Background WavePink WaveYellow Wave

YORHEALTH (COMPLEX CARE) LIMITED (09768852)

YORHEALTH (COMPLEX CARE) LIMITED (09768852) is an active UK company. incorporated on 9 September 2015. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. YORHEALTH (COMPLEX CARE) LIMITED has been registered for 10 years. Current directors include BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas and 1 others.

Company Number
09768852
Status
active
Type
ltd
Incorporated
9 September 2015
Age
10 years
Address
6 Nightingale Place, Wolverhampton, WV9 5HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAINS, Arjan Singh, BAINS, Ravinder Singh, KELLY, Brendan Thomas, UPPAL, Narinder Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORHEALTH (COMPLEX CARE) LIMITED

YORHEALTH (COMPLEX CARE) LIMITED is an active company incorporated on 9 September 2015 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. YORHEALTH (COMPLEX CARE) LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09768852

LTD Company

Age

10 Years

Incorporated 9 September 2015

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

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

YORHEALTH LIMITED
From: 19 November 2015To: 25 March 2026
YORHEALTH CLINICS LIMITED
From: 9 September 2015To: 19 November 2015
Contact
Address

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

Previous Addresses

13 Appleton Court Calder Park Durkar Wakefield WF2 7AR England
From: 24 March 2022To: 24 August 2022
13 Appleton Court 13 Appleton Court Calder Park Durkar, Wakefield WF2 7AR England
From: 24 March 2022To: 24 March 2022
6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England
From: 1 June 2021To: 24 March 2022
Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England
From: 3 February 2020To: 1 June 2021
5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG United Kingdom
From: 25 June 2018To: 3 February 2020
Pegasus Court London Road Barkston Ash Tadcaster North Yorkshire LS24 9PS United Kingdom
From: 9 September 2015To: 25 June 2018
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAINS, Arjan Singh

Active
Nightingale Place, WolverhamptonWV9 5HF
Born January 1996
Director
Appointed 13 Jun 2025

BAINS, Ravinder Singh

Active
Nightingale Place, WolverhamptonWV9 5HF
Born January 1967
Director
Appointed 31 Jan 2020

KELLY, Brendan Thomas

Active
Nightingale Place, WolverhamptonWV9 5HF
Born June 1970
Director
Appointed 10 Sept 2025

UPPAL, Narinder Singh

Active
Nightingale Place, WolverhamptonWV9 5HF
Born March 1991
Director
Appointed 10 Sept 2025

CEESAY JALLOW, Fatou

Resigned
Nightingale Place, WolverhamptonWV9 5HF
Secretary
Appointed 22 Sept 2022
Resigned 14 Jul 2023

CHAMBERS, David

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

MOUNTAIN, John Bernard

Resigned
London Road, TadcasterLS24 9PS
Secretary
Appointed 09 Sept 2015
Resigned 23 Sept 2015

PEACH, Lee

Resigned
Victoria Street, West BromwichB70 8ER
Secretary
Appointed 31 Jan 2020
Resigned 09 Nov 2021

FINLAY, Eric Ritchie, Dr

Resigned
Selby Road, LeedsLS15 4LG
Born July 1969
Director
Appointed 23 Sept 2015
Resigned 07 Apr 2018

FINLAY, Victoria, Mrs

Resigned
Selby Road, LeedsLS15 4LG
Born March 1974
Director
Appointed 09 Sept 2015
Resigned 31 Jan 2020

GUY, James Eoin

Resigned
Calder Park, WakefieldWF2 7AR
Born November 1970
Director
Appointed 31 Jan 2020
Resigned 23 Dec 2021

MACKINNON, Iain Francis

Resigned
Nightingale Place, WolverhamptonWV9 5HF
Born August 1959
Director
Appointed 24 Aug 2022
Resigned 14 Jul 2023

SANI, Emanuela

Resigned
London Road, TadcasterLS24 9PS
Born March 1972
Director
Appointed 09 Sept 2015
Resigned 23 Sept 2015

WEBSTER, Elizabeth Joan

Resigned
Selby Road, LeedsLS15 4LG
Born October 1961
Director
Appointed 07 Apr 2018
Resigned 31 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
Pendeford Business Park, WolverhamptonWV9 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2025
Victoria Street, West BromwichB70 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
Ceased 25 Sept 2025

Mrs Elizabeth Joan Webster

Ceased
Selby Road, LeedsLS15 4LG
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 31 Jan 2020

Mrs Victoria Finlay

Ceased
Victoria Street, West BromwichB70 8ER
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020

Dr Eric Ritchie Finlay

Ceased
London Road, TadcasterLS24 9PS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

82

Certificate Change Of Name Company
25 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 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
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
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 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
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Legacy
3 March 2020
RP04CS01RP04CS01
Legacy
3 March 2020
RP04CS01RP04CS01
Resolution
10 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
30 January 2020
AAMDAAMD
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Resolution
6 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Incorporation Company
9 September 2015
NEWINCIncorporation