THE BONE AND JOINT CENTRE UK LLP

Company Documents

DateDescription
09/07/259 July 2025 Member's details changed for Mr Daniel John Brown on 2025-07-09

View Document

02/05/252 May 2025 Member's details changed for Ajn Taylor on 2025-05-01

View Document

02/05/252 May 2025 Notification of Mathew Smith as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Alasdair John Ario Santini as a person with significant control on 2025-05-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/03/2526 March 2025 Cessation of John Somerville Davidson as a person with significant control on 2024-11-27

View Document

26/03/2526 March 2025 Termination of appointment of John Somerville Davidson as a member on 2024-11-27

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Appointment of Mr Sanjay Kalra as a member on 2022-01-01

View Document

25/09/2425 September 2024 Member's details changed for Mr Graham Cheung on 2024-09-25

View Document

25/09/2425 September 2024 Member's details changed for Mr Gunasekaran Kumar on 2024-09-25

View Document

25/09/2425 September 2024 Member's details changed for Mr Paul Brian Carter on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Saif Ortho Limited as a member on 2023-04-01

View Document

25/09/2425 September 2024 Appointment of Mason Foot and Ankle Limited as a member on 2023-04-01

View Document

25/09/2425 September 2024 Appointment of Precision Orthopaedics Limited as a member on 2024-04-01

View Document

25/09/2425 September 2024 Appointment of Mrs Zoe Mcclaren as a member on 2022-01-01

View Document

25/09/2425 September 2024 Appointment of Mr Siva Sirikonda as a member on 2022-01-01

View Document

25/09/2425 September 2024 Appointment of Loaf Orthopaedics Ltd as a member on 2023-05-01

View Document

25/09/2425 September 2024 Appointment of Mr Paul Brian Carter as a member on 2022-01-01

View Document

25/09/2425 September 2024 Appointment of Mr Gunasekaran Kumar as a member on 2022-01-01

View Document

25/09/2425 September 2024 Appointment of Mr Graham Cheung as a member on 2022-01-01

View Document

25/09/2425 September 2024 Appointment of Mr Anjani Kumar Singh as a member on 2022-01-01

View Document

10/05/2410 May 2024 Member's details changed for Mr Peter Brownson on 2024-05-10

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

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

View Accounts

04/03/244 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Notification of Alasdair John Ario Santini as a person with significant control on 2023-03-17

View Document

06/04/236 April 2023 Member's details changed for Alasdair John Ario Santini on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Change of status notice

View Document

28/10/2228 October 2022 Appointment of Mrs Joanne Banks as a member on 2022-01-01

View Document

28/10/2228 October 2022 Appointment of Mr Mathew Smith as a member on 2022-01-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Christopher Richard Walker as a member on 2022-03-31

View Document

11/01/2211 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN SOMERVILLE DAVIDSON / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN SOMERVILLE DAVIDSON / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER BROWNSON / 09/10/2017

View Document

09/10/179 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AJN TAYLOR / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN BROWN / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN BROWN / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ALASDAIR JOHN ARIO SANTINI / 09/10/2017

View Document

09/10/179 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD WALKER / 09/10/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 22/10/15

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN BROWN / 04/07/2012

View Document

15/11/1315 November 2013 ANNUAL RETURN MADE UP TO 22/10/13

View Document

13/06/1313 June 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/10/1228 October 2012 ANNUAL RETURN MADE UP TO 22/10/12

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 22/10/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AJN TAYLOR / 17/12/2010

View Document

20/12/1020 December 2010 ANNUAL RETURN MADE UP TO 22/10/10

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALASDAIR JOHN ARIO SANTINI / 17/12/2010

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER BROWNSON / 17/12/2010

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD WALKER / 17/12/2010

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JOHN BROWN / 17/12/2010

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TAYLOR

View Document

05/07/105 July 2010 CORPORATE LLP MEMBER APPOINTED AJN TAYLOR

View Document

17/02/1017 February 2010 ANNUAL RETURN MADE UP TO 22/10/09

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM LYNTON 40 PARK WEST LOWER HESWALL WIRRAL CH60 9JF

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED DANIEL JOHN BROWN

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED ALASDAIR JOHN ARIO SANTINI

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED ANDREW JOHN NIGEL TAYLOR

View Document

27/01/0927 January 2009 LLP MEMBER APPOINTED CHRISTOPHER RICHARD WALKER

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information