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: 5/4Up to Date
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
Last Filed
Made up to 24 August 2025 (7 months ago)
Next Due
Due by 7 September 2026
For period ending 24 August 2026
Address
Sanderson House 22 Station Road Horsforth Leeds, LS18 5NT,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
ASKEW, Joseph
ActiveStation Road, LeedsLS18 5NT
Born July 1982
Llp designated member
Appointed 25 Aug 2016
ASKEW, Joseph
Station Road, LeedsLS18 5NT
Born July 1982
Llp designated member
25 Aug 2016
Active
CABRY, Frances
ActiveStation Road, LeedsLS18 5NT
Born February 1983
Llp designated member
Appointed 25 Aug 2016
CABRY, Frances
Station Road, LeedsLS18 5NT
Born February 1983
Llp designated member
25 Aug 2016
Active
HEDLEY, Laura
ActiveStation Road, LeedsLS18 5NT
Born January 1981
Llp designated member
Appointed 25 Aug 2016
HEDLEY, Laura
Station Road, LeedsLS18 5NT
Born January 1981
Llp designated member
25 Aug 2016
Active
LALANDE, Stacey Loraine
ActiveStation Road, LeedsLS18 5NT
Born July 1983
Llp designated member
Appointed 25 Aug 2016
LALANDE, Stacey Loraine
Station Road, LeedsLS18 5NT
Born July 1983
Llp designated member
25 Aug 2016
Active
WING, Clifford Donald
Resigned41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Llp designated member
Appointed 25 Aug 2016
Resigned 25 Aug 2016
WING, Clifford Donald
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Llp designated member
25 Aug 2016
Resigned 25 Aug 2016
Resigned
RWL REGISTRARS LIMITED
Resigned41 Walsingham Road, EnfieldEN2 6EY
Corporate llp designated member
Appointed 25 Aug 2016
Resigned 25 Aug 2016
RWL REGISTRARS LIMITED
41 Walsingham Road, EnfieldEN2 6EY
Corporate llp designated member
25 Aug 2016
Resigned 25 Aug 2016
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Rwl Registrars Limited
Ceased41 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
Rwl Registrars Limited
41 Walsingham Road, EnfieldEN2 6EY
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Aug 2016
Ceased 25 Aug 2016
Ceased
Mr Clifford Donald Wing
Ceased41 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
Mr Clifford Donald Wing
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
25 Aug 2016
Ceased 25 Aug 2016
Ceased
Filing History
31
Description
Type
Date Filed
Document
8 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2025
8 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
8 September 2025
24 January 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 January 2018
17 October 2017
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
17 October 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 June 2017
27 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 June 2017
27 June 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 June 2017
22 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 November 2016
22 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 November 2016
1 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 November 2016
1 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 November 2016