Background WavePink WaveYellow Wave

YOURCARE REPAIRS LTD (12097804)

YOURCARE REPAIRS LTD (12097804) is an active UK company. incorporated on 11 July 2019. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. YOURCARE REPAIRS LTD has been registered for 6 years. Current directors include PHELAN, Simon John.

Company Number
12097804
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 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 REPAIRS LTD

YOURCARE REPAIRS LTD is an active company incorporated on 11 July 2019 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 REPAIRS LTD was registered 6 years ago.(SIC: 43220)

Status

active

Active since 6 years ago

Company No

12097804

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

22 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 10 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

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

Previous Addresses

Building 1, Business & Technology Centre Radway Green Crewe Cheshire CW2 5PR United Kingdom
From: 11 July 2019To: 20 January 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Sept 19
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Loan Secured
Mar 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PHELAN, Simon John

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

CHELL, Sarah Caroline

Resigned
Business & Technology Centre, CreweCW2 5PR
Secretary
Appointed 14 Jul 2019
Resigned 13 Apr 2022

FRYER, Adam Alexander

Resigned
Congleton Road, Stoke-On-TrentST7 1NE
Born August 1983
Director
Appointed 11 Jul 2019
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
4 Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022

Mr Adam Alexander Fryer

Ceased
Congleton Road, Stoke-On-TrentST7 1NE
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 13 Apr 2022

Miss Sarah Caroline Chell

Ceased
Congleton Road, Stoke-On-TrentST7 1NE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

31

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
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
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 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
Notification Of A Person With Significant Control
27 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2022
PSC07Cessation of Relevant Legal Entity PSC
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
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 August 2019
AP03Appointment of Secretary
Incorporation Company
11 July 2019
NEWINCIncorporation