UKBizDB.co.uk

BACK CARE TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back Care Trading Limited. The company was founded 25 years ago and was given the registration number 03745212. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Back Care ,monkey Puzzle House, 69-71,windmill Road, Sunbury-on-thames, Middlesex. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:BACK CARE TRADING LIMITED
Company Number:03745212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Back Care ,monkey Puzzle House, 69-71,windmill Road, Sunbury-on-thames, Middlesex, England, TW16 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Bridge Street, Hitchin, England, SG5 2DF

Director18 June 2019Active
1 Kirby Cottages, Three Households, Chalfont St. Giles, HP8 4LJ

Secretary01 March 2001Active
16 Elmtree Road, Teddington, Middlesex, TW11 8ST

Secretary01 August 2008Active
21 The Grove, Twyford, Reading, RG10 9DU

Secretary30 March 1999Active
9 Southfield Gardens, Twickenham, TW1 4SZ

Secretary15 November 2001Active
95 Alfreton Road, Underwood, Nottingham, NG16 5GA

Director31 March 1999Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

Director30 March 1999Active
16, Hyde Lane, Danbury, Chelmsford, CM3 4QX

Director09 February 2012Active
8 Pine Crescent, Carshalton, SM5 4HQ

Director30 March 1999Active
22 The Farthings, Marcham, OX13 6QD

Director01 March 2002Active
15 Waldegrave Gardens, Strawberry Hill, Twickenham, TW1 4PQ

Director30 March 1999Active
16 Elmtree Road, Teddington, Middlesex, TW11 8ST

Director01 December 2010Active
18 Bridgetown Road, Stratford-Upon-Avon, CV37 7JA

Director21 March 2007Active
1 Kirby Cottages, Three Households, Chalfont St. Giles, HP8 4LJ

Director01 March 2001Active
16 Elmtree Road, Teddington, Middlesex, TW11 8ST

Director01 August 2008Active
66 Saxmundham Road, Aldeburgh, IP15 5PA

Director30 March 1999Active
7 Montrose Avenue, London, NW6 6LE

Director30 March 1999Active

People with Significant Control

Mr Eamonn John Swanton
Notified on:14 February 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:29, Bridge Street, Hitchin, England, SG5 2DF
Nature of control:
  • Significant influence or control as trust
Dr Brian Robert Hammond
Notified on:16 September 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Back Care ,Monkey Puzzle House, 69-71,Windmill Road, Sunbury-On-Thames, England, TW16 7DT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Gazette

Gazette filings brought up to date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-10-08Gazette

Gazette filings brought up to date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.