About

Registered Number: 03955622
Date of Incorporation: 24/03/2000 (25 years ago)
Company Status: Active
Registered Address: 1 Stirling Way, Bretton, Peterborough, Cambridgeshire, PE3 8YA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.