Background WavePink WaveYellow Wave

SANO PHYSIOTHERAPY LTD (07418646)

SANO PHYSIOTHERAPY LTD (07418646) is an active UK company. incorporated on 25 October 2010. with registered office in Pudsey. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SANO PHYSIOTHERAPY LTD has been registered for 15 years. Current directors include TAYLOR, Matthew Richard.

Company Number
07418646
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
42 Lidget Hill, Pudsey, LS28 7DR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
TAYLOR, Matthew Richard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANO PHYSIOTHERAPY LTD

SANO PHYSIOTHERAPY LTD is an active company incorporated on 25 October 2010 with the registered office located in Pudsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SANO PHYSIOTHERAPY LTD was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07418646

LTD Company

Age

15 Years

Incorporated 25 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

42 Lidget Hill Pudsey, LS28 7DR,

Previous Addresses

203 Richardshaw Lane Pudsey West Yorkshire LS28 6AA
From: 11 February 2013To: 3 April 2018
C/O Sano Physiotherapy Ltd 59 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom
From: 9 April 2012To: 11 February 2013
C/O Sano Physiotherapy Ltd Headingley House 39 St. Michaels Lane Leeds LS6 3BR England
From: 28 October 2011To: 9 April 2012
59 Summerbank Close Drighlington Bradford BD11 1LQ United Kingdom
From: 25 October 2010To: 28 October 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 14
Director Left
Jan 15
Loan Secured
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Loan Secured
Sept 18
Loan Cleared
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Matthew Richard

Active
Lidget Hill, PudseyLS28 7DR
Born September 1982
Director
Appointed 25 Oct 2010

TAYLOR, Matthew

Resigned
Summerbank Close, BradfordBD11 1LQ
Secretary
Appointed 25 Oct 2010
Resigned 12 Jul 2017

BETTS, Paul Aaron

Resigned
Lidget Hill, PudseyLS28 7DR
Born June 1975
Director
Appointed 12 Jul 2017
Resigned 05 Aug 2025

TAYLOR, Christopher Robert

Resigned
Pear Tree Close, HalifaxHX3 8RY
Born February 1981
Director
Appointed 25 Oct 2010
Resigned 12 Jan 2015

TAYLOR, Lisa Jane

Resigned
Summerbank Close, BradfordBD11 1LQ
Born July 1982
Director
Appointed 31 Mar 2014
Resigned 12 Jul 2017

WOMERSLEY, Robin Neil

Resigned
Lidget Hill, PudseyLS28 7DR
Born March 1971
Director
Appointed 12 Jul 2017
Resigned 05 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Call Lane, LeedsLS1 6DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Mr Matthew Richard Taylor

Ceased
80 Richardshaw Lane, PudseyLS28 6BN
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Memorandum Articles
11 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts Amended With Made Up Date
11 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Incorporation Company
25 October 2010
NEWINCIncorporation