UKBizDB.co.uk

WEST YORKSHIRE M.S. THERAPY CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Yorkshire M.s. Therapy Centre. The company was founded 35 years ago and was given the registration number 02294306. The firm's registered office is in LEEDS. You can find them at 3a Olympia Industrial Estate, Gelderd Lane, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEST YORKSHIRE M.S. THERAPY CENTRE
Company Number:02294306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3a Olympia Industrial Estate, Gelderd Lane, Leeds, England, LS12 6AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Frencham Drive, Bradford, BD7 4AS

Secretary06 September 2004Active
29, Sherbrooke Avenue, Leeds, LS15 0LR

Director12 August 2008Active
3a, Olympia Industrial Estate, Gelderd Lane, Leeds, England, LS12 6AL

Director01 October 2015Active
86, Frensham Drive, Bradford, BD7 4AS

Director06 August 2008Active
3a, Olympia Industrial Estate, Gelderd Lane, Leeds, England, LS12 6AL

Director01 October 2015Active
2 Oakwell Mount, Leeds, LS8 1RS

Secretary04 July 2000Active
20 Cookridge Avenue, Cookridge, Leeds, LS16 7LZ

Secretary-Active
6 Kensington Court, Brudenell Road, Leeds, LS6 1SJ

Director22 July 1993Active
11 Belmont Rise, Baildon, Shipley, BD17 5AN

Director27 August 1998Active
4 The Green, Leathley, Otley, LS21 2LD

Director-Active
18 Bude Road, Bradford, BD5 8LA

Director-Active
20 Cookridge Avenue, Cookridge, Leeds, LS16 7LZ

Director-Active
8 Rillsmead, Otley, LS21 3JD

Director12 July 1994Active
43 Hollin Lane, Leeds, LS16 5NB

Director-Active
41 Springfield Park, Mirfield, WF14 9PE

Director-Active
2 Melrose Terrace, Horsforth, Leeds, LS18 4BT

Director10 July 1991Active
8 Red Hall View, Leeds, LS14 1EE

Director22 July 1993Active
8 Rillsmead, Otley, LS21 3JD

Director12 July 1994Active
8 Holly Tree Croft, Dunnington, York, YO1 5RG

Director-Active
18 Saxon Road, Leeds, LS17 5EG

Director-Active
10 Saxon Road, Leeds, LS17 5EG

Director-Active
Manor Garth Farm, Potterton Barwick-In-Elmet, Leeds, LS15 5NP

Director22 July 1993Active
42 Peterhouse Drive, Otley, LS21 1DS

Director26 February 1996Active
31 Arnold Royd, Rastrick, Brighouse, HD6 3LB

Director10 July 1991Active
83 Springbank Close, Farsley, Pudsey, LS28 5TP

Director-Active
83 Springbank Close, Farsley, Leeds, LS28 5TP

Director-Active
6 Mayfield View, Wyke, Bradford, BD12 9PY

Director10 July 1991Active
47 Grimbald Road, Knaresborough, HG5 8HD

Director22 July 1993Active
21 Greenfield Drive, Brayton, Selby, YO8 9JX

Director06 September 2004Active
103 Hightown Road, Liversedge, WF15 8DG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Address

Change registered office address company with date old address new address.

Download
2016-09-28Gazette

Gazette filings brought up to date.

Download
2016-09-27Gazette

Gazette notice compulsory.

Download
2016-09-26Accounts

Accounts with accounts type total exemption full.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption full.

Download
2015-08-07Annual return

Annual return company with made up date no member list.

Download
2014-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.