Company NameSouth Yorkshire Orthopaedic Services Limited
DirectorsStephen Nicholas Giles and Alexis Andre John Kocheta
Company StatusActive
Company Number06728219
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Stephen Nicholas Giles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameMr Stephen Nicholas Giles
NationalityBritish
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 56 Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Alexis Andre John Kocheta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(4 months after company formation)
Appointment Duration15 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 56 Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Samantha Carron Giles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address54 Old Hay Close
Dore
Sheffield
S17 3GQ

Contact

Websitesyosltd.com
Email address[email protected]
Telephone01709 331032
Telephone regionRotherham

Location

Registered AddressMr S Giles
Unit 56 Moorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

35 at £1Alexis Kocheta
35.00%
Ordinary
33 at £1Stephen Giles
33.00%
Ordinary
32 at £1Samantha Giles
32.00%
Ordinary

Financials

Year2014
Net Worth£119,607
Cash£144,984
Current Liabilities£122,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

15 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
27 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
14 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
14 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
2 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Director's details changed for Stephen Nicholas Giles on 4 December 2013 (2 pages)
5 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Director's details changed for Stephen Nicholas Giles on 4 December 2013 (2 pages)
5 December 2013Director's details changed for Stephen Nicholas Giles on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Alexis Andre John Kocheta on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Stephen Nicholas Giles on 4 December 2013 (1 page)
4 December 2013Director's details changed for Alexis Andre John Kocheta on 4 December 2013 (2 pages)
4 December 2013Director's details changed for Alexis Andre John Kocheta on 4 December 2013 (2 pages)
4 December 2013Secretary's details changed for Stephen Nicholas Giles on 4 December 2013 (1 page)
4 December 2013Secretary's details changed for Stephen Nicholas Giles on 4 December 2013 (1 page)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 November 2010Registered office address changed from C/O Mr S Giles Unit 56 Moorgate Crofts Business Centre Southgrove Alma Rd Rotherham South Yorkshire S60 2EN on 27 November 2010 (1 page)
27 November 2010Registered office address changed from C/O Mr S Giles Unit 56 Moorgate Crofts Business Centre Southgrove Alma Rd Rotherham South Yorkshire S60 2EN on 27 November 2010 (1 page)
27 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
1 December 2009Registered office address changed from 54 Oldhay Close Dore Sheffield South Yorkshire S17 3GQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 54 Oldhay Close Dore Sheffield South Yorkshire S17 3GQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 54 Oldhay Close Dore Sheffield South Yorkshire S17 3GQ on 1 December 2009 (1 page)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Alexis Andre John Kocheta on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Nicholas Giles on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen Nicholas Giles on 30 October 2009 (2 pages)
30 November 2009Director's details changed for Alexis Andre John Kocheta on 30 October 2009 (2 pages)
26 February 2009Appointment terminated director samantha giles (1 page)
26 February 2009Appointment terminated director samantha giles (1 page)
25 February 2009Director appointed alexis andre john kocheta (2 pages)
25 February 2009Director appointed alexis andre john kocheta (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/o boden & co 342 glossop road sheffield S10 2HW england (1 page)
23 October 2008Director and secretary appointed stephen nicholas giles (2 pages)
23 October 2008Director appointed samantha carron giles (2 pages)
23 October 2008Director and secretary appointed stephen nicholas giles (2 pages)
23 October 2008Director appointed samantha carron giles (2 pages)
23 October 2008Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Registered office changed on 23/10/2008 from c/o boden & co 342 glossop road sheffield S10 2HW england (1 page)
21 October 2008Appointment terminated director rhys evans (1 page)
21 October 2008Appointment terminated director rhys evans (1 page)
20 October 2008Incorporation (19 pages)
20 October 2008Incorporation (19 pages)