BLACKDOWN ORTHOPAEDIC AND SPINAL SERVICES LLP

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-20

View Document

18/06/2518 June 2025 Appointment of Spinal Surgery Ltd as a member on 2025-05-13

View Document

14/06/2514 June 2025 Appointment of Paraggarg Limited as a member on 2025-06-01

View Document

23/05/2523 May 2025 Member's details changed for A&K Medical Limited on 2025-05-23

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

07/12/247 December 2024 Appointment of Ruka Works Limited as a member on 2024-12-01

View Document

18/11/2418 November 2024 Appointment of Rak Orthopaedics Ltd as a member on 2024-10-30

View Document

20/08/2420 August 2024 Termination of appointment of Paul Thorpe Limited as a member on 2024-08-01

View Document

20/08/2420 August 2024 Appointment of Mr Paul Lawrence Patrick John Thorpe as a member on 2024-08-02

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Lovedai Limited as a member on 2024-04-01

View Document

18/04/2418 April 2024 Appointment of Goubran Shuttlewood Orthopaedics Ltd as a member on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

20/12/2220 December 2022 Termination of appointment of Oliver Burton Gosling as a member on 2022-12-09

View Document

20/12/2220 December 2022 Appointment of Gosling Orthopaedics Ltd as a member on 2022-12-09

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Appointment of Beamish Orthopaedics Ltd as a member on 2022-05-01

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

09/01/229 January 2022 Appointment of A&K Medical Limited as a member on 2022-01-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, LLP MEMBER BENJAMIN BOLLAND

View Document

05/02/205 February 2020 CORPORATE LLP MEMBER APPOINTED BJ BOLLAND LTD

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, LLP MEMBER RODNEY HAMMETT

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JAMES HEAL

View Document

28/12/1928 December 2019 CORPORATE LLP MEMBER APPOINTED JS HEAL ORTHOPAEDICS LIMITED

View Document

27/12/1927 December 2019 CORPORATE LLP MEMBER APPOINTED SOMERSET LOWER LIMB LIMITED

View Document

18/09/1918 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, LLP MEMBER ALAN DUNKLEY

View Document

09/09/199 September 2019 CORPORATE LLP MEMBER APPOINTED DUNKLEY SHOULDERS LTD

View Document

21/08/1921 August 2019 LLP MEMBER APPOINTED MR DUSHAN THAVARAJAH

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW KELLY

View Document

08/07/198 July 2019 CORPORATE LLP MEMBER APPOINTED AJ KELLY ORTHOPAEDICS LIMITED

View Document

27/05/1927 May 2019 CORPORATE LLP MEMBER APPOINTED SQUIRES ORTHOPAEDIC SERIVCES LIMITED

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, LLP MEMBER BEN SQUIRES

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / BARNABY DESMOND SHERIDAN / 19/02/2018

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PAUL THORPE LIMITED / 12/09/2017

View Document

14/09/1714 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LEIGH WILLIAMS / 12/09/2017

View Document

14/09/1714 September 2017 LLP MEMBER APPOINTED ANDREW JOHN STEVENSON

View Document

14/09/1714 September 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AM CLARKE ASSOCIATES LIMITED / 12/09/2017

View Document

24/08/1724 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KELLY / 24/08/2017

View Document

24/08/1724 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RODNEY BRIAN HAMMETT / 24/08/2017

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS STEELE LIMITED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, LLP MEMBER OGILVIE ORTHOPAEDICS LIMITED

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/07/1620 July 2016 CORPORATE LLP MEMBER APPOINTED SOMERSET SPINE SPECIALIST LIMITED

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 19/02/16

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 19/02/15

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/08/1412 August 2014 LLP MEMBER APPOINTED YEE LEUNG

View Document

24/04/1424 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS STEELE LIMITED / 24/04/2014

View Document

24/04/1424 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN BERNARD DUNKLEY / 24/04/2014

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 19/02/14

View Document

18/03/1418 March 2014 LLP MEMBER APPOINTED DR BENJAMIN BOLLAND

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER NICK STEELE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER APPOINTED NICHOLAS STEELE LIMITED

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER APPOINTED AM CLARKE ASSOCIATES LIMITED

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER APPOINTED PAUL THORPE LIMITED

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER APPOINTED OGILVIE ORTHOPAEDICS LIMITED

View Document

30/09/1330 September 2013 CORPORATE LLP MEMBER APPOINTED PRADEEP MADHAVAN LIMITED

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER ANDREW CLARKE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL THORPE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER COLIN OGILVIE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, LLP MEMBER PRADEEP MADHAVAN

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 19/02/13

View Document

05/11/125 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LEIGH WILLIAMS / 01/10/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 ANNUAL RETURN MADE UP TO 19/02/12

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BARNABY DESMOND SHERIDAN / 01/02/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM OAKE MARSH FARM HOUSE OAKE TAUNTON SOMERSET TA4 1BB

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, LLP MEMBER CLAYTON MARSH

View Document

05/05/115 May 2011 LLP MEMBER APPOINTED BARNABY DESMOND SHERIDAN

View Document

11/04/1111 April 2011 ANNUAL RETURN MADE UP TO 19/02/11

View Document

11/04/1111 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STAPLEGROVE ANAESTHETISTS / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN BERNARD DUNKLEY / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES SIMON HEAL / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES LEIGH WILLIAMS / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICK STEELE / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW KELLY / 19/02/2011

View Document

08/04/118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BEN SQUIRES / 19/02/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 LLP MEMBER APPOINTED RODNEY BRIAN HAMMETT

View Document

13/04/1013 April 2010 APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP

View Document

08/04/108 April 2010 ANNUAL RETURN MADE UP TO 19/02/10

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM WILD OAK PLACE TRULL TAUNTON SOMERSET TA3 7JR

View Document

24/02/1024 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN OGILVIE / 05/02/2010

View Document

30/10/0930 October 2009 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/10/0930 October 2009 LLP MEMBER APPOINTED JAMES SIMON HEAL

View Document

23/10/0923 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL LAWRENCE PATRICK JOHN THORPE / 03/09/2009

View Document

30/06/0930 June 2009 MEMBER RESIGNED ABDULLAH OMARI

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

02/12/082 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 LLP MEMBER APPOINTED NICK STEELE

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company