Resonance Audiology Services Limited LEEDS


Founded in 2017, Resonance Audiology Services, classified under reg no. 10697219 is an active company. Currently registered at 548 Meanwood Road LS6 4JN, Leeds the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 12 directors, namely Joanne H., Laurence T. and Amy I. and others. Of them, Natalie H., Richard V., Clare S., Sanjeed C., Michelle M., Annette B., Ruth C., Robert H. have been with the company the longest, being appointed on 29 March 2017 and Joanne H. has been with the company for the least time - from 21 March 2023. As of 6 July 2025, there were 2 ex directors - Andrew N., Stephen H. and others listed below. There were no ex secretaries.

Resonance Audiology Services Limited Address / Contact

Office Address 548 Meanwood Road
Town Leeds
Post code LS6 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697219
Date of Incorporation Wed, 29th Mar 2017
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Joanne H.

Position: Director

Appointed: 21 March 2023

Laurence T.

Position: Director

Appointed: 01 August 2021

Amy I.

Position: Director

Appointed: 02 July 2020

Pierpaolo G.

Position: Director

Appointed: 02 July 2020

Natalie H.

Position: Director

Appointed: 29 March 2017

Richard V.

Position: Director

Appointed: 29 March 2017

Clare S.

Position: Director

Appointed: 29 March 2017

Sanjeed C.

Position: Director

Appointed: 29 March 2017

Michelle M.

Position: Director

Appointed: 29 March 2017

Annette B.

Position: Director

Appointed: 29 March 2017

Ruth C.

Position: Director

Appointed: 29 March 2017

Robert H.

Position: Director

Appointed: 29 March 2017

Andrew N.

Position: Director

Appointed: 29 March 2017

Resigned: 31 March 2021

Stephen H.

Position: Director

Appointed: 29 March 2017

Resigned: 01 July 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Cash Bank On Hand11 53062 987
Current Assets27 36873 645
Debtors13 57510 658
Net Assets Liabilities-8 15926 891
Property Plant Equipment4 43334 576
Other
Accrued Liabilities Deferred Income8 90141 857
Accumulated Depreciation Impairment Property Plant Equipment6 9019 417
Additions Other Than Through Business Combinations Property Plant Equipment 32 659
Corporation Tax Payable 7 778
Creditors39 96080 693
Deferred Tax Asset Debtors2 767 
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 08326 583
Increase From Depreciation Charge For Year Property Plant Equipment 2 516
Net Current Assets Liabilities-12 592-7 048
Other Creditors31 05931 058
Prepayments Accrued Income10 80810 658
Property Plant Equipment Gross Cost11 33443 993
Provisions For Liabilities Balance Sheet Subtotal 637
Taxation Including Deferred Taxation Balance Sheet Subtotal 637
Total Assets Less Current Liabilities-8 15927 528

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 20th, December 2024
Free Download (9 pages)

Company search

Advertisements