Background WavePink WaveYellow Wave

SANO PHYSIOTHERAPY 2017 LIMITED (10726800)

SANO PHYSIOTHERAPY 2017 LIMITED (10726800) is an active UK company. incorporated on 18 April 2017. with registered office in Pudsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANO PHYSIOTHERAPY 2017 LIMITED has been registered for 8 years. Current directors include TAYLOR, Matthew Richard.

Company Number
10726800
Status
active
Type
ltd
Incorporated
18 April 2017
Age
8 years
Address
42 Lidget Hill, Pudsey, LS28 7DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Matthew Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANO PHYSIOTHERAPY 2017 LIMITED

SANO PHYSIOTHERAPY 2017 LIMITED is an active company incorporated on 18 April 2017 with the registered office located in Pudsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANO PHYSIOTHERAPY 2017 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10726800

LTD Company

Age

8 Years

Incorporated 18 April 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 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

SCHOSWEEN 39 LIMITED
From: 18 April 2017To: 18 July 2017
Contact
Address

42 Lidget Hill Pudsey, LS28 7DR,

Previous Addresses

203 Richardshaw Richardshaw Lane Stanningley Pudsey LS28 6AA England
From: 1 September 2017To: 25 April 2018
Floor 3 Rutland House Call Lane Leeds West Yorkshire LS1 6DT England
From: 18 April 2017To: 1 September 2017
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Aug 17
Owner Exit
Jun 19
Funding Round
Jun 19
Loan Secured
Sept 20
Loan Cleared
Jan 25
Funding Round
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Matthew Richard

Active
Lidget Hill, PudseyLS28 7DR
Born September 1982
Director
Appointed 12 Jul 2017

BETTS, Paul Aaron

Resigned
Rutland House, LeedsLS1 6DT
Born June 1975
Director
Appointed 18 Apr 2017
Resigned 05 Aug 2025

WOMERSLEY, Robin Neil

Resigned
Rutland House, LeedsLS1 6DT
Born March 1971
Director
Appointed 18 Apr 2017
Resigned 05 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Lidget Hill, PudseyLS28 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025

Mr Matthew Richard Taylor

Ceased
Lidget Hill, PudseyLS28 7DR
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 05 Aug 2025
Lidgett Lane, LeedsLS17 6PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Apr 2017
Ceased 05 Aug 2025
Rutland House, LeedsLS1 6DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2017
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Memorandum Articles
12 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
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Memorandum Articles
14 August 2019
MAMA
Resolution
14 August 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 July 2017
AA01Change of Accounting Reference Date
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Incorporation Company
18 April 2017
NEWINCIncorporation