This company is commonly known as Pinderfields Spinal Injuries Centre Limited. The company was founded 16 years ago and was given the registration number 06503031. The firm's registered office is in WAKEFIELD. You can find them at 33 George Street, , Wakefield, West Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | PINDERFIELDS SPINAL INJURIES CENTRE LIMITED |
---|---|---|
Company Number | : | 06503031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 George Street, Wakefield, West Yorkshire, WF1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, George Street, Wakefield, WF1 1LX | Secretary | 23 April 2008 | Active |
19, Heatherdale Drive, Tingley, Wakefield, United Kingdom, WF3 1NG | Director | 10 November 2011 | Active |
Cantlebrae, Pitgober By Dollar, FK14 7PQ | Director | 23 April 2008 | Active |
33 George Street, Wakefield, United Kingdom, WF1 1LX | Director | 20 November 2019 | Active |
10, Haigh Moor View, Tingley, Wakefield, WF3 1EW | Director | 18 September 2008 | Active |
4 Cyprus Street, Wakefield, United Kingdom, WF1 2RW | Director | 13 April 2015 | Active |
33, George Street, Wakefield, WF1 1LX | Director | 23 April 2008 | Active |
11, High Woodlands, East Ardsley, Wakefield, WF3 2JH | Director | 18 September 2008 | Active |
3, Selene Close, Gomersal, Nr Cleckheaton, BD19 4TX | Director | 18 September 2008 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Secretary | 13 February 2008 | Active |
34a The Drive, Adel, Leeds, LS16 6BQ | Director | 13 February 2008 | Active |
62, Copmanthorpe Lane, Bishopthorpe, York, YO2 1RS | Director | 18 September 2008 | Active |
126, Whinney Moor Avenue, Lupset Estate, Wakefield, WF2 8SQ | Director | 18 September 2008 | Active |
Pingle House, 139 High Street, Normanton, WF6 1NW | Director | 18 September 2008 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Director | 13 February 2008 | Active |
Stable Yard House, Stockeld Park, Wetherby, LS22 4AW | Director | 13 February 2008 | Active |
The Ridings, Cromwell Place, Ossett, United Kingdom, WF5 9LP | Director | 06 March 2012 | Active |
18, Mount Parade, York, United Kingdom, YO24 4AP | Director | 05 December 2011 | Active |
18 Mount Parade, York, YO24 4AP | Director | 23 April 2008 | Active |
32, Hadleigh Rise, Pontefract, WF8 4SJ | Director | 18 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-15 | Officers | Appoint person director company with name date. | Download |
2015-02-18 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.