-
YORKSHIRE PHYSIOTHERAPY NETWORK LIMITED - 42 Lidget Hill, Pudsey, LS28 7DR, England, United Kingdom
Company Information
- Company registration number
- 06846871
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 42 Lidget Hill
- Pudsey
- LS28 7DR
- England 42 Lidget Hill, Pudsey, LS28 7DR, England UK
Management
- Managing Directors
- BETTS, Paul Aaron
- TAYLOR, Matthew Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-13
- Dissolved on
- 2021-08-10
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- Sano Physiotherapy Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-03-12
- Annual Return
- Due Date: 2022-02-18
- Last Date: 2021-02-04
-
YORKSHIRE PHYSIOTHERAPY NETWORK LIMITED Company Description
- YORKSHIRE PHYSIOTHERAPY NETWORK LIMITED is a ltd registered in United Kingdom with the Company reg no 06846871. Its current trading status is "closed". It was registered 2009-03-13. It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-12.It can be contacted at 42 Lidget Hill .
Get YORKSHIRE PHYSIOTHERAPY NETWORK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yorkshire Physiotherapy Network Limited - 42 Lidget Hill, Pudsey, LS28 7DR, England, United Kingdom
Did you know? kompany provides original and official company documents for YORKSHIRE PHYSIOTHERAPY NETWORK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-voluntary (2021-05-25) - GAZ1(A)
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
dissolution-application-strike-off-company (2021-05-18) - DS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-07-02) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-02) - AP01
-
notification-of-a-person-with-significant-control (2019-07-02) - PSC02
-
termination-director-company-with-name-termination-date (2019-07-02) - TM01
-
change-account-reference-date-company-previous-extended (2019-11-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-02) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
capital-allotment-shares (2018-04-03) - SH01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
confirmation-statement-with-no-updates (2018-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-17) - AA
-
change-person-director-company-with-change-date (2016-03-15) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
capital-alter-shares-consolidation (2012-06-19) - SH02
-
resolution (2012-06-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-14) - AR01
-
termination-director-company-with-name (2011-12-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
change-person-director-company-with-change-date (2010-03-12) - CH01
-
capital-allotment-shares (2010-01-25) - SH01
keyboard_arrow_right 2009
-
legacy (2009-04-29) - 88(2)
-
resolution (2009-03-23) - RESOLUTIONS
-
legacy (2009-03-17) - 288b
-
incorporation-company (2009-03-13) - NEWINC