About

Registered Number: 04340944
Date of Incorporation: 17/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 157 Stricklandgate, Kendal, Cumbria, LA9 4RF

 

Having been setup in 2001, Spinal Homecare Services Ltd have registered office in Cumbria, it's status in the Companies House registry is set to "Active". There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Karen Evelyn 16 March 2004 14 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 15 June 2017
MR01 - N/A 09 June 2017
MR04 - N/A 16 March 2017
CS01 - N/A 21 October 2016
TM02 - Termination of appointment of secretary 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 January 2016
AA01 - Change of accounting reference date 18 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 January 2014
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 February 2008
CERTNM - Change of name certificate 07 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 15 September 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 27 January 2003
225 - Change of Accounting Reference Date 11 October 2002
CERTNM - Change of name certificate 25 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Debenture 10 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.