THE NICHOLLS SPINAL INJURY FOUNDATION

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of Mr Christopher John Sullivan as a director on 2025-01-10

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Puneet Bhalla as a director on 2024-10-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Hamid Nejad as a director on 2023-02-13

View Document

11/01/2411 January 2024 Appointment of Mr Puneet Bhalla as a director on 2023-02-13

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILHELM BAUER

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY RHODES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PIERS BENEDICT ADAM

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BOBBY PRIYAJIT PRASAD / 26/06/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY MURRAY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

21/08/1821 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN FOSPERO

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

07/09/177 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 30 EUSTON SQUARE LONDON NW1 2FB

View Document

11/01/1711 January 2017 SAIL ADDRESS CHANGED FROM: C/O RACHEL MALLOWS 23 HIGH STREET BOZEAT WELLINGBOROUGH NORTHANTS NN29 7NF

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 30/12/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 15 WOLDS DRIVE ORPINGTON KENT BR6 8NS

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR STEVEN MILES SMITH

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 30/12/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED DR BOBBY PRIYAJIT PRASAD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS HELEN FOSPERO

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR HENRY MURRAY

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR ALASTAIR STOREY

View Document

03/01/143 January 2014 30/12/13 NO MEMBER LIST

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 40 CHURCHVIEW ROAD TWICKENHAM TW2 5BT UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ARCH VILLA 23 HIGH STREET BOZEAT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NF

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 40 CHURCHVIEW ROAD TWICKENHAM TW2 5BT UNITED KINGDOM

View Document

07/03/137 March 2013 30/12/12 NO MEMBER LIST

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 30/12/11 NO MEMBER LIST

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 02/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR WILHELM BENEDIKT GEGEN BAUER

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA BECKETT

View Document

29/12/0929 December 2009 02/12/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY TANYA HAMILTON

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RHODES / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLLS / 02/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BECKETT / 02/10/2009

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATE, SECRETARY RACHEL ELIZABETH MALLOWS LOGGED FORM

View Document

30/12/0830 December 2008 SECRETARY APPOINTED TANYA JENNIE HAMILTON

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED BARBARA ANN BECKETT

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY RACHEL MALLOWS

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 02/12/08

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 02/12/07

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 02/12/06

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 02/12/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 15 WOLDS DRIVE FARNBOROUGH KENT BR6 8NS

View Document

02/12/042 December 2004 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