About

Registered Number: 06875240
Date of Incorporation: 09/04/2009 (16 years ago)
Company Status: Active
Registered Address: Unity 12 9-19 Rose Road, Southampton, Hampshire, SO14 6TE

 

Based in Southampton, Hampshire, Spectrum Continuing Care Cic was registered on 09 April 2009. We don't know the number of employees at the company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROY, Robert David 31 October 2009 22 October 2016 1
LONG-PRICE, Jeremy 09 April 2009 22 October 2016 1
POLDEN, Steve 22 October 2016 29 February 2020 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 17 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 12 December 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 21 August 2018
TM01 - Termination of appointment of director 20 April 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 01 December 2016
RESOLUTIONS - N/A 25 November 2016
RESOLUTIONS - N/A 25 November 2016
RESOLUTIONS - N/A 25 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 23 November 2016
CC04 - Statement of companies objects 18 November 2016
CERTNM - Change of name certificate 08 November 2016
CONNOT - N/A 08 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 22 August 2011
AP01 - Appointment of director 03 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CICINC - N/A 09 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.