WEST YORKSHIRE M.S. THERAPY CENTRE

WEST YORKSHIRE M.S. THERAPY CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWEST YORKSHIRE M.S. THERAPY CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02294306
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST YORKSHIRE M.S. THERAPY CENTRE?

    • Other human health activities (86900) / Human health and social work activities

    Where is WEST YORKSHIRE M.S. THERAPY CENTRE located?

    Registered Office Address
    3a Olympia Industrial Estate
    Gelderd Lane
    LS12 6AL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST YORKSHIRE M.S. THERAPY CENTRE?

    Previous Company Names
    Company NameFromUntil
    WEST YORKSHIRE M.S. THERAPY CENTRE LIMITEDSep 07, 1992Sep 07, 1992
    WEST YORKSHIRE FRIENDS OF ARMS LIMITEDSep 08, 1988Sep 08, 1988

    What are the latest accounts for WEST YORKSHIRE M.S. THERAPY CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WEST YORKSHIRE M.S. THERAPY CENTRE?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for WEST YORKSHIRE M.S. THERAPY CENTRE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 05, 2016 with updates

    4 pagesCS01

    Termination of appointment of John Robert Paul Brimacombe as a director on Jun 30, 2016

    1 pagesTM01

    Registered office address changed from Leeds Road Rawdon Leeds West Yorkshire LS19 6JY to 3a Olympia Industrial Estate Gelderd Lane Leeds LS12 6AL on Oct 11, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Andrew John Walker as a director on Oct 01, 2015

    2 pagesAP01

    Who are the officers of WEST YORKSHIRE M.S. THERAPY CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOOTHILL, Linda
    86 Frencham Drive
    BD7 4AS Bradford
    West Yorkshire
    Secretary
    86 Frencham Drive
    BD7 4AS Bradford
    West Yorkshire
    British103738440002
    GOODWIN, Joanne Lindsay
    Sherbrooke Avenue
    LS15 0LR Leeds
    29
    Yorkshire
    Director
    Sherbrooke Avenue
    LS15 0LR Leeds
    29
    Yorkshire
    EnglandBritish133517210001
    GREAVES, Donald Anthony
    Olympia Industrial Estate
    Gelderd Lane
    LS12 6AL Leeds
    3a
    England
    Director
    Olympia Industrial Estate
    Gelderd Lane
    LS12 6AL Leeds
    3a
    England
    EnglandBritish202093240001
    TOOTHILL, Linda
    Frensham Drive
    BD7 4AS Bradford
    86
    West Yorkshire
    Director
    Frensham Drive
    BD7 4AS Bradford
    86
    West Yorkshire
    EnglandBritish133078440001
    WALKER, Andrew John
    Olympia Industrial Estate
    Gelderd Lane
    LS12 6AL Leeds
    3a
    England
    Director
    Olympia Industrial Estate
    Gelderd Lane
    LS12 6AL Leeds
    3a
    England
    EnglandBritish202128800001
    ATKINSON, Philip
    2 Oakwell Mount
    LS8 1RS Leeds
    West Yorkshire
    Secretary
    2 Oakwell Mount
    LS8 1RS Leeds
    West Yorkshire
    British71505590001
    COLE, Donald Albert
    20 Cookridge Avenue
    Cookridge
    LS16 7LZ Leeds
    West Yorkshire
    Secretary
    20 Cookridge Avenue
    Cookridge
    LS16 7LZ Leeds
    West Yorkshire
    British13968900001
    ARMSTRONG, Carole Lynn
    6 Kensington Court
    Brudenell Road
    LS6 1SJ Leeds
    West Yorkshire
    Director
    6 Kensington Court
    Brudenell Road
    LS6 1SJ Leeds
    West Yorkshire
    British35844990001
    BRIMACOMBE, John Robert Paul
    11 Belmont Rise
    Baildon
    BD17 5AN Shipley
    West Yorkshire
    Director
    11 Belmont Rise
    Baildon
    BD17 5AN Shipley
    West Yorkshire
    EnglandBritish58763190001
    CATTANACH, Jill
    4 The Green
    Leathley
    LS21 2LD Otley
    West Yorkshire
    Director
    4 The Green
    Leathley
    LS21 2LD Otley
    West Yorkshire
    British13968910001
    CHATTERJEE, Maura Elizabeth
    18 Bude Road
    BD5 8LA Bradford
    West Yorkshire
    Director
    18 Bude Road
    BD5 8LA Bradford
    West Yorkshire
    British13968920001
    COLE, Sheila
    20 Cookridge Avenue
    Cookridge
    LS16 7LZ Leeds
    West Yorkshire
    Director
    20 Cookridge Avenue
    Cookridge
    LS16 7LZ Leeds
    West Yorkshire
    British13968950001
    COOK, Julie
    8 Rillsmead
    LS21 3JD Otley
    West Yorkshire
    Director
    8 Rillsmead
    LS21 3JD Otley
    West Yorkshire
    British44470410001
    FISHER, Joy
    43 Hollin Lane
    LS16 5NB Leeds
    West Yorkshire
    Director
    43 Hollin Lane
    LS16 5NB Leeds
    West Yorkshire
    United KingdomScottish84757810001
    GILBERTSON, Wilfred Eland
    41 Springfield Park
    WF14 9PE Mirfield
    West Yorkshire
    Director
    41 Springfield Park
    WF14 9PE Mirfield
    West Yorkshire
    British13968960001
    HALL, Eric Marshall
    2 Melrose Terrace
    Horsforth
    LS18 4BT Leeds
    West Yorkshire
    Director
    2 Melrose Terrace
    Horsforth
    LS18 4BT Leeds
    West Yorkshire
    British15390190001
    INGHAM, Janet Margaret
    8 Red Hall View
    LS14 1EE Leeds
    West Yorkshire
    Director
    8 Red Hall View
    LS14 1EE Leeds
    West Yorkshire
    British105937310001
    KATKOWSKI, Richard
    8 Rillsmead
    LS21 3JD Otley
    West Yorkshire
    Director
    8 Rillsmead
    LS21 3JD Otley
    West Yorkshire
    British44470460001
    KEEN, John William Malcolm
    8 Holly Tree Croft
    Dunnington
    YO1 5RG York
    North Yorkshire
    Director
    8 Holly Tree Croft
    Dunnington
    YO1 5RG York
    North Yorkshire
    British13968930001
    KEOGH, Terence
    18 Saxon Road
    LS17 5EG Leeds
    West Yorkshire
    Director
    18 Saxon Road
    LS17 5EG Leeds
    West Yorkshire
    British13968940001
    LINSTRUM, Keith Stuart
    10 Saxon Road
    LS17 5EG Leeds
    West Yorkshire
    Director
    10 Saxon Road
    LS17 5EG Leeds
    West Yorkshire
    British13968990001
    LONG, Norman
    Manor Garth Farm
    Potterton Barwick-In-Elmet
    LS15 5NP Leeds
    West Yorkshire
    Director
    Manor Garth Farm
    Potterton Barwick-In-Elmet
    LS15 5NP Leeds
    West Yorkshire
    EnglandBritish32174000001
    MARSDEN-JONES, Geoffrey Lloyd
    42 Peterhouse Drive
    LS21 1DS Otley
    West Yorkshire
    Director
    42 Peterhouse Drive
    LS21 1DS Otley
    West Yorkshire
    British48839690001
    MOSBY, James Allan
    31 Arnold Royd
    Rastrick
    HD6 3LB Brighouse
    West Yorkshire
    Director
    31 Arnold Royd
    Rastrick
    HD6 3LB Brighouse
    West Yorkshire
    British15390210001
    MURRAY, Christine
    83 Springbank Close
    Farsley
    LS28 5TP Pudsey
    West Yorkshire
    Director
    83 Springbank Close
    Farsley
    LS28 5TP Pudsey
    West Yorkshire
    British13968970001
    MURRAY, Jonathan Charles
    83 Springbank Close
    Farsley
    LS28 5TP Leeds
    West Yorkshire
    Director
    83 Springbank Close
    Farsley
    LS28 5TP Leeds
    West Yorkshire
    EnglandBritish86901410002
    PEERS, James Francis
    6 Mayfield View
    Wyke
    BD12 9PY Bradford
    West Yorkshire
    Director
    6 Mayfield View
    Wyke
    BD12 9PY Bradford
    West Yorkshire
    British15390200001
    RODGERS, Barry
    47 Grimbald Road
    HG5 8HD Knaresborough
    North Yorkshire
    Director
    47 Grimbald Road
    HG5 8HD Knaresborough
    North Yorkshire
    British35845000001
    WITTY, Bruce Arthur
    21 Greenfield Drive
    Brayton
    YO8 9JX Selby
    North Yorkshire
    Director
    21 Greenfield Drive
    Brayton
    YO8 9JX Selby
    North Yorkshire
    EnglandBritish103738310001
    WRIGLEY, Colin
    103 Hightown Road
    WF15 8DG Liversedge
    West Yorkshire
    Director
    103 Hightown Road
    WF15 8DG Liversedge
    West Yorkshire
    British13968980001

    What are the latest statements on persons with significant control for WEST YORKSHIRE M.S. THERAPY CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0