UKBizDB.co.uk

BASIC - BRAIN AND SPINAL INJURY CENTRE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Dorchester Drive, Manchester, England, M23 9QE

Director20 January 2021Active
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP

Director13 October 2011Active
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP

Director03 December 2015Active
The Coppice, 10 Regent Road Lostock, Bolton, BL6 4DJ

Secretary-Active
5 Bridgemere Close, Radcliffe, M26 4FS

Director25 November 2002Active
Warford Hall Lodge Merrymans Lane, Alderley Edge, SK9 7TP

Director22 December 2005Active
Bridgehouse Farm, Barthomley Road, Crewe, England, CW2 5NT

Director02 November 2006Active
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

Director03 September 1997Active
WA15

Director20 December 2007Active
84 Micawber Road, Poynton, SK12 1UP

Director01 June 1998Active
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP

Director20 January 2021Active
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP

Director15 October 2009Active
1 Church Walk, Altrincham, WA14 4DE

Director25 June 1998Active
319 Park Road, Westhoughton, Bolton, BL5 3HU

Director03 September 1997Active
Basic 554 Eccles New Road, Salford, Greater Manchester, M5 5AP

Director03 August 2016Active
4 Neville Street, Hazel Grove, Stockport, SK7 4EB

Director25 June 1998Active

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 (6 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-04-10Change of constitution

Statement of companys objects.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.