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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Bridge Street, Hitchin, England, SG5 2DF | Director | 18 June 2019 | Active |
1 Kirby Cottages, Three Households, Chalfont St. Giles, HP8 4LJ | Secretary | 01 March 2001 | Active |
16 Elmtree Road, Teddington, Middlesex, TW11 8ST | Secretary | 01 August 2008 | Active |
21 The Grove, Twyford, Reading, RG10 9DU | Secretary | 30 March 1999 | Active |
9 Southfield Gardens, Twickenham, TW1 4SZ | Secretary | 15 November 2001 | Active |
95 Alfreton Road, Underwood, Nottingham, NG16 5GA | Director | 31 March 1999 | Active |
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE | Director | 30 March 1999 | Active |
16, Hyde Lane, Danbury, Chelmsford, CM3 4QX | Director | 09 February 2012 | Active |
8 Pine Crescent, Carshalton, SM5 4HQ | Director | 30 March 1999 | Active |
22 The Farthings, Marcham, OX13 6QD | Director | 01 March 2002 | Active |
15 Waldegrave Gardens, Strawberry Hill, Twickenham, TW1 4PQ | Director | 30 March 1999 | Active |
16 Elmtree Road, Teddington, Middlesex, TW11 8ST | Director | 01 December 2010 | Active |
18 Bridgetown Road, Stratford-Upon-Avon, CV37 7JA | Director | 21 March 2007 | Active |
1 Kirby Cottages, Three Households, Chalfont St. Giles, HP8 4LJ | Director | 01 March 2001 | Active |
16 Elmtree Road, Teddington, Middlesex, TW11 8ST | Director | 01 August 2008 | Active |
66 Saxmundham Road, Aldeburgh, IP15 5PA | Director | 30 March 1999 | Active |
7 Montrose Avenue, London, NW6 6LE | Director | 30 March 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-18 | Gazette | Gazette filings brought up to date. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-08 | Gazette | Gazette filings brought up to date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.