Background WavePink WaveYellow Wave

YORHEALTH (SUPPORTED LIVING) LIMITED (07842105)

YORHEALTH (SUPPORTED LIVING) LIMITED (07842105) is an active UK company. incorporated on 10 November 2011. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. YORHEALTH (SUPPORTED LIVING) LIMITED has been registered for 14 years. Current directors include BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas and 1 others.

Company Number
07842105
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
6 Nightingale Place, Wolverhampton, WV9 5HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas, UPPAL, Narinder Singh
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORHEALTH (SUPPORTED LIVING) LIMITED

YORHEALTH (SUPPORTED LIVING) LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. YORHEALTH (SUPPORTED LIVING) LIMITED was registered 14 years ago.(SIC: 88100)

Status

active

Active since 14 years ago

Company No

07842105

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LIBERTY SUPPORT SERVICES LIMITED
From: 29 April 2016To: 25 March 2026
SEVASUPPORT LIMITED
From: 10 September 2013To: 29 April 2016
SEVA SUPPORT LIMITED
From: 10 November 2011To: 10 September 2013
Contact
Address

6 Nightingale Place Pendeford Business Park Wolverhampton, WV9 5HF,

Previous Addresses

Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England
From: 24 October 2019To: 21 May 2021
Unit 9 Pendeford Business Park Wolverhampton West Midlands WV9 5HD England
From: 18 June 2019To: 24 October 2019
Unit 9 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD
From: 24 April 2013To: 18 June 2019
3 the Upslands West Common Harpenden Hertfordshire
From: 11 February 2013To: 24 April 2013
8 Waddling Lane Wheathampstead St. Albans AL4 8FD England
From: 10 November 2011To: 11 February 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Dec 14
Funding Round
Jan 15
Director Joined
Mar 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAINS, Arjan Singh

Active
Pendeford Business Park, WolverhamptonWV9 5HF
Born January 1996
Director
Appointed 13 Jun 2025

BAINS, Ravinder Singh

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 10 Nov 2011

KELLY, Brendan Thomas

Active
Pendeford Business Park, WolverhamptonWV9 5HF
Born June 1970
Director
Appointed 10 Sept 2025

UPPAL, Narinder Singh

Active
Pendeford Business Park, WolverhamptonWV9 5HF
Born March 1991
Director
Appointed 10 Sept 2025

BAINS, Ranjit, Dr

Resigned
Waddling Lane, St. AlbansAL48FD
Secretary
Appointed 10 Nov 2011
Resigned 15 Apr 2013

CEESAY, Fatou

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Secretary
Appointed 01 Dec 2022
Resigned 14 Jul 2023

CHAMBERS, David

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Secretary
Appointed 05 Nov 2021
Resigned 04 Mar 2022

JACKSON, Carla

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 01 Dec 2017
Resigned 24 Dec 2018

PEACH, Lee

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 11 Apr 2019
Resigned 05 Nov 2021

TALBOT, Philip John

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 15 Apr 2013
Resigned 01 Dec 2017

GUY, James Eoin

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born November 1970
Director
Appointed 13 Mar 2019
Resigned 23 Dec 2021

MACKINNON, Iain Francis

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Born August 1959
Director
Appointed 20 May 2022
Resigned 14 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Pendeford Business Park, WolverhamptonWV9 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2025

Mr Ravinder Singh Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 10 Nov 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

78

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2013
AA01Change of Accounting Reference Date
Change Of Name Notice
8 July 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Incorporation Company
10 November 2011
NEWINCIncorporation