Company NameYoga Insurance Services Limited
Company StatusActive
Company Number09859287
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)
Previous NamesOne Call Commercial Limited and Yoga Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Sarah Louise Chadburn
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Director NameMr Nicholas Graham Springthorpe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Peter Graham Long
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMrs Carolyn Marie Radford
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John Steele
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr John David Goacher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr James Norton Littlewood
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr David Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Director NameMr Oliver Paul Rose
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Director NameMr William Laurence Broughton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Call Insurance Services Ltd Saturn, Firstpoint
Doncaster
DN4 5JQ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Lodge, Sturton Road South Wheatley
Retford
DN22 9DL
Director NameMr Joshua Charles Barnsdale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ

Contact

Websitewww.onecallcompare.com
Telephone01302 554012
Telephone regionDoncaster

Location

Registered AddressSaturn Building First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

24 December 2020Full accounts made up to 31 December 2019 (19 pages)
20 December 2020Second filing of Confirmation Statement dated 4 April 2020 (3 pages)
22 April 2020Confirmation statement made on 4 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/12/2020
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 May 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
30 January 2019Change of name with request to seek comments from relevant body (2 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(2 pages)
30 January 2019Change of name notice (2 pages)
19 October 2018Appointment of Mr John David Goacher as a director on 1 August 2018 (2 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 July 2018Termination of appointment of David Charles Wardle as a director on 23 April 2018 (1 page)
28 June 201828/06/18 Statement of Capital gbp 101000 (5 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-17
(3 pages)
27 July 2017Appointment of Mr Peter Graham Long as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr John Steele as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Joshua Charles Barnsdale as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Peter Graham Long as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr Joshua Charles Barnsdale as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mr John Steele as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mrs Carolyn Marie Radford as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Mrs Carolyn Marie Radford as a director on 17 July 2017 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Registered office address changed from One Call Insurance Services Ltd Saturn, Firstpoint Doncaster DN45JQ England to Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 September 2016 (1 page)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Registered office address changed from One Call Insurance Services Ltd Saturn, Firstpoint Doncaster DN45JQ England to Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 21 September 2016 (1 page)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10
(32 pages)
5 November 2015Incorporation
Statement of capital on 2015-11-05
  • GBP 10
(32 pages)