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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Karen Evelyn | 16 March 2004 | 14 January 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2017 | Outstanding |
N/A |
Debenture | 10 March 2005 | Fully Satisfied |
N/A |