Advanced company searchLink opens in new window

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

Company number 01944414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 TM01 Termination of appointment of Dorothy Wright Gaskell as a director on 10 July 2017
10 Jul 2017 TM02 Termination of appointment of Dorothy Wright Gaskell as a secretary on 10 July 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2016 AP01 Appointment of Dr Charles Robert Sherrington as a director on 3 August 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
21 Jan 2016 AP01 Appointment of Ms Dianne Marie Yates as a director on 3 December 2015
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
14 Feb 2015 MR01 Registration of charge 019444140002, created on 13 February 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
14 Jan 2015 CH01 Director's details changed for Martin James Coyne on 20 July 2014
08 Jan 2015 TM01 Termination of appointment of Hiren Patel as a director on 17 December 2014
13 Nov 2014 TM01 Termination of appointment of Martin Graty as a director on 15 September 2014
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 31 December 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
04 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH February 2024 under section 1088 of the Companies Act 2006
04 Jan 2013 CH01 Director's details changed for Martin Graty on 3 January 2013
05 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 31 December 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
05 Jan 2012 AR01 Annual return made up to 31 December 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/01/2024 under section 1088 of the Companies Act 2006
05 Jan 2012 AD02 Register inspection address has been changed from 554 Eccles New Road Salford M5 5AP England
26 Oct 2011 AP01 Appointment of Dr Clive Langman as a director
12 Aug 2011 AA Total exemption full accounts made up to 31 March 2011