This company is commonly known as Basic - Brain And Spinal Injury Centre Limited. The company was founded 38 years ago and was given the registration number 01944414. The firm's registered office is in GREATER MANCHESTER. You can find them at Basic 554 Eccles New Road, Salford, Greater Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED |
---|---|---|
Company Number | : | 01944414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Dorchester Drive, Manchester, England, M23 9QE | Director | 20 January 2021 | Active |
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP | Director | 13 October 2011 | Active |
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP | Director | 03 December 2015 | Active |
The Coppice, 10 Regent Road Lostock, Bolton, BL6 4DJ | Secretary | - | Active |
5 Bridgemere Close, Radcliffe, M26 4FS | Director | 25 November 2002 | Active |
Warford Hall Lodge Merrymans Lane, Alderley Edge, SK9 7TP | Director | 22 December 2005 | Active |
Bridgehouse Farm, Barthomley Road, Crewe, England, CW2 5NT | Director | 02 November 2006 | Active |
The Coppice, 10 Regent Road Lostock, Bolton, BL6 4DJ | Director | - | Active |
The Coppice, 10 Regent Road Lostock, Bolton, BL6 4DJ | Director | - | Active |
Terfyn Cottage, Gronant Road, Upper Gronant, Prestatyn, United Kingdom, LL19 9SW | Director | 03 September 1997 | Active |
WA15 | Director | 20 December 2007 | Active |
84 Micawber Road, Poynton, SK12 1UP | Director | 01 June 1998 | Active |
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP | Director | 20 January 2021 | Active |
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP | Director | 15 October 2009 | Active |
1 Church Walk, Altrincham, WA14 4DE | Director | 25 June 1998 | Active |
319 Park Road, Westhoughton, Bolton, BL5 3HU | Director | 03 September 1997 | Active |
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP | Director | 03 August 2016 | Active |
4 Neville Street, Hazel Grove, Stockport, SK7 4EB | Director | 25 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-04-10 | Change of constitution | Statement of companys objects. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.