Background WavePink WaveYellow Wave

RESONANCE AUDIOLOGY SERVICES LIMITED (10697219)

RESONANCE AUDIOLOGY SERVICES LIMITED (10697219) is an active UK company. incorporated on 29 March 2017. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. RESONANCE AUDIOLOGY SERVICES LIMITED has been registered for 9 years. Current directors include BEARPARK, Annette Maria Christine, Dr, CHIDA, Sanjeed, Dr, CUNLIFFE, Ruth Josephine, Dr and 9 others.

Company Number
10697219
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
548 Meanwood Road, Leeds, LS6 4JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BEARPARK, Annette Maria Christine, Dr, CHIDA, Sanjeed, Dr, CUNLIFFE, Ruth Josephine, Dr, GHIROTTO, Pierpaolo, Dr, HARRIS, Joanne Lucy, HAYES, Robert Laurence, Dr, HODGSON, Natalie Catherine, Dr, IZON, Amy Susan, Dr, MALONEY, Michelle Anne, Dr, SMITH, Clare Jane, Dr, TEW, Laurence, Dr, VAUTREY, Richard Mark, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANCE AUDIOLOGY SERVICES LIMITED

RESONANCE AUDIOLOGY SERVICES LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. RESONANCE AUDIOLOGY SERVICES LIMITED was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10697219

LTD Company

Age

9 Years

Incorporated 29 March 2017

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 15 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

Overdue

11 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

548 Meanwood Road Leeds, LS6 4JN,

Timeline

8 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Nov 20
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Mar 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

12 Active
2 Resigned

BEARPARK, Annette Maria Christine, Dr

Active
LeedsLS6 4JN
Born June 1962
Director
Appointed 29 Mar 2017

CHIDA, Sanjeed, Dr

Active
LeedsLS6 4JN
Born March 1969
Director
Appointed 29 Mar 2017

CUNLIFFE, Ruth Josephine, Dr

Active
LeedsLS6 4JN
Born November 1967
Director
Appointed 29 Mar 2017

GHIROTTO, Pierpaolo, Dr

Active
LeedsLS6 4JN
Born September 1981
Director
Appointed 02 Jul 2020

HARRIS, Joanne Lucy

Active
LeedsLS6 4JN
Born April 1974
Director
Appointed 21 Mar 2023

HAYES, Robert Laurence, Dr

Active
LeedsLS6 4JN
Born June 1982
Director
Appointed 29 Mar 2017

HODGSON, Natalie Catherine, Dr

Active
LeedsLS6 4JN
Born December 1976
Director
Appointed 29 Mar 2017

IZON, Amy Susan, Dr

Active
LeedsLS6 4JN
Born January 1989
Director
Appointed 02 Jul 2020

MALONEY, Michelle Anne, Dr

Active
LeedsLS6 4JN
Born June 1964
Director
Appointed 29 Mar 2017

SMITH, Clare Jane, Dr

Active
LeedsLS6 4JN
Born October 1971
Director
Appointed 29 Mar 2017

TEW, Laurence, Dr

Active
LeedsLS6 4JN
Born July 1991
Director
Appointed 01 Aug 2021

VAUTREY, Richard Mark, Dr

Active
LeedsLS6 4JN
Born November 1964
Director
Appointed 29 Mar 2017

HUMPHRIS, Stephen Daniel, Dr

Resigned
LeedsLS6 4JN
Born June 1962
Director
Appointed 29 Mar 2017
Resigned 01 Jul 2020

NEWBOUND, Andrew David, Dr

Resigned
LeedsLS6 4JN
Born March 1955
Director
Appointed 29 Mar 2017
Resigned 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
29 March 2017
NEWINCIncorporation