Background WavePink WaveYellow Wave

YPCG SERVICES LIMITED (05055189)

YPCG SERVICES LIMITED (05055189) is an active UK company. incorporated on 25 February 2004. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. YPCG SERVICES LIMITED has been registered for 22 years. Current directors include NADAT, Jordan Michael, OWUSU-ANSAH, Edward.

Company Number
05055189
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
16 High Street, Walsall, WS9 8LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
NADAT, Jordan Michael, OWUSU-ANSAH, Edward
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YPCG SERVICES LIMITED

YPCG SERVICES LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. YPCG SERVICES LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

05055189

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DMR SERVICES LIMITED
From: 25 February 2004To: 31 October 2025
Contact
Address

16 High Street Aldridge Walsall, WS9 8LZ,

Previous Addresses

Unit 1 Fairground Way West Midlands Walsall WS1 4NU England
From: 19 February 2025To: 4 February 2026
36 Navigation Street Art Court Building Walsall WS2 9LT England
From: 14 February 2025To: 19 February 2025
, 16 High Street, Aldridge, Walsall, WS9 8LZ, England
From: 19 March 2024To: 14 February 2025
, 29 Waterloo Road, Wolverhampton, WV1 4DJ, England
From: 10 November 2023To: 19 March 2024
, 102 Queslett Road, Streetley Sutton Coldfield, Birmingham, West Midlands, B74 2EZ
From: 7 January 2010To: 10 November 2023
, 22a Finchfield Hill, Finchfield, Wolverhampton, West Midlands, WV3 9HF
From: 25 February 2004To: 7 January 2010
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
May 11
Director Joined
May 11
Loan Secured
Apr 16
New Owner
Jun 19
Director Left
Aug 20
Loan Cleared
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NADAT, Reis

Active
Fairground Way, WalsallWS1 4NU
Secretary
Appointed 12 Feb 2025

NADAT, Jordan Michael

Active
High Street, WalsallWS9 8LZ
Born January 1991
Director
Appointed 12 Feb 2025

OWUSU-ANSAH, Edward

Active
High Street, WalsallWS9 8LZ
Born July 1990
Director
Appointed 12 Feb 2025

ALLAN, Helen Elizabeth

Resigned
Down Manor, BromyardHR7 4QW
Secretary
Appointed 26 Feb 2004
Resigned 02 Feb 2006

KEITH, Jane Elizabeth

Resigned
11 Foxlands Avenue, WolverhamptonWV4 5LX
Secretary
Appointed 20 Jun 2007
Resigned 16 May 2012

MOUNTFORD, Joanna Claire

Resigned
Queslett Road East, Sutton ColdfieldB74 2EZ
Secretary
Appointed 16 May 2012
Resigned 12 Feb 2025

READER, Janet

Resigned
131 Hampton Lane, SolihullB91 2RS
Secretary
Appointed 01 Feb 2006
Resigned 21 Jun 2007

TEMPLES (NOMINEES) LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 26 Feb 2004

ALLAN, John

Resigned
Down Manor, BromyardHR7 4QW
Born March 1938
Director
Appointed 26 Feb 2004
Resigned 02 Feb 2006

HORNE, Nicola Jane

Resigned
Queslett Road, BirminghamB74 2EZ
Born September 1963
Director
Appointed 20 Jun 2007
Resigned 01 Aug 2020

MILLER, David Craig

Resigned
Queslett Road East, BirminghamB74 2EZ
Born September 1967
Director
Appointed 10 May 2011
Resigned 12 Feb 2025

MOUNTFORD, Joanna Claire

Resigned
Queslett Road East, Sutton ColdfieldB74 2EZ
Born April 1970
Director
Appointed 10 May 2011
Resigned 12 Feb 2025

READER, Robert Bernard

Resigned
131 Hampton Lane, SolihullB91 2RS
Born April 1949
Director
Appointed 01 Feb 2006
Resigned 21 Jun 2007

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 25 Feb 2004
Resigned 26 Feb 2004

Persons with significant control

6

1 Active
5 Ceased
Fairground Way, WalsallWS1 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2025

Mrs Elaine Patricia Chaggar

Ceased
Navigation Street, WalsallWS2 9LT
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Ceased 12 Feb 2025

Mrs Elaine Patricia Chaggar

Ceased
High Street, WalsallWS9 8LZ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2018
Ceased 13 Nov 2024

Mr David Miller

Ceased
High Street, WalsallWS9 8LZ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Nov 2024

Mr David Miller

Ceased
Navigation Street, WalsallWS2 9LT
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2025

Miss Nicola Jane Horne

Ceased
High Street, WalsallWS9 8LZ
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

104

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Resolution
17 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
287Change of Registered Office
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
287Change of Registered Office
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
19 August 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
88(2)R88(2)R
Legacy
25 March 2004
287Change of Registered Office
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
25 February 2004
NEWINCIncorporation