YORHEALTH CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

YORHEALTH CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08443142

Incorporation date

13/03/2013

Size

Full

Contacts

Registered address

Registered address

6 Nightingale Place, Pendeford Business Park, Wolverhampton WV9 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon13/04/2026
Termination of appointment of Narinder Singh Uppal as a director on 2026-04-13
dot icon25/03/2026
Certificate of change of name
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Narinder Singh Uppal as a director on 2025-09-10
dot icon18/06/2025
Appointment of Mr Brendan Thomas Kelly as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of Julie Beatrice Dowson as a director on 2025-06-13
dot icon17/06/2025
Appointment of Mr Arjan Bains as a director on 2025-06-13
dot icon22/05/2025
Second filing of Confirmation Statement dated 2023-03-13
dot icon13/05/2025
13/05/25 Statement of Capital gbp 100
dot icon08/05/2025
Director's details changed for Mr Ravinder Singh Bains on 2025-05-08
dot icon08/05/2025
Notification of Ravinder Singh Bains as a person with significant control on 2022-02-11
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/12/23
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/12/23
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/12/23
dot icon29/11/2024
Micro company accounts made up to 2023-12-31
dot icon30/10/2024
Certificate of change of name
dot icon29/10/2024
Appointment of Miss Julie Dowson as a director on 2024-10-29
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon10/01/2024
Certificate of change of name
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon28/09/2023
Current accounting period shortened from 2023-12-31 to 2023-12-30
dot icon26/07/2023
Termination of appointment of Iain Francis Mackinnon as a director on 2023-07-14
dot icon26/07/2023
Termination of appointment of Fatou Ceesay Jallow as a secretary on 2023-07-14
dot icon22/03/2023
Cessation of Ravinder Singh Bains as a person with significant control on 2022-08-11
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon29/09/2022
Appointment of Mrs Fatou Ceesay Jallow as a secretary on 2022-09-22
dot icon20/09/2022
Group of companies' accounts made up to 2021-08-31
dot icon05/09/2022
Appointment of Mr Iain Francis Mackinnon as a director on 2022-08-24
dot icon25/08/2022
Change of details for Mr Ravinder Singh Bains as a person with significant control on 2022-08-11
dot icon25/08/2022
Change of details for Mr Ravinder Singh Bains as a person with significant control on 2022-08-11
dot icon24/08/2022
Notification of Five Rivers Equity Limited as a person with significant control on 2022-08-11
dot icon24/08/2022
Cessation of Catriona Attride as a person with significant control on 2022-08-11
dot icon24/08/2022
Cessation of Ranjit Kaur Bains as a person with significant control on 2022-08-11
dot icon22/08/2022
Change of details for Mr Ravinder Singh Bains as a person with significant control on 2022-08-11
dot icon22/08/2022
Notification of Catriona Attride as a person with significant control on 2022-08-11
dot icon22/08/2022
Notification of Ranjit Kaur Bains as a person with significant control on 2022-08-11
dot icon18/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon01/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon05/03/2022
Termination of appointment of David Chambers as a secretary on 2022-03-04
dot icon01/12/2021
Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 2021-12-01
dot icon01/12/2021
Appointment of Mr David Chambers as a secretary on 2021-11-30
dot icon30/03/2021
Group of companies' accounts made up to 2020-08-31
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/12/2020
Resolutions
dot icon15/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/07/2020
Resolutions
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/02/2020
Registration of charge 084431420001, created on 2020-01-31
dot icon28/10/2019
Registered office address changed from C/O L23Ycepd Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 2019-10-28
dot icon02/05/2019
Accounts for a small company made up to 2018-08-31
dot icon28/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon24/12/2018
Termination of appointment of Carla Jackson as a secretary on 2018-12-24
dot icon28/06/2018
Certificate of change of name
dot icon03/05/2018
Full accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon07/12/2017
Appointment of Mrs Carla Jackson as a secretary on 2017-12-01
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon08/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/06/2017
Full accounts made up to 2016-08-31
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon13/02/2016
Accounts for a small company made up to 2015-08-31
dot icon28/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/03/2015
Accounts for a small company made up to 2014-08-31
dot icon19/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon04/07/2013
Change of name notice
dot icon14/05/2013
Certificate of change of name
dot icon14/05/2013
Change of name notice
dot icon13/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Brendan Thomas
Director
13/06/2025 - Present
23
Uppal, Narinder Singh
Director
10/09/2025 - 13/04/2026
8
Dowson, Julie
Director
29/10/2024 - 13/06/2025
-
Ceesay Jallow, Fatou
Secretary
22/09/2022 - 14/07/2023
-
Bains, Ravinder Singh
Director
13/03/2013 - Present
68

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORHEALTH CARE GROUP LIMITED

YORHEALTH CARE GROUP LIMITED is an(a) Active company incorporated on 13/03/2013 with the registered office located at 6 Nightingale Place, Pendeford Business Park, Wolverhampton WV9 5HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORHEALTH CARE GROUP LIMITED?

toggle

YORHEALTH CARE GROUP LIMITED is currently Active. It was registered on 13/03/2013 .

Where is YORHEALTH CARE GROUP LIMITED located?

toggle

YORHEALTH CARE GROUP LIMITED is registered at 6 Nightingale Place, Pendeford Business Park, Wolverhampton WV9 5HF.

What does YORHEALTH CARE GROUP LIMITED do?

toggle

YORHEALTH CARE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for YORHEALTH CARE GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Narinder Singh Uppal as a director on 2026-04-13.