Background WavePink WaveYellow Wave

YOUR VOICE IN HEALTH & SOCIAL CARE (08397315)

YOUR VOICE IN HEALTH & SOCIAL CARE (08397315) is an active UK company. incorporated on 11 February 2013. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security. YOUR VOICE IN HEALTH & SOCIAL CARE has been registered for 13 years. Current directors include CLARK, Thomas Stephen Tennet, JONES, Richard Andrew, RYAN, Lloyd and 2 others.

Company Number
08397315
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 February 2013
Age
13 years
Address
45 St. Marys Road, London, W5 5RG
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
CLARK, Thomas Stephen Tennet, JONES, Richard Andrew, RYAN, Lloyd, SHARMA, Seema, THROWER, John Harold
SIC Codes
84120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR VOICE IN HEALTH & SOCIAL CARE

YOUR VOICE IN HEALTH & SOCIAL CARE is an active company incorporated on 11 February 2013 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security. YOUR VOICE IN HEALTH & SOCIAL CARE was registered 13 years ago.(SIC: 84120)

Status

active

Active since 13 years ago

Company No

08397315

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

45 St. Marys Road London, W5 5RG,

Previous Addresses

, 53 Lela Avenue, Hounslow, TW4 7RU
From: 11 February 2013To: 1 June 2018
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 18
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
May 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CLARK, Thomas Stephen Tennet

Active
Folkestone Road, LondonE17 9SD
Born April 1983
Director
Appointed 12 Oct 2023

JONES, Richard Andrew

Active
Kings Avenue, LondonN10 1PA
Born February 1957
Director
Appointed 14 Apr 2018

RYAN, Lloyd

Active
St. Marys Road, LondonW5 5RG
Born July 1960
Director
Appointed 16 May 2025

SHARMA, Seema

Active
St. Marys Road, LondonW5 5RG
Born January 1967
Director
Appointed 01 Jul 2020

THROWER, John Harold

Active
St. Marys Road, LondonW5 5RG
Born December 1947
Director
Appointed 11 Mar 2024

ALI-KHAN, Atifa Mahmood

Resigned
8 Douglas Road, HounslowTW3 1DA
Secretary
Appointed 02 Nov 2013
Resigned 03 Dec 2015

GREEN, Geraldine Anne

Resigned
Glasshouse Close, UxbridgeUB8 3UQ
Secretary
Appointed 03 Dec 2015
Resigned 02 Jan 2020

CLARK, Stephen Paul

Resigned
St. Marys Road, LondonW5 5RG
Born December 1947
Director
Appointed 08 Oct 2015
Resigned 01 Sept 2024

CROME, Simone Cherna

Resigned
Lela Avenue, HounslowTW4 7RU
Born May 1930
Director
Appointed 11 Feb 2013
Resigned 20 Dec 2016

DERECOURT, Christine

Resigned
Hurn Court, HounslowTW4 7RQ
Born February 1952
Director
Appointed 11 Feb 2013
Resigned 20 Dec 2016

GREEN, Geraldine Anne

Resigned
St. Marys Road, LondonW5 5RG
Born March 1961
Director
Appointed 08 Oct 2015
Resigned 02 Jan 2020

HARDY-KING, Robert

Resigned
Lela Avenue, HounslowTW4 7RU
Born March 1943
Director
Appointed 11 Feb 2013
Resigned 14 Jul 2020

HERVEY, Nick Bethell, Dr

Resigned
St. Marys Road, LondonW5 5RG
Born May 1952
Director
Appointed 10 Sept 2019
Resigned 17 Apr 2024

KAUR KADIS, Harpreet

Resigned
St. Marys Road, LondonW5 5RG
Born October 1988
Director
Appointed 11 May 2018
Resigned 03 Mar 2025

OTTER, Stephen Frederic

Resigned
Lela Avenue, HounslowTW4 7RU
Born November 1949
Director
Appointed 08 Oct 2015
Resigned 20 Dec 2016

SPILSBURY, Tim James Guy

Resigned
104 Chatsworth Road, CheamSM3 8PN
Born October 1973
Director
Appointed 22 Apr 2024
Resigned 15 Oct 2024

WATSON, Lorelei Ann

Resigned
St. Marys Road, LondonW5 5RG
Born June 1959
Director
Appointed 08 Oct 2015
Resigned 02 Jan 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Hardy-King

Ceased
St. Marys Road, LondonW5 5RG
Born March 1943

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Small
26 September 2022
AAMDAAMD
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 July 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
28 April 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Change Sail Address Company
26 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Statement Of Companys Objects
13 November 2013
CC04CC04
Resolution
13 November 2013
RESOLUTIONSResolutions
Incorporation Company
11 February 2013
NEWINCIncorporation