UKBizDB.co.uk

NATIONAL BACK PAIN ASSOCIATION

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

This company is commonly known as National Back Pain Association. The company was founded 55 years ago and was given the registration number 00936855. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Monkey Puzzle House, 69-71windmill Road, Sunbury-on-thames, Middlesex. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:NATIONAL BACK PAIN ASSOCIATION
Company Number:00936855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Devonshire Place, London, England, W1G 6HL

Director25 March 2021Active
St Lukes, Latimer Road, Headington, Oxford, England, OX3 7PF

Director18 December 2013Active
29 Bridge Street, Bridge Street, Hitchin, England, SG5 2DF

Director01 December 2013Active
Dept Twin Research, King's College London, Westminster Bridge Rd., St Thomas’ Hospital, London, England, SE1 7EH

Director24 March 2022Active
71 Cambridge Crescent, Teddington, TW11 8DX

Secretary-Active
15 Waldegrave Gardens, Strawberry Hill, Twickenham, TW1 4PQ

Secretary01 December 2000Active
5 Northumberland Place, Richmond, TW10 6TS

Secretary01 December 1992Active
11 Winchester House, Cambridge Park, Twickenham, TW1 2JG

Director-Active
267 Marston Road, Marston, Oxford, OX3 0EW

Director22 March 2000Active
95 Alfreton Road, Underwood, Nottingham, NG16 5GA

Director23 September 1998Active
9, Glen Close, Kingswood, Tadworth, England, KT20 6NT

Director18 December 2013Active
Pigeon Forge Danes Hill, Woking, GU22 7HQ

Director-Active
77 Kensington Road, Southend On Sea, SS1 2SY

Director22 March 2000Active
Flat 1 13 Studland Road, Alum Chime, Bournemouth, BH4 8HZ

Director20 October 1993Active
Hermitage House, Church Terrace, Richmond, TW10 6SJ

Director-Active
Wisteria House, Whiteparish, Salisbury, SP1 2SG

Director-Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

Director24 June 1998Active
20 Goldney Road, Clifton, Bristol, BS8 4RB

Director-Active
8 Osier Mews Regency Quay, Chiswick, London, W4 2NT

Director07 December 2005Active
1 Evelyn Mansions, London, SW1P 1NH

Director-Active
Suite 203, 2nd Floor, Emblem House, London Bridge Hospital, 27 Tooley Street, London, England, SE1 2PR

Director18 June 2014Active
1 Hyde Lane, Danbury, Chelmsford, CM3 4QX

Director28 January 1997Active
35 Sussex Square, London, W2 2SP

Director-Active
21, Fir Tree Close, Epsom, England, KT17 3LD

Director10 January 2017Active
32 The Grove, London, W5 5LH

Director15 June 1999Active
680 Newsam House, Yarm Road Eaglescliffe, Stockton On Tees, TS16 0DP

Director19 July 1995Active
145, Burdon Lane, Cheam, Sutton, England, SM2 7DB

Director18 December 2013Active
3 Burghley Close, Flitwick, Bedford, MK45 1TF

Director14 September 1999Active
7 Hampton Court Crescent, Graburn Way, East Molesey, KT8 9BA

Director-Active
1 The Causeway, Sutton, SM2 5RS

Director19 March 1993Active
44 Inverness Street, London, NW1 7HB

Director19 July 1995Active
31 Miserden Road, Cheltenham, GL51 6BP

Director22 March 2000Active
30 Shropshire Street, Market Drayton, TF9 3DD

Director14 September 1999Active
6 Northumberland Place, Richmond, TW10 6TS

Director-Active
5 First Avenue, Chelmsford, CM1 1RX

Director-Active

People with Significant Control

Mr Eamonn John Swanton
Notified on:16 December 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:29 Bridge Street, Bridge Street, Hitchin, England, SG5 2DF
Nature of control:
  • Significant influence or control
Dr Brian Hammond
Notified on:21 September 2016
Status:Active
Date of birth:May 1953
Nationality:Irish
Country of residence:United Kingdom
Address:8, Pine Crescent, Carshalton, United Kingdom, SM5 4HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-11Address

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

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-10Address

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

Download
2021-12-10Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.