Background WavePink WaveYellow Wave

YORKSHIRE SHOULDER PHYSIOTHERAPY LLP (OC413403)

YORKSHIRE SHOULDER PHYSIOTHERAPY LLP (OC413403) is an active UK company. incorporated on 25 August 2016. with registered office in Leeds. YORKSHIRE SHOULDER PHYSIOTHERAPY LLP has been registered for 9 years.

Company Number
OC413403
Status
active
Type
llp
Incorporated
25 August 2016
Age
9 years
Address
Sanderson House 22 Station Road, Leeds, LS18 5NT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE SHOULDER PHYSIOTHERAPY LLP

YORKSHIRE SHOULDER PHYSIOTHERAPY LLP is an active company incorporated on 25 August 2016 with the registered office located in Leeds. YORKSHIRE SHOULDER PHYSIOTHERAPY LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC413403

LLP Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Sanderson House 22 Station Road Horsforth Leeds, LS18 5NT,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

ASKEW, Joseph

Active
Station Road, LeedsLS18 5NT
Born July 1982
Llp designated member
Appointed 25 Aug 2016

CABRY, Frances

Active
Station Road, LeedsLS18 5NT
Born February 1983
Llp designated member
Appointed 25 Aug 2016

HEDLEY, Laura

Active
Station Road, LeedsLS18 5NT
Born January 1981
Llp designated member
Appointed 25 Aug 2016

LALANDE, Stacey Loraine

Active
Station Road, LeedsLS18 5NT
Born July 1983
Llp designated member
Appointed 25 Aug 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Llp designated member
Appointed 25 Aug 2016
Resigned 25 Aug 2016

RWL REGISTRARS LIMITED

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Corporate llp designated member
Appointed 25 Aug 2016
Resigned 25 Aug 2016

Persons with significant control

2

0 Active
2 Ceased
41 Walsingham Road, EnfieldEN2 6EY

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Aug 2016
Ceased 25 Aug 2016

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 25 Aug 2016
Ceased 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 September 2025
LLCH01LLCH01
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
24 January 2018
LLAA01LLAA01
Confirmation Statement With No Updates
17 October 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
17 October 2017
LLPSC08LLPSC08
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
27 June 2017
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
27 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
27 June 2017
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
22 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
22 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 November 2016
LLAP01LLAP01
Incorporation Limited Liability Partnership
25 August 2016
LLIN01LLIN01