 2022

Resigned: 14 July 2023

David C.

Position: Secretary

Appointed: 05 November 2021

Resigned: 04 March 2022

James G.

Position: Director

Appointed: 31 January 2020

Resigned: 23 December 2021

Lee P.

Position: Secretary

Appointed: 31 January 2020

Resigned: 09 November 2021

Elizabeth W.

Position: Director

Appointed: 07 April 2018

Resigned: 31 January 2020

Eric F.

Position: Director

Appointed: 23 September 2015

Resigned: 07 April 2018

Emanuela S.

Position: Director

Appointed: 09 September 2015

Resigned: 23 September 2015

John M.

Position: Secretary

Appointed: 09 September 2015

Resigned: 23 September 2015

Victoria F.

Position: Director

Appointed: 09 September 2015

Resigned: 31 January 2020

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Liberty Support Services Limited from West Bromwich, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Victoria F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Elizabeth W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Liberty Support Services Limited

Landchard House 3rd Floor Suite 8b Victoria Street, West Bromwich, B70 8ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07842105
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Victoria F.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Elizabeth W.

Notified on 9 April 2018
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Eric F.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yorhealth Clinics November 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-06-302018-06-302019-06-30
Net Worth10   
Balance Sheet
Cash Bank On Hand  55 14883 387
Current Assets1037 14262 094221 343
Debtors  6 946115 450
Net Assets Liabilities109 42311 579146 795
Property Plant Equipment  2 3032 506
Total Inventories   22 506
Cash Bank In Hand10   
Net Assets Liabilities Including Pension Asset Liability10   
Reserves/Capital
Shareholder Funds10   
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 0234 238
Corporation Tax Payable  10 68052 302
Creditors 28 31952 81876 628
Fixed Assets 6002 303 
Increase From Depreciation Charge For Year Property Plant Equipment   2 215
Net Current Assets Liabilities108 8239 276144 715
Other Creditors  41 74711 272
Other Taxation Social Security Payable   12 133
Property Plant Equipment Gross Cost  4 3266 744
Provisions For Liabilities Balance Sheet Subtotal   426
Total Additions Including From Business Combinations Property Plant Equipment   2 418
Total Assets Less Current Liabilities109 42311 579147 221
Trade Creditors Trade Payables  391921
Trade Debtors Trade Receivables  6 946115 450
Number Shares Allotted10   
Par Value Share1   
Share Capital Allotted Called Up Paid10   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 30, 2022
filed on: 31st, December 2023
Free Download (9 pages)

Company search