Background WavePink WaveYellow Wave

YOURCARE SERVICES LTD (09699907)

YOURCARE SERVICES LTD (09699907) is an active UK company. incorporated on 23 July 2015. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. YOURCARE SERVICES LTD has been registered for 10 years. Current directors include PHELAN, Simon John.

Company Number
09699907
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
The Mill Congleton Road, Stoke-On-Trent, ST7 1NE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
PHELAN, Simon John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURCARE SERVICES LTD

YOURCARE SERVICES LTD is an active company incorporated on 23 July 2015 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. YOURCARE SERVICES LTD was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09699907

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The Mill Congleton Road Talke Stoke-On-Trent, ST7 1NE,

Previous Addresses

Building 1, Office 16 Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR England
From: 23 July 2015To: 20 January 2021
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 17
New Owner
Aug 18
Director Left
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PHELAN, Simon John

Active
4 Mabledon Place, LondonWC1H 9BB
Born June 1989
Director
Appointed 13 Apr 2022

FRYER, Adam Alexander

Resigned
Congleton Road, Stoke-On-TrentST7 1NE
Secretary
Appointed 14 Jul 2019
Resigned 13 Apr 2022

CHELL, Sarah Caroline

Resigned
Congleton Road, Stoke-On-TrentST7 1NE
Born November 1979
Director
Appointed 23 Jul 2015
Resigned 13 Jul 2023

FRYER, Adam Alexander

Resigned
Business & Technology Centre, CreweCW2 5PR
Born August 1983
Director
Appointed 21 Jul 2017
Resigned 15 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Congleton Road, Stoke-On-TrentST7 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2019

Mr Adam Fryer

Ceased
Alsager, Stoke-On-TrentST7 2BZ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2017
Ceased 15 Aug 2019

Miss Sarah Caroline Chell

Ceased
Grosvenor Avenue, Stoke-On-TrentST7 2BZ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 August 2022
AA01Change of Accounting Reference Date
Resolution
3 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Incorporation Company
23 July 2015
NEWINCIncorporation