About

Registered Number: 05040972
Date of Incorporation: 11/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 10 The Crescent, Lt Leighs, Chelmsford, Essex, CM3 1LY

 

Established in 2004, The Spinal Health Centre Ltd have registered office in Essex, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Joanne Margaret 11 February 2004 - 1
DAVISON, Steve 11 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 02 January 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 17 August 2017
MR01 - N/A 17 August 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 23 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 06 January 2014
MR01 - N/A 06 November 2013
MR01 - N/A 11 September 2013
CH01 - Change of particulars for director 23 May 2013
CH03 - Change of particulars for secretary 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 January 2012
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 24 August 2010
RESOLUTIONS - N/A 02 August 2010
CONNOT - N/A 02 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AAMD - Amended Accounts 20 August 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 19 May 2006
363a - Annual Return 10 April 2006
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 19 December 2005
AA - Annual Accounts 19 December 2005
363s - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 09 September 2004
225 - Change of Accounting Reference Date 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2017 Outstanding

N/A

A registered charge 08 August 2017 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

A registered charge 05 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.