Orthopaedics & Spine Specialty Clinic Ltd was founded on 24 March 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Blake, David Michael, Jensen, Gina, Shair, Helen Kathleen Amina for this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, David Michael | 07 September 2006 | 01 June 2009 | 1 |
JENSEN, Gina | 24 March 2000 | 31 December 2003 | 1 |
SHAIR, Helen Kathleen Amina | 08 April 2004 | 06 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 02 February 2018 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA01 - Change of accounting reference date | 13 January 2016 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 02 February 2015 | |
RESOLUTIONS - N/A | 03 September 2014 | |
SH19 - Statement of capital | 03 September 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 September 2014 | |
CAP-SS - N/A | 03 September 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 22 March 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2010 | |
SH01 - Return of Allotment of shares | 28 April 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
RESOLUTIONS - N/A | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 March 2010 | |
AA - Annual Accounts | 27 October 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
363a - Annual Return | 12 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 08 October 2004 | |
363s - Annual Return | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
288a - Notice of appointment of directors or secretaries | 04 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
RESOLUTIONS - N/A | 06 December 2003 | |
AA - Annual Accounts | 06 December 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
225 - Change of Accounting Reference Date | 07 June 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 16 December 2002 | |
AA - Annual Accounts | 27 March 2002 | |
363s - Annual Return | 21 March 2002 | |
363s - Annual Return | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
288b - Notice of resignation of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 11 May 2000 | |
287 - Change in situation or address of Registered Office | 11 May 2000 | |
NEWINC - New incorporation documents | 24 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 September 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 11 April 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 2004 | Fully Satisfied |
N/A |
Legal charge | 29 May 2003 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 29 May 2003 | Fully Satisfied |
N/A |