About

Registered Number: 05529857
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Jacksons Lane Wentbridge, Pontefract, West Yorkshire, WF8 3HZ

 

Based in Pontefract, The Yorkshire Pain Centre At Leeds Ltd was setup in 2005, it has a status of "Active". The current directors of the organisation are listed as Jamil, Firas Fawzi, Dr, Jamil, Tina, Ford, Koseen, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIL, Firas Fawzi, Dr 08 August 2005 - 1
FORD, Koseen, Dr 08 August 2005 26 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JAMIL, Tina 08 August 2005 14 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 06 April 2017
TM02 - Termination of appointment of secretary 06 March 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 18 February 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.