YOURGENE HEALTH LIMITED

Skelton House Lloyd Street North Skelton House Lloyd Street North, Manchester, M15 6SH, England
StatusACTIVE
Company No.03971582
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

YOURGENE HEALTH LIMITED is an active private limited company with number 03971582. It was incorporated 24 years, 1 month, 3 days ago, on 13 April 2000. The company address is Skelton House Lloyd Street North Skelton House Lloyd Street North, Manchester, M15 6SH, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Capital

Type: SH19

Capital : 3,193,466.515 GBP

Date: 2024-04-22

Documents

View document PDF

Certificate capital reduction issued capital

Date: 22 Apr 2024

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 22 Apr 2024

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039715820006

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Barry Kenneth Hextall

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 27 Sep 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 27 Sep 2023

Category: Change-of-name

Type: RR02

Documents

View document PDF

Court order

Date: 12 Sep 2023

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Gibson

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alexander Seaton

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Mary Geraldine Tavener

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Nicola Mason

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Andrew Leeser

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bill Chang

Termination date: 2023-09-08

Documents

View document PDF

Resolution

Date: 24 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-21

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2023

Action Date: 13 Jan 2023

Category: Capital

Type: RP04SH01

Date: 2023-01-13

Capital : 35,121,929.179 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH01

Capital : 35,138,435.902 GBP

Date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joanne Nicola Mason

Appointment date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-17

Officer name: Barry Kenneth Hextall

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-23

Officer name: Mr Andrew Leeser

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Capital

Type: SH01

Capital : 35,121,929.178 GBP

Date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Nicola Mason

Termination date: 2023-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Adam Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Stephen Little

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-11

Officer name: Hayden William Jeffreys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: Citylabs 1.0 Nelson Street Manchester M13 9NQ England

Change date: 2022-08-23

New address: Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Feb 2022

Category: Address

Type: AD03

New address: Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2022

Category: Address

Type: AD02

New address: Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Geraldine Tavener

Appointment date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mustoe

Termination date: 2022-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-18

Charge number: 039715820006

Documents

View document PDF

Accounts amended with accounts type group

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-17

Officer name: Dr Joanne Nicola Mason

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Capital : 32,561,451.592 GBP

Date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-05

Capital : 32,561,451.592 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

New address: Citylabs 1.0 Nelson Street Manchester M13 9NQ

Old address: Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE England

Change date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr Jonathan Alexander Seaton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Dr John Robert Brown Cbe

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Keng Hsu

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 32,543,969.075 GBP

Date: 2019-04-25

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-17

Capital : 32,519,387.964 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039715820005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039715820002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039715820004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039715820003

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hayden William Jeffreys

Appointment date: 2018-10-02

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Collins

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Keng Hsu

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Lyn Dafydd Rees

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Chang

Termination date: 2018-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: C/O Bpe Llp St James' House St. James Square Cheltenham Gloucestershire GL50 3PR

New address: Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE

Change date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: William Tocor Denman Iv

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-19

Charge number: 039715820005

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039715820004

Charge creation date: 2017-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 02 Mar 2017

Category: Capital

Type: SH01

Capital : 32,266,187.666 GBP

Date: 2017-03-02

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Capital : 32,190,133.096 GBP

Date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bill Chang

Appointment date: 2017-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr Alan Chang

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2017

Action Date: 10 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-10

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: David Eric Evans

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 22 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039715820003

Charge creation date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Charles Edward Selkirk Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039715820002

Charge creation date: 2015-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Tocor Denman Iv

Appointment date: 2015-11-01

Documents

View document PDF

Auditors resignation company

Date: 03 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-02

Capital : 32,173,133.096 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-04

Officer name: Barry Kenneth Hextall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Barry Kenneth Hextall

Documents

View document PDF


Some Companies

BDL MOUTHGUARDS LIMITED

31/33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:03746546
Status:ACTIVE
Category:Private Limited Company

EXPERT APPS LTD

BUILDING 2 SUITE 4 LIVERPOOL INNOVATION PARK,LIVERPOOL,L7 9NJ

Number:11348094
Status:ACTIVE
Category:Private Limited Company

INTERWAY COMPUTER CONSULTANTS LIMITED

2 HEATHSIDE AVENUE,BEXLEYHEATH,DA7 4PZ

Number:03559652
Status:ACTIVE
Category:Private Limited Company

NLS CONTRACTS LIMITED

HIGH GATHERLEY FARM GATHERLEY ROAD,RICHMOND,DL10 7JJ

Number:07089105
Status:ACTIVE
Category:Private Limited Company

OZ CLOUD LIMITED

CAVENDISH HOUSE, UNIT 2, GROUND FLOOR,EDGWARE,HA8 5AW

Number:08829923
Status:ACTIVE
Category:Private Limited Company

TANG INTERIORS LIMITED

COLMORE TANG HOUSE,BIRMINGHAM,B15 1BJ

Number:10999081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source