PINDERFIELDS SPINAL INJURIES CENTRE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Trevor Herdman as a director on 2023-12-15

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS JANE SALLY CROSSLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

25/06/1825 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANN IKOKU

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 13/02/16 NO MEMBER LIST

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR TREVOR HERDMAN

View Document

18/02/1518 February 2015 13/02/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 13/02/14 NO MEMBER LIST

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANIS HIRST

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH DOYLE

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA STANHOPE

View Document

21/08/1321 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 13/02/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 13/02/12 NO MEMBER LIST

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MRS LINDA STANHOPE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILSON

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR MARK TEMPEST

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR KEVAN BERNARD BAKER

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK TEMPEST

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 13/02/11 NO MEMBER LIST

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 13/02/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD NORTH PERKIN / 28/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM RICHARD NORTH PERKIN / 28/01/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

07/02/097 February 2009 DIRECTOR APPOINTED RAYMOND WILSON

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JEAN CURSON

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CAROL ANN RAMM

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED RUTH MARGARET DOYLE

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JANIS EILEEN HIRST

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ANN FRANCES IKOKU

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JANET MAUREEN PRITCHARD

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM LYNCH

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

30/09/0830 September 2008 SECRETARY APPOINTED ADAM RICHARD NORTH PERKIN

View Document

16/05/0816 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DR ANDREW BURT

View Document

12/05/0812 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 DIRECTOR APPOINTED ADAM RICHARD NORTH PERKIN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM LYNCH

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BILLINGTON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIE MILLS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MARK TEMPEST

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED PINDERFIELDS SPINAL INJURIES CENTRE CERTIFICATE ISSUED ON 30/04/08

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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