Background WavePink WaveYellow Wave

YORKSHIRE HEALTH SOLUTIONS LTD (07851084)

YORKSHIRE HEALTH SOLUTIONS LTD (07851084) is an active UK company. incorporated on 17 November 2011. with registered office in Barnoldswick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YORKSHIRE HEALTH SOLUTIONS LTD has been registered for 14 years. Current directors include FAWCETT, Sarah Jane, HOLGATE, Joanne Louise.

Company Number
07851084
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
The Rainhall Centre, Barnoldswick, BB18 5DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAWCETT, Sarah Jane, HOLGATE, Joanne Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE HEALTH SOLUTIONS LTD

YORKSHIRE HEALTH SOLUTIONS LTD is an active company incorporated on 17 November 2011 with the registered office located in Barnoldswick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YORKSHIRE HEALTH SOLUTIONS LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07851084

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Rainhall Centre Rainhall Road Barnoldswick, BB18 5DR,

Previous Addresses

5 Carrwood Park, Swillington Common Farm Selby Road Swillington Common Leeds LS15 4LG England
From: 25 February 2016To: 12 April 2017
Carrwood Park Swillington Common Farm Selby Road Swillington Common Leeds LS15 4LG
From: 31 May 2013To: 25 February 2016
145-157 St John Street London EC1V 4PW England
From: 17 November 2011To: 31 May 2013
Timeline

17 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jun 18
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAWCETT, Sarah Jane

Active
Rainhall Road, BarnoldswickBB18 5DR
Born February 1982
Director
Appointed 04 Apr 2017

HOLGATE, Joanne Louise

Active
Rainhall Road, BarnoldswickBB18 5DR
Born May 1981
Director
Appointed 04 Apr 2017

BRITTENDEN, John, Dr

Resigned
Maclagan Road, YorkYO23 2QW
Born November 1970
Director
Appointed 17 Nov 2011
Resigned 04 Apr 2017

ROBINSON, Richard James, Dr

Resigned
Ayresome Avenue, LeedsLS8 1BE
Born January 1977
Director
Appointed 17 Nov 2011
Resigned 04 Apr 2017

SPENCER, Nicholas James Blakey

Resigned
Marlborough Villas, IlkleyLS29 6DB
Born April 1964
Director
Appointed 01 May 2013
Resigned 04 Apr 2017

TURNER, Paul Jeremy, Dr

Resigned
Main Street, TadcasterLS24 9LS
Born June 1962
Director
Appointed 01 May 2013
Resigned 04 Apr 2017

WELLS, Nigel John

Resigned
New Walk Terrace, YorkYO10 4BG
Born January 1969
Director
Appointed 17 Nov 2011
Resigned 04 Apr 2017

Persons with significant control

6

1 Active
5 Ceased
Rainhall Road, BarnoldswickBB18 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017

Mr John Brittenden

Ceased
Rainhall Road, BarnoldswickBB18 5DR
Born November 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 04 Apr 2017

Dr Richard James Robinson

Ceased
Rainhall Road, BarnoldswickBB18 5DR
Born January 1977

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 04 Apr 2017

Mr Nicholas James Blakey Spencer

Ceased
Rainhall Road, BarnoldswickBB18 5DR
Born April 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 04 Apr 2017

Dr Paul Jeremy Turner

Ceased
Rainhall Road, BarnoldswickBB18 5DR
Born June 1962

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 04 Apr 2017

Mr Nigel John Wells

Ceased
Rainhall Road, BarnoldswickBB18 5DR
Born January 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
24 April 2017
AA01Change of Accounting Reference Date
Resolution
19 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Incorporation Company
17 November 2011
NEWINCIncorporation