Background WavePink WaveYellow Wave

YORHEALTH CARE GROUP LIMITED (08443142)

YORHEALTH CARE GROUP LIMITED (08443142) is an active UK company. incorporated on 13 March 2013. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YORHEALTH CARE GROUP LIMITED has been registered for 13 years. Current directors include BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas and 1 others.

Company Number
08443142
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
6 Nightingale Place, Wolverhampton, WV9 5HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas, UPPAL, Narinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORHEALTH CARE GROUP LIMITED

YORHEALTH CARE GROUP LIMITED is an active company incorporated on 13 March 2013 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YORHEALTH CARE GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08443142

LTD Company

Age

13 Years

Incorporated 13 March 2013

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CONTOLLO CARE GROUP LTD
From: 30 October 2024To: 25 March 2026
SITA COMPLEX CARE LTD
From: 10 January 2024To: 30 October 2024
CONTOLLO CARE GROUP LTD
From: 24 December 2020To: 10 January 2024
FIVE RIVERS CARE GROUP LIMITED
From: 15 July 2020To: 24 December 2020
LIBERTY SUPPORT HOLDINGS LIMITED
From: 28 June 2018To: 15 July 2020
SEVASUPPORT HOLDINGS LIMITED
From: 31 October 2013To: 28 June 2018
SEVA SUPPORT (HOLDINGS) LTD
From: 14 May 2013To: 31 October 2013
SEVACARE (OLDHAM) LIMITED
From: 13 March 2013To: 14 May 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: 28 October 2019To: 1 December 2021
, C/O L23Ycepd, Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD
From: 13 March 2013To: 28 October 2019
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Feb 20
Funding Round
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Sept 22
Owner Exit
Mar 23
Director Left
Jul 23
Director Joined
Oct 24
New Owner
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Sept 25
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 5HF
Born January 1967
Director
Appointed 13 Mar 2013

KELLY, Brendan Thomas

Active
Pendeford Business Park, WolverhamptonWV9 5HF
Born June 1970
Director
Appointed 13 Jun 2025

UPPAL, Narinder Singh

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

CEESAY JALLOW, Fatou

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Secretary
Appointed 22 Sept 2022
Resigned 14 Jul 2023

CHAMBERS, David

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Secretary
Appointed 30 Nov 2021
Resigned 04 Mar 2022

JACKSON, Carla

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

DOWSON, Julie Beatrice

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Born February 1962
Director
Appointed 29 Oct 2024
Resigned 13 Jun 2025

MACKINNON, Iain Francis

Resigned
Pendeford Business Park, WolverhamptonWV9 5HF
Born August 1959
Director
Appointed 24 Aug 2022
Resigned 14 Jul 2023

Persons with significant control

5

2 Active
3 Ceased

Dr Ranjit Kaur Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HF
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 11 Aug 2022

Mrs Catriona Attride

Ceased
Edmund Street, BirminghamB3 2HJ
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 11 Aug 2022
Nightingale Place, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Ravinder Singh Bains

Active
Pendeford Business Park, WolverhamptonWV9 5HF
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Feb 2022

Mr Ravinder Singh Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HF
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Confirmation Statement
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
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 Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Resolution
15 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Certificate Change Of Name Company
28 June 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Certificate Change Of Name Company
31 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
13 March 2013
NEWINCIncorporation